About

Registered Number: 04093226
Date of Incorporation: 19/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (4 years and 11 months ago)
Registered Address: Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1LE

 

Having been setup in 2000, Bains Pearson Alexander Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". We don't know the number of employees at this business. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Luke Alexander 21 January 2003 - 1
PEARSON, Caroline 21 January 2003 12 January 2004 1
POPE, Gayle 06 November 2000 15 August 2002 1
Secretary Name Appointed Resigned Total Appointments
HULBERT, Darren 12 January 2004 08 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
WU15 - N/A 30 January 2020
WU07 - N/A 25 June 2019
WU07 - N/A 29 June 2018
LIQ MISC - N/A 15 June 2017
LIQ MISC - N/A 05 July 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 January 2016
LIQ MISC - N/A 08 July 2015
AD01 - Change of registered office address 03 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 May 2014
COCOMP - Order to wind up 21 February 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 12 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 November 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AA - Annual Accounts 09 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 19 November 2010
CH03 - Change of particulars for secretary 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AA - Annual Accounts 16 September 2010
DISS16(SOAS) - N/A 07 August 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
395 - Particulars of a mortgage or charge 29 March 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 07 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
395 - Particulars of a mortgage or charge 31 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
363s - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
CERTNM - Change of name certificate 07 April 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 22 November 2001
225 - Change of Accounting Reference Date 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
CERTNM - Change of name certificate 04 December 2000
RESOLUTIONS - N/A 13 November 2000
MEM/ARTS - N/A 13 November 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 March 2008 Outstanding

N/A

Debenture 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.