BOND PEARCE (RESOURCES)

BOND PEARCE (RESOURCES)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOND PEARCE (RESOURCES)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02971095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BOND PEARCE (RESOURCES)?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BOND PEARCE (RESOURCES) located?

    Registered Office Address
    4 More London Riverside
    SE1 2AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOND PEARCE (RESOURCES)?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest confirmation statement for BOND PEARCE (RESOURCES)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2016

    What are the latest filings for BOND PEARCE (RESOURCES)?

    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

    Restoration by order of the court

    3 pagesAC92

    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

    Termination of appointment of Victor Stephen Downes Tettmar as a director on Apr 30, 2016

    1 pagesTM01

    Termination of appointment of Luke Hansard Gabb as a director on Apr 30, 2016

    1 pagesTM01

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Secretary's details changed for Bondlaw Secretaries Limited on Jun 08, 2015

    1 pagesCH04

    Annual return made up to Sep 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 4
    SH01

    Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on Jun 05, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 4
    SH01

    Director's details changed for Mr Victor Stephen Downes Tettmar on Jul 28, 2014

    2 pagesCH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Apr 30, 2013

    14 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 4
    SH01

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2012

    14 pagesAA

    Full accounts made up to Apr 30, 2011

    14 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Christopher Gareth Kagan as a director

    2 pagesAP01

    Who are the officers of BOND PEARCE (RESOURCES)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONDLAW SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number2118527
    59771390002
    KAGAN, Christopher Gareth
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish141677880001
    PIERCE, Stephen Robert
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish76951810002
    CROWNSHAW, John Langley
    The Old School House
    Woodleigh
    TQ7 4DG Kingsbridge
    Devon
    Secretary
    The Old School House
    Woodleigh
    TQ7 4DG Kingsbridge
    Devon
    British7690710002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ASKHAM, Anthony John
    65 Oxford Street
    SO14 3DL Southampton
    Hampshire
    Director
    65 Oxford Street
    SO14 3DL Southampton
    Hampshire
    EnglandBritish26810680003
    CHALKLEY, Andrew David
    5 Haynes Way
    Dibden Purlieu
    SO45 5QQ Southampton
    Hampshire
    Director
    5 Haynes Way
    Dibden Purlieu
    SO45 5QQ Southampton
    Hampshire
    EnglandBritish47730210001
    CHALLANDS, Richard
    Markham Down Road
    PL19 9AG Tavistock
    Devon
    Director
    Markham Down Road
    PL19 9AG Tavistock
    Devon
    United KingdomBritish45075930001
    CROWNSHAW, John Langley
    The Old School House
    Woodleigh
    TQ7 4DG Kingsbridge
    Devon
    Director
    The Old School House
    Woodleigh
    TQ7 4DG Kingsbridge
    Devon
    United KingdomBritish7690710002
    GABB, Luke Hansard
    Lownard Mill
    Week Dartington
    TQ9 6JJ Totnes
    South Devon
    Director
    Lownard Mill
    Week Dartington
    TQ9 6JJ Totnes
    South Devon
    United KingdomBritish33086740002
    GUNN, David James
    Higher Pale Dry Lane
    EX6 7PF Christow
    Devon
    Director
    Higher Pale Dry Lane
    EX6 7PF Christow
    Devon
    United KingdomBritish43386060002
    HANLEY, Christine
    12 Station Road
    TQ10 9BE South Brent
    Devon
    Director
    12 Station Road
    TQ10 9BE South Brent
    Devon
    EnglandBritish141678400001
    HEWES, Simon Patrick
    Netherby House
    Hazelbury Hill, Box
    SN13 8LB Corsham
    Wiltshire
    Director
    Netherby House
    Hazelbury Hill, Box
    SN13 8LB Corsham
    Wiltshire
    United KingdomBritish33239900003
    RICHARDSON, Simon
    Five Elms Holt Wood
    Holt
    BH21 7DT Wimborne
    Dorset
    Director
    Five Elms Holt Wood
    Holt
    BH21 7DT Wimborne
    Dorset
    United KingdomBritish141606100001
    STARKS, Brian Derek
    Berry Farm
    St Dominick
    PL12 6TB Saltash
    Cornwall
    Director
    Berry Farm
    St Dominick
    PL12 6TB Saltash
    Cornwall
    British43385850001
    TETTMAR, Victor Stephen Downes
    7 Limerick Road
    Redland
    BS6 7DX Bristol
    Director
    7 Limerick Road
    Redland
    BS6 7DX Bristol
    EnglandBritish53273040003
    TETTMAR, Victor Stephen Downes
    7 Limerick Road
    Redland
    BS6 7DX Bristol
    Director
    7 Limerick Road
    Redland
    BS6 7DX Bristol
    EnglandBritish53273040002
    THOMPSON, Mark Anthony
    14 Meadow Bank
    TQ13 0HY Chudleigh Knighton
    Director
    14 Meadow Bank
    TQ13 0HY Chudleigh Knighton
    British53273190002
    TRAHAIR, Julian
    Treluggan
    Landrake
    PL12 5ES Saltash
    Cornwall
    Director
    Treluggan
    Landrake
    PL12 5ES Saltash
    Cornwall
    British77945720001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Who are the persons with significant control of BOND PEARCE (RESOURCES)?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Apr 06, 2016
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberOc317661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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