Company NamePearce Construction (Midlands) Limited
Company StatusDissolved
Company Number00212645
CategoryPrivate Limited Company
Incorporation Date23 March 1926(98 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamesW.A. Cox (Evesham) Limited and Pearce Construction (Evesham) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(81 years, 8 months after company formation)
Appointment Duration7 years (closed 09 December 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameDavid Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(81 years, 8 months after company formation)
Appointment Duration7 years (closed 09 December 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusClosed
Appointed12 November 2007(81 years, 8 months after company formation)
Appointment Duration7 years (closed 09 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameBernard John Cripps
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(66 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address34 Chock Lane
Westbury-On-Trym
Bristol
BS9 3EX
Director NameJohn Darby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(66 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockland House
Ashton-Under-Hill
Evesham
Worcestershire
WR11 7SN
Director NameAlexander Michael Hastilow
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(66 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1996)
RoleAccountant
Correspondence Address9 Manby Road
Malvern
Worcestershire
WR14 3BD
Director NameMr Robert Henry Johnson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(66 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greenhill Cottages
South Littleton
Evesham
Worcestershire
WR11 5TH
Director NameAlan Charles Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(66 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressSunny Villa Chapel Lane
Westmancote
Tewkesbury
Gloucestershire
GL20 7ER
Wales
Director NameJohn Sidney McSwiney
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(66 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleQuantity Surveyor
Correspondence Address24 Waterside
Evesham
Worcestershire
Secretary NameBrian William Herring
NationalityBritish
StatusResigned
Appointed01 June 1992(66 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameDonald Ross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(67 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressCherry Cottage The Follies
Rectory Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AN
Wales
Director NameAnne Bowes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(73 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address8 Meadowsweet Road
Stratford Upon Avon
Warwickshire
CV37 0TH
Secretary NameTimothy Nicholas Leigh
NationalityBritish
StatusResigned
Appointed25 February 2000(73 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaconsfield Road
Knowle
Bristol
BS4 2JE
Director NameMr John William Rackstraw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(76 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2006)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressSnowberry House Pelting Road
Priddy
Wells
Somerset
BA5 3BA
Director NameTimothy Nicholas Leigh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(77 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Hambrook Lane Stoke Gifford
Bristol
BS34 8QU
Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(80 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Hambrook Lane Stoke Gifford
Bristol
BS34 8QU
Director NameSteve Trotter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(81 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKebbles
Burford Road
Lechlade
Gloucestershire
GL7 3ET
Wales

Contact

Websitewww.isgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.05Isg Pearce LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
15 August 2014Application to strike the company off the register (3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP .05
(6 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP .05
(6 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP .05
(6 pages)
4 June 2014Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2014Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2014Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
29 January 2014Restoration by order of the court (4 pages)
29 January 2014Restoration by order of the court (4 pages)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
2 April 2013Accounts made up to 30 June 2012 (4 pages)
2 April 2013Accounts made up to 30 June 2012 (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 April 2012Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page)
22 March 2012Statement of capital on 22 March 2012
  • GBP 0.05
(4 pages)
22 March 2012Solvency statement dated 22/03/12 (1 page)
22 March 2012Statement by directors (1 page)
22 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2012Statement of capital on 22 March 2012
  • GBP 0.05
(4 pages)
22 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2012Statement by directors (1 page)
22 March 2012Solvency statement dated 22/03/12 (1 page)
16 March 2012Termination of appointment of Timothy Nicholas Leigh as a director on 15 March 2012 (1 page)
16 March 2012Termination of appointment of Timothy Nicholas Leigh as a director on 15 March 2012 (1 page)
3 February 2012Termination of appointment of Colin Ian Forrest as a director on 31 January 2012 (1 page)
3 February 2012Termination of appointment of Colin Ian Forrest as a director on 31 January 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 June 2011Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 June 2011Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Lawther on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 June 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Lawther on 31 May 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 June 2010Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 June 2010Memorandum and Articles of Association (24 pages)
