Company NamePierhead Purchasing Limited
DirectorRichard Patrick Hercules
Company StatusLiquidation
Company Number01282070
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Richard Patrick Hercules
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleForwarding Agent
Country of ResidenceEngland
Correspondence AddressThe Willows
Private Road
Widford
Essex
CM2 8TH
Secretary NameMrs Johanna Maria Hercules
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 1994)
RoleCompany Director
Correspondence Address18 Broomfield Road
Bexley Heath
Kent
DA6 7PA
Secretary NameMr Ronald George Cook
NationalityBritish
StatusResigned
Appointed26 August 1994(17 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address20 Harcourt Avenue
Manor Park
London
E12 6DG
Secretary NameJason Bernard Hercules
NationalityBritish
StatusResigned
Appointed28 June 1999(22 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address48 Drummond Close
Erith
Kent
DA8 3QS
Director NameMr Ian Joseph Hercules
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sullivan Close
Dartford
Kent
DA1 2NJ

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,005,087
Cash£53,464
Current Liabilities£2,271,726

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Filing History

13 September 2023Notice of removal of liquidator by court (11 pages)
13 September 2023Appointment of a liquidator (3 pages)
23 March 2023Progress report in a winding up by the court (29 pages)
16 March 2022Progress report in a winding up by the court (28 pages)
6 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
19 March 2021Progress report in a winding up by the court (32 pages)
3 April 2020Progress report in a winding up by the court (24 pages)
26 March 2019Progress report in a winding up by the court (32 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
9 April 2018Progress report in a winding up by the court (22 pages)
4 September 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 4 September 2017 (2 pages)
16 March 2017INSOLVENCY:Progress report ends 17/01/2017 (9 pages)
16 March 2017INSOLVENCY:Progress report ends 17/01/2017 (9 pages)
16 February 2016Registered office address changed from Units 1 & 2 the Paddocks Wood Street Swanley Village Kent BR8 7PA to 100 Borough High Street London SE1 1LB on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from Units 1 & 2 the Paddocks Wood Street Swanley Village Kent BR8 7PA to 100 Borough High Street London SE1 1LB on 16 February 2016 (2 pages)
8 February 2016Appointment of a liquidator (1 page)
8 February 2016Appointment of a liquidator (1 page)
14 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 October 2015Order of court to wind up (2 pages)
19 October 2015Order of court to wind up (2 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
27 September 2012Termination of appointment of Ian Hercules as a director (1 page)
27 September 2012Termination of appointment of Ian Hercules as a director (1 page)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
11 August 2011Appointment of Mr Ian Joseph Hercules as a director (2 pages)
11 August 2011Appointment of Mr Ian Joseph Hercules as a director (2 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 January 2010Director's details changed for Mr Richard Patrick Hercules on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard Patrick Hercules on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard Patrick Hercules on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 28/12/08; full list of members (3 pages)
7 January 2009Return made up to 28/12/08; full list of members (3 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 June 2008Registered office changed on 23/06/2008 from euro trade centre crabtree manorway north belvedere kent DA17 6AZ (1 page)
23 June 2008Registered office changed on 23/06/2008 from euro trade centre crabtree manorway north belvedere kent DA17 6AZ (1 page)
15 April 2008Appointment terminated secretary jason hercules (1 page)
15 April 2008Return made up to 28/12/07; full list of members (3 pages)
15 April 2008Return made up to 28/12/07; full list of members (3 pages)
15 April 2008Appointment terminated secretary jason hercules (1 page)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 28/12/06; full list of members (6 pages)
10 January 2007Return made up to 28/12/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 February 2006Return made up to 28/12/05; full list of members (6 pages)
28 February 2006Return made up to 28/12/05; full list of members (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (6 pages)
10 January 2005Return made up to 28/12/04; full list of members (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 September 2004Ad 24/08/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 September 2004Ad 24/08/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 January 2004Return made up to 28/12/03; full list of members (6 pages)
7 January 2004Return made up to 28/12/03; full list of members (6 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
5 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
4 August 2000Registered office changed on 04/08/00 from: goldwyns 13 david mews porter street london W1M 1HW (1 page)
4 August 2000Registered office changed on 04/08/00 from: goldwyns 13 david mews porter street london W1M 1HW (1 page)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
16 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 January 1999Return made up to 28/12/98; no change of members (4 pages)
13 January 1999Return made up to 28/12/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 December 1997Return made up to 28/12/97; full list of members (12 pages)
30 December 1997Return made up to 28/12/97; full list of members (12 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 December 1995Return made up to 28/12/95; no change of members (4 pages)
19 December 1995Return made up to 28/12/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 January 1990Return made up to 28/12/89; full list of members (4 pages)
8 January 1990Return made up to 28/12/89; full list of members (4 pages)
6 August 1986Return made up to 17/06/86; full list of members (6 pages)
6 August 1986Return made up to 17/06/86; full list of members (6 pages)
5 November 1976New secretary appointed (1 page)
5 November 1976New secretary appointed (1 page)