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

PEARTIME LIMITED

St Ann's Manor, 6-8 St Ann Street, Salisbury, WILTSHIRE, SP1 2DN,
Company Registration Number
03336533
Private Limited Company
Liquidation

Company Overview

About Peartime Ltd
PEARTIME LIMITED was founded on 1997-03-19 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Peartime Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEARTIME LIMITED
 
Legal Registered Office
St Ann's Manor
6-8 St Ann Street
Salisbury
WILTSHIRE
SP1 2DN
Other companies in BH2
 
Filing Information
Company Number 03336533
Company ID Number 03336533
Date formed 1997-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-06-30
Account next due 31/03/2016
Latest return 19/03/2015
Return next due 16/04/2016
Type of accounts SMALL
Last Datalog update: 2023-04-11 12:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARTIME LIMITED
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 PEARTIME LIMITED
The following companies were found which have the same name as PEARTIME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEARTIME PROPERTIES LIMITED MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY Active Company formed on the 2003-11-07
PEARTIME PTY LTD Active Company formed on the 2021-02-25

Company Officers of PEARTIME LIMITED

Current Directors
Officer Role Date Appointed
JAMES THOMAS WHITEHEAD
Company Secretary 2004-01-01
JAMES SAVILLE PALMER
Director 1997-03-26
ROWLAND ANDREW PALMER
Director 1997-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL SERVICES LIMITED
Company Secretary 1997-03-26 2003-12-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-03-19 1997-03-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-03-19 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS WHITEHEAD DUVER ENTERPRISES LIMITED Company Secretary 2007-09-04 CURRENT 2003-06-23 Active
JAMES THOMAS WHITEHEAD U R HAVING A LARK LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-09-08
JAMES THOMAS WHITEHEAD HAVING A LARK LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-09-08
JAMES THOMAS WHITEHEAD PRIORY BAY EVENTS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-09-08
JAMES THOMAS WHITEHEAD PRIORY BAY OPERA LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-09-08
JAMES THOMAS WHITEHEAD PRIORY BAY REGATTA LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-09-08
JAMES THOMAS WHITEHEAD PEARTIME PROPERTIES LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-07 Active
JAMES SAVILLE PALMER CAVIEL LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active - Proposal to Strike off
JAMES SAVILLE PALMER RESOLEX (HOLDINGS) LIMITED Director 2006-03-23 CURRENT 2003-12-01 Active
JAMES SAVILLE PALMER RESOLEX LTD Director 2001-05-21 CURRENT 2000-08-04 Active
ROWLAND ANDREW PALMER PRIORY BAY PROPERTIES LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
ROWLAND ANDREW PALMER DUVER ENTERPRISES LIMITED Director 2007-09-04 CURRENT 2003-06-23 Active
ROWLAND ANDREW PALMER U R HAVING A LARK LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-09-08
ROWLAND ANDREW PALMER HAVING A LARK LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-09-08
ROWLAND ANDREW PALMER PRIORY BAY EVENTS LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-09-08
ROWLAND ANDREW PALMER PEARTIME PROPERTIES LIMITED Director 2003-11-10 CURRENT 2003-11-07 Active
ROWLAND ANDREW PALMER MARABEL'S RESTAURANT LIMITED Director 1998-01-20 CURRENT 1997-12-23 Dissolved 2014-08-28

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
2023-04-11Final Gazette dissolved via compulsory strike-off
2023-01-11Voluntary liquidation. Return of final meeting of creditors
2022-08-09LIQ02Voluntary liquidation Statement of affairs
2022-08-09600Appointment of a voluntary liquidator
2021-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-24
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-24
2019-08-12LIQ01Voluntary liquidation declaration of solvency
2019-08-12600Appointment of a voluntary liquidator
2019-08-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-25
2019-07-03DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-05AM25Liquidation. Court order ending addministration
2018-10-11AM19liquidation-in-administration-extension-of-period
2018-09-05AM10Administrator's progress report
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033365330007
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033365330009
2018-02-14AM10Administrator's progress report
2017-10-05AM10Administrator's progress report
2017-07-13AM19liquidation-in-administration-extension-of-period
2017-03-022.24BAdministrator's progress report to 2017-01-24
2016-10-122.23BResult of meeting of creditors
2016-10-112.16BStatement of affairs with form 2.14B
2016-09-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Midland House 2 Poole Road Bournemouth Dorset BH2 5QY
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Midland House 2 Poole Road Bournemouth BH2 5QY
2016-08-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-081.14ENDING OF MORATORIA
2016-06-081.14ENDING OF MORATORIA
2016-05-091.11Voluntary liquidation. Notice of commencement of moratorium
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033365330009
2016-04-29MG01Particulars of a mortgage or charge/co extend / charge no: 8
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033365330007
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2070000
2015-04-29AR0119/03/15 ANNUAL RETURN FULL LIST
2014-07-09DISS40Compulsory strike-off action has been discontinued
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-07-01GAZ1FIRST GAZETTE
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2070000
2014-03-21AR0119/03/14 FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-04-08AR0119/03/13 FULL LIST
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2012-03-28AR0119/03/12 FULL LIST
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES THOMAS WHITEHEAD / 15/10/2010
2011-05-19AR0119/03/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST. STEPHENS COURT SAINT STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-26AR0119/03/10 FULL LIST
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-05-07363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-28363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-09-26363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-13363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-06-04363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18288aNEW SECRETARY APPOINTED
2004-01-16288bSECRETARY RESIGNED
2003-07-08363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-22363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-06-27288cSECRETARY'S PARTICULARS CHANGED
2000-06-27363aRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-06287REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 8 BAKER STREET LONDON W1M 1DA
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-04-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-09363sRETURN MADE UP TO 19/03/99; CHANGE OF MEMBERS
1999-04-08WRES04NC INC ALREADY ADJUSTED 03/04/98
1999-04-08123£ NC 1500000/3000000 03/04/98
1999-04-08WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98
1999-04-08WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/98
1999-04-0888(2)RAD 03/04/98--------- £ SI 1185000@1=1185000 £ IC 885000/2070000
1999-02-17395PARTICULARS OF MORTGAGE/CHARGE
1998-10-13363aRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1998-07-10225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98
1998-02-13288cDIRECTOR'S PARTICULARS CHANGED
1997-11-28395PARTICULARS OF MORTGAGE/CHARGE
1997-11-21395PARTICULARS OF MORTGAGE/CHARGE
1997-04-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to PEARTIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-05
Notices to2019-08-28
Resolution2019-08-28
Appointmen2019-08-28
Meetings of Creditors2016-09-23
Appointment of Administrators2016-08-04
Petitions to Wind Up (Companies)2016-07-20
Moratoria, Prohibited Names and Other: Moratorium: Coming to an End2016-06-02
Moratoria, Prohibited Names and Other: Moratorium: Coming into Force2016-04-29
Proposal to Strike Off2014-07-01
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against PEARTIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-22 Outstanding ROWLAND ANDREW PALMER
2015-06-26 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding ANTHONY RICHARD BANGOR WARD
MORTGAGE DEED OF A LIFE POLICY 2012-01-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-02-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 1997-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARTIME LIMITED

