Based in Croydon, The Pear Tree At Purton Ltd was established in 1987, it's status is listed as "Dissolved". We don't know the number of employees at the business. Young, Anne, Baldwin, Timothy Lewis, Williams, Charles Edward, Baldwin, Alexandra Anne Mary, Pichel-juan, Janet Irene, Young, Anne, Young, Edward Francis Charles are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDWIN, Alexandra Anne Mary | 18 April 2013 | 02 February 2018 | 1 |
PICHEL-JUAN, Janet Irene | N/A | 30 June 1994 | 1 |
YOUNG, Anne | N/A | 16 April 2018 | 1 |
YOUNG, Edward Francis Charles | 19 May 2013 | 01 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Anne | 16 April 2018 | - | 1 |
BALDWIN, Timothy Lewis | 25 July 2014 | 16 April 2018 | 1 |
WILLIAMS, Charles Edward | N/A | 28 February 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 April 2020 | |
LIQ13 - N/A | 08 January 2020 | |
LIQ03 - N/A | 01 August 2019 | |
AD01 - Change of registered office address | 21 June 2018 | |
RESOLUTIONS - N/A | 18 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 June 2018 | |
LIQ01 - N/A | 18 June 2018 | |
MR04 - N/A | 30 April 2018 | |
TM01 - Termination of appointment of director | 29 April 2018 | |
AP03 - Appointment of secretary | 29 April 2018 | |
TM02 - Termination of appointment of secretary | 29 April 2018 | |
AD01 - Change of registered office address | 29 April 2018 | |
MR04 - N/A | 17 April 2018 | |
AP01 - Appointment of director | 16 April 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 27 July 2017 | |
TM01 - Termination of appointment of director | 01 April 2017 | |
AA - Annual Accounts | 09 December 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 07 August 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
AP03 - Appointment of secretary | 25 July 2014 | |
TM01 - Termination of appointment of director | 10 November 2013 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AP01 - Appointment of director | 07 June 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 27 August 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH03 - Change of particulars for secretary | 06 August 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 18 August 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 20 August 2008 | |
363s - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 03 November 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 29 August 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 21 August 2003 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 10 September 2001 | |
288b - Notice of resignation of directors or secretaries | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
169 - Return by a company purchasing its own shares | 15 September 2000 | |
AA - Annual Accounts | 13 September 2000 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 20 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 1999 | |
395 - Particulars of a mortgage or charge | 19 February 1999 | |
AA - Annual Accounts | 22 September 1998 | |
363s - Annual Return | 22 September 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 29 August 1997 | |
AA - Annual Accounts | 03 September 1996 | |
363s - Annual Return | 03 September 1996 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 10 August 1995 | |
AA - Annual Accounts | 20 October 1994 | |
363s - Annual Return | 30 August 1994 | |
288 - N/A | 12 August 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363s - Annual Return | 24 September 1993 | |
363s - Annual Return | 15 September 1992 | |
AA - Annual Accounts | 15 September 1992 | |
AUD - Auditor's letter of resignation | 03 June 1992 | |
AA - Annual Accounts | 24 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 1991 | |
RESOLUTIONS - N/A | 22 October 1991 | |
363b - Annual Return | 09 September 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
123 - Notice of increase in nominal capital | 16 July 1991 | |
AA - Annual Accounts | 30 November 1990 | |
363 - Annual Return | 30 November 1990 | |
288 - N/A | 01 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1989 | |
363 - Annual Return | 02 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1989 | |
AA - Annual Accounts | 07 August 1989 | |
395 - Particulars of a mortgage or charge | 31 July 1989 | |
395 - Particulars of a mortgage or charge | 26 July 1989 | |
363 - Annual Return | 06 March 1989 | |
AA - Annual Accounts | 01 March 1989 | |
363 - Annual Return | 13 September 1988 | |
PUC 2 - N/A | 26 August 1988 | |
PUC 2 - N/A | 05 August 1988 | |
PUC 2 - N/A | 05 August 1988 | |
PUC 2 - N/A | 14 March 1988 | |
RESOLUTIONS - N/A | 07 March 1988 | |
RESOLUTIONS - N/A | 07 March 1988 | |
123 - Notice of increase in nominal capital | 07 March 1988 | |
288 - N/A | 21 December 1987 | |
288 - N/A | 01 December 1987 | |
395 - Particulars of a mortgage or charge | 11 September 1987 | |
CERTNM - Change of name certificate | 04 August 1987 | |
395 - Particulars of a mortgage or charge | 30 July 1987 | |
288 - N/A | 21 July 1987 | |
288 - N/A | 21 July 1987 | |
287 - Change in situation or address of Registered Office | 21 July 1987 | |
CERTINC - N/A | 02 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 February 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 24 July 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 21 July 1989 | Fully Satisfied |
N/A |
Debenture | 02 September 1987 | Fully Satisfied |
N/A |
Legal charge | 13 July 1987 | Fully Satisfied |
N/A |