PEARLCROWN LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 7AS

Company number 01723615
Status Liquidation
Incorporation Date 16 May 1983
Company Type Private Limited Company
Address C/O KINGSBRIDGE CORPORATE SOLUTIONS RESOLUTION HOUSE, CITY OFFICE PARK, CRUSADER ROAD, LINCOLN, LN6 7AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of George William Tindley as a director on 6 March 2017; Satisfaction of charge 23 in full; Satisfaction of charge 24 in full. The most likely internet sites of PEARLCROWN LIMITED are www.pearlcrown.co.uk, and www.pearlcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Pearlcrown Limited is a Private Limited Company. The company registration number is 01723615. Pearlcrown Limited has been working since 16 May 1983. The present status of the company is Liquidation. The registered address of Pearlcrown Limited is C O Kingsbridge Corporate Solutions Resolution House City Office Park Crusader Road Lincoln Ln6 7as. . CUCKSEY, Pauline Ann is a Secretary of the company. DEAN, James Fitzroy is a Director of the company. Secretary DEAN, Patrick William Mackenzie has been resigned. Secretary HEMINGTON, William Stuart has been resigned. Director HEMINGTON, William Stuart has been resigned. Director TINDLEY, George William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUCKSEY, Pauline Ann
Appointed Date: 04 July 1997

Director
DEAN, James Fitzroy

71 years old

Resigned Directors

Secretary
DEAN, Patrick William Mackenzie
Resigned: 10 July 1995

Secretary
HEMINGTON, William Stuart
Resigned: 04 July 1997
Appointed Date: 11 July 1995

Director
HEMINGTON, William Stuart
Resigned: 31 December 2011
Appointed Date: 04 July 1997
87 years old

Director
TINDLEY, George William
Resigned: 06 March 2017
Appointed Date: 01 April 2000
66 years old

PEARLCROWN LIMITED Events

06 Mar 2017
Termination of appointment of George William Tindley as a director on 6 March 2017
20 Aug 2016
Satisfaction of charge 23 in full
20 Aug 2016
Satisfaction of charge 24 in full
20 Aug 2016
Satisfaction of charge 10 in full
20 Aug 2016
Satisfaction of charge 21 in full
...
... and 113 more events
04 Nov 1987
Full accounts made up to 31 March 1987

04 Nov 1987
Return made up to 09/11/87; full list of members

26 Jul 1986
Full accounts made up to 31 March 1986

26 Jul 1986
Return made up to 01/08/86; full list of members

16 May 1983
Incorporation

PEARLCROWN LIMITED Charges

30 October 2009
Legal charge
Delivered: 10 November 2009
Status: Satisfied on 20 August 2016
Persons entitled: National Westminster Bank PLC
Description: 80-84 town centre hatfield t/n HD420750 by way of fixed…
21 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Satisfied on 20 August 2016
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H 86 town centre hatfield hertfordshire. With the benefit…
4 May 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a retail development site great gutter lane…
26 April 2004
Legal charge
Delivered: 27 April 2004
Status: Satisfied on 20 August 2016
Persons entitled: National Westminster Bank PLC
Description: 23 potter street bishops stortford. By way of fixed charge…
24 March 2004
Legal charge
Delivered: 26 March 2004
Status: Satisfied on 25 July 2016
Persons entitled: National Westminster Bank PLC
Description: 1-3 baron's court road london W14 9DP. By way of fixed…
30 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 20 August 2016
Persons entitled: Hsbc Bank PLC
Description: Culpit house hatfield herts. With the benefit of all rights…
8 August 2001
Legal mortgage
Delivered: 15 August 2001
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: The property at 3A south street and the dells bishop's…
22 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Satisfied on 20 August 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 5 6 7 and 8 the borough farnham surrey…
23 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Satisfied on 29 December 2011
Persons entitled: Hsbc Bank PLC
Description: The property at unit 3 the circuit centre brooklands…
29 January 1999
Legal mortgage
Delivered: 30 January 1999
Status: Satisfied on 20 August 2016
Persons entitled: Midland Bank PLC
Description: The property being land and buildings on great gutter lane…
26 March 1998
Legal mortgage
Delivered: 28 March 1998
Status: Satisfied on 29 December 2011
Persons entitled: Midland Bank PLC
Description: 41 high street doncaster south yorkshire. With the benefit…
6 August 1997
Legal mortgage
Delivered: 8 August 1997
Status: Satisfied on 20 August 2016
Persons entitled: Midland Bank PLC
Description: Unit 5 south side industrial estate havelock terrace…
6 August 1997
Legal mortgage
Delivered: 8 August 1997
Status: Satisfied on 29 December 2011
Persons entitled: Midland Bank PLC
Description: 1 & 3 barons court road kensington london. With the benefit…
14 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Satisfied on 20 August 2016
Persons entitled: Midland Bank PLC
Description: Property at 3 bramhall place storeys bar road peterborough…
2 July 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 20 August 2016
Persons entitled: Midland Bank PLC
Description: Property k/a 47 lumley road skegness. With the benefit of…
12 June 1997
Legal mortgage
Delivered: 13 June 1997
Status: Satisfied on 29 December 2011
Persons entitled: Midland Bank PLC
Description: The property at 4 bramhall place storeys bar road…
25 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Satisfied on 29 December 2011
Persons entitled: Midland Bank PLC
Description: 25 high street wisbech cambridgeshire and the benefit of…
25 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Satisfied on 20 August 2016
Persons entitled: Midland Bank PLC
Description: Daniel owen shopping centre new street mold clwyd and the…
18 November 1996
Legal mortgage
Delivered: 21 November 1996
Status: Satisfied on 20 August 2016
Persons entitled: Midland Bank PLC
Description: 27 earl st,maidstone kent with all…
3 January 1996
Legal mortgage
Delivered: 17 January 1996
Status: Satisfied on 29 December 2011
Persons entitled: Midland Bank PLC
Description: Upper maisonette 4 stratford road london W8 and goodwill of…
24 October 1995
Legal charge
Delivered: 26 October 1995
Status: Satisfied on 29 December 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 4 stratford road london W8. Together with…
17 August 1994
Legal charge
Delivered: 19 August 1994
Status: Satisfied on 17 August 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a 84 pembroke road and 110 warwick road…
7 June 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 20 August 2016
Persons entitled: Midland Bank PLC
Description: 83-87 high street and 6 chapel place, tunbridge wells…
22 May 1994
Fixed and floating charge
Delivered: 7 June 1994
Status: Satisfied on 24 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…