Liquidation
Company Information for PEARCE & SAUNDERS LIMITED
BARID HOUSE, SEEBECK PLACE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
08698061
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEARCE & SAUNDERS LIMITED | |
Legal Registered Office | |
BARID HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in SW1P | |
Company Number | 08698061 | |
---|---|---|
Company ID Number | 08698061 | |
Date formed | 2013-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 15:16:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEARCE & SAUNDERS DEVCO LIMITED | BARID HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR | Liquidation | Company formed on the 2014-08-12 |
Officer | Role | Date Appointed |
---|---|---|
MARK NICHOLAS CROWTHER |
||
STEVEN MICHAEL KENEE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ROYAL OAK INN TRADING LIMITED | Director | 2017-08-31 | CURRENT | 2002-08-21 | Active | |
M STILL CATERING LIMITED | Director | 2016-11-30 | CURRENT | 1994-02-22 | Active | |
CALEDONIA TLG BIDCO LIMITED | Director | 2016-09-08 | CURRENT | 2016-06-22 | Active | |
BUTCOMBE BREWERY LIMITED | Director | 2014-12-22 | CURRENT | 2003-01-08 | Active | |
BUTCOMBE BREWING COMPANY LIMITED | Director | 2014-12-22 | CURRENT | 2003-01-08 | Active | |
THE LONG ASHTON CIDER COMPANY LIMITED | Director | 2014-12-22 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
BUTCOMBE BREWERY (EBT) LIMITED | Director | 2014-12-22 | CURRENT | 1996-04-19 | Active - Proposal to Strike off | |
BUTCOMBE INNS LIMITED | Director | 2014-12-22 | CURRENT | 2007-04-20 | Active - Proposal to Strike off | |
TRIPLE ROCK LTD | Director | 2014-12-22 | CURRENT | 1987-10-19 | Active - Proposal to Strike off | |
BUTCOMBE PUBCO LIMITED | Director | 2014-12-22 | CURRENT | 1978-08-14 | Active - Proposal to Strike off | |
EDT PUB LIMITED | Director | 2014-12-02 | CURRENT | 2014-10-03 | Active | |
WESTOW PUB LIMITED | Director | 2014-12-02 | CURRENT | 2014-10-03 | Liquidation | |
ORL PUB LIMITED | Director | 2014-12-02 | CURRENT | 2014-10-03 | Liquidation | |
THE LIBERATION GROUP UK LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
LEYTONSTONE PUB LIMITED | Director | 2013-08-19 | CURRENT | 2010-09-22 | Active | |
ATLANTIC DOGSTAR LIMITED | Director | 2013-08-19 | CURRENT | 2009-09-09 | Liquidation | |
ANTELOPE PUB LIMITED | Director | 2013-08-19 | CURRENT | 2009-11-03 | Active | |
DOWNING PUB EIS ONE LIMITED | Director | 2013-08-19 | CURRENT | 2009-12-15 | Liquidation | |
GROSMONT LIMITED | Director | 2013-08-19 | CURRENT | 2011-04-18 | Active | |
PABULUM PUBS LIMITED | Director | 2013-08-19 | CURRENT | 2012-03-13 | Liquidation | |
AUGUSTA PUB COMPANY LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Liquidation | |
ANH VENTURES LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Active | |
GROSVENOR PUBS LIMITED | Director | 2018-02-21 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
OEK PUBS LIMITED | Director | 2015-05-05 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
PEARCE & SAUNDERS DEVCO LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Liquidation | |
EAST DULWICH TAVERN PUB NO 2 LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
WESTOW HOUSE PUB NO 2 LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
WESTOW HOUSE PUB NO 1 LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
EAST DULWICH TAVERN PUB NO 1 LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
AEW PUBS NO 1 LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
LEYTONSTONE PUB NO 1 LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
AEW PUBS NO 2 LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
CRAFT BEER PUB CO LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
ATLANTIC ARCH LIMITED | Director | 2014-01-28 | CURRENT | 2013-12-06 | Active | |
BATTERSEA MESS AND MUSIC HALL LIMITED | Director | 2013-05-18 | CURRENT | 2013-05-17 | Dissolved 2014-10-14 | |
GREGARIOUS LIMITED | Director | 2013-03-27 | CURRENT | 2013-02-15 | Active | |
AUGUSTA PUB COMPANY LIMITED | Director | 2013-03-27 | CURRENT | 2013-01-29 | Liquidation | |
PABULUM PUBS LIMITED | Director | 2012-06-07 | CURRENT | 2012-03-13 | Liquidation | |
GROSMONT LIMITED | Director | 2012-04-17 | CURRENT | 2011-04-18 | Active | |
LEYTONSTONE PUB LIMITED | Director | 2012-04-12 | CURRENT | 2010-09-22 | Active | |
ANTELOPE PUB LIMITED | Director | 2012-04-12 | CURRENT | 2009-11-03 | Active | |
DOWNING PUB EIS ONE LIMITED | Director | 2012-04-12 | CURRENT | 2009-12-15 | Liquidation | |
EISON BUILD LTD | Director | 2012-04-12 | CURRENT | 2010-05-19 | Active | |
TRAMPS NIGHT CLUB LIMITED | Director | 2012-02-21 | CURRENT | 2010-04-21 | Active | |
KILMARNOCK PUB CO LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-03-29 | |
KILMARNOCK MONKEY BAR LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-09-06 | |
KILMARNOCK RIVERBANK LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Martin Gordon Robertson on 2024-11-05 | ||
Voluntary liquidation Statement of receipts and payments to 2024-08-28 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE ERIC CORBALLY | ||
REGISTERED OFFICE CHANGED ON 19/09/23 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
MR05 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MARTIN ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KENEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 25611.14 | |
SH19 | Statement of capital on 2016-12-15 GBP 25,611.14 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 11/11/16 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 11/11/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 25611.14 | |
SH01 | 23/06/15 STATEMENT OF CAPITAL GBP 25611.14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/07/15 | |
ANNOTATION | Other | |
MR05 | ||
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 8400 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 8400 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN United Kingdom | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/12/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR MARK CROWTHER | |
SH02 | SUB-DIVISION 26/09/13 | |
RES01 | ADOPT ARTICLES 26/09/2013 | |
SH01 | 26/09/13 STATEMENT OF CAPITAL GBP 8400.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086980610001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2023-09-12 |
Appointment of Liquidators | 2023-09-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DOWNING LLP |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PEARCE & SAUNDERS LIMITED are:
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. |