Company NamePearlchase Limited
Company StatusDissolved
Company Number02205721
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gillian Lois Wyche
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(3 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirby Mount
West Kirby
Wirral
CH48 2HU
Wales
Director NameMr Ian Alan Wyche
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(3 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirby Mount
West Kirby
Wirral
CH48 2HU
Wales
Secretary NameMrs Gillian Lois Wyche
NationalityBritish
StatusClosed
Appointed14 April 1991(3 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirby Mount
West Kirby
Wirral
CH48 2HU
Wales

Location

Registered Address6 Kirby Mount
West Kirby
Wirral
CH48 2HU
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2012
Net Worth£138,679
Cash£168
Current Liabilities£15,915

Accounts

Latest Accounts14 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End14 December

Charges

3 February 1989Delivered on: 24 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leas school meals drive hoylake wirral merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 February 1989Delivered on: 22 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
4 September 2020Micro company accounts made up to 14 December 2019 (3 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 14 December 2018 (2 pages)
20 May 2019Change of details for Mr Ian Alan Wyche as a person with significant control on 1 March 2019 (2 pages)
20 May 2019Secretary's details changed for Mrs Gillian Lois Wyche on 1 March 2019 (1 page)
20 May 2019Director's details changed for Mrs Gillian Lois Wyche on 1 March 2019 (2 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mr Ian Alan Wyche on 1 March 2019 (2 pages)
20 May 2019Registered office address changed from Tyneham Kings Drive Caldy Wirral CH48 2JF to 6 Kirby Mount West Kirby Wirral CH48 2HU on 20 May 2019 (1 page)
20 May 2019Change of details for Mrs Gillian Lois Wyche as a person with significant control on 1 March 2019 (2 pages)
13 June 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 14 December 2017 (5 pages)
15 September 2017Total exemption small company accounts made up to 14 December 2016 (7 pages)
15 September 2017Total exemption small company accounts made up to 14 December 2016 (7 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 September 2016Total exemption small company accounts made up to 14 December 2015 (5 pages)
18 September 2016Total exemption small company accounts made up to 14 December 2015 (5 pages)
20 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
8 October 2015Amended total exemption small company accounts made up to 14 December 2014 (5 pages)
8 October 2015Amended total exemption small company accounts made up to 14 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 14 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 14 December 2014 (3 pages)
24 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 14 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 14 December 2013 (6 pages)
15 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 14 December 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 14 December 2012 (6 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
22 May 2012Total exemption small company accounts made up to 14 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 14 December 2011 (6 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 14 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 14 December 2010 (6 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 14 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 14 December 2009 (6 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
10 October 2009Total exemption small company accounts made up to 14 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 14 December 2008 (6 pages)
13 July 2009Return made up to 13/05/09; full list of members (4 pages)
13 July 2009Return made up to 13/05/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 14 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 14 December 2007 (6 pages)
14 October 2008Director's change of particulars / ian wyche / 14/10/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from galleon house, 29 dawstone road heswall wirral CH60 0BT (1 page)
14 October 2008Registered office changed on 14/10/2008 from galleon house, 29 dawstone road heswall wirral CH60 0BT (1 page)
14 October 2008Director and secretary's change of particulars / gillian wyche / 14/10/2008 (1 page)
14 October 2008Director and secretary's change of particulars / gillian wyche / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / ian wyche / 14/10/2008 (1 page)
20 June 2008Return made up to 13/05/08; full list of members (4 pages)
20 June 2008Return made up to 13/05/08; full list of members (4 pages)
27 September 2007Registered office changed on 27/09/07 from: tyneham kings drive caldy wirral CH48 2JF (1 page)
27 September 2007Registered office changed on 27/09/07 from: tyneham kings drive caldy wirral CH48 2JF (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Total exemption full accounts made up to 14 December 2006 (11 pages)
31 August 2007Total exemption full accounts made up to 14 December 2006 (11 pages)
5 June 2007Return made up to 13/05/07; full list of members (3 pages)
5 June 2007Return made up to 13/05/07; full list of members (3 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 14 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 14 December 2005 (6 pages)
24 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2006Registered office changed on 24/03/06 from: 53 caldy road west kirby wirral cheshire CH48 2HF (1 page)
24 March 2006Registered office changed on 24/03/06 from: 53 caldy road west kirby wirral cheshire CH48 2HF (1 page)
27 June 2005Total exemption small company accounts made up to 14 December 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 14 December 2004 (6 pages)
17 May 2005Return made up to 13/05/05; full list of members (3 pages)
17 May 2005Return made up to 13/05/05; full list of members (3 pages)
11 May 2005Return made up to 14/04/05; no change of members (7 pages)
11 May 2005Return made up to 14/04/05; no change of members (7 pages)
10 November 2004Total exemption small company accounts made up to 14 December 2003 (6 pages)
10 November 2004Total exemption small company accounts made up to 14 December 2003 (6 pages)
21 April 2004Return made up to 14/04/04; no change of members (7 pages)
21 April 2004Return made up to 14/04/04; no change of members (7 pages)
30 December 2003Total exemption small company accounts made up to 14 December 2002 (6 pages)
30 December 2003Total exemption small company accounts made up to 14 December 2002 (6 pages)
23 June 2003Return made up to 14/04/03; full list of members (7 pages)
23 June 2003Return made up to 14/04/03; full list of members (7 pages)
7 April 2003Registered office changed on 07/04/03 from: 53 caldy road wirral merseyside CH48 2HF (1 page)
7 April 2003Registered office changed on 07/04/03 from: 53 caldy road wirral merseyside CH48 2HF (1 page)
1 April 2003Return made up to 14/04/02; full list of members (7 pages)
1 April 2003Return made up to 14/04/02; full list of members (7 pages)
31 March 2003Return made up to 14/04/97; full list of members (7 pages)
31 March 2003Return made up to 14/04/97; full list of members (7 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
24 March 2003Total exemption small company accounts made up to 14 December 2001 (4 pages)
24 March 2003Total exemption small company accounts made up to 14 December 2001 (4 pages)
24 March 2003Registered office changed on 24/03/03 from: 39 bridge street row chester CH1 1NN (1 page)
24 March 2003Registered office changed on 24/03/03 from: 39 bridge street row chester CH1 1NN (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
18 December 2001Total exemption small company accounts made up to 14 December 2000 (4 pages)
18 December 2001Total exemption small company accounts made up to 14 December 2000 (4 pages)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
13 September 2000Accounts for a small company made up to 14 December 1999 (5 pages)
13 September 2000Accounts for a small company made up to 14 December 1999 (5 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver ceasing to act (2 pages)
8 February 2000Receiver ceasing to act (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
8 February 2000Receiver's abstract of receipts and payments (2 pages)
22 January 1996Appointment of receiver/manager (1 page)
22 January 1996Appointment of receiver/manager (1 page)
3 October 1995Accounts for a small company made up to 14 December 1994 (4 pages)
3 October 1995Accounts for a small company made up to 14 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)