PEARSON LEISURE & MARINE HOTELS LIMITED

Register to unlock more data on OkredoRegister

PEARSON LEISURE & MARINE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02501311

Incorporation date

11/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1990)
dot icon12/10/2016
Final Gazette dissolved following liquidation
dot icon12/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2016
Liquidators' statement of receipts and payments to 2016-05-11
dot icon10/06/2016
Liquidators' statement of receipts and payments to 2015-11-11
dot icon10/06/2016
Liquidators' statement of receipts and payments to 2015-05-11
dot icon10/06/2016
Liquidators' statement of receipts and payments to 2014-11-11
dot icon04/09/2014
Appointment of a voluntary liquidator
dot icon04/09/2014
Insolvency court order
dot icon03/09/2014
Insolvency court order
dot icon03/09/2014
Notice of ceasing to act as a voluntary liquidator
dot icon19/08/2014
Registered office address changed from Langley House Park Road East Finchley London N2 8EX to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2014-08-19
dot icon17/06/2014
Liquidators' statement of receipts and payments to 2014-05-11
dot icon17/06/2014
Liquidators' statement of receipts and payments to 2013-11-11
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-05-11
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2012-11-11
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2012-05-11
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2011-11-11
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2011-05-11
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-11-11
dot icon08/06/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon28/11/2009
Liquidators' statement of receipts and payments to 2009-11-11
dot icon01/06/2009
Liquidators' statement of receipts and payments to 2009-05-11
dot icon19/11/2008
Liquidators' statement of receipts and payments to 2008-11-11
dot icon30/05/2008
Liquidators' statement of receipts and payments to 2008-11-11
dot icon15/11/2007
Liquidators' statement of receipts and payments
dot icon05/06/2007
Liquidators' statement of receipts and payments
dot icon27/11/2006
Liquidators' statement of receipts and payments
dot icon19/05/2006
Liquidators' statement of receipts and payments
dot icon22/11/2005
Liquidators' statement of receipts and payments
dot icon19/05/2005
Liquidators' statement of receipts and payments
dot icon20/05/2004
Statement of affairs
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Appointment of a voluntary liquidator
dot icon27/04/2004
Registered office changed on 27/04/04 from: redlion hotel market square epworth doncaster DN9 1EU
dot icon31/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon25/09/2003
Director resigned
dot icon17/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/06/2003
Return made up to 11/05/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon20/08/2002
Return made up to 11/05/02; full list of members
dot icon21/05/2002
Return made up to 11/05/01; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon11/12/2000
Accounts for a small company made up to 1999-10-31
dot icon16/06/2000
Return made up to 11/05/00; full list of members
dot icon24/06/1999
Return made up to 11/05/99; no change of members
dot icon25/05/1999
Accounts for a small company made up to 1998-10-31
dot icon21/06/1998
Memorandum and Articles of Association
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon11/06/1998
Accounts for a small company made up to 1997-10-31
dot icon11/06/1998
Return made up to 11/05/98; full list of members
dot icon01/07/1997
Return made up to 11/05/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-10-31
dot icon03/07/1996
Return made up to 11/05/96; no change of members
dot icon15/05/1996
Accounts for a small company made up to 1995-10-31
dot icon13/07/1995
Return made up to 11/05/95; full list of members
dot icon18/05/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-10-31
dot icon10/06/1994
Return made up to 11/05/94; no change of members
dot icon10/12/1993
Particulars of mortgage/charge
dot icon10/12/1993
Particulars of mortgage/charge
dot icon09/09/1993
Accounts for a small company made up to 1992-10-31
dot icon26/08/1993
Registered office changed on 26/08/93 from: 14, fountains court, market place, epworth, doncaster, south yorkshire.
dot icon26/08/1993
Director resigned;new director appointed
dot icon16/08/1993
Return made up to 11/05/93; no change of members
dot icon04/06/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon01/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1992
Full accounts made up to 1991-10-31
dot icon12/10/1992
Auditor's resignation
dot icon25/09/1992
Auditor's resignation
dot icon02/07/1992
Return made up to 11/05/92; full list of members
dot icon02/07/1992
Registered office changed on 02/07/92
dot icon31/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1991
Particulars of mortgage/charge
dot icon30/10/1991
Accounting reference date shortened from 31/05 to 31/10
dot icon24/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/07/1991
Director resigned
dot icon12/02/1991
Registered office changed on 12/02/91 from: 4, high street, epworth, doncaster. DN9 1ET.
dot icon06/06/1990
Nc inc already adjusted 22/05/90
dot icon06/06/1990
Resolutions
dot icon06/06/1990
Resolutions
dot icon06/06/1990
Resolutions
dot icon05/06/1990
Accounting reference date notified as 31/05
dot icon31/05/1990
Certificate of change of name
dot icon31/05/1990
Registered office changed on 31/05/90 from: 12 york place leeds LS1 2DS
dot icon31/05/1990
New director appointed
dot icon31/05/1990
Director resigned;new director appointed
dot icon31/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon31/05/1990
Resolutions
dot icon11/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2002
dot iconLast change occurred
31/10/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2002
dot iconNext account date
31/10/2003
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, William David
Director
26/09/2003 - 09/10/2003
3
Pettit, William David
Director
23/07/1993 - 31/07/2003
3
Webber, Frederick
Director
18/11/1992 - Present
3
Webber, Frederick
Secretary
18/11/1992 - Present
1

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 PEARSON LEISURE & MARINE HOTELS LIMITED

PEARSON LEISURE & MARINE HOTELS LIMITED is an(a) Dissolved company incorporated on 11/05/1990 with the registered office located at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. 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 PEARSON LEISURE & MARINE HOTELS LIMITED?

toggle

PEARSON LEISURE & MARINE HOTELS LIMITED is currently Dissolved. It was registered on 11/05/1990 and dissolved on 12/10/2016.

Where is PEARSON LEISURE & MARINE HOTELS LIMITED located?

toggle

PEARSON LEISURE & MARINE HOTELS LIMITED is registered at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL.

What does PEARSON LEISURE & MARINE HOTELS LIMITED do?

toggle

PEARSON LEISURE & MARINE HOTELS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for PEARSON LEISURE & MARINE HOTELS LIMITED?

toggle

The latest filing was on 12/10/2016: Final Gazette dissolved following liquidation.