Company NamePearce Bros. Builders Limited
Company StatusLiquidation
Company Number00388155
CategoryPrivate Limited Company
Incorporation Date10 June 1944(79 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Madeline Patricia Pearce
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(46 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Camden Park Road
Chislehurst
Kent
BR7 5HE
Director NameRoger Anthony Pearce
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(46 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Camden Park Road
Chislehurst
Kent
BR7 5HE
Secretary NameMrs Madeline Patricia Pearce
NationalityBritish
StatusCurrent
Appointed12 February 1991(46 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Camden Park Road
Chislehurst
Kent
BR7 5HE
Director NameAndrew James Pearce
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(51 years after company formation)
Appointment Duration28 years, 11 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address12 Harvest Bank Road
West Wickham
Kent
BR4 9DJ
Director NameMr John Graham Branscombe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(46 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1993)
RoleSurveyor
Correspondence Address59 Hartford Road
Bexley
Kent
DA5 1NL
Director NameMr Geoffrey Charles Salmon
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1994)
RoleSurveyor
Correspondence Address23 Fairfield Road
Bromley
Kent
BR1 3QN
Director NameJohn Christopher Owlett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(51 years after company formation)
Appointment Duration6 years, 7 months (resigned 24 January 2002)
RoleConstruction
Correspondence Address67 Hurstbourne Road
London
SE23 2AA

Contact

Websitepearcebrosbuilders.co.uk

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2011
Net Worth-£17,396
Cash£1,426
Current Liabilities£301,643

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due26 February 2017 (overdue)

Filing History

9 November 2015Liquidators' statement of receipts and payments to 30 August 2015 (9 pages)
9 November 2015Liquidators statement of receipts and payments to 30 August 2015 (9 pages)
9 November 2015Liquidators' statement of receipts and payments to 30 August 2015 (9 pages)
22 September 2014Liquidators' statement of receipts and payments to 30 August 2014 (9 pages)
22 September 2014Liquidators' statement of receipts and payments to 30 August 2014 (9 pages)
22 September 2014Liquidators statement of receipts and payments to 30 August 2014 (9 pages)
4 November 2013Liquidators statement of receipts and payments to 30 August 2013 (8 pages)
4 November 2013Liquidators' statement of receipts and payments to 30 August 2013 (8 pages)
4 November 2013Liquidators' statement of receipts and payments to 30 August 2013 (8 pages)
5 September 2012Statement of affairs with form 4.19 (8 pages)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Registered office address changed from 1 North Street Bromley Kent BR1 1RB on 5 September 2012 (2 pages)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Registered office address changed from 1 North Street Bromley Kent BR1 1RB on 5 September 2012 (2 pages)
5 September 2012Statement of affairs with form 4.19 (8 pages)
5 September 2012Registered office address changed from 1 North Street Bromley Kent BR1 1RB on 5 September 2012 (2 pages)
30 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 5,000
(7 pages)
30 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 5,000
(7 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 February 2010Director's details changed for Andrew James Pearce on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew James Pearce on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Roger Anthony Pearce on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Roger Anthony Pearce on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Madeline Patricia Pearce on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Madeline Patricia Pearce on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 February 2009Return made up to 12/02/09; full list of members (5 pages)
18 February 2009Return made up to 12/02/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 February 2007Return made up to 12/02/07; full list of members (3 pages)
19 February 2007Return made up to 12/02/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2005Auditor's resignation (1 page)
1 June 2005Auditor's resignation (1 page)
1 June 2005Auditor's resignation (1 page)
1 June 2005Auditor's resignation (1 page)
29 March 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
29 March 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
3 March 2005Return made up to 12/02/05; full list of members (8 pages)
3 March 2005Return made up to 12/02/05; full list of members (8 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
5 February 2004Full accounts made up to 31 July 2003 (14 pages)
5 February 2004Full accounts made up to 31 July 2003 (14 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
24 May 2003Full accounts made up to 31 July 2002 (15 pages)
24 May 2003Full accounts made up to 31 July 2002 (15 pages)
21 February 2003Return made up to 12/02/03; full list of members (8 pages)
21 February 2003Return made up to 12/02/03; full list of members (8 pages)
10 May 2002Full accounts made up to 31 July 2001 (12 pages)
10 May 2002Full accounts made up to 31 July 2001 (12 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
27 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2001Full accounts made up to 31 July 2000 (12 pages)
27 April 2001Full accounts made up to 31 July 2000 (12 pages)
20 February 2001Return made up to 12/02/01; full list of members (8 pages)
20 February 2001Return made up to 12/02/01; full list of members (8 pages)
17 April 2000Full accounts made up to 31 July 1999 (12 pages)
17 April 2000Full accounts made up to 31 July 1999 (12 pages)
23 February 2000Return made up to 12/02/00; full list of members (9 pages)
23 February 2000Return made up to 12/02/00; full list of members (9 pages)
1 April 1999Full accounts made up to 31 July 1998 (12 pages)
1 April 1999Full accounts made up to 31 July 1998 (12 pages)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
2 April 1998Full accounts made up to 31 July 1997 (12 pages)
2 April 1998Full accounts made up to 31 July 1997 (12 pages)
6 February 1998Return made up to 12/02/98; full list of members (5 pages)
6 February 1998Return made up to 12/02/98; full list of members (5 pages)
24 April 1997Full accounts made up to 31 July 1996 (12 pages)
24 April 1997Full accounts made up to 31 July 1996 (12 pages)
6 February 1997Return made up to 12/02/97; change of members (6 pages)
6 February 1997Return made up to 12/02/97; change of members (6 pages)
10 April 1996Full accounts made up to 31 July 1995 (12 pages)
10 April 1996Full accounts made up to 31 July 1995 (12 pages)
28 February 1996Return made up to 12/02/96; no change of members (4 pages)
28 February 1996Return made up to 12/02/96; no change of members (4 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
1 February 1993Particulars of mortgage/charge (3 pages)
1 February 1993Particulars of mortgage/charge (3 pages)
8 May 1948Allotment of shares (4 pages)
8 May 1948Allotment of shares (4 pages)
10 June 1944Incorporation (15 pages)
10 June 1944Incorporation (15 pages)