Company NamePearce Signs Group Limited
Company StatusLiquidation
Company Number00323542
CategoryPrivate Limited Company
Incorporation Date26 January 1937(87 years, 3 months ago)
Previous NamePearce Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Michael John Pearce
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(55 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Correspondence AddressWarren Wood Seven Mile Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SA
Director NameProf Kenneth Raymond Giles
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(66 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodway Road
Middle Barton
Chipping Norton
Oxfordshire
OX7 7BW
Director NameMr Andrew Galloway Ferguson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(66 years, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlemarch House Orchard Fields
The Street, Postling
Hythe
Kent
CT21 4EE
Director NameMr Peter William Snaith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(66 years, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTenderoaks
The Plantation
Curdridge
Southampton
SO32 2DT
Secretary NameJanice Margaret Chapman
NationalityBritish
StatusCurrent
Appointed06 October 2004(67 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address7 Florida Close
Dover
Kent
CT16 2BA
Director NameJohn Allenby Clarke
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(54 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressBank Top House
Acton Trussell
Stafford
ST17 0RQ
Director NameJohn Patrick Hoyle
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(54 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressHeathcroft 43 Heathclose Road
Dartford
Kent
DA1 2PU
Director NameBrian Harold Pearce
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(54 years, 4 months after company formation)
Appointment Duration11 years (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressHamptons Farmhouse
Hamptons
Shipbourne
Kent
TN11 9SR
Director NameLeslie William Priestley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(54 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMichael Edward Short
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(54 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressThe Rowans
The Street
High Halstow
Kent
ME3 8SF
Director NameDouglas Armstrong Tonks
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(54 years, 4 months after company formation)
Appointment Duration12 years (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressLeyburn
Scotswood Close
Beaconsfield
Buckinghamshire
HP9 2LJ
Director NameRobert Eric Ward
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(54 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 October 2004)
RoleChartered Accountant
Correspondence AddressGrey Roofs 30 Stanstead Road
Caterham
Surrey
CR3 6AA
Secretary NameGeorge William Garrett
NationalityBritish
StatusResigned
Appointed04 June 1991(54 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address43 Blendon Drive
Bexley
Kent
DA5 3AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2002
Turnover£23,421,000
Gross Profit£1,600,000
Net Worth£2,696,000
Cash£157,000
Current Liabilities£5,399,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due18 June 2017 (overdue)

Filing History

31 December 2015Restoration by order of the court (4 pages)
23 July 2007Dissolved (1 page)
23 April 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
1 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
13 January 2006Statement of affairs (6 pages)
6 December 2005Administrator's progress report (7 pages)
30 August 2005Registered office changed on 30/08/05 from: strasbourg street westwood industrial estate margate kent CT9 4JB (1 page)
22 August 2005Result of meeting of creditors (3 pages)
11 July 2005Result of meeting of creditors (3 pages)
28 June 2005Statement of administrator's proposal (45 pages)
23 June 2005Secretary resigned (1 page)
25 April 2005Appointment of an administrator (1 page)
11 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
3 March 2005Particulars of mortgage/charge (11 pages)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 452 margate road broadstairs kent CT10 2PU (1 page)
22 October 2004Resolutions
  • RES13 ‐ Sec appointed 06/10/04
(1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
30 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 04/06/04; no change of members (8 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Registered office changed on 21/04/04 from: 12 poverest road orpington kent BR5 2TP (1 page)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
10 July 2003Particulars of mortgage/charge (6 pages)
18 June 2003Director resigned (1 page)
17 June 2003Return made up to 04/06/03; no change of members (8 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
2 December 2002Registered office changed on 02/12/02 from: murray road orpington kent BR5 3QY (1 page)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Return made up to 04/06/02; full list of members (14 pages)
19 June 2002Director resigned (1 page)
14 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
29 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 March 2001Director's particulars changed (1 page)
8 November 2000Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(11 pages)
4 July 2000Full group accounts made up to 31 December 1999 (26 pages)
2 July 1999Return made up to 04/06/99; no change of members (6 pages)
2 July 1999Full group accounts made up to 31 December 1998 (26 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
2 July 1998Full group accounts made up to 31 December 1997 (27 pages)
2 July 1998Return made up to 04/06/98; no change of members (6 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
21 January 1998Company name changed pearce group holdings LIMITED\certificate issued on 22/01/98 (2 pages)
2 December 1997Registered office changed on 02/12/97 from: new mill house new mill road orpington kent BR5 3QA (1 page)
8 July 1997Full group accounts made up to 31 December 1996 (26 pages)
8 July 1997Return made up to 04/06/97; full list of members (7 pages)
20 September 1996Registered office changed on 20/09/96 from: insignia house 274 new cross road london SE14 6AB (1 page)
1 July 1996Return made up to 04/06/96; no change of members (9 pages)
1 July 1996Full group accounts made up to 31 December 1995 (27 pages)
21 July 1995Full group accounts made up to 31 December 1994 (25 pages)
5 July 1995Return made up to 04/06/95; full list of members (8 pages)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1977Accounts made up to 31 December 1975 (14 pages)
11 March 1976Annual return made up to 17/07/75 (8 pages)
24 February 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
28 March 1951Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 January 1937Certificate of incorporation (1 page)