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

PEARCE & SAUNDERS LIMITED

BARID HOUSE, SEEBECK PLACE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
08698061
Private Limited Company
Liquidation

Company Overview

About Pearce & Saunders Ltd
PEARCE & SAUNDERS LIMITED was founded on 2013-09-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Pearce & Saunders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEARCE & SAUNDERS LIMITED
 
Legal Registered Office
BARID HOUSE
SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in SW1P
 
Filing Information
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
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.
Companies with same name PEARCE & SAUNDERS LIMITED
The following companies were found which have the same name as PEARCE & SAUNDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEARCE & SAUNDERS DEVCO LIMITED BARID HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Liquidation Company formed on the 2014-08-12

Company Officers of PEARCE & SAUNDERS LIMITED

Current Directors
Officer Role Date Appointed
MARK NICHOLAS CROWTHER
Director 2013-09-19
STEVEN MICHAEL KENEE
Director 2013-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS CROWTHER THE ROYAL OAK INN TRADING LIMITED Director 2017-08-31 CURRENT 2002-08-21 Active
MARK NICHOLAS CROWTHER M STILL CATERING LIMITED Director 2016-11-30 CURRENT 1994-02-22 Active
MARK NICHOLAS CROWTHER CALEDONIA TLG BIDCO LIMITED Director 2016-09-08 CURRENT 2016-06-22 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWING COMPANY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER THE LONG ASHTON CIDER COMPANY LIMITED Director 2014-12-22 CURRENT 2004-02-11 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY (EBT) LIMITED Director 2014-12-22 CURRENT 1996-04-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE INNS LIMITED Director 2014-12-22 CURRENT 2007-04-20 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER TRIPLE ROCK LTD Director 2014-12-22 CURRENT 1987-10-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE PUBCO LIMITED Director 2014-12-22 CURRENT 1978-08-14 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER EDT PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER WESTOW PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Liquidation
MARK NICHOLAS CROWTHER ORL PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Liquidation
MARK NICHOLAS CROWTHER THE LIBERATION GROUP UK LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MARK NICHOLAS CROWTHER LEYTONSTONE PUB LIMITED Director 2013-08-19 CURRENT 2010-09-22 Active
MARK NICHOLAS CROWTHER ATLANTIC DOGSTAR LIMITED Director 2013-08-19 CURRENT 2009-09-09 Liquidation
MARK NICHOLAS CROWTHER ANTELOPE PUB LIMITED Director 2013-08-19 CURRENT 2009-11-03 Active
MARK NICHOLAS CROWTHER DOWNING PUB EIS ONE LIMITED Director 2013-08-19 CURRENT 2009-12-15 Liquidation
MARK NICHOLAS CROWTHER GROSMONT LIMITED Director 2013-08-19 CURRENT 2011-04-18 Active
MARK NICHOLAS CROWTHER PABULUM PUBS LIMITED Director 2013-08-19 CURRENT 2012-03-13 Liquidation
MARK NICHOLAS CROWTHER AUGUSTA PUB COMPANY LIMITED Director 2013-01-29 CURRENT 2013-01-29 Liquidation
MARK NICHOLAS CROWTHER ANH VENTURES LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
STEVEN MICHAEL KENEE GROSVENOR PUBS LIMITED Director 2018-02-21 CURRENT 2016-06-28 Active - Proposal to Strike off
STEVEN MICHAEL KENEE OEK PUBS LIMITED Director 2015-05-05 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN MICHAEL KENEE PEARCE & SAUNDERS DEVCO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Liquidation
STEVEN MICHAEL KENEE EAST DULWICH TAVERN PUB NO 2 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
STEVEN MICHAEL KENEE WESTOW HOUSE PUB NO 2 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
STEVEN MICHAEL KENEE WESTOW HOUSE PUB NO 1 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
STEVEN MICHAEL KENEE EAST DULWICH TAVERN PUB NO 1 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
STEVEN MICHAEL KENEE AEW PUBS NO 1 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE LEYTONSTONE PUB NO 1 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE AEW PUBS NO 2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE CRAFT BEER PUB CO LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
STEVEN MICHAEL KENEE ATLANTIC ARCH LIMITED Director 2014-01-28 CURRENT 2013-12-06 Active
STEVEN MICHAEL KENEE BATTERSEA MESS AND MUSIC HALL LIMITED Director 2013-05-18 CURRENT 2013-05-17 Dissolved 2014-10-14
STEVEN MICHAEL KENEE GREGARIOUS LIMITED Director 2013-03-27 CURRENT 2013-02-15 Active
STEVEN MICHAEL KENEE AUGUSTA PUB COMPANY LIMITED Director 2013-03-27 CURRENT 2013-01-29 Liquidation
STEVEN MICHAEL KENEE PABULUM PUBS LIMITED Director 2012-06-07 CURRENT 2012-03-13 Liquidation
STEVEN MICHAEL KENEE GROSMONT LIMITED Director 2012-04-17 CURRENT 2011-04-18 Active
STEVEN MICHAEL KENEE LEYTONSTONE PUB LIMITED Director 2012-04-12 CURRENT 2010-09-22 Active
STEVEN MICHAEL KENEE ANTELOPE PUB LIMITED Director 2012-04-12 CURRENT 2009-11-03 Active
STEVEN MICHAEL KENEE DOWNING PUB EIS ONE LIMITED Director 2012-04-12 CURRENT 2009-12-15 Liquidation
STEVEN MICHAEL KENEE EISON BUILD LTD Director 2012-04-12 CURRENT 2010-05-19 Active
STEVEN MICHAEL KENEE TRAMPS NIGHT CLUB LIMITED Director 2012-02-21 CURRENT 2010-04-21 Active
STEVEN MICHAEL KENEE KILMARNOCK PUB CO LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-03-29
STEVEN MICHAEL KENEE KILMARNOCK MONKEY BAR LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-09-06
STEVEN MICHAEL KENEE KILMARNOCK RIVERBANK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-11-08

