Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director Name | Mr Peter George Ground |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Secretary Name | Mr Robin John Etherington |
---|---|
Status | Current |
Appointed | 19 March 2021(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Director Name | Maureen Barbara Pearlman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Badgers Hall Badger Hall Avenue Benfleet Essex SS7 1TL |
Director Name | Michael Richard Pearlman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | White Chimneys Farm Bakers Lane Tolleshunt Major Essex CM9 8JR |
Director Name | Mr Stephen John Catling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Secretary Name | Maureen Barbara Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Badgers Hall Badger Hall Avenue Benfleet Essex SS7 1TL |
Secretary Name | Stephen John Catling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | pearl-automotive.co.uk |
---|---|
Telephone | 01268 756216 |
Telephone region | Basildon |
Registered Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £139,894 |
Current Liabilities | £2,523 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
25 January 2017 | Delivered on: 1 February 2017 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 1. (a) by way of legal mortgage each property specified in schedule 2 of the debenture (if any); and. (B) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future of the company, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2 of the debenture.. 2. all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
10 August 2012 | Delivered on: 11 August 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 February 2010 | Delivered on: 25 February 2010 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 August 2007 | Delivered on: 17 August 2007 Satisfied on: 1 August 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Fully Satisfied |
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
3 March 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
23 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
3 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
22 November 2021 | Satisfaction of charge 3 in full (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Mr Robin John Etherington as a secretary on 19 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Stephen John Catling as a director on 11 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Stephen John Catling as a secretary on 11 March 2021 (1 page) |
19 March 2021 | Appointment of Mr Peter George Ground as a director on 19 March 2021 (2 pages) |
28 January 2021 | Change of details for Pearl Automotive Holdingslimited as a person with significant control on 28 January 2021 (2 pages) |
10 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr Robin John Etherington on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Stephen John Catling on 8 February 2018 (2 pages) |
8 February 2018 | Secretary's details changed for Stephen John Catling on 8 February 2018 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
1 February 2017 | Registration of charge 025979880004, created on 25 January 2017 (50 pages) |
26 May 2016 | Satisfaction of charge 2 in full (1 page) |
26 May 2016 | Satisfaction of charge 2 in full (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Stephen John Catling on 21 November 2014 (2 pages) |
15 April 2015 | Secretary's details changed for Stephen John Catling on 21 November 2014 (1 page) |
15 April 2015 | Director's details changed for Stephen John Catling on 21 November 2014 (2 pages) |
15 April 2015 | Secretary's details changed for Stephen John Catling on 21 November 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Section 519 (1 page) |
16 March 2011 | Section 519 (1 page) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
8 April 2008 | Director's change of particulars / robin etherington / 08/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / robin etherington / 08/04/2008 (1 page) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
31 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Director resigned (1 page) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
16 August 2005 | Accounts for a medium company made up to 31 December 2004 (9 pages) |
16 August 2005 | Accounts for a medium company made up to 31 December 2004 (9 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
7 January 2005 | Ad 02/07/04--------- £ si 794@1=794 £ ic 200/994 (2 pages) |
7 January 2005 | Ad 02/07/04--------- £ si 794@1=794 £ ic 200/994 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 May 2003 | Return made up to 04/04/03; full list of members
|
1 May 2003 | Return made up to 04/04/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
14 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 April 2001 | Return made up to 04/04/01; full list of members
|
26 April 2001 | Return made up to 04/04/01; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 May 2000 | Return made up to 04/04/00; full list of members
|
26 May 2000 | Return made up to 04/04/00; full list of members
|
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
14 October 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
14 October 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
27 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 June 1998 | Return made up to 04/04/98; full list of members
|
9 June 1998 | Return made up to 04/04/98; full list of members
|
19 August 1997 | Return made up to 04/04/97; no change of members (5 pages) |
19 August 1997 | Return made up to 04/04/97; no change of members (5 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1996 | Return made up to 04/04/96; no change of members (5 pages) |
10 October 1996 | Return made up to 04/04/96; no change of members (5 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 November 1995 | Ad 19/09/94--------- £ si 18@1 (2 pages) |
8 November 1995 | Ad 19/09/94--------- £ si 18@1 (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 June 1995 | Ad 19/09/94--------- £ si 100@1 (2 pages) |
27 June 1995 | Ad 19/09/94--------- £ si 5@1 (2 pages) |
27 June 1995 | Particulars of contract relating to shares (4 pages) |
27 June 1995 | Ad 19/09/94--------- £ si 100@1 (2 pages) |
27 June 1995 | Particulars of contract relating to shares (4 pages) |
27 June 1995 | Ad 19/09/94--------- £ si 5@1 (2 pages) |
8 June 1995 | Ad 19/09/94--------- £ si 20@1 (2 pages) |
8 June 1995 | Ad 19/09/94--------- £ si 20@1 (2 pages) |
8 June 1995 | Ad 19/09/94--------- £ si 100@1 (2 pages) |
8 June 1995 | Ad 19/09/94--------- £ si 5@1 (2 pages) |
8 June 1995 | Ad 19/09/94--------- £ si 100@1 (2 pages) |
8 June 1995 | Ad 19/09/94--------- £ si 5@1 (2 pages) |
25 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 October 1994 | Company name changed purple line (U.K.) LIMITED\certificate issued on 11/10/94 (2 pages) |
10 October 1994 | Company name changed purple line (U.K.) LIMITED\certificate issued on 11/10/94 (2 pages) |
7 June 1991 | Ad 23/04/91--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
7 June 1991 | Ad 23/04/91--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
11 May 1991 | New director appointed (2 pages) |
11 May 1991 | New director appointed (2 pages) |
4 April 1991 | Incorporation (16 pages) |
4 April 1991 | Incorporation (16 pages) |