Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARTREE GREEN LIMITED
Company Information for

PEARTREE GREEN LIMITED

LONDON, ENGLAND, SW1E,
Company Registration Number
03056117
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Peartree Green Ltd
PEARTREE GREEN LIMITED was founded on 1995-05-12 and had its registered office in London. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
PEARTREE GREEN LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 03056117
Date formed 1995-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2017-08-14 22:33:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEARTREE GREEN LIMITED
The following companies were found which have the same name as PEARTREE GREEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEARTREE GREENCARE LIMITED C-4/142 SAFDARJUNG DEVELOPMENT AREA NEW DELHI Delhi 110016 STRIKE OFF Company formed on the 1995-11-24

Company Officers of PEARTREE GREEN LIMITED

Current Directors
Officer Role Date Appointed
CLIVE EDWARD BENEDICT SCHLEE
Company Secretary 2003-06-05
NICHOLAS JOHN CANDLER
Director 2008-04-03
ADAM MAXWELL JONES
Director 2014-03-28
CLIVE EDWARD BENEDICT SCHLEE
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
SINCLAIR CHRISTOPHER SEYMOUR BEECHAM
Director 1995-06-16 2008-04-03
JULIAN EDWARD METCALFE
Director 1995-06-16 2008-04-03
JOHN ROBERT MORTON CLARK
Company Secretary 2001-11-28 2003-06-05
JOHN ROBERT MORTON CLARK
Director 2001-11-28 2003-06-05
ANDREW JOHN ROLFE
Director 1999-08-31 2003-06-05
HARVEY JOHN SMYTH
Director 1999-08-31 2003-06-05
HARVEY JOHN SMYTH
Company Secretary 1999-08-31 2001-11-28
SINCLAIR CHRISTOPHER SEYMOUR BEECHAM
Company Secretary 1995-06-16 1999-08-31
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-05-12 1995-06-16
FNCS LIMITED
Nominated Director 1995-05-12 1995-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE EDWARD BENEDICT SCHLEE PRET LIMITED Company Secretary 2004-08-03 CURRENT 2004-07-14 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE SHIRE CAPE LIMITED Company Secretary 2003-06-05 CURRENT 1995-11-15 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (G.B.) LIMITED Company Secretary 2003-06-05 CURRENT 1992-11-06 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (NETHERLANDS) LIMITED Company Secretary 2003-06-05 CURRENT 1993-08-03 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (U.K.) LIMITED Company Secretary 2003-06-05 CURRENT 1985-04-09 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER HOLDINGS LIMITED Company Secretary 2003-06-05 CURRENT 2000-12-11 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER LIMITED Company Secretary 2003-06-05 CURRENT 1998-07-17 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE ARRIVEOBTAIN LIMITED Company Secretary 2003-06-05 CURRENT 1993-04-19 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE ACTION ROCK LIMITED Company Secretary 2003-06-05 CURRENT 1995-10-27 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (USA) LIMITED Company Secretary 2003-06-05 CURRENT 1999-08-31 Active
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (HONG KONG) LIMITED Company Secretary 2003-06-05 CURRENT 2001-06-25 Active
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (EUROPE) LIMITED Company Secretary 2003-05-12 CURRENT 1984-10-10 Active
NICHOLAS JOHN CANDLER COOK TRADING LIMITED Director 2015-10-02 CURRENT 2002-12-06 Active
NICHOLAS JOHN CANDLER SHIRE CAPE LIMITED Director 2008-04-03 CURRENT 1995-11-15 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PROCHAINE LIMITED Director 2008-04-03 CURRENT 2000-12-06 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER (G.B.) LIMITED Director 2008-04-03 CURRENT 1992-11-06 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER (NETHERLANDS) LIMITED Director 2008-04-03 CURRENT 1993-08-03 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER (U.K.) LIMITED Director 2008-04-03 CURRENT 1985-04-09 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER HOLDINGS LIMITED Director 2008-04-03 CURRENT 2000-12-11 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER LIMITED Director 2008-04-03 CURRENT 1998-07-17 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET LIMITED Director 2008-04-03 CURRENT 2004-07-14 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER ARRIVEOBTAIN LIMITED Director 2008-04-03 CURRENT 1993-04-19 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER ACTION ROCK LIMITED Director 2008-04-03 CURRENT 1995-10-27 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER 75B VICTORIA LIMITED Director 2008-04-03 CURRENT 2001-01-03 Converted / Closed
NICHOLAS JOHN CANDLER PROJECT ART WORKS Director 2004-09-01 CURRENT 2004-04-28 Active
ADAM MAXWELL JONES SHIRE CAPE LIMITED Director 2014-03-28 CURRENT 1995-11-15 Dissolved 2017-01-17
ADAM MAXWELL JONES PROCHAINE LIMITED Director 2014-03-28 CURRENT 2000-12-06 Dissolved 2017-01-17
ADAM MAXWELL JONES PRET A MANGER (G.B.) LIMITED Director 2014-03-28 CURRENT 1992-11-06 Dissolved 2017-01-17
ADAM MAXWELL JONES PRET A MANGER (NETHERLANDS) LIMITED Director 2014-03-28 CURRENT 1993-08-03 Dissolved 2017-01-17
ADAM MAXWELL JONES PRET A MANGER (U.K.) LIMITED Director 2014-03-28 CURRENT 1985-04-09 Dissolved 2017-01-17
