Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.H. PEARCE CONSTRUCTION LIMITED
Company Information for

C.H. PEARCE CONSTRUCTION LIMITED

LONDON, UNITED KINGDOM, EC3N,
Company Registration Number
00929244
Private Limited Company
Dissolved

Dissolved 2013-08-13

Company Overview

About C.h. Pearce Construction Ltd
C.H. PEARCE CONSTRUCTION LIMITED was founded on 1968-03-21 and had its registered office in London. The company was dissolved on the 2013-08-13 and is no longer trading or active.

Key Data
Company Name
C.H. PEARCE CONSTRUCTION LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
PEARCE CONSTRUCTION (SOUTH WEST) LIMITED01/11/1996
Filing Information
Company Number 00929244
Date formed 1968-03-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-08-13
Type of accounts DORMANT
Last Datalog update: 2015-05-30 23:11:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.H. PEARCE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2007-11-12
JONATHAN CHARLES BENNETT HOULTON
Director 2007-11-12
DAVID LAWTHER
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NICHOLAS LEIGH
Director 1992-06-01 2012-03-15
COLIN IAN FORREST
Director 2006-07-31 2012-01-31
ANDREW JOHN STANIFORTH
Director 2004-02-19 2010-05-24
STEVE TROTTER
Director 2007-11-12 2008-12-31
TIMOTHY NICHOLAS LEIGH
Company Secretary 2000-02-25 2007-11-12
JOHN WILLIAM RACKSTRAW
Director 2003-01-31 2006-07-12
MARK GILTSOFF
Director 2003-11-01 2005-01-04
JOHN DAVID WILLIAMS
Director 2001-08-01 2004-12-23
ROGER LINDSEY COLES
Director 1992-06-01 2004-06-10
ROBERT BRADLEY
Director 2000-06-01 2004-03-01
DONALD ROSS
Director 1992-06-01 2003-01-31
MICHAEL JOHN DRYSDALE
Director 1992-06-01 2000-11-17
IAN DAVID NEILE
Director 1998-05-27 2000-04-30
BRIAN WILLIAM HERRING
Company Secretary 1992-06-01 2000-02-25
DAVID LEONARD BATES
Director 1992-06-01 1999-06-11
PETER GERARD GREENHALGH
Director 1996-05-16 1996-11-19
JAMES RITCHIE
Director 1992-06-01 1996-11-19
GRAHAM ROGER DAVID JONES
Director 1992-06-01 1995-10-31
BERNARD JOHN CRIPPS
Director 1992-06-01 1995-04-20
ALAN JOHN ADAMS
Director 1992-06-01 1994-02-01
PETER ARNOLD CLARK
Director 1992-06-01 1994-02-01
BRIAN WILLIAM HERRING
Director 1992-06-01 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARED STEPHEN PHILIP CRANNEY PEARCE CONSTRUCTION (MIDLANDS) LIMITED Company Secretary 2007-11-12 CURRENT 1926-03-23 Dissolved 2014-12-09
JARED STEPHEN PHILIP CRANNEY PEARCE LIMITED Company Secretary 2007-11-12 CURRENT 1987-08-05 Dissolved 2017-03-14
JARED STEPHEN PHILIP CRANNEY JACKSON CONSTRUCTION LIMITED Company Secretary 2006-09-30 CURRENT 1987-01-28 Dissolved 2017-03-14
JARED STEPHEN PHILIP CRANNEY ISG HARRY NEAL LIMITED Company Secretary 2006-09-30 CURRENT 2004-06-03 Dissolved 2017-03-14
JARED STEPHEN PHILIP CRANNEY ISG INTERIOR LIMITED Company Secretary 2006-09-30 CURRENT 1990-06-12 Dissolved 2017-03-14
JARED STEPHEN PHILIP CRANNEY JACKSON PROPERTIES II LIMITED Company Secretary 2006-09-30 CURRENT 1939-04-17 Active
JARED STEPHEN PHILIP CRANNEY ALPHA-ISG LIMITED Company Secretary 2005-12-15 CURRENT 2002-05-23 Dissolved 2014-10-21
JARED STEPHEN PHILIP CRANNEY INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Company Secretary 2004-04-03 CURRENT 1999-05-20 Dissolved 2017-01-24
JARED STEPHEN PHILIP CRANNEY INTERIOR LIMITED Company Secretary 2002-11-21 CURRENT 2002-11-21 Dissolved 2017-02-07
JONATHAN CHARLES BENNETT HOULTON HARRIS HOSPISCARE Director 2010-01-21 CURRENT 1991-04-24 Dissolved 2016-05-17
JONATHAN CHARLES BENNETT HOULTON ALPHA-ISG LIMITED Director 2009-01-05 CURRENT 2002-05-23 Dissolved 2014-10-21
JONATHAN CHARLES BENNETT HOULTON PEARCE CONSTRUCTION (MIDLANDS) LIMITED Director 2007-11-12 CURRENT 1926-03-23 Dissolved 2014-12-09
DAVID LAWTHER PEARCE CONSTRUCTION (MIDLANDS) LIMITED Director 2007-11-12 CURRENT 1926-03-23 Dissolved 2014-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-04-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-17DS01APPLICATION FOR STRIKING-OFF
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-01LATEST SOC01/06/12 STATEMENT OF CAPITAL;GBP 1
2012-06-01AR0101/06/12 FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM PARKLANDS HAMBROOK LANE STOKE GIFFORD BRISTOL BS34 8QU
2012-03-23SH20STATEMENT BY DIRECTORS
2012-03-23SH1923/03/12 STATEMENT OF CAPITAL GBP 1
2012-03-23RES06REDUCE ISSUED CAPITAL 23/03/2012
2012-03-23CAP-SSSOLVENCY STATEMENT DATED 23/03/12
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEIGH
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FORREST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-01AR0101/06/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS LEIGH / 31/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWTHER / 31/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 31/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN FORREST / 31/05/2011
2011-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-14AD02SAIL ADDRESS CHANGED FROM: C/O 31/05/2010 ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG UNITED KINGDOM
2010-06-11AR0101/06/10 FULL LIST
2010-06-11AD02SAIL ADDRESS CREATED
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 31/05/2010
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANIFORTH
2010-06-01MEM/ARTSARTICLES OF ASSOCIATION
2010-06-01RES01ADOPT ARTICLES 25/05/2010
2010-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR STEVE TROTTER
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW STANIFORTH / 18/04/2008
2008-01-23225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2007-12-22MISCAUD RES SECT 394
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20MISCSECTION 394
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2004-11-19225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-15288bDIRECTOR RESIGNED
2004-06-02363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to C.H. PEARCE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.H. PEARCE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 14/06/1999 2003-03-26 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2003-01-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 1979-08-07 Satisfied LLOYDS BANK LTD
Intangible Assets
Patents
We have not found any records of C.H. PEARCE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.H. PEARCE CONSTRUCTION LIMITED
Trademarks
We have not found any records of C.H. PEARCE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.H. PEARCE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as C.H. PEARCE CONSTRUCTION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where C.H. PEARCE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.H. PEARCE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.H. PEARCE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.