E PEARSON (REMOVALS) LIMITED

Register to unlock more data on OkredoRegister

E PEARSON (REMOVALS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01006648

Incorporation date

01/04/1971

Size

-

Contacts

Registered address

Registered address

Sky View, Argosy Road, Castle Donington, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon05/12/2019
Final Gazette dissolved following liquidation
dot icon05/09/2019
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2019
Liquidators' statement of receipts and payments to 2019-04-05
dot icon12/04/2019
Insolvency filing
dot icon09/04/2019
Insolvency filing
dot icon01/02/2019
Appointment of a voluntary liquidator
dot icon31/01/2019
Removal of liquidator by court order
dot icon31/01/2019
Removal of liquidator by court order
dot icon06/07/2018
Liquidators' statement of receipts and payments to 2018-04-05
dot icon14/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon18/10/2017
Accounts for a small company made up to 2016-03-31
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Accounts for a small company made up to 2015-03-31
dot icon25/08/2017
Confirmation statement made on 2016-10-21 with updates
dot icon05/07/2017
Administrator's progress report
dot icon26/04/2017
Appointment of a voluntary liquidator
dot icon06/04/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/11/2016
Administrator's progress report to 2016-10-07
dot icon24/06/2016
Result of meeting of creditors
dot icon10/06/2016
Statement of administrator's proposal
dot icon24/05/2016
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to Sky View Argosy Road Castle Donington Derbyshire DE74 2SA on 2016-05-24
dot icon25/04/2016
Appointment of an administrator
dot icon08/04/2016
Satisfaction of charge 6 in full
dot icon08/04/2016
Satisfaction of charge 5 in full
dot icon06/01/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon15/10/2015
Satisfaction of charge 010066480011 in full
dot icon27/08/2015
Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 2015-08-27
dot icon22/07/2015
Registration of charge 010066480011, created on 2015-07-01
dot icon03/07/2015
Certificate of change of name
dot icon03/07/2015
Change of name notice
dot icon25/06/2015
Termination of appointment of Gary Antony Postlethwaite as a secretary on 2015-05-05
dot icon12/06/2015
Auditor's resignation
dot icon16/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/03/2015
Termination of appointment of David George Winter as a director on 2015-02-27
dot icon16/12/2014
Registration of charge 010066480010, created on 2014-12-09
dot icon12/12/2014
Satisfaction of charge 8 in full
dot icon12/12/2014
Satisfaction of charge 7 in full
dot icon20/11/2014
Satisfaction of charge 010066480009 in full
dot icon13/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon23/10/2014
Registration of charge 010066480009, created on 2014-10-02
dot icon17/04/2014
Auditor's resignation
dot icon06/02/2014
Accounts for a small company made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon10/06/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon02/04/2013
Termination of appointment of Gary Postlethwaite as a director
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/09/2012
Appointment of Mr Albert Grahame Winter as a director
dot icon10/01/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/09/2011
Termination of appointment of Stephen Reed as a director
dot icon26/09/2011
Termination of appointment of Frances Reed as a director
dot icon26/09/2011
Termination of appointment of Frances Reed as a secretary
dot icon26/09/2011
Registered office address changed from Mickleton Road Riverside Park Middlesbrough Cleveland TS2 1RH on 2011-09-26
dot icon26/09/2011
Appointment of Gary Antony Postlethwaite as a secretary
dot icon26/09/2011
Appointment of Mr David George Winter as a director
dot icon26/09/2011
Appointment of Mr Gary Antony Postlethwaite as a director
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon14/04/2010
Accounts for a small company made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon21/10/2009
Director's details changed for Stephen Reed on 2009-10-21
dot icon21/10/2009
Director's details changed for Frances Marie Reed on 2009-10-21
dot icon19/05/2009
Accounts for a small company made up to 2008-12-31
dot icon22/10/2008
Return made up to 21/10/08; full list of members
dot icon21/10/2008
Location of register of members
dot icon21/10/2008
Location of debenture register
dot icon08/08/2008
Accounts for a small company made up to 2007-12-31
dot icon15/04/2008
Capitals not rolled up
dot icon15/04/2008
Capitals not rolled up
dot icon02/01/2008
Return made up to 21/10/07; change of members
dot icon18/07/2007
Ad 15/06/07--------- £ si 440@1=440 £ ic 133446/133886
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Director resigned
dot icon25/05/2007
Accounts for a small company made up to 2006-12-31
dot icon29/11/2006
Return made up to 21/10/06; full list of members
dot icon27/07/2006
New director appointed
dot icon20/07/2006
Declaration of assistance for shares acquisition
dot icon20/07/2006
Memorandum and Articles of Association
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned;director resigned
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Return made up to 21/10/05; full list of members
dot icon21/10/2005
Accounts for a small company made up to 2004-12-31
dot icon25/11/2004
Director's particulars changed
dot icon08/10/2004
Return made up to 21/10/04; full list of members
dot icon08/05/2004
Accounts for a small company made up to 2003-12-31
dot icon27/10/2003
Return made up to 21/10/03; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2002-12-31
dot icon04/12/2002
Return made up to 05/11/02; full list of members
dot icon24/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon19/09/2002
Accounts for a small company made up to 2001-12-31
dot icon15/03/2002
Return made up to 05/11/01; full list of members; amend
dot icon08/11/2001
Return made up to 05/11/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Return made up to 05/11/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon03/11/1999
Return made up to 05/11/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Return made up to 05/11/98; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon11/11/1997
Return made up to 05/11/97; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1996-12-31
dot icon08/11/1996
Return made up to 05/11/96; full list of members
dot icon23/05/1996
Accounts for a small company made up to 1995-12-31
dot icon24/10/1995
Return made up to 05/11/95; no change of members
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 05/11/94; change of members
dot icon07/12/1994
Ad 13/07/94--------- £ si 22241@1
dot icon21/07/1994
Ad 13/07/94--------- £ si 22241@1=22241 £ ic 111205/133446
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/11/1993
Return made up to 05/11/93; full list of members
dot icon25/05/1993
Accounts for a small company made up to 1992-12-31
dot icon29/10/1992
Return made up to 05/11/92; no change of members
dot icon26/05/1992
Accounts for a small company made up to 1991-12-31
dot icon10/01/1992
Accounts for a small company made up to 1990-12-31
dot icon20/11/1991
Return made up to 05/11/91; no change of members
dot icon06/11/1991
Declaration of satisfaction of mortgage/charge
dot icon01/05/1991
Declaration of satisfaction of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon12/11/1990
Accounts for a small company made up to 1989-12-31
dot icon12/11/1990
Return made up to 05/11/90; full list of members
dot icon01/11/1990
Particulars of mortgage/charge
dot icon14/05/1990
Particulars of mortgage/charge
dot icon21/06/1989
Accounts for a small company made up to 1988-12-31
dot icon21/06/1989
Return made up to 10/05/89; full list of members
dot icon13/01/1989
Particulars of contract relating to shares
dot icon10/01/1989
Wd 13/12/88 ad 31/12/87--------- £ si 82886@1=82886 £ ic 28319/111205
dot icon05/01/1989
Accounts for a small company made up to 1987-12-31
dot icon05/01/1989
Return made up to 09/08/88; full list of members
dot icon14/07/1988
Director's particulars changed
dot icon09/11/1987
Director's particulars changed
dot icon02/11/1987
Return made up to 19/06/87; full list of members
dot icon02/11/1987
Return made up to 31/12/86; full list of members
dot icon14/09/1987
Declaration of satisfaction of mortgage/charge
dot icon06/08/1987
Accounts for a small company made up to 1986-12-31
dot icon09/02/1987
Accounts for a small company made up to 1985-12-31
dot icon23/06/1986
Registered office changed on 23/06/86 from: langborough place, north ormsby, middlesbrough, teesside

