PEARCE & SAUNDERS LIMITED
Overview
| Company Name | PEARCE & SAUNDERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08698061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEARCE & SAUNDERS LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is PEARCE & SAUNDERS LIMITED located?
| Registered Office Address | Suite 1a 40 King Street M2 6BA Manchester Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEARCE & SAUNDERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for PEARCE & SAUNDERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 31, 2023 |
What are the latest filings for PEARCE & SAUNDERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on May 09, 2025 | 3 pages | AD01 | ||||||||||
Director's details changed for Mr Martin Gordon Robertson on Nov 05, 2024 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2024 | 11 pages | LIQ03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin George Eric Corbally as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on Sep 19, 2023 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 086980610001 | 1 pages | MR05 | ||||||||||
Termination of appointment of Mark Nicholas Crowther as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin George Eric Corbally as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Martin Robertson as a director on May 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Michael Kenee as a director on May 12, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PEARCE & SAUNDERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Martin Gordon | Director | King Street M2 6BA Manchester Suite 1a 40 Greater Manchester | England | English | 253439620004 | |||||
| CORBALLY, Colin George Eric | Director | Seebeck Place MK5 8FR Milton Keynes Barid House Buckinghamshire | England | British | 119811940006 | |||||
| CROWTHER, Mark Nicholas | Director | House The Hill Freshford BA2 7WG Bath Fairclose Farm United Kingdom | England | British | 104967480002 | |||||
| KENEE, Steven Michael | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | England | British | 164520500002 |
Who are the persons with significant control of PEARCE & SAUNDERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Downing One Vct Plc | Apr 06, 2016 | Horseferry Road SW1P 2AL London 5th Floor, Ergon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PEARCE & SAUNDERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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