FRANK PEARCE (TUGS) LIMITED

Register to unlock more data on OkredoRegister

FRANK PEARCE (TUGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01200967

Incorporation date

20/02/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1975)
dot icon11/01/2012
Final Gazette dissolved following liquidation
dot icon11/10/2011
Return of final meeting in a members' voluntary winding up
dot icon10/06/2011
Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 2011-06-10
dot icon10/06/2011
Appointment of a voluntary liquidator
dot icon10/06/2011
Resolutions
dot icon10/06/2011
Declaration of solvency
dot icon27/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Mark Richard Johnson on 2011-03-28
dot icon23/03/2011
Appointment of Mr Murray John Easton as a director
dot icon23/03/2011
Termination of appointment of Andrew Crawford as a director
dot icon22/10/2010
Appointment of Mrs Emma Campbell as a secretary
dot icon22/10/2010
Termination of appointment of Philip Morris as a secretary
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Mr Philip Hugh Morris on 2010-04-11
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 11/04/09; full list of members
dot icon23/04/2009
Appointment Terminated Secretary francis mccormack
dot icon23/04/2009
Secretary appointed philip hugh morris
dot icon23/04/2009
Appointment Terminated Director andrew mcnaughton
dot icon23/04/2009
Appointment Terminated Director michael peasland
dot icon22/04/2009
Director appointed mark richard johnson
dot icon08/04/2009
Appointment Terminated Secretary henry flint
dot icon08/04/2009
Appointment Terminated Director henry flint
dot icon08/04/2009
Director appointed andrew crawford
dot icon13/10/2008
Secretary appointed henry lawrence flint
dot icon13/10/2008
Registered office changed on 13/10/2008 from fourth floor 130 wilton road london SW1V 1LQ
dot icon13/10/2008
Location of register of members
dot icon29/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon07/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/05/2008
Return made up to 11/04/08; full list of members
dot icon15/05/2008
Location of register of members
dot icon22/04/2008
Appointment Terminated Secretary henry flint
dot icon22/04/2008
Appointment Terminated Director adrian dyball
dot icon15/04/2008
Secretary appointed francis declan finbar tempany mccormack
dot icon15/04/2008
Director appointed michael john peasland
dot icon15/04/2008
Director appointed andrew james mcnaughton
dot icon15/04/2008
Registered office changed on 15/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN
dot icon09/05/2007
Return made up to 11/04/07; full list of members
dot icon27/03/2007
Accounts made up to 2006-09-30
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/04/2006
Return made up to 11/04/06; full list of members
dot icon27/04/2005
Return made up to 11/04/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon27/04/2005
Location of register of members address changed
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of mortgage charge released/ceased
dot icon23/02/2005
Declaration of mortgage charge released/ceased
dot icon23/02/2005
Declaration of mortgage charge released/ceased
dot icon11/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/06/2004
Return made up to 09/05/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/04/2003
Return made up to 09/05/03; full list of members
dot icon10/01/2003
Accounts made up to 2002-09-30
dot icon07/06/2002
Return made up to 09/05/02; full list of members
dot icon28/12/2001
Accounts made up to 2001-09-30
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon25/05/2001
Return made up to 09/05/01; full list of members
dot icon22/12/2000
Accounts made up to 2000-09-30
dot icon02/06/2000
Return made up to 09/05/00; full list of members
dot icon02/06/2000
Director's particulars changed
dot icon11/01/2000
Accounts made up to 1999-09-30
dot icon12/08/1999
New director appointed
dot icon07/06/1999
Return made up to 09/05/99; full list of members
dot icon14/01/1999
Accounts made up to 1998-09-30
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon20/05/1998
Return made up to 09/05/98; no change of members
dot icon08/01/1998
Accounts made up to 1997-09-30
dot icon19/05/1997
Return made up to 09/05/97; no change of members
dot icon09/01/1997
Accounts made up to 1996-09-30
dot icon04/06/1996
Director resigned
dot icon16/05/1996
Return made up to 09/05/96; full list of members
dot icon29/12/1995
Accounts made up to 1995-09-30
dot icon05/06/1995
Return made up to 09/05/95; no change of members
dot icon05/02/1995
Accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Full accounts made up to 1993-09-30
dot icon06/06/1994
Return made up to 09/05/94; no change of members
dot icon06/06/1993
Return made up to 09/05/93; full list of members
dot icon29/01/1993
Accounts made up to 1992-09-30
dot icon19/01/1993
Resolutions
dot icon03/06/1992
Return made up to 09/05/92; no change of members
dot icon22/04/1992
Registered office changed on 22/04/92 from: ocean house new quay road poole dorset BH15 4AB
dot icon14/01/1992
Full accounts made up to 1991-09-30
dot icon02/06/1991
Return made up to 09/05/91; no change of members
dot icon15/03/1991
Full accounts made up to 1990-09-30
dot icon24/10/1990
Director resigned
dot icon11/07/1990
Declaration of satisfaction of mortgage/charge
dot icon04/06/1990
Return made up to 09/05/90; full list of members
dot icon30/10/1989
Return made up to 24/08/89; full list of members
dot icon08/09/1989
Full accounts made up to 1989-04-30
dot icon05/09/1989
Accounting reference date shortened from 30/04 to 30/09
dot icon29/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1989
Auditor's resignation
dot icon23/08/1989
Registered office changed on 23/08/89 from: 36 east street wareham dorset BH20 4NR
dot icon23/08/1989
Resolutions
dot icon23/08/1989
New director appointed
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/07/1988
Registered office changed on 18/07/88 from: dee way west quay rd poole dorset
dot icon18/07/1988
Full accounts made up to 1988-04-30
dot icon18/07/1988
Return made up to 30/06/88; full list of members
dot icon06/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1987
Full accounts made up to 1987-04-30
dot icon14/12/1987
Return made up to 24/11/87; full list of members
dot icon07/09/1987
Particulars of mortgage/charge
dot icon24/03/1987
Full accounts made up to 1986-04-30
dot icon24/03/1987
Return made up to 31/12/86; full list of members
dot icon30/12/1986
Particulars of mortgage/charge
dot icon22/08/1986
Director resigned
dot icon07/10/1975
Miscellaneous
dot icon07/10/1975
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnaughton, Andrew James
Director
18/03/2008 - 31/03/2009
30
Campbell, Emma
Secretary
15/10/2010 - Present
-
Flint, Henry Lawrence
Secretary
24/09/2008 - 31/03/2009
18
Flint, Henry Lawrence
Director
05/10/2001 - 31/03/2009
31
Dyball, Adrian Stuart Brennan
Director
28/07/1999 - 18/03/2008
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRANK PEARCE (TUGS) LIMITED

FRANK PEARCE (TUGS) LIMITED is an(a) Dissolved company incorporated on 20/02/1975 with the registered office located at Tower Bridge House, St Katharine's Way, London E1W 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANK PEARCE (TUGS) LIMITED?

toggle

FRANK PEARCE (TUGS) LIMITED is currently Dissolved. It was registered on 20/02/1975 and dissolved on 11/01/2012.

Where is FRANK PEARCE (TUGS) LIMITED located?

toggle

FRANK PEARCE (TUGS) LIMITED is registered at Tower Bridge House, St Katharine's Way, London E1W 1DD.

What is the latest filing for FRANK PEARCE (TUGS) LIMITED?

toggle

The latest filing was on 11/01/2012: Final Gazette dissolved following liquidation.