Murray Pearce Limited BRENTWOOD


Murray Pearce Limited was officially closed on 2023-07-12. Murray Pearce was a private limited company that was situated at Jupiter House Warlry Hill Business Park, The Drive, Brentwood, CM13 3BE, Essex. Its total net worth was estimated to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 2012-07-16) was run by 1 director.
Director Sean N. who was appointed on 08 April 2019.

The company was officially classified as "financial intermediation not elsewhere classified" (64999). The latest confirmation statement was sent on 2021-07-16 and last time the accounts were sent was on 31 March 2020. 2015-07-16 is the date of the last annual return.

Murray Pearce Limited Address / Contact

Office Address Jupiter House Warlry Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08144143
Date of Incorporation Mon, 16th Jul 2012
Date of Dissolution Wed, 12th Jul 2023
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 30th Jul 2022
Last confirmation statement dated Fri, 16th Jul 2021

Company staff

Sean N.

Position: Director

Appointed: 08 April 2019

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 16 July 2012

Alison W.

Position: Secretary

Appointed: 05 June 2017

Resigned: 08 April 2019

Susanna C.

Position: Secretary

Appointed: 05 June 2017

Resigned: 08 April 2019

Philip E.

Position: Director

Appointed: 01 September 2015

Resigned: 08 April 2019

Peter W.

Position: Director

Appointed: 07 September 2012

Resigned: 08 April 2019

Lpe Services Limited

Position: Corporate Secretary

Appointed: 16 July 2012

Resigned: 22 July 2014

Jamie C.

Position: Secretary

Appointed: 16 July 2012

Resigned: 05 June 2017

Sarah S.

Position: Director

Appointed: 16 July 2012

Resigned: 07 September 2012

Obs 24 Llp

Position: Corporate Director

Appointed: 16 July 2012

Resigned: 08 April 2019

Peter W.

Position: Secretary

Appointed: 16 July 2012

Resigned: 05 June 2017

People with significant control

Lumina Prime 8 Limited

2 The Bower Langford Hall, Maldon, Essex, CM9 4ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08670905
Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison W.

Notified on 5 June 2017
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Susanna C.

Notified on 5 June 2017
Ceased on 8 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jamie C.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter W.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Rcapital Nominees Limited

5th Floor 24 Old Bond Street, London, W1S 4AW, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 5146620
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand56 936331 834331 834
Current Assets4 210 709331 835331 835
Debtors4 153 77311
Other Debtors4 153 77311
Other
Average Number Employees During Period332
Creditors437 72381 83481 834
Net Current Assets Liabilities3 772 986250 001250 001
Other Creditors422 500  
Other Taxation Social Security Payable15 22381 83481 834
Total Assets Less Current Liabilities3 772 986250 001250 001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 2 the Bower Langford Hall Witham Road Maldon CM9 4st England to Jupiter House Warlry Hill Business Park the Drive Brentwood Essex CM13 3BE on Thursday 7th April 2022
filed on: 7th, April 2022
Free Download (2 pages)

Company search