PEARLOW DEVELOPMENTS LIMITED
BELFAST

Company number NI016838
Status Liquidation
Incorporation Date 1 July 1983
Company Type Private Limited Company
Address HARBINSON MULHOLLAND, CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Declaration of solvency; Resolutions LRESM(NI) ‐ Special resolution to wind up LRESM(NI) ‐ Special resolution to wind up ; Registered office address changed from 15 Jubilee Road Newtownards County Down BT23 4YH to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 11 March 2016. The most likely internet sites of PEARLOW DEVELOPMENTS LIMITED are www.pearlowdevelopments.co.uk, and www.pearlow-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Pearlow Developments Limited is a Private Limited Company. The company registration number is NI016838. Pearlow Developments Limited has been working since 01 July 1983. The present status of the company is Liquidation. The registered address of Pearlow Developments Limited is Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast Bt2 8hs. . BARLOW, Sydney Harold is a Secretary of the company. BARLOW, Sydney Harold is a Director of the company. TURTLE, Kerrie is a Director of the company. Director BARLOW, Shirley has been resigned. Director FLANNIGAN, Gareth Richard has been resigned. Director PEARSON, Carole has been resigned. Director PEARSON, Cecil Andrew has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARLOW, Sydney Harold
Appointed Date: 01 July 1983

Director
BARLOW, Sydney Harold
Appointed Date: 01 July 1983
78 years old

Director
TURTLE, Kerrie
Appointed Date: 04 April 2004
48 years old

Resigned Directors

Director
BARLOW, Shirley
Resigned: 31 July 2002
Appointed Date: 01 July 1983
80 years old

Director
FLANNIGAN, Gareth Richard
Resigned: 28 August 2015
Appointed Date: 01 January 2008
55 years old

Director
PEARSON, Carole
Resigned: 25 November 2009
Appointed Date: 01 July 1983
79 years old

Director
PEARSON, Cecil Andrew
Resigned: 15 December 2014
Appointed Date: 01 July 1983
82 years old

PEARLOW DEVELOPMENTS LIMITED Events

22 Mar 2016
Declaration of solvency
18 Mar 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
  • LRESM(NI) ‐ Special resolution to wind up

11 Mar 2016
Registered office address changed from 15 Jubilee Road Newtownards County Down BT23 4YH to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 11 March 2016
11 Mar 2016
Declaration of solvency
11 Mar 2016
Appointment of a liquidator
...
... and 130 more events
01 Jul 1983
Articles
01 Jul 1983
Decl on compl on incorp
01 Jul 1983
Memorandum
01 Jul 1983
Statement of nominal cap
01 Jul 1983
Pars re dirs/sit reg offi

PEARLOW DEVELOPMENTS LIMITED Charges

31 December 2010
Company mortgage and charge
Delivered: 14 January 2011
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank Limited
Description: Development lands situate at and known as 16-16A greyabbey…
3 December 2007
Solicitors letter of undertaking
Delivered: 7 December 2007
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 6 acres of land at 43…
5 December 2006
Solicitors letter of undertaking
Delivered: 12 December 2006
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Lands to the rear of 16…
4 December 2006
Solicitors letter of undertaking
Delivered: 12 December 2006
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 16 greyabbey road…
1 August 2002
Mortgage or charge
Delivered: 6 August 2002
Status: Satisfied on 7 March 2016
Persons entitled: Donegall Square West Northern Bank
Description: All monies solicitor's undertaking. Lands at moss road…
29 July 2002
Mortgage or charge
Delivered: 6 August 2002
Status: Satisfied on 8 November 2007
Persons entitled: Donegall Square West Northern Bank
Description: All monies solicitor's undertaking. Lands at edgewater…
29 July 2002
Mortgage or charge
Delivered: 6 August 2002
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank Donegall Square West
Description: All monies solicitor's undertaking. Lands at abbey road…
21 June 2001
Mortgage or charge
Delivered: 26 June 2001
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the lands comprised in folio DN7326…
21 June 2001
Mortgage or charge
Delivered: 26 June 2001
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands comprised in folio DN61925L…
2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Lands situated at ballyvester, ards…
4 August 1996
Mortgage or charge
Delivered: 6 September 1996
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: All monies equitable mortgage premises known as rollo…
15 December 1994
Mortgage or charge
Delivered: 22 December 1994
Status: Satisfied on 7 March 2016
Description: All monies. Mortgage. Piece of land at the rear of premises…
27 September 1991
Mortgage or charge
Delivered: 7 October 1991
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage piece of land at ballyvester…
28 September 1990
Mortgage or charge
Delivered: 2 October 1990
Status: Satisfied on 7 March 2016
Persons entitled: Samuel John Robinson
Description: Legal charge land at millisle road, donaghadee, co down…
3 November 1989
Mortgage or charge
Delivered: 7 November 1989
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: Equitable mortgage by deposit of title deeds - all monies…
11 November 1988
Mortgage or charge
Delivered: 14 November 1988
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage lands on the north side of…
9 March 1988
Mortgage or charge
Delivered: 11 March 1988
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
7 December 1987
Mortgage or charge
Delivered: 8 December 1987
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage the company's property…
16 July 1987
Mortgage or charge
Delivered: 22 July 1987
Status: Satisfied on 7 March 2016
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage land situate on the north…