Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 July 2019) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 17 July 2019) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Jonathan Simon Flax |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 August 2015) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 509 Wilmslow Road Withington Manchester M20 4BA |
Director Name | Mr Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sheldon Avenue London N6 4NH |
Director Name | Mr Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Jonathan Simon Flax 50.00% Ordinary B |
---|---|
167 at £1 | David Alan Pears A/c Dap 92 & Michael Baker A/c Dap 92 & Barry Shaw A/c Dap 92 16.70% Ordinary A |
167 at £1 | Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97 16.70% Ordinary A |
166 at £1 | Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97 16.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,383,924 |
Cash | £2,622 |
Current Liabilities | £12,384,161 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 May 2011 | Delivered on: 26 May 2011 Persons entitled: The William Pears Group of Companies Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land cock clod street radcliffe bury t/no. MAN47922, l/h land at 2 & 4 cross lane, 2, 4 & pollitt street, 6-16 (even) cock clod street, 17-25 (odd) and land and buildings on the south east side of howard street for details of further properties charged, please refer to form MG01. Outstanding |
---|
17 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
5 April 2018 | Liquidators' statement of receipts and payments to 25 January 2018 (15 pages) |
21 September 2017 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages) |
10 February 2017 | Appointment of a voluntary liquidator (1 page) |
10 February 2017 | Appointment of a voluntary liquidator (1 page) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
10 February 2017 | Statement of affairs with form 4.19 (6 pages) |
10 February 2017 | Statement of affairs with form 4.19 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 March 2016 | Resolutions
|
7 March 2016 | Change of share class name or designation (2 pages) |
7 March 2016 | Change of share class name or designation (2 pages) |
7 March 2016 | Resolutions
|
25 February 2016 | Termination of appointment of Michael Terence Baker as a director on 17 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Michael Terence Baker as a director on 17 February 2016 (1 page) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
18 September 2015 | Termination of appointment of Jonathan Simon Flax as a director on 6 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Jonathan Simon Flax as a director on 6 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Jonathan Simon Flax as a director on 6 August 2015 (1 page) |
23 July 2015 | Termination of appointment of Barry Michael Howard Shaw as a director on 21 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Michael Terence Baker as a director on 21 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Michael Terence Baker as a director on 21 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Barry Michael Howard Shaw as a director on 21 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Barry Michael Howard Shaw as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Barry Michael Howard Shaw as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Barry Michael Howard Shaw as a director on 2 July 2015 (2 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
7 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
7 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 May 2007 | Full accounts made up to 30 April 2006 (12 pages) |
23 May 2007 | Full accounts made up to 30 April 2006 (12 pages) |
4 September 2006 | Return made up to 23/05/06; full list of members (4 pages) |
4 September 2006 | Return made up to 23/05/06; full list of members (4 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New director appointed (4 pages) |
5 July 2005 | Return made up to 23/05/05; full list of members
|
5 July 2005 | Return made up to 23/05/05; full list of members
|
11 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
1 September 2004 | Return made up to 23/05/04; full list of members (8 pages) |
1 September 2004 | Return made up to 23/05/04; full list of members (8 pages) |
31 August 2004 | Ad 17/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 August 2004 | Ad 17/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
31 March 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
31 March 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Resolutions
|
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New director appointed (4 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (4 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 May 2003 | Incorporation (16 pages) |
23 May 2003 | Incorporation (16 pages) |