PEARL CACL LIMITED

Register to unlock more data on OkredoRegister

PEARL CACL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01784710

Incorporation date

19/01/1984

Size

Dormant

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon25/04/2011
Final Gazette dissolved following liquidation
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2011-01-19
dot icon24/01/2011
Return of final meeting in a members' voluntary winding up
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon31/03/2010
Director's details changed for Mr Michael John Merrick on 2010-03-05
dot icon23/03/2010
Termination of appointment of Kerr Luscombe as a director
dot icon05/11/2009
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 2009-11-06
dot icon04/11/2009
Declaration of solvency
dot icon04/11/2009
Appointment of a voluntary liquidator
dot icon04/11/2009
Resolutions
dot icon07/06/2009
Return made up to 07/06/09; full list of members
dot icon07/06/2009
Location of register of members
dot icon31/07/2008
Director appointed kerr luscombe
dot icon24/07/2008
Appointment Terminated Director robert stockton
dot icon08/06/2008
Return made up to 07/06/08; full list of members
dot icon02/06/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way
dot icon15/05/2008
Memorandum and Articles of Association
dot icon12/05/2008
Certificate of change of name
dot icon09/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon14/07/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 07/06/07; full list of members
dot icon08/05/2007
Director resigned
dot icon25/04/2007
Resolutions
dot icon23/04/2007
Certificate of change of name
dot icon12/04/2007
New director appointed
dot icon03/09/2006
New secretary appointed
dot icon03/09/2006
Secretary resigned
dot icon03/07/2006
Return made up to 07/06/06; full list of members
dot icon10/05/2006
Accounts made up to 2005-12-31
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon19/12/2005
Accounts made up to 2005-03-31
dot icon18/08/2005
Registered office changed on 19/08/05 from: 5 old bailey london EC4M 7BA
dot icon05/07/2005
Return made up to 07/06/05; full list of members
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon23/12/2004
Accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 07/06/04; full list of members
dot icon05/07/2004
Location of register of members address changed
dot icon05/07/2004
Secretary's particulars changed
dot icon10/05/2004
Registered office changed on 11/05/04 from: golden cross house 8 duncannon street london EC2N 4JF
dot icon20/10/2003
Accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 07/06/03; full list of members
dot icon15/04/2003
Director's particulars changed
dot icon08/10/2002
Accounts made up to 2002-03-31
dot icon22/09/2002
Registered office changed on 23/09/02 from: century house 5 old bailey london EC4M 7BA
dot icon09/09/2002
Director's particulars changed
dot icon23/06/2002
Return made up to 07/06/02; full list of members
dot icon23/06/2002
Secretary's particulars changed
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
New secretary appointed
dot icon10/01/2002
Accounts made up to 2001-03-31
dot icon23/12/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon10/07/2001
Return made up to 07/06/01; full list of members
dot icon10/07/2001
Location of register of members address changed
dot icon02/11/2000
Accounts made up to 2000-03-31
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
New secretary appointed
dot icon21/06/2000
Return made up to 07/06/00; full list of members
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
Secretary resigned
dot icon15/11/1999
Accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 07/06/99; full list of members
dot icon01/07/1999
Director's particulars changed
dot icon08/11/1998
Accounts made up to 1998-03-31
dot icon25/06/1998
Return made up to 07/06/98; no change of members
dot icon15/01/1998
Secretary resigned
dot icon15/01/1998
New secretary appointed
dot icon16/12/1997
Accounts made up to 1997-03-31
dot icon29/06/1997
Return made up to 07/06/97; full list of members
dot icon29/06/1997
Director's particulars changed
dot icon26/10/1996
Accounts made up to 1996-03-31
dot icon26/10/1996
Resolutions
dot icon03/10/1996
Director's particulars changed
