C.H. PEARCE CONSTRUCTION LIMITED

C.H. PEARCE CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameC.H. PEARCE CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00929244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.H. PEARCE CONSTRUCTION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is C.H. PEARCE CONSTRUCTION LIMITED located?

    Registered Office Address
    c/o INTERIOR SERVICES GROUP PLC (FAO J CRANNEY)
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C.H. PEARCE CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARCE CONSTRUCTION (SOUTH WEST) LIMITEDDec 01, 1987Dec 01, 1987
    C H PEARCE & SONS (CONTRACTORS) LIMITEDDec 31, 1976Dec 31, 1976
    C.H. PEARCE & SONS LIMITEDMar 21, 1968Mar 21, 1968

    What are the latest accounts for C.H. PEARCE CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for C.H. PEARCE CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2012

    Statement of capital on Jun 01, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from , Parklands, Hambrook Lane Stoke Gifford, Bristol, BS34 8QU on Apr 03, 2012

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Mar 23, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Timothy Nicholas Leigh as a director on Mar 15, 2012

    1 pagesTM01

    Termination of appointment of Colin Ian Forrest as a director on Jan 31, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    3 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for David Lawther on May 31, 2011

    2 pagesCH01

    Director's details changed for Timothy Nicholas Leigh on May 31, 2011

    2 pagesCH01

    Director's details changed for Mr Jonathan Charles Bennett Houlton on May 31, 2011

    2 pagesCH01

    Director's details changed for Mr Colin Ian Forrest on May 31, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2010

    3 pagesAA

    Register inspection address has been changed from C/O 31/05/2010 Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom

    1 pagesAD02

    Annual return made up to Jun 01, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Jared Stephen Philip Cranney on May 31, 2010