ADAM MAXWELL JONES PRET A MANGER HOLDINGS LIMITED Director 2014-03-28 CURRENT 2000-12-11 Dissolved 2017-01-17
ADAM MAXWELL JONES PRET A MANGER LIMITED Director 2014-03-28 CURRENT 1998-07-17 Dissolved 2017-01-17
ADAM MAXWELL JONES PRET LIMITED Director 2014-03-28 CURRENT 2004-07-14 Dissolved 2017-01-17
ADAM MAXWELL JONES ARRIVEOBTAIN LIMITED Director 2014-03-28 CURRENT 1993-04-19 Dissolved 2017-01-17
ADAM MAXWELL JONES ACTION ROCK LIMITED Director 2014-03-28 CURRENT 1995-10-27 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET LIMITED Director 2004-08-03 CURRENT 2004-07-14 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE SHIRE CAPE LIMITED Director 2003-06-05 CURRENT 1995-11-15 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (G.B.) LIMITED Director 2003-06-05 CURRENT 1992-11-06 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (NETHERLANDS) LIMITED Director 2003-06-05 CURRENT 1993-08-03 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (U.K.) LIMITED Director 2003-06-05 CURRENT 1985-04-09 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER LIMITED Director 2003-06-05 CURRENT 1998-07-17 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE ARRIVEOBTAIN LIMITED Director 2003-06-05 CURRENT 1993-04-19 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE ACTION ROCK LIMITED Director 2003-06-05 CURRENT 1995-10-27 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (HONG KONG) LIMITED Director 2003-06-05 CURRENT 2001-06-25 Active
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (USA) LIMITED Director 2003-05-19 CURRENT 1999-08-31 Active
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER HOLDINGS LIMITED Director 2003-03-20 CURRENT 2000-12-11 Dissolved 2017-01-17
CLIVE EDWARD BENEDICT SCHLEE 75B VICTORIA LIMITED Director 2003-03-20 CURRENT 2001-01-03 Converted / Closed
CLIVE EDWARD BENEDICT SCHLEE PRET A MANGER (EUROPE) LIMITED Director 2003-03-20 CURRENT 1984-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-17DS01APPLICATION FOR STRIKING-OFF
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 1 HUDSON'S PLACE LONDON SW1V 1PZ
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0103/01/16 FULL LIST
2015-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0103/01/15 FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31AP01DIRECTOR APPOINTED MR ADAM MAXWELL JONES
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CANDLER / 01/11/2013
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0103/01/14 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-22AR0101/03/13 FULL LIST
2013-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE EDWARD BENEDICT SCHLEE / 07/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BENEDICT SCHLEE / 07/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CANDLER / 07/01/2013
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-25AR0112/05/12 NO CHANGES
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08AR0112/05/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04AR0112/05/10 FULL LIST
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-14ELRESS252 DISP LAYING ACC 12/01/2009
2009-01-14ELRESS369(4) SHT NOTICE MEET 12/01/2009
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-06-24353LOCATION OF REGISTER OF MEMBERS
2008-04-22RES01ADOPT ARTICLES 19/03/2008
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JULIAN METCALFE
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR SINCLAIR BEECHAM
2008-04-21288aDIRECTOR APPOINTED NICHOLAS JOHN CANDLER
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27363aRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02363aRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-28288bDIRECTOR RESIGNED
2003-06-28288bDIRECTOR RESIGNED
2003-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-06363aRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-13363aRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 16 PALACE STREET, LONDON, SW1E 5PT
2001-12-10288bSECRETARY RESIGNED
2001-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-03288cDIRECTOR'S PARTICULARS CHANGED
2001-06-08363aRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-03-21(W)ELRESS386 DIS APP AUDS 23/02/01
2001-03-21(W)ELRESS366A DISP HOLDING AGM 23/02/01
2000-11-23288cDIRECTOR'S PARTICULARS CHANGED
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-13363aRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-06-08288cDIRECTOR'S PARTICULARS CHANGED
2000-05-18288bSECRETARY RESIGNED
1999-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PEARTREE GREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEARTREE GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEARTREE GREEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PEARTREE GREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARTREE GREEN LIMITED
Trademarks
We have not found any records of PEARTREE GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARTREE GREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PEARTREE GREEN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PEARTREE GREEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARTREE GREEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARTREE GREEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.