Intangible Assets
Patents
We have not found any records of PEARTIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARTIME LIMITED
Trademarks
We have not found any records of PEARTIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARTIME 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 (55100 - Hotels and similar accommodation) as PEARTIME LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where PEARTIME 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPEARTIME LIMITEDEvent Date2022-08-05
Name of Company: PEARTIME LIMITED Company Number: 03336533 Nature of Business: Hotel Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, SP1 2DN Type of Liquidation: Creditors Date of App…
 
Initiating party Event TypeNotices to
Defending partyPEARTIME LIMITEDEvent Date2019-08-28
 
Initiating party Event TypeResolution
Defending partyPEARTIME LIMITEDEvent Date2019-08-28
 
Initiating party Event TypeAppointmen
Defending partyPEARTIME LIMITEDEvent Date2019-08-28
Name of Company: PEARTIME LIMITED Company Number: 03336533 Nature of Business: Hotel and similar accommodation Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, SP1 2DN Type of Liquidat…
 
Initiating party Event TypeMeetings of Creditors
Defending partyPEARTIME LIMITEDEvent Date2016-09-20
In the High Court of Justice case number 003971 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended) that the Joint Administrators have summoned an initial meeting of creditors of Peartime Limited pursuant to paragraph 51 of Schedule B1 to the Insolvency act 1986. The purpose of the meeting is from the companys creditors to consider the Joint Administrators statement of proposals for achieving the objectives of the administration, to consider establishing a creditors committee and if no committee is appointed, to fix the Joint Administrators remuneration and disbursements, and also to determine whether and to what extent the unpaid pre-administration costs are approved for payment. The meeting will be held at The Premier Inn, Portsmouth Port Solent, Binnacle Way, Portsmouth, Hampshire, PO65 4FB on 03 October 2016 at 2.00 pm. Under Rule 2.38 a person is entitled to vote at the meeting only if: they have given to Joint Administrators at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 and 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 25 July 2016. Office Holder details: James Williams Stares and Rupert Graham Mullins (IP Nos. 11490 and 7258), both of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. For further details contact: James Stares on 0845 567 0567. Alternative contact: Terena Farrow
 
Initiating party Event TypeAppointment of Administrators
Defending partyPEARTIME LIMITEDEvent Date2016-07-25
In the High Court of Justice case number 003971 James William Stares and Rupert Graham Mullins (IP Nos 11490 and 7258 ), both of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN For further details contact: James Stares on 0845 567 0567. Alternative contact: Terena Farrow :
 
Initiating party MR DEAN STEELEEvent TypePetitions to Wind Up (Companies)
Defending partyPEARTIME LIMITEDEvent Date2016-06-30
SolicitorBonallack & Bishop Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 3672 CR-2016-3672 A Petition to wind up the above-named Company of Midland House, 2 Poole Road, Bournemouth BH2 5QY , presented on 30 June 2016 by MR DEAN STEELE , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 11 August 2016 , at 1130 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2016 .
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Moratorium: Coming into Force
Defending partyPEARTIME LIMITEDEvent Date2016-04-20
Principal Trading Address: Priory Bay Hotel, Priory Drive, Seaview, Isle of Wight, PO34 5BU A moratorium under Section 1A of the Insolvency Act 1986 came into force on on 20 April 2016 . Date of Appointment: 20 April 2016 Office Holder details: James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . Further details contact: Terena Farrow, Tel: 0845 5670 567. James William Stares , Nominee :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEARTIME LIMITEDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEARTIME LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARTIME 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 PEARTIME 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.