    1 pagesCH03

    Termination of appointment of Andrew Staniforth as a director

    2 pagesTM01

    Who are the officers of C.H. PEARCE CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANNEY, Jared Stephen Philip
    c/o C/O Interior Services Group Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    Secretary
    c/o C/O Interior Services Group Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    British74806700006
    HOULTON, Jonathan Charles Bennett
    c/o Interior Services Group Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    Director
    c/o Interior Services Group Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    United KingdomBritish70905760002
    LAWTHER, David
    c/o Interior Services Group Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    Director
    c/o Interior Services Group Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    United KingdomBritish126540420001
    HERRING, Brian William
    10 The Circus
    BA1 2EW Bath
    Avon
    Secretary
    10 The Circus
    BA1 2EW Bath
    Avon
    British54999000001
    LEIGH, Timothy Nicholas
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    Secretary
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    British28351320001
    ADAMS, Alan John
    Wesley Combe 19 Whitecroft
    Nailsworth
    GL6 0NS Stroud
    Gloucestershire
    Director
    Wesley Combe 19 Whitecroft
    Nailsworth
    GL6 0NS Stroud
    Gloucestershire
    British28351290001
    BATES, David Leonard
    Anjo 16 Bleadon Mill
    BS24 0BE Bleadon
    Avon
    Director
    Anjo 16 Bleadon Mill
    BS24 0BE Bleadon
    Avon
    British10031440002
    BRADLEY, Robert
    Foxfield
    Scot Lane, Chew Stoke
    BS40 8UW Bristol
    Director
    Foxfield
    Scot Lane, Chew Stoke
    BS40 8UW Bristol
    British96305270001
    CLARK, Peter Arnold
    10 Down Road
    Winterbourne Down
    BS17 1BN Bristol
    Avon
    Director
    10 Down Road
    Winterbourne Down
    BS17 1BN Bristol
    Avon
    British10377700001
    COLES, Roger Lindsey
    Siston Court Cottage
    Magotsfield
    BS17 3LU Bristol
    Avon
    Director
    Siston Court Cottage
    Magotsfield
    BS17 3LU Bristol
    Avon
    British28351300001
    CRIPPS, Bernard John
    34 Chock Lane
    Westbury-On-Trym
    BS9 3EX Bristol
    Director
    34 Chock Lane
    Westbury-On-Trym
    BS9 3EX Bristol
    British1926290001
    DRYSDALE, Michael John
    12 Grove Road
    Coombe Dingle
    BS9 2RQ Bristol
    Director
    12 Grove Road
    Coombe Dingle
    BS9 2RQ Bristol
    UkBritish91324630001
    FORREST, Colin Ian
    Parklands
    Hambrook Lane Stoke Gifford
    BS34 8QU Bristol
    Director
    Parklands
    Hambrook Lane Stoke Gifford
    BS34 8QU Bristol
    United KingdomBritish56892240002
    GILTSOFF, Mark
    10 Stoke Park Road
    Stoke Bishop
    BS9 1LF Bristol
    Director
    10 Stoke Park Road
    Stoke Bishop
    BS9 1LF Bristol
    British94679290001
    GREENHALGH, Peter Gerard
    Garston Farm
    Garston
    BA11 1RU Frome
    Somerset
    Director
    Garston Farm
    Garston
    BA11 1RU Frome
    Somerset
    United KingdomBritish83636780001
    HERRING, Brian William
    10 The Circus
    BA1 2EW Bath
    Avon
    Director
    10 The Circus
    BA1 2EW Bath
    Avon
    British54999000001
    JONES, Graham Roger David
    Avondale
    London Road East Bathford
    BA1 7RB Bath
    Avon
    Director
    Avondale
    London Road East Bathford
    BA1 7RB Bath
    Avon
    British10377720002
    LEIGH, Timothy Nicholas
    Parklands
    Hambrook Lane Stoke Gifford
    BS34 8QU Bristol
    Director
    Parklands
    Hambrook Lane Stoke Gifford
    BS34 8QU Bristol
    United KingdomBritish28351320001
    NEILE, Ian David
    52 Dorset Way
    North Yate
    BS37 7SP Bristol
    Director
    52 Dorset Way
    North Yate
    BS37 7SP Bristol
    British58671410001
    RACKSTRAW, John William
    Snowberry House Pelting Road
    Priddy
    BA5 3BA Wells
    Somerset
    Director
    Snowberry House Pelting Road
    Priddy
    BA5 3BA Wells
    Somerset
    EnglandBritish16851180001
    RITCHIE, James
    1 Farmcote
    Alderley Road
    GL12 7RP Hillesley
    Gloucestershire
    Director
    1 Farmcote
    Alderley Road
    GL12 7RP Hillesley
    Gloucestershire
    British89095700001
    ROSS, Donald
    Cherry Cottage The Follies
    Rectory Lane Cromhall
    GL12 8AN Wotton Under Edge
    Gloucestershire
    Director
    Cherry Cottage The Follies
    Rectory Lane Cromhall
    GL12 8AN Wotton Under Edge
    Gloucestershire
    British10377750002
    STANIFORTH, Andrew John
    Clos Coed Hir
    Whitchurch
    CF14 7BJ Cardiff
    26
    Director
    Clos Coed Hir
    Whitchurch
    CF14 7BJ Cardiff
    26
    United KingdomBritish142609680001
    TROTTER, Steve
    Kebbles
    Burford Road
    GL7 3ET Lechlade
    Gloucestershire
    Director
    Kebbles
    Burford Road
    GL7 3ET Lechlade
    Gloucestershire
    United KingdomBritish126539650001
    WILLIAMS, John David
    9 Priory Avenue
    Westbury On Trym
    BS9 4DA Bristol
    Director
    9 Priory Avenue
    Westbury On Trym
    BS9 4DA Bristol
    British77515470001

    Does C.H. PEARCE CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off dated 14/06/1999
    Created On Mar 26, 2003
    Delivered On Apr 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts for the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2003Registration of a charge (395)
    • Nov 22, 2007Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jan 31, 2003
    Delivered On Feb 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Nov 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 07, 1979
    Delivered On Aug 08, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    152-162 kings road chelsea 8.24 jubilee place & joubert studios chelsea site of classic cinema kings road land at back of 58 markham street chelsea london title no: ngl 278092.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Aug 08, 1979Registration of a charge
    • Feb 06, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0