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
2024-11-05Director's details changed for Mr Martin Gordon Robertson on 2024-11-05
2024-10-02Voluntary liquidation Statement of receipts and payments to 2024-08-28
2024-04-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE ERIC CORBALLY
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2023-09-19Voluntary liquidation declaration of solvency
2023-09-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-19Appointment of a voluntary liquidator
2023-06-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-24MR05
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER
2021-11-19AP01DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY
2021-07-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-10AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-20AP01DIRECTOR APPOINTED MARTIN ROBERTSON
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KENEE
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 25611.14
2016-12-15SH19Statement of capital on 2016-12-15 GBP 25,611.14
2016-11-29SH20Statement by Directors
2016-11-29CAP-SSSolvency Statement dated 11/11/16
2016-11-29RES13Resolutions passed:
  • Share premium a/c be reduced. Dividend declared 11/11/2016
  • ALTER ARTICLES
2016-11-29RES01ALTER ARTICLES 11/11/2016
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 25611.14
2015-07-07SH0123/06/15 STATEMENT OF CAPITAL GBP 25611.14
2015-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-06ANNOTATIONOther
2015-06-26MR05
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 8400
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 8400
2014-09-29AR0119/09/14 ANNUAL RETURN FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN United Kingdom
2014-02-03AA01Previous accounting period shortened from 30/09/14 TO 31/12/13
2013-11-12MEM/ARTSARTICLES OF ASSOCIATION
2013-11-11AP01DIRECTOR APPOINTED MR MARK CROWTHER
2013-10-09SH02SUB-DIVISION 26/09/13
2013-10-09RES01ADOPT ARTICLES 26/09/2013
2013-10-09SH0126/09/13 STATEMENT OF CAPITAL GBP 8400.00
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086980610001
2013-09-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-09-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to PEARCE & SAUNDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-12
Appointment of Liquidators2023-09-12
Fines / Sanctions
No fines or sanctions have been issued against PEARCE & SAUNDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Outstanding DOWNING LLP
Intangible Assets
Patents
We have not found any records of PEARCE & SAUNDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARCE & SAUNDERS LIMITED
Trademarks
We have not found any records of PEARCE & SAUNDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARCE & SAUNDERS 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 (56302 - Public houses and bars) as PEARCE & SAUNDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEARCE & SAUNDERS 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 PEARCE & SAUNDERS 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 PEARCE & SAUNDERS 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.