PEARCE TECHNOLOGY LIMITED

PEARCE TECHNOLOGY LIMITED

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

    Company NamePEARCE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01417222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEARCE TECHNOLOGY LIMITED?

    • (7499) /

    Where is PEARCE TECHNOLOGY LIMITED located?

    Registered Office Address
    One Kingdom Street
    Paddington
    W2 6BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARCE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AREGON GROUP LIMITEDDec 31, 1980Dec 31, 1980
    INSAC VIEWDATA LIMITEDDec 31, 1979Dec 31, 1979
    PARKSILK LIMITEDFeb 27, 1979Feb 27, 1979

    What are the latest accounts for PEARCE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for PEARCE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    41 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2011

    LRESSP

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2011

    Statement of capital on Oct 03, 2011

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on May 26, 2011

    • Capital: GBP 1
    4 pagesSH19

    Full accounts made up to May 31, 2010

    11 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Cheesewright as a director

    1 pagesTM01

    Appointment of Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Appointment of Nicholas Brian Farrimond as a director

    3 pagesAP01

    Termination of appointment of Richard Ham as a director

    1 pagesTM01

    Termination of appointment of Gurbinder Bains as a secretary

    1 pagesTM02

    Appointment of Misys Corporate Secretary Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to May 31, 2009

    7 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to May 31, 2008

    9 pagesAA

    legacy

    2 pages288a

    Who are the officers of PEARCE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149990130001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    Director
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    EnglandBritish146605570001
    MISYS CORPORATE DIRECTOR LIMITED
    One Kingdom Street
    W2 6BL Paddington
    Group Secretariat Misys Plc
    London
    Director
    One Kingdom Street
    W2 6BL Paddington
    Group Secretariat Misys Plc
    London
    132964180001
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Secretary
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    BURKE, Douglas John
    White House Lodge Hampden Road
    Speen
    HP27 0RU Princes Risborough
    Buckinghamshire
    Secretary
    White House Lodge Hampden Road
    Speen
    HP27 0RU Princes Risborough
    Buckinghamshire
    Australian5492120001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritish80646020001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    ROBERTS, Charles Barry
    19 Portsea Place
    W2 2BL London
    Director
    19 Portsea Place
    W2 2BL London
    British62651200001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WILLOTT, Richard John
    The Crown House
    Ley Green Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    Director
    The Crown House
    Ley Green Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    British5492140001

    Does PEARCE TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 27, 1984
    Delivered On May 09, 1984
    Satisfied
    Amount secured
    Securing all moneys due or to become due from the company to the chargee supplemental to a loan agreement dated 27/4/84
    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.
    Persons Entitled
    • The First National Bank of Boston.
    Transactions
    • May 09, 1984Registration of a charge
    • Mar 23, 1995Statement of satisfaction of a charge in full or part (403a)

    Does PEARCE TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2012Dissolved on
    Nov 14, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London

    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