THE PIER RETAIL GROUP LIMITED

Register to unlock more data on OkredoRegister

THE PIER RETAIL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02650000

Incorporation date

29/09/1991

Size

Group

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1991)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2011
Liquidators' statement of receipts and payments to 2011-11-04
dot icon09/06/2011
Liquidators' statement of receipts and payments to 2011-05-04
dot icon26/04/2011
Liquidators' statement of receipts and payments to 2010-11-04
dot icon18/05/2010
Liquidators' statement of receipts and payments to 2010-05-04
dot icon15/05/2009
Registered office changed on 16/05/2009 from 7 river court brig house business village brig house middlesbrough north yorkshire TS2 1RT
dot icon13/05/2009
Statement of affairs with form 4.19
dot icon13/05/2009
Appointment of a voluntary liquidator
dot icon13/05/2009
Resolutions
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Secretary appointed robert schneiderman
dot icon28/12/2008
Appointment Terminated Director john rix
dot icon26/12/2008
Registered office changed on 27/12/2008 from 9-12 north central 127 milton park abingdon oxfordshire OX14 4SA
dot icon26/12/2008
Appointment Terminated Director nils stora
dot icon26/12/2008
Appointment Terminated Director ludvik kristjansson
dot icon26/12/2008
Appointment Terminated Director jakup jacobsen
dot icon26/12/2008
Director appointed paul mcgowan
dot icon26/12/2008
Memorandum and Articles of Association
dot icon26/12/2008
Resolutions
dot icon23/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/09/2008
Return made up to 10/09/08; full list of members
dot icon22/06/2008
Secretary appointed john rix
dot icon22/06/2008
Appointment Terminated Secretary john higgins
dot icon22/04/2008
Director appointed nils stora
dot icon30/03/2008
Director appointed john rix
dot icon30/03/2008
Appointment Terminate, Director And Secretary Sigurour Agust Berntsson Logged Form
dot icon16/10/2007
Return made up to 10/09/07; full list of members
dot icon06/09/2007
Group of companies' accounts made up to 2007-03-03
dot icon20/03/2007
Resolutions
dot icon27/09/2006
Return made up to 10/09/06; full list of members
dot icon22/08/2006
Auditor's resignation
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon07/06/2006
Group of companies' accounts made up to 2006-02-25
dot icon10/04/2006
Director's particulars changed
dot icon26/03/2006
New director appointed
dot icon26/03/2006
New director appointed
dot icon26/03/2006
New director appointed
dot icon26/03/2006
Director resigned
dot icon26/03/2006
Director resigned
dot icon26/03/2006
Director resigned
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon11/12/2005
Group of companies' accounts made up to 2005-02-26
dot icon21/11/2005
Location of register of members
dot icon02/11/2005
Return made up to 10/09/05; full list of members
dot icon24/05/2005
Registered office changed on 25/05/05 from: 174 milton park abingdon oxfordshire OX14 4SE
dot icon29/09/2004
Return made up to 10/09/04; no change of members
dot icon29/09/2004
Director's particulars changed
dot icon06/09/2004
Group of companies' accounts made up to 2004-02-28
dot icon06/10/2003
Return made up to 10/09/03; no change of members
dot icon04/08/2003
Group of companies' accounts made up to 2003-03-01
dot icon21/11/2002
Accounting reference date extended from 01/02/03 to 01/03/03
dot icon15/10/2002
Return made up to 30/09/02; full list of members
dot icon20/07/2002
Group of companies' accounts made up to 2002-02-02
dot icon14/07/2002
Registered office changed on 15/07/02 from: 161 milton park abingdon oxfordshire OX14 4SD
dot icon30/06/2002
Location of register of members
dot icon06/06/2002
Secretary resigned
dot icon14/04/2002
Memorandum and Articles of Association
dot icon05/03/2002
Group of companies' accounts made up to 2001-02-03
dot icon15/01/2002
Director resigned
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon14/11/2001
Delivery ext'd 3 mth 03/02/01
dot icon14/11/2001
Return made up to 30/09/01; full list of members
dot icon14/11/2001
Secretary's particulars changed
dot icon26/04/2001
Full group accounts made up to 2000-01-29
dot icon05/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Director's particulars changed
dot icon29/11/2000
Delivery ext'd 3 mth 29/01/00
dot icon24/10/2000
Return made up to 30/09/00; full list of members
dot icon11/09/2000
Secretary's particulars changed
dot icon23/08/2000
New director appointed
dot icon09/01/2000
Particulars of mortgage/charge
dot icon02/12/1999
Full group accounts made up to 1999-01-30
dot icon28/10/1999
Return made up to 30/09/99; full list of members
