Company NamePearce Buckle (Design Engineers) Limited
Company StatusDissolved
Company Number03928037
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(8 years, 9 months after company formation)
Appointment Duration7 years (closed 01 December 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Paul Bestall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleConsulting Engineers
Country of ResidenceEngland
Correspondence Address29 Bents Green Road
Sheffield
South Yorkshire
S11 7RA
Secretary NameRichard Anthony Cherrill
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleEngineer
Correspondence Address76 Steven Crescent
Chapeltown
Sheffield
S35 1XN
Director NameCary Vivian Bailey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2001)
RoleConsultant
Correspondence Address314 New Inn Lane
Stoke On Trent
Staffordshire
ST4 8PZ
Director NamePatrick John Alistair Tedstone
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 2002)
RoleSolicitor
Correspondence Address18 Teveray Drive
Penkridge
Stafford
Staffordshire
ST19 5SW
Director NameRichard Anthony Cherrill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2008)
RoleEngineer
Correspondence Address76 Steven Crescent
Chapeltown
Sheffield
S35 1XN
Director NameKevin Graham Hirst
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2008)
RoleEngineer
Correspondence Address86 Broadlands Avenue
Owlthorpe
Sheffield
South Yorkshire
S20 6RL
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMrs Clare Elizabeth Waters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed12 June 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2014)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2008(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.pearcebuckle.com
Telephone020 77094500
Telephone regionLondon

Location

Registered AddressOne Euston Square 40
Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Pearce Buckle Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Return of final meeting in a members' voluntary winding up (17 pages)
1 September 2015Return of final meeting in a members' voluntary winding up (17 pages)
14 August 2014Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to One Euston Square 40 Melton Street London NW1 2FD on 14 August 2014 (1 page)
14 August 2014Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 2Nd Floor 17 Rochester Row London SW1P 1LA (1 page)
14 August 2014Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to One Euston Square 40 Melton Street London NW1 2FD on 14 August 2014 (1 page)
14 August 2014Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 2Nd Floor 17 Rochester Row London SW1P 1LA (1 page)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Declaration of solvency (3 pages)
5 August 2014Declaration of solvency (3 pages)
19 May 2014Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 May 2014Appointment of Mrs Francesca Anne Todd as a director (2 pages)
16 May 2014Termination of appointment of Capita Corporate Director Limited as a director (1 page)
16 May 2014Termination of appointment of Clare Waters as a director (1 page)
16 May 2014Termination of appointment of Capita Corporate Director Limited as a director (1 page)
16 May 2014Termination of appointment of Clare Waters as a director (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Termination of appointment of Timothy Jennings as a director (1 page)
1 November 2011Termination of appointment of Kevin Garvey as a director (1 page)
1 November 2011Termination of appointment of Timothy Jennings as a director (1 page)
1 November 2011Termination of appointment of Kevin Garvey as a director (1 page)
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Auditor's resignation (1 page)
15 April 2011Auditor's resignation (1 page)
4 April 2011Auditor's resignation (4 pages)
4 April 2011Auditor's resignation (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Director's details changed for Mr Kevin John Garvey on 31 December 2010 (2 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Director's details changed for Mr Kevin John Garvey on 31 December 2010 (2 pages)
7 January 2011Director's details changed for Timothy Jennings on 31 December 2010 (2 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Director's details changed for Timothy Jennings on 31 December 2010 (2 pages)
22 November 2010Statement by directors (2 pages)
22 November 2010Statement of capital on 22 November 2010
  • GBP 2
(4 pages)
22 November 2010Solvency statement dated 05/11/10 (2 pages)
22 November 2010Solvency statement dated 05/11/10 (2 pages)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Statement by directors (2 pages)
22 November 2010Statement of capital on 22 November 2010
  • GBP 2
(4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
26 October 2009Auditor's resignation (1 page)
26 October 2009Auditor's resignation (1 page)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
22 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
9 July 2008Director appointed capita corporate director LIMITED (2 pages)
9 July 2008Director appointed capita corporate director LIMITED (2 pages)
8 July 2008Secretary appointed capita company secretarial services LIMITED (1 page)
8 July 2008Director appointed kevin garvey (3 pages)
8 July 2008Appointment terminated director paul bestall (1 page)
8 July 2008Director appointed kevin garvey (3 pages)
8 July 2008Appointment terminated director kevin hirst (1 page)
8 July 2008Appointment terminated director and secretary richard cherrill (1 page)
8 July 2008Secretary appointed capita company secretarial services LIMITED (1 page)
8 July 2008Director appointed timothy jennings (3 pages)
8 July 2008Registered office changed on 08/07/2008 from the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
8 July 2008Appointment terminated director kevin hirst (1 page)
8 July 2008Appointment terminated director and secretary richard cherrill (1 page)
8 July 2008Appointment terminated director paul bestall (1 page)
8 July 2008Registered office changed on 08/07/2008 from the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
8 July 2008Director appointed timothy jennings (3 pages)
7 July 2008Registered office changed on 07/07/2008 from 3 europa court sheffield business park sheffield south yorkshire S9 1XE (1 page)
7 July 2008Registered office changed on 07/07/2008 from 3 europa court sheffield business park sheffield south yorkshire S9 1XE (1 page)
7 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
4 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 14/02/06; full list of members (2 pages)
3 March 2006Return made up to 14/02/06; full list of members (2 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 14/02/05; full list of members (2 pages)
3 March 2005Return made up to 14/02/05; full list of members (2 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Registered office changed on 10/10/03 from: don valley house savile street east sheffield yorkshire S4 7UQ (1 page)
10 October 2003Registered office changed on 10/10/03 from: don valley house savile street east sheffield yorkshire S4 7UQ (1 page)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Memorandum and Articles of Association (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2002Declaration of assistance for shares acquisition (9 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2002Declaration of assistance for shares acquisition (9 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Memorandum and Articles of Association (2 pages)
5 September 2002New director appointed (2 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 June 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 August 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 14 cross burgess street sheffield south yorkshire S1 2HG (1 page)
26 June 2001Registered office changed on 26/06/01 from: 14 cross burgess street sheffield south yorkshire S1 2HG (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
11 May 2000Ad 18/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2000Ad 18/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
18 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (14 pages)
14 February 2000Incorporation (14 pages)