About

Registered Number: 00212645
Date of Incorporation: 23/03/1926 (98 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: INTERIOR SERVICES GROUP PLC (FAO J CRANNEY), Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

 

Based in London, Pearce Construction (Midlands) Ltd was established in 1926, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, Anne 11 June 1999 30 April 2003 1
JONES, Alan Charles N/A 30 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014 View (1 Pages)
DS01 - Striking off application by a company 15 August 2014 View (3 Pages)
AR01 - Annual Return 05 June 2014 View (6 Pages)
AR01 - Annual Return 04 June 2014 View (6 Pages)
AC92 - N/A 29 January 2014 View (4 Pages)
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2013 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2013 View (1 Pages)
DS01 - Striking off application by a company 16 April 2013 View (3 Pages)
AA - Annual Accounts 02 April 2013 View (4 Pages)
AR01 - Annual Return 01 June 2012 View (6 Pages)
AD01 - Change of registered office address 03 April 2012 View (1 Pages)
RESOLUTIONS - N/A 22 March 2012 View (1 Pages)
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 March 2012 View (1 Pages)
SH19 - Statement of capital 22 March 2012 View (4 Pages)
CAP-SS - N/A 22 March 2012 View (1 Pages)
TM01 - Termination of appointment of director 16 March 2012 View (1 Pages)
TM01 - Termination of appointment of director 03 February 2012 View (1 Pages)
AA - Annual Accounts 15 December 2011 View (4 Pages)
AR01 - Annual Return 01 June 2011 View (8 Pages)
CH01 - Change of particulars for director 01 June 2011 View (2 Pages)
CH01 - Change of particulars for director 01 June 2011 View (2 Pages)
CH01 - Change of particulars for director 01 June 2011 View (2 Pages)
CH01 - Change of particulars for director 01 June 2011 View (2 Pages)
AA - Annual Accounts 01 December 2010 View (4 Pages)
AR01 - Annual Return 11 June 2010 View (7 Pages)
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010 View (1 Pages)
CH03 - Change of particulars for secretary 11 June 2010 View (1 Pages)
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010 View (1 Pages)
RESOLUTIONS - N/A 01 June 2010 View (25 Pages)
MEM/ARTS - N/A 01 June 2010 View (24 Pages)
CC04 - Statement of companies objects 01 June 2010 View (2 Pages)
AA - Annual Accounts 08 February 2010 View (3 Pages)
363a - Annual Return 01 June 2009 View (4 Pages)
AA - Annual Accounts 31 January 2009 View (3 Pages)
288b - Notice of resignation of directors or secretaries 07 January 2009 View (1 Pages)
363a - Annual Return 02 June 2008 View (5 Pages)
225 - Change of Accounting Reference Date 23 January 2008 View (1 Pages)
288a - Notice of appointment of directors or secretaries 16 January 2008 View (2 Pages)
288b - Notice of resignation of directors or secretaries 16 January 2008 View (1 Pages)
MISC - Miscellaneous document 22 December 2007 View (1 Pages)
288a - Notice of appointment of directors or secretaries 14 December 2007 View (2 Pages)
288a - Notice of appointment of directors or secretaries 14 December 2007 View (2 Pages)
288a - Notice of appointment of directors or secretaries 14 December 2007 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007 View (3 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007 View (3 Pages)
MISC - Miscellaneous document 20 November 2007 View (1 Pages)
AA - Annual Accounts 26 October 2007 View (3 Pages)
363a - Annual Return 01 June 2007 View (2 Pages)
AA - Annual Accounts 15 November 2006 View (6 Pages)
288a - Notice of appointment of directors or secretaries 10 August 2006 View (3 Pages)
288b - Notice of resignation of directors or secretaries 10 August 2006 View (1 Pages)
363a - Annual Return 01 June 2006 View (2 Pages)
AA - Annual Accounts 01 March 2006 View (7 Pages)
363s - Annual Return 07 June 2005 View (3 Pages)
225 - Change of Accounting Reference Date 19 November 2004 View (1 Pages)
AA - Annual Accounts 04 August 2004 View (6 Pages)
363a - Annual Return 02 June 2004 View (6 Pages)
363a - Annual Return 12 June 2003 View (6 Pages)
288a - Notice of appointment of directors or secretaries 02 May 2003 View (3 Pages)
288b - Notice of resignation of directors or secretaries 02 May 2003 View (1 Pages)