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, David George
Director
09/09/2011 - 27/02/2015
12
Reed, Frances Marie
Secretary
07/07/2006 - 09/09/2011
1
Reed, Stephen
Director
07/07/2006 - 09/09/2011
1
Postlethwaite, Gary Antony
Secretary
09/09/2011 - 05/05/2015
-
Postlethwaite, Gary Antony
Director
09/09/2011 - 17/03/2013
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E PEARSON (REMOVALS) LIMITED

E PEARSON (REMOVALS) LIMITED is an(a) Dissolved company incorporated on 01/04/1971 with the registered office located at Sky View, Argosy Road, Castle Donington, Derbyshire DE74 2SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E PEARSON (REMOVALS) LIMITED?

toggle

E PEARSON (REMOVALS) LIMITED is currently Dissolved. It was registered on 01/04/1971 and dissolved on 05/12/2019.

Where is E PEARSON (REMOVALS) LIMITED located?

toggle

E PEARSON (REMOVALS) LIMITED is registered at Sky View, Argosy Road, Castle Donington, Derbyshire DE74 2SA.

What does E PEARSON (REMOVALS) LIMITED do?

toggle

E PEARSON (REMOVALS) LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for E PEARSON (REMOVALS) LIMITED?

toggle

The latest filing was on 05/12/2019: Final Gazette dissolved following liquidation.