Background WavePink WaveYellow Wave

PEARCE (HAVETT) LIMITED (08861383)

PEARCE (HAVETT) LIMITED (08861383) is a liquidation UK company. incorporated on 24 January 2014. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. PEARCE (HAVETT) LIMITED has been registered for 12 years. Current directors include PEARCE, Benjamin Christopher, PEARCE, Christopher John.

Company Number
08861383
Status
liquidation
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PEARCE, Benjamin Christopher, PEARCE, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARCE (HAVETT) LIMITED

PEARCE (HAVETT) LIMITED is an liquidation company incorporated on 24 January 2014 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. PEARCE (HAVETT) LIMITED was registered 12 years ago.(SIC: 41100)

Status

liquidation

Active since 12 years ago

Company No

08861383

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 January 2024 (2 years ago)
Submitted on 9 February 2024 (2 years ago)

Next Due

Due by 7 February 2025
For period ending 24 January 2025

Previous Company Names

PEARCE (TOLLGATE) LIMITED
From: 24 January 2014To: 17 April 2014
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

Twelvewoods House Twelvewoods Business Park Dobwalls Liskeard PL14 6LN England
From: 23 May 2023To: 6 November 2024
7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
From: 1 February 2022To: 23 May 2023
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 24 January 2014To: 1 February 2022
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Apr 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Cleared
Nov 21
Loan Cleared
May 22
Loan Secured
Aug 22
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PEARCE, Benjamin Christopher

Active
Melville Building East, PlymouthPL1 3RP
Born July 1980
Director
Appointed 24 Jan 2014

PEARCE, Christopher John

Active
Melville Building East, PlymouthPL1 3RP
Born February 1953
Director
Appointed 24 Jan 2014

Persons with significant control

2

Mr Benjamin Christopher Pearce

Active
North Quay House, PlymouthPL4 0RA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher John Pearce

Active
North Quay House, PlymouthPL4 0RA
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 November 2024
600600
Resolution
6 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 November 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Certificate Change Of Name Company
17 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
24 January 2014
NEWINCIncorporation