Liquidation
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 Name | |
---|---|
PEARTIME LIMITED | |
Legal Registered Office | |
St Ann's Manor 6-8 St Ann Street Salisbury WILTSHIRE SP1 2DN Other companies in BH2 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES THOMAS WHITEHEAD |
||
JAMES SAVILLE PALMER |
||
ROWLAND ANDREW PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUVER ENTERPRISES LIMITED | Company Secretary | 2007-09-04 | CURRENT | 2003-06-23 | Active | |
U R HAVING A LARK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-09-08 | |
HAVING A LARK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-09-08 | |
PRIORY BAY EVENTS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
PRIORY BAY OPERA LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
PRIORY BAY REGATTA LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
PEARTIME PROPERTIES LIMITED | Company Secretary | 2003-11-10 | CURRENT | 2003-11-07 | Active | |
CAVIEL LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active - Proposal to Strike off | |
RESOLEX (HOLDINGS) LIMITED | Director | 2006-03-23 | CURRENT | 2003-12-01 | Active | |
RESOLEX LTD | Director | 2001-05-21 | CURRENT | 2000-08-04 | Active | |
PRIORY BAY PROPERTIES LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
DUVER ENTERPRISES LIMITED | Director | 2007-09-04 | CURRENT | 2003-06-23 | Active | |
U R HAVING A LARK LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-09-08 | |
HAVING A LARK LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-09-08 | |
PRIORY BAY EVENTS LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
PEARTIME PROPERTIES LIMITED | Director | 2003-11-10 | CURRENT | 2003-11-07 | Active | |
MARABEL'S RESTAURANT LIMITED | Director | 1998-01-20 | CURRENT | 1997-12-23 | Dissolved 2014-08-28 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-24 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AM25 | Liquidation. Court order ending addministration | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033365330007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033365330009 | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-01-24 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/16 FROM Midland House 2 Poole Road Bournemouth Dorset BH2 5QY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM Midland House 2 Poole Road Bournemouth BH2 5QY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
1.14 | ENDING OF MORATORIA | |
1.14 | ENDING OF MORATORIA | |
1.11 | Voluntary liquidation. Notice of commencement of moratorium | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033365330009 | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 8 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033365330007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2070000 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2070000 | |
AR01 | 19/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 19/03/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES THOMAS WHITEHEAD / 15/10/2010 | |
AR01 | 19/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST. STEPHENS COURT SAINT STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 19/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 8 BAKER STREET LONDON W1M 1DA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 19/03/99; CHANGE OF MEMBERS | |
WRES04 | NC INC ALREADY ADJUSTED 03/04/98 | |
123 | £ NC 1500000/3000000 03/04/98 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/98 | |
88(2)R | AD 03/04/98--------- £ SI 1185000@1=1185000 £ IC 885000/2070000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED |
Appointmen | 2022-08-05 |
Notices to | 2019-08-28 |
Resolution | 2019-08-28 |
Appointmen | 2019-08-28 |
Meetings of Creditors | 2016-09-23 |
Appointment of Administrators | 2016-08-04 |
Petitions to Wind Up (Companies) | 2016-07-20 |
Moratoria, Prohibited Names and Other: Moratorium: Coming to an End | 2016-06-02 |
Moratoria, Prohibited Names and Other: Moratorium: Coming into Force | 2016-04-29 |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROWLAND ANDREW PALMER | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Outstanding | ANTHONY RICHARD BANGOR WARD | |
MORTGAGE DEED OF A LIFE POLICY | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PEARTIME LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PEARTIME LIMITED | Event Date | 2022-08-05 |
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 Type | Notices to | |
Defending party | PEARTIME LIMITED | Event Date | 2019-08-28 |
Initiating party | Event Type | Resolution | |
Defending party | PEARTIME LIMITED | Event Date | 2019-08-28 |
Initiating party | Event Type | Appointmen | |
Defending party | PEARTIME LIMITED | Event Date | 2019-08-28 |
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 Type | Meetings of Creditors | |
Defending party | PEARTIME LIMITED | Event Date | 2016-09-20 |
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 Type | Appointment of Administrators | |
Defending party | PEARTIME LIMITED | Event Date | 2016-07-25 |
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 STEELE | Event Type | Petitions to Wind Up (Companies) |
Defending party | PEARTIME LIMITED | Event Date | 2016-06-30 |
Solicitor | Bonallack & 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 Type | Moratoria, Prohibited Names and Other: Moratorium: Coming into Force | |
Defending party | PEARTIME LIMITED | Event Date | 2016-04-20 |
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 Type | Proposal to Strike Off | |
Defending party | PEARTIME LIMITED | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEARTIME LIMITED | Event Date | 2012-07-03 |
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. |