About

Registered Number: 05719029
Date of Incorporation: 22/02/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2016 (8 years and 11 months ago)
Registered Address: RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham, B2 5AF

 

James Pearce & Co Ltd was founded on 22 February 2006 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stuart Richard 01 September 2006 - 1
LATHAM, Nigel Charles Anthony 01 September 2006 - 1
PEARCE, Edward James Frederick 22 February 2006 - 1
JAMES, John 22 February 2006 23 January 2013 1
JOHNSON, Judy 01 September 2006 31 March 2011 1
PARVEEN, Shaid 01 September 2006 31 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 February 2016
AD01 - Change of registered office address 16 December 2015
4.68 - Liquidator's statement of receipts and payments 25 June 2015
4.68 - Liquidator's statement of receipts and payments 22 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2014
LIQ MISC OC - N/A 19 August 2014
4.40 - N/A 19 August 2014
AD01 - Change of registered office address 09 July 2014
RESOLUTIONS - N/A 09 April 2013
RESOLUTIONS - N/A 09 April 2013
AD01 - Change of registered office address 09 April 2013
4.20 - N/A 09 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 07 February 2009
395 - Particulars of a mortgage or charge 09 February 2008
225 - Change of Accounting Reference Date 01 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.