1 June 2010Statement of company's objects (2 pages)
1 June 2010Statement of company's objects (2 pages)
1 June 2010Memorandum and Articles of Association (24 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 February 2010Accounts made up to 30 June 2009 (3 pages)
8 February 2010Accounts made up to 30 June 2009 (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
31 January 2009Accounts made up to 30 June 2008 (3 pages)
31 January 2009Accounts made up to 30 June 2008 (3 pages)
7 January 2009Appointment terminated director steve trotter (1 page)
7 January 2009Appointment terminated director steve trotter (1 page)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
23 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
23 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
22 December 2007Aud res sect 394 (1 page)
22 December 2007Aud res sect 394 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Section 394 (1 page)
20 November 2007Section 394 (1 page)
26 October 2007Accounts made up to 30 April 2007 (3 pages)
26 October 2007Accounts made up to 30 April 2007 (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 November 2006Full accounts made up to 30 April 2006 (6 pages)
15 November 2006Full accounts made up to 30 April 2006 (6 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 April 2005 (7 pages)
1 March 2006Full accounts made up to 30 April 2005 (7 pages)
7 June 2005Return made up to 01/06/05; full list of members (3 pages)
7 June 2005Return made up to 01/06/05; full list of members (3 pages)
19 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
19 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
4 August 2004Full accounts made up to 31 October 2003 (6 pages)
4 August 2004Full accounts made up to 31 October 2003 (6 pages)
2 June 2004Return made up to 01/06/04; full list of members (6 pages)
2 June 2004Return made up to 01/06/04; full list of members (6 pages)
12 June 2003Return made up to 01/06/03; full list of members (6 pages)
12 June 2003Return made up to 01/06/03; full list of members (6 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (3 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (3 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
5 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003New director appointed (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (1 page)
11 February 2003Director resigned (1 page)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
15 January 2003Full accounts made up to 31 October 2002 (5 pages)
15 January 2003Full accounts made up to 31 October 2002 (5 pages)
18 December 2002Ref section 394 (1 page)
18 December 2002Ref section 394 (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
23 May 2002Full accounts made up to 31 October 2001 (5 pages)
23 May 2002Full accounts made up to 31 October 2001 (5 pages)
22 June 2001Return made up to 01/06/01; full list of members (8 pages)
22 June 2001Return made up to 01/06/01; full list of members (8 pages)
16 March 2001Full accounts made up to 31 October 2000 (5 pages)
16 March 2001Full accounts made up to 31 October 2000 (5 pages)
22 June 2000Return made up to 01/06/00; full list of members (8 pages)
22 June 2000Return made up to 01/06/00; full list of members (8 pages)
14 March 2000Full accounts made up to 31 October 1999 (5 pages)
14 March 2000Full accounts made up to 31 October 1999 (5 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 01/06/99; full list of members (7 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 01/06/99; full list of members (7 pages)
29 April 1999Full accounts made up to 31 October 1998 (5 pages)
29 April 1999Full accounts made up to 31 October 1998 (5 pages)
23 March 1999Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page)
23 March 1999Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page)
16 June 1998Return made up to 01/06/98; full list of members (7 pages)
16 June 1998Return made up to 01/06/98; full list of members (7 pages)
12 June 1998Full accounts made up to 31 October 1997 (5 pages)
12 June 1998Full accounts made up to 31 October 1997 (5 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Amended full accounts made up to 31 October 1996 (6 pages)
11 May 1998Amended full accounts made up to 31 October 1996 (6 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
28 January 1998Amended full accounts made up to 31 October 1995 (6 pages)
28 January 1998Amended full accounts made up to 31 October 1995 (6 pages)
22 July 1997Accounts made up to 31 October 1996 (3 pages)
22 July 1997Accounts made up to 31 October 1996 (3 pages)
10 June 1997Return made up to 01/06/97; no change of members (6 pages)
10 June 1997Return made up to 01/06/97; no change of members (6 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 01/06/96; full list of members (7 pages)
17 July 1996Return made up to 01/06/96; full list of members (7 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
31 October 1995Company name changed pearce construction (evesham) li mited\certificate issued on 01/11/95 (2 pages)
31 October 1995Company name changed pearce construction (evesham) li mited\certificate issued on 01/11/95 (2 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (6 pages)
28 June 1995Return made up to 01/06/95; no change of members (6 pages)
28 June 1995Director resigned (2 pages)
22 May 1995Accounts made up to 31 October 1994 (3 pages)
22 May 1995Accounts made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
31 October 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
18 November 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
23 March 1926Incorporation (18 pages)
23 March 1926Incorporation (18 pages)