Company NameDe 'Pear Developments Limited
Company StatusDissolved
Company Number05139817
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date9 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Della Maria De'Pear
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCo Director
Correspondence AddressNortholme North Road
Gedney Hill
Spalding
Lincolnshire
PE12 0NX
Director NameMrs Della Maria De'Pear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortholme North Road
Gedney Hill
Spalding
Lincs
PE12 0NX
Director NameMr Jonathan Robert De'Pear
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortholme North Road
Gedney Hill
Spalding
Lincolnshire
PE12 0NX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2008
Net Worth-£13,523
Cash£379
Current Liabilities£527,084

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 April 2017INSOLVENCY:re progress report 12/02/2016-11/02/2017 (15 pages)
17 March 2016Insolvency:liquidators annual progress report to 11/02/2016 (13 pages)
7 April 2015INSOLVENCY:re progress report 12/02/2014-11/02/2015 (14 pages)
27 May 2014Registered office address changed from C/O C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
26 February 2013Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 26 February 2013 (2 pages)
26 February 2013Appointment of a liquidator (1 page)
20 September 2011Order of court to wind up (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 March 2011Compulsory strike-off action has been suspended (1 page)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 December 2010Appointment of Mrs Della Maria De'pear as a director (2 pages)
2 December 2010Termination of appointment of Jonathan De'pear as a director (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
22 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
24 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 June 2008Director's change of particulars / jonathan depear / 27/05/2004 (2 pages)
4 June 2008Secretary's change of particulars / della depear / 27/05/2004 (2 pages)
4 June 2008Return made up to 27/05/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from garrick house 76-80 high street old fletton peterborough PE2 8ST (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 July 2007Return made up to 27/05/07; full list of members (5 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 August 2006Particulars of mortgage/charge (4 pages)
19 June 2006Return made up to 27/05/06; full list of members (6 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2005Return made up to 27/05/05; full list of members (6 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
28 June 2004Secretary resigned (1 page)
22 June 2004Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 31 corsham street london N1 6DR (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
27 May 2004Incorporation (18 pages)