dot icon28/10/1999
Secretary's particulars changed;director resigned
dot icon12/05/1999
Full group accounts made up to 1998-01-31
dot icon06/04/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon02/11/1998
Return made up to 30/09/98; full list of members
dot icon19/08/1998
Registered office changed on 20/08/98 from: 161 milton park milton abingdon oxfordshire OX14 4SD
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
New secretary appointed
dot icon12/03/1998
Registered office changed on 13/03/98 from: 153, milton park abingdon oxfordshire OX14 4SD
dot icon25/01/1998
Ad 16/05/97--------- £ si 550000@1
dot icon09/12/1997
New director appointed
dot icon01/12/1997
Full group accounts made up to 1997-02-01
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
£ nc 1111111/9281111 12/11/97
dot icon28/10/1997
Return made up to 30/09/97; full list of members
dot icon04/08/1997
New secretary appointed
dot icon20/07/1997
Secretary resigned
dot icon31/10/1996
Return made up to 30/09/96; full list of members
dot icon24/07/1996
Auditor's resignation
dot icon24/07/1996
Accounting reference date extended from 30/09 to 01/02
dot icon26/06/1996
Director resigned
dot icon26/06/1996
New director appointed
dot icon14/04/1996
Full accounts made up to 1995-09-30
dot icon02/11/1995
Return made up to 30/09/95; no change of members
dot icon02/11/1995
Secretary's particulars changed
dot icon11/06/1995
Full group accounts made up to 1994-10-01
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 30/09/94; no change of members
dot icon11/05/1994
Full group accounts made up to 1993-10-02
dot icon07/11/1993
Return made up to 30/09/93; full list of members
dot icon07/11/1993
Director's particulars changed
dot icon01/06/1993
Registered office changed on 02/06/93 from: 8, the old power station 121, mortlake high street london SW14 8SN
dot icon01/06/1993
Full group accounts made up to 1992-09-30
dot icon17/05/1993
New secretary appointed
dot icon02/12/1992
Registered office changed on 03/12/92 from: 12 the old power station 121 mortlake high street london SW14 8SN
dot icon25/11/1992
Statement of affairs
dot icon25/11/1992
Ad 19/08/92--------- £ si 1@1
dot icon15/11/1992
Ad 19/08/92--------- £ si 1@1
dot icon12/11/1992
Return made up to 30/09/92; full list of members
dot icon12/11/1992
Notice of assignment of name or new name to shares
dot icon12/11/1992
Ad 19/08/92--------- £ si 500000@1=500000 £ ic 61110/561110
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
£ nc 61111/1111111 19/08/92
dot icon12/11/1992
Ad 19/08/92--------- £ si 61108@1=61108 £ ic 2/61110
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
£ nc 1000/61111 19/08/92
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon16/09/1992
New director appointed
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Resolutions
dot icon16/09/1992
Resolutions
dot icon29/06/1992
Certificate of change of name
dot icon29/06/1992
New director appointed
dot icon29/06/1992
Certificate of change of name
dot icon01/03/1992
Registered office changed on 02/03/92 from: 47 george street richmond surrey TW9 1HG
dot icon26/11/1991
Secretary resigned;new secretary appointed
dot icon14/11/1991
Secretary resigned;new secretary appointed
dot icon14/11/1991
Secretary resigned;new director appointed
dot icon14/11/1991
Registered office changed on 15/11/91 from: 2 baches street london N1 6UB
dot icon29/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/03/2007
dot iconLast change occurred
02/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
02/03/2007
dot iconNext account date
02/03/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/1991 - 30/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/09/1991 - 30/10/1991
43699
Mc Gowan, Paul Patrick
Director
01/12/2008 - Present
326
Eeles, Jonathan David
Director
19/03/2006 - 22/05/2006
25
Berntsson, Sigurotur Agust
Director
19/03/2006 - 25/03/2008
4

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 THE PIER RETAIL GROUP LIMITED

THE PIER RETAIL GROUP LIMITED is an(a) Dissolved company incorporated on 29/09/1991 with the registered office located at Tower Bridge House, St Katharines 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 THE PIER RETAIL GROUP LIMITED?

toggle

THE PIER RETAIL GROUP LIMITED is currently Dissolved. It was registered on 29/09/1991 and dissolved on 08/05/2012.

Where is THE PIER RETAIL GROUP LIMITED located?

toggle

THE PIER RETAIL GROUP LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What does THE PIER RETAIL GROUP LIMITED do?

toggle

THE PIER RETAIL GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THE PIER RETAIL GROUP LIMITED?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.