dot icon12/06/1996
Return made up to 07/06/96; no change of members
dot icon01/10/1995
Full accounts made up to 1995-03-31
dot icon04/07/1995
Return made up to 07/06/95; no change of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 07/06/94; full list of members
dot icon09/06/1994
Director's particulars changed
dot icon11/12/1993
Full accounts made up to 1993-03-31
dot icon05/12/1993
Certificate of reduction of issued capital
dot icon05/12/1993
Resolutions
dot icon01/12/1993
Reduction of iss capital and minute (oc) £ ic 7200000/ 100
dot icon27/09/1993
Resolutions
dot icon09/09/1993
Secretary resigned;new secretary appointed
dot icon17/06/1993
Return made up to 10/06/93; full list of members
dot icon17/06/1993
Secretary's particulars changed;director's particulars changed
dot icon19/05/1993
Director's particulars changed
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Registered office changed on 11/01/93 from: milton court dorking surrey RH4 3LZ
dot icon17/12/1992
Certificate of change of name
dot icon01/12/1992
Accounting reference date shortened from 31/12 to 31/03
dot icon12/10/1992
Auditor's resignation
dot icon04/10/1992
Auditor's resignation
dot icon04/10/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 10/06/92; full list of members
dot icon17/02/1992
Secretary resigned;new secretary appointed
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon18/01/1992
Director resigned;new director appointed
dot icon18/01/1992
New director appointed
dot icon18/01/1992
New director appointed
dot icon18/01/1992
Director resigned;new director appointed
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 10/06/91; change of members
dot icon04/06/1991
Nc inc already adjusted 28/03/91
dot icon20/05/1991
Ad 28/03/91--------- £ si 500000@1=500000 £ ic 6700000/7200000
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon08/02/1991
Resolutions
dot icon06/11/1990
New director appointed
dot icon23/07/1990
Memorandum and Articles of Association
dot icon19/07/1990
New director appointed
dot icon16/07/1990
Resolutions
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon09/07/1990
Return made up to 22/05/90; full list of members
dot icon30/04/1990
Director resigned
dot icon15/08/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
Return made up to 19/06/89; full list of members
dot icon03/05/1989
Director resigned
dot icon13/04/1989
New director appointed
dot icon09/04/1989
New director appointed
dot icon01/02/1989
Director resigned
dot icon13/10/1988
Director resigned
dot icon11/09/1988
Full accounts made up to 1987-12-31
dot icon24/07/1988
Return made up to 28/04/88; full list of members
dot icon26/06/1988
Resolutions
dot icon01/06/1988
Wd 22/04/88 ad 15/12/87-31/12/87 £ si 3000000@1=3000000 £ ic 3700000/6700000
dot icon12/01/1988
Director resigned
dot icon31/08/1987
Full accounts made up to 1986-12-31
dot icon31/08/1987
Return made up to 28/05/87; full list of members
dot icon18/06/1987
New director appointed
dot icon14/08/1986
New director appointed
dot icon10/08/1986
Full accounts made up to 1985-12-31
dot icon21/07/1986
Registered office changed on 22/07/86 from: 80 coleman street london EC2R 5AD
dot icon17/07/1986
Director resigned
dot icon14/07/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrick, Michael John
Director
31/12/2007 - Present
101
Jarrett, Kenneth Richard
Secretary
02/09/1993 - 31/12/1997
7
Stockton, Robert Paul
Director
28/03/2007 - 17/07/2008
113
PEARL GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/08/2006 - Present
76
CLP COMPANY SECRETARIAL LIMITED
Corporate Secretary
26/09/2000 - 09/05/2002
49

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 PEARL CACL LIMITED

PEARL CACL LIMITED is an(a) Dissolved company incorporated on 19/01/1984 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEARL CACL LIMITED?

toggle

PEARL CACL LIMITED is currently Dissolved. It was registered on 19/01/1984 and dissolved on 25/04/2011.

Where is PEARL CACL LIMITED located?

toggle

PEARL CACL LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What does PEARL CACL LIMITED do?

toggle

PEARL CACL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PEARL CACL LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved following liquidation.