C.H. PEARCE CONSTRUCTION LIMITED
Overview
| Company Name | C.H. PEARCE CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00929244 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C.H. PEARCE CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARCE CONSTRUCTION (SOUTH WEST) LIMITED | Dec 01, 1987 | Dec 01, 1987 |
| C H PEARCE & SONS (CONTRACTORS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| C.H. PEARCE & SONS LIMITED | Mar 21, 1968 | Mar 21, 1968 |
What are the latest accounts for C.H. PEARCE CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for C.H. PEARCE CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , Parklands, Hambrook Lane Stoke Gifford, Bristol, BS34 8QU on Apr 03, 2012 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 23, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Nicholas Leigh as a director on Mar 15, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Ian Forrest as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for David Lawther on May 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Nicholas Leigh on May 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Charles Bennett Houlton on May 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Ian Forrest on May 31, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Register inspection address has been changed from C/O 31/05/2010 Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Jared Stephen Philip Cranney on May 31, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of Andrew Staniforth as a director | 2 pages | TM01 | ||||||||||
Who are the officers of C.H. PEARCE CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANNEY, Jared Stephen Philip | Secretary | c/o C/O Interior Services Group Plc 33 Aldgate High Street EC3N 1AG London Aldgate House United Kingdom | British | 74806700006 | ||||||
| HOULTON, Jonathan Charles Bennett | Director | c/o Interior Services Group Plc 33 Aldgate High Street EC3N 1AG London Aldgate House United Kingdom | United Kingdom | British | 70905760002 | |||||
| LAWTHER, David | Director | c/o Interior Services Group Plc 33 Aldgate High Street EC3N 1AG London Aldgate House United Kingdom | United Kingdom | British | 126540420001 | |||||
| HERRING, Brian William | Secretary | 10 The Circus BA1 2EW Bath Avon | British | 54999000001 | ||||||
| LEIGH, Timothy Nicholas | Secretary | 21 Beaconsfield Road Knowle BS4 2JE Bristol | British | 28351320001 | ||||||
| ADAMS, Alan John | Director | Wesley Combe 19 Whitecroft Nailsworth GL6 0NS Stroud Gloucestershire | British | 28351290001 | ||||||
| BATES, David Leonard | Director | Anjo 16 Bleadon Mill BS24 0BE Bleadon Avon | British | 10031440002 | ||||||
| BRADLEY, Robert | Director | Foxfield Scot Lane, Chew Stoke BS40 8UW Bristol | British | 96305270001 | ||||||
| CLARK, Peter Arnold | Director | 10 Down Road Winterbourne Down BS17 1BN Bristol Avon | British | 10377700001 | ||||||
| COLES, Roger Lindsey | Director | Siston Court Cottage Magotsfield BS17 3LU Bristol Avon | British | 28351300001 | ||||||
| CRIPPS, Bernard John | Director | 34 Chock Lane Westbury-On-Trym BS9 3EX Bristol | British | 1926290001 | ||||||
| DRYSDALE, Michael John | Director | 12 Grove Road Coombe Dingle BS9 2RQ Bristol | Uk | British | 91324630001 | |||||
| FORREST, Colin Ian | Director | Parklands Hambrook Lane Stoke Gifford BS34 8QU Bristol | United Kingdom | British | 56892240002 | |||||
| GILTSOFF, Mark | Director | 10 Stoke Park Road Stoke Bishop BS9 1LF Bristol | British | 94679290001 | ||||||
| GREENHALGH, Peter Gerard | Director | Garston Farm Garston BA11 1RU Frome Somerset | United Kingdom | British | 83636780001 | |||||
| HERRING, Brian William | Director | 10 The Circus BA1 2EW Bath Avon | British | 54999000001 | ||||||
| JONES, Graham Roger David | Director | Avondale London Road East Bathford BA1 7RB Bath Avon | British | 10377720002 | ||||||
| LEIGH, Timothy Nicholas | Director | Parklands Hambrook Lane Stoke Gifford BS34 8QU Bristol | United Kingdom | British | 28351320001 | |||||
| NEILE, Ian David | Director | 52 Dorset Way North Yate BS37 7SP Bristol | British | 58671410001 | ||||||
| RACKSTRAW, John William | Director | Snowberry House Pelting Road Priddy BA5 3BA Wells Somerset | England | British | 16851180001 | |||||
| RITCHIE, James | Director | 1 Farmcote Alderley Road GL12 7RP Hillesley Gloucestershire | British | 89095700001 | ||||||
| ROSS, Donald | Director | Cherry Cottage The Follies Rectory Lane Cromhall GL12 8AN Wotton Under Edge Gloucestershire | British | 10377750002 | ||||||
| STANIFORTH, Andrew John | Director | Clos Coed Hir Whitchurch CF14 7BJ Cardiff 26 | United Kingdom | British | 142609680001 | |||||
| TROTTER, Steve | Director | Kebbles Burford Road GL7 3ET Lechlade Gloucestershire | United Kingdom | British | 126539650001 | |||||
| WILLIAMS, John David | Director | 9 Priory Avenue Westbury On Trym BS9 4DA Bristol | British | 77515470001 |
Does C.H. PEARCE CONSTRUCTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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