Company NamePearl Aviation Limited
Company StatusDissolved
Company Number02182889
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameToasthold Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Roberto Hunter
NationalityAmerican
StatusClosed
Appointed10 April 2000(12 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 17 March 2015)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address47 Ridgeview Avenue
Greenwich
Connecticut Ct06830
United States
Director NameMr Mark Andrew Simmons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(18 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 17 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Wembley
Middlesex
HA9 9QH
Director NameMr Morito Sato
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleInvestment Banker
Correspondence AddressC/O Spectrum Capital Ltd
34th Floor 200 Park Avenue
New York
Ny 10166
Foreign
Director NameMr John Nicholas Sharman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 24 September 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Peters Square
London
W6 9NW
Director NameMr Robert Edward Stent
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2004)
RoleMerchant Banker
Correspondence AddressChess House
Loudwater Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4HX
Director NameMr Roberto Hunter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1992(4 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 04 November 2014)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address47 Ridgeview Avenue
Greenwich
Connecticut Ct06830
United States
Secretary NameMiss Prudence Jane Wilson
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressThe Old Barn
Wickham
Newbury
Berkshire
RG20 8HG
Director NameRitchie Leonard Charles Skelding
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2006)
RoleBanker
Correspondence Address194 Bishopsteignton
Shoeburyness
Essex
SS3 8BQ
Director NameDavid Ian Kelmanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(18 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address31 Claremont Road
Hadley Wood
Hertfordshire
EN4 0HR

Location

Registered Address24 Lombard Street
London
EC3V 9AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Spectrum Capital LTD
99.00%
Ordinary
1 at £1Spectrum Aircraft LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
6 November 2014Termination of appointment of Roberto Hunter as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Roberto Hunter as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Roberto Hunter as a director on 4 November 2014 (1 page)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
9 December 2013Accounts made up to 31 March 2013 (5 pages)
9 December 2013Accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts made up to 31 March 2012 (5 pages)
10 December 2012Accounts made up to 31 March 2012 (5 pages)
30 October 2012Termination of appointment of David Ian Kelmanson as a director on 26 October 2012 (1 page)
30 October 2012Termination of appointment of David Ian Kelmanson as a director on 26 October 2012 (1 page)
27 September 2012Termination of appointment of John Nicholas Sharman as a director on 24 September 2012 (1 page)
27 September 2012Termination of appointment of John Nicholas Sharman as a director on 24 September 2012 (1 page)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts made up to 31 March 2011 (5 pages)
19 December 2011Accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts made up to 31 March 2010 (5 pages)
23 December 2010Accounts made up to 31 March 2010 (5 pages)
15 April 2010Director's details changed for Mr Roberto Hunter on 17 March 2010 (2 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr Roberto Hunter on 17 March 2010 (2 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
27 January 2010Accounts made up to 31 March 2009 (4 pages)
27 January 2010Accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
4 February 2009Accounts made up to 31 March 2008 (4 pages)
4 February 2009Accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 17/03/08; full list of members (4 pages)
15 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 January 2008Accounts made up to 31 March 2007 (4 pages)
8 January 2008Accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 17/03/07; full list of members (3 pages)
2 May 2007Return made up to 17/03/07; full list of members (3 pages)
2 November 2006Accounts made up to 31 March 2006 (4 pages)
2 November 2006Accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 17/03/06; full list of members (3 pages)
13 April 2006Return made up to 17/03/06; full list of members (3 pages)
4 February 2006Accounts made up to 31 March 2005 (4 pages)
4 February 2006Accounts made up to 31 March 2005 (4 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
18 April 2005Return made up to 17/03/05; full list of members (3 pages)
18 April 2005Return made up to 17/03/05; full list of members (3 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
26 May 2004Return made up to 17/03/04; full list of members (7 pages)
26 May 2004Return made up to 17/03/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
21 January 2004Accounts made up to 31 March 2003 (4 pages)
21 January 2004Accounts made up to 31 March 2003 (4 pages)
14 April 2003Return made up to 17/03/03; full list of members (7 pages)
14 April 2003Return made up to 17/03/03; full list of members (7 pages)
7 February 2003Accounts made up to 31 March 2002 (4 pages)
7 February 2003Accounts made up to 31 March 2002 (4 pages)
30 April 2002Return made up to 17/03/02; full list of members (7 pages)
30 April 2002Return made up to 17/03/02; full list of members (7 pages)
17 July 2001Accounts made up to 31 March 2001 (4 pages)
17 July 2001Accounts made up to 31 March 2001 (4 pages)
13 April 2001Return made up to 17/03/01; full list of members (7 pages)
13 April 2001Return made up to 17/03/01; full list of members (7 pages)
13 July 2000Full accounts made up to 31 March 2000 (8 pages)
13 July 2000Full accounts made up to 31 March 2000 (8 pages)
10 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
22 June 1999Full accounts made up to 31 March 1999 (8 pages)
22 June 1999Full accounts made up to 31 March 1999 (8 pages)
27 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Full accounts made up to 31 March 1998 (8 pages)
15 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 March 1998Return made up to 17/03/98; full list of members (6 pages)
23 March 1998Return made up to 17/03/98; full list of members (6 pages)
17 July 1997Full accounts made up to 31 March 1997 (8 pages)
17 July 1997Full accounts made up to 31 March 1997 (8 pages)
22 April 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
24 April 1996Return made up to 17/03/96; no change of members (4 pages)
24 April 1996Return made up to 17/03/96; no change of members (4 pages)
28 September 1995Full accounts made up to 31 March 1995 (8 pages)
28 September 1995Full accounts made up to 31 March 1995 (8 pages)
27 March 1995Return made up to 17/03/95; full list of members (6 pages)
27 March 1995Return made up to 17/03/95; full list of members (6 pages)
8 June 1989Memorandum and Articles of Association (10 pages)
8 June 1989Memorandum and Articles of Association (10 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1987Incorporation (25 pages)
23 October 1987Incorporation (25 pages)