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.
Office Address | Jupiter House Warlry Hill Business Park |
Office Address2 | The Drive |
Town | Brentwood |
Post code | CM13 3BE |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-07-31 | 2019-03-31 | 2020-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 56 936 | 331 834 | 331 834 |
Current Assets | 4 210 709 | 331 835 | 331 835 |
Debtors | 4 153 773 | 1 | 1 |
Other Debtors | 4 153 773 | 1 | 1 |
Other | |||
Average Number Employees During Period | 3 | 3 | 2 |
Creditors | 437 723 | 81 834 | 81 834 |
Net Current Assets Liabilities | 3 772 986 | 250 001 | 250 001 |
Other Creditors | 422 500 | ||
Other Taxation Social Security Payable | 15 223 | 81 834 | 81 834 |
Total Assets Less Current Liabilities | 3 772 986 | 250 001 | 250 001 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy