Company NamePierce Hill Limited
Company StatusDissolved
Company Number04654535
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameGridmoor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Malcolm James Hill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 20 June 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Brassey Road
Limpsfield
Oxted
Surrey
RH8 0EU
Secretary NameMr Malcolm James Hill
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 20 June 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Brassey Road
Limpsfield
Oxted
Surrey
RH8 0EU
Director NameMr Andrew James Pilcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 month after company formation)
Appointment Duration20 years, 3 months (closed 20 June 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaconsfield Road
Bickley
Kent
BR1 2BL
Director NameMr Richard Charles Pierce
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address267 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1AY
Director NameMr Stephen Richard Tandy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTall Trees 6 Lancaster Court
Wigmore
Gillingham
Kent
ME8 0JP
Director NameMr Roy Alan Wood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2005)
RoleSurveyor
Correspondence AddressHillbury Woodland Rise
Sevenoaks
Kent
TN15 0HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.piercehill.co.uk

Location

Registered Address72 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£30,283
Cash£232,306
Current Liabilities£332,337

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 May 2007Delivered on: 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 January 2004Delivered on: 31 January 2004
Satisfied on: 21 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (3 pages)
21 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
2 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,680
(6 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,680
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,680
(6 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,680
(6 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,680
(6 pages)
3 December 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 72 Cannon Street London EC4N 6AE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 72 Cannon Street London EC4N 6AE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 72 Cannon Street London EC4N 6AE on 3 December 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,680
(6 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,680
(6 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,680
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
31 October 2012Termination of appointment of Stephen Tandy as a director (1 page)
31 October 2012Termination of appointment of Stephen Tandy as a director (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2009Return made up to 03/02/09; full list of members (8 pages)
6 February 2009Return made up to 03/02/09; full list of members (8 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Appointment terminated director richard pierce (1 page)
7 November 2008Appointment terminated director richard pierce (1 page)
1 May 2008Director's change of particulars / stephen tandy / 01/05/2008 (2 pages)
1 May 2008Director's change of particulars / stephen tandy / 01/05/2008 (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (6 pages)
7 February 2008Return made up to 03/02/08; full list of members (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 03/02/07; full list of members (10 pages)
17 February 2007Return made up to 03/02/07; full list of members (10 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2006Return made up to 03/02/06; full list of members (10 pages)
27 February 2006Director resigned (1 page)
27 February 2006Return made up to 03/02/06; full list of members (10 pages)
27 February 2006Director resigned (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 March 2005Return made up to 03/02/05; full list of members (10 pages)
7 March 2005Return made up to 03/02/05; full list of members (10 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 August 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004Nc inc already adjusted 14/06/04 (1 page)
26 August 2004Nc inc already adjusted 14/06/04 (1 page)
26 August 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 May 2004Registered office changed on 10/05/04 from: c/o redford & co 41-42 berners street london W1T 3NB (1 page)
10 May 2004Registered office changed on 10/05/04 from: c/o redford & co 41-42 berners street london W1T 3NB (1 page)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
22 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
31 March 2003Company name changed gridmoor LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed gridmoor LIMITED\certificate issued on 31/03/03 (2 pages)
4 March 2003Memorandum and Articles of Association (16 pages)
4 March 2003Memorandum and Articles of Association (16 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Memorandum and Articles of Association (1 page)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2003Director resigned (1 page)
2 March 2003Memorandum and Articles of Association (1 page)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page)
21 February 2003Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page)
3 February 2003Incorporation (18 pages)
3 February 2003Incorporation (18 pages)