About

Registered Number: 02981514
Date of Incorporation: 20/10/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2018 (6 years and 11 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

 

Pearce Platford Ltd was founded on 20 October 1994 and are based in Droitwich, Worcester, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2018
LIQ14 - N/A 07 February 2018
AD01 - Change of registered office address 06 February 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2016
1.4 - Notice of completion of voluntary arrangement 16 January 2015
AD01 - Change of registered office address 11 December 2014
RESOLUTIONS - N/A 10 December 2014
4.20 - N/A 10 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 31 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 02 October 2012
TM02 - Termination of appointment of secretary 24 September 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 May 2012
AA - Annual Accounts 31 January 2012
AA01 - Change of accounting reference date 27 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 July 2011
1.1 - Report of meeting approving voluntary arrangement 11 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 03 March 2009
363a - Annual Return 13 October 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
395 - Particulars of a mortgage or charge 06 April 2006
363s - Annual Return 20 October 2005
123 - Notice of increase in nominal capital 15 September 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 05 October 2004
AUD - Auditor's letter of resignation 02 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 05 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 01 October 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1996
363s - Annual Return 18 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
AA - Annual Accounts 05 September 1995
395 - Particulars of a mortgage or charge 03 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
287 - Change in situation or address of Registered Office 27 October 1994
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2006 Outstanding

N/A

Fixed and floating charge 31 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.