Company NameA. & M. Pearce Plastering Limited
Company StatusDissolved
Company Number02263495
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Henry Raymond Pearce
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bankside
Enfield
Middlesex
EN2 8BN
Director NameMrs Shirley Anne Pearce
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bankside
Enfield
Middlesex
EN2 8BN
Secretary NameMrs Shirley Anne Pearce
NationalityEnglish
StatusClosed
Appointed01 September 1992(4 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bankside
Enfield
Middlesex
EN2 8BN
Secretary NameMark Pearce
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address12 Bankside
Enfield
Middlesex
EN2 8BN

Contact

Telephone020 83676912
Telephone regionLondon

Location

Registered Address12 Bankside
Enfield
Middlesex
EN2 8BN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

69 at £1Mrs Shirley Anne Pearce
69.00%
Ordinary
29 at £1Henry Raymond Pearce
29.00%
Ordinary
1 at £1H.r. Pearce
1.00%
Ordinary
1 at £1Mrs S.a. Pearce
1.00%
Ordinary

Financials

Year2014
Net Worth£17,319
Cash£45,045
Current Liabilities£27,726

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 November 1991Delivered on: 4 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 February 2010Director's details changed for Henry Raymond Pearce on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Shirley Anne Pearce on 22 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 12 12 bankside enfield middlesex EN2 8BN (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 July 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 16/07/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 April 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Ad 10/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (12 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (10 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Full accounts made up to 31 March 1996 (9 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 June 1988Incorporation (15 pages)