About

Registered Number: 02104833
Date of Incorporation: 02/03/1987 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2020 (5 years ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.