288b - Notice of resignation of directors or secretaries 02 May 2003 View (1 Pages)
288b - Notice of resignation of directors or secretaries 02 May 2003 View (1 Pages)
395 - Particulars of a mortgage or charge 05 April 2003 View (4 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2003 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2003 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2003 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2003 View (1 Pages)
288b - Notice of resignation of directors or secretaries 11 February 2003 View (1 Pages)
288a - Notice of appointment of directors or secretaries 11 February 2003 View (1 Pages)
395 - Particulars of a mortgage or charge 06 February 2003 View (7 Pages)
AA - Annual Accounts 15 January 2003 View (5 Pages)
MISC - Miscellaneous document 18 December 2002 View (1 Pages)
395 - Particulars of a mortgage or charge 21 November 2002 View (3 Pages)
363a - Annual Return 13 June 2002 View (7 Pages)
288b - Notice of resignation of directors or secretaries 10 June 2002 View (1 Pages)
AA - Annual Accounts 23 May 2002 View (5 Pages)
363a - Annual Return 22 June 2001 View (8 Pages)
AA - Annual Accounts 16 March 2001 View (5 Pages)
363a - Annual Return 22 June 2000 View (8 Pages)
AA - Annual Accounts 14 March 2000 View (5 Pages)
288a - Notice of appointment of directors or secretaries 09 March 2000 View (2 Pages)
288b - Notice of resignation of directors or secretaries 09 March 2000 View (1 Pages)
288a - Notice of appointment of directors or secretaries 17 June 1999 View (2 Pages)
363a - Annual Return 17 June 1999 View (7 Pages)
AA - Annual Accounts 29 April 1999 View (5 Pages)
287 - Change in situation or address of Registered Office 23 March 1999 View (1 Pages)
363a - Annual Return 16 June 1998 View (7 Pages)
AA - Annual Accounts 12 June 1998 View (5 Pages)
395 - Particulars of a mortgage or charge 30 May 1998 View (3 Pages)
395 - Particulars of a mortgage or charge 22 May 1998 View (3 Pages)
AAMD - Amended Accounts 11 May 1998 View (6 Pages)
395 - Particulars of a mortgage or charge 09 May 1998 View (3 Pages)
AAMD - Amended Accounts 28 January 1998 View (6 Pages)
AA - Annual Accounts 22 July 1997 View (3 Pages)
363a - Annual Return 10 June 1997 View (6 Pages)
288 - N/A 17 July 1996 View (1 Pages)
363a - Annual Return 17 July 1996 View (7 Pages)
288 - N/A 24 May 1996 View (1 Pages)
AA - Annual Accounts 10 May 1996
CERTNM - Change of name certificate 31 October 1995 View (2 Pages)
288 - N/A 12 July 1995 View (2 Pages)
363x - Annual Return 28 June 1995 View (6 Pages)
288 - N/A 28 June 1995 View (2 Pages)
AA - Annual Accounts 22 May 1995 View (3 Pages)
288 - N/A 05 February 1995
363x - Annual Return 13 June 1994
AA - Annual Accounts 12 April 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
363x - Annual Return 22 June 1993
AA - Annual Accounts 22 March 1993
363x - Annual Return 02 July 1992
AA - Annual Accounts 06 May 1992
288 - N/A 23 December 1991
AA - Annual Accounts 10 June 1991
363x - Annual Return 10 June 1991
288 - N/A 28 May 1991
288 - N/A 28 May 1991
288 - N/A 17 July 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
288 - N/A 04 April 1990
363 - Annual Return 21 December 1989
RESOLUTIONS - N/A 31 October 1989 View (1 Pages)
288 - N/A 06 September 1989
288 - N/A 04 July 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 05 February 1989
288 - N/A 02 December 1988
RESOLUTIONS - N/A 22 November 1988 View (1 Pages)
AA - Annual Accounts 09 June 1988
288 - N/A 18 April 1988
363 - Annual Return 16 February 1988
CERTNM - Change of name certificate 30 November 1987
288 - N/A 16 November 1987
AA - Annual Accounts 17 September 1987
288 - N/A 25 April 1987
288 - N/A 28 March 1987
363 - Annual Return 04 February 1987
RESOLUTIONS - N/A 18 November 1972 View (8 Pages)
NEWINC - New incorporation documents 23 March 1926 View (18 Pages)

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus letter of set-off dated 14/06/1999 26 March 2003 Fully Satisfied

N/A

All assets debenture 31 January 2003 Fully Satisfied

N/A

Legal charge 20 November 2002 Fully Satisfied

N/A

Uplift charge 19 May 1998 Fully Satisfied

N/A

Legal charge 19 May 1998 Fully Satisfied

N/A

Legal charge 06 May 1998 Fully Satisfied

N/A

Legal charge 28 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.