Wrotham Heath
Sevenoaks
Kent
TN15 7SA
Director Name | Prof Kenneth Raymond Giles |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(66 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Woodway Road Middle Barton Chipping Norton Oxfordshire OX7 7BW |
Director Name | Mr Andrew Galloway Ferguson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2004(66 years, 12 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlemarch House Orchard Fields The Street, Postling Hythe Kent CT21 4EE |
Director Name | Mr Peter William Snaith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2004(66 years, 12 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tenderoaks The Plantation Curdridge Southampton SO32 2DT |
Secretary Name | Janice Margaret Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2004(67 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Florida Close Dover Kent CT16 2BA |
Director Name | John Allenby Clarke |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Bank Top House Acton Trussell Stafford ST17 0RQ |
Director Name | John Patrick Hoyle |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Heathcroft 43 Heathclose Road Dartford Kent DA1 2PU |
Director Name | Brian Harold Pearce |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | Hamptons Farmhouse Hamptons Shipbourne Kent TN11 9SR |
Director Name | Leslie William Priestley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Michael Edward Short |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Rowans The Street High Halstow Kent ME3 8SF |
Director Name | Douglas Armstrong Tonks |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Leyburn Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ |
Director Name | Robert Eric Ward |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 October 2004) |
Role | Chartered Accountant |
Correspondence Address | Grey Roofs 30 Stanstead Road Caterham Surrey CR3 6AA |
Secretary Name | George William Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(54 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 43 Blendon Drive Bexley Kent DA5 3AA |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £23,421,000 |
Gross Profit | £1,600,000 |
Net Worth | £2,696,000 |
Cash | £157,000 |
Current Liabilities | £5,399,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 18 June 2017 (overdue) |
---|
31 December 2015 | Restoration by order of the court (4 pages) |
---|---|
23 July 2007 | Dissolved (1 page) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
13 January 2006 | Statement of affairs (6 pages) |
6 December 2005 | Administrator's progress report (7 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: strasbourg street westwood industrial estate margate kent CT9 4JB (1 page) |
22 August 2005 | Result of meeting of creditors (3 pages) |
11 July 2005 | Result of meeting of creditors (3 pages) |
28 June 2005 | Statement of administrator's proposal (45 pages) |
23 June 2005 | Secretary resigned (1 page) |
25 April 2005 | Appointment of an administrator (1 page) |
11 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
3 March 2005 | Particulars of mortgage/charge (11 pages) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 452 margate road broadstairs kent CT10 2PU (1 page) |
22 October 2004 | Resolutions
|
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 04/06/04; no change of members (8 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 12 poverest road orpington kent BR5 2TP (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
10 July 2003 | Particulars of mortgage/charge (6 pages) |
18 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 04/06/03; no change of members (8 pages) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: murray road orpington kent BR5 3QY (1 page) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members (14 pages) |
19 June 2002 | Director resigned (1 page) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members
|
18 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Return made up to 04/06/00; full list of members
|
4 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
2 July 1999 | Return made up to 04/06/99; no change of members (6 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (6 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
21 January 1998 | Company name changed pearce group holdings LIMITED\certificate issued on 22/01/98 (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: new mill house new mill road orpington kent BR5 3QA (1 page) |
8 July 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
8 July 1997 | Return made up to 04/06/97; full list of members (7 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: insignia house 274 new cross road london SE14 6AB (1 page) |
1 July 1996 | Return made up to 04/06/96; no change of members (9 pages) |
1 July 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
5 July 1995 | Return made up to 04/06/95; full list of members (8 pages) |
14 September 1990 | Resolutions
|
11 February 1977 | Accounts made up to 31 December 1975 (14 pages) |
11 March 1976 | Annual return made up to 17/07/75 (8 pages) |
24 February 1968 | Resolutions
|
28 March 1951 | Resolutions
|
26 January 1937 | Certificate of incorporation (1 page) |