PEARCE PLATFORD LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 02981514
Status Liquidation
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017; Liquidators statement of receipts and payments to 1 December 2016; Liquidators statement of receipts and payments to 1 December 2015. The most likely internet sites of PEARCE PLATFORD LIMITED are www.pearceplatford.co.uk, and www.pearce-platford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Pearce Platford Limited is a Private Limited Company. The company registration number is 02981514. Pearce Platford Limited has been working since 20 October 1994. The present status of the company is Liquidation. The registered address of Pearce Platford Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . BRAY, Terrance is a Director of the company. PLATFORD, Neil George is a Director of the company. Secretary PEARCE, Kenneth John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LUSTY, Bryan has been resigned. Director PEARCE, Kenneth John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BRAY, Terrance
Appointed Date: 01 July 2006
67 years old

Director
PLATFORD, Neil George
Appointed Date: 25 October 1994
73 years old

Resigned Directors

Secretary
PEARCE, Kenneth John
Resigned: 30 April 2012
Appointed Date: 25 October 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 October 1994
Appointed Date: 20 October 1994

Director
LUSTY, Bryan
Resigned: 24 July 2009
Appointed Date: 01 July 2006
74 years old

Director
PEARCE, Kenneth John
Resigned: 30 April 2012
Appointed Date: 25 October 1994
74 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 October 1994
Appointed Date: 20 October 1994

PEARCE PLATFORD LIMITED Events

06 Feb 2017
Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017
21 Dec 2016
Liquidators statement of receipts and payments to 1 December 2016
21 Jan 2016
Liquidators statement of receipts and payments to 1 December 2015
16 Jan 2015
Notice of completion of voluntary arrangement
11 Dec 2014
Registered office address changed from Unit 3 Merretts Mills Woodchester Stroud Gloucestershire GL5 5EX to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 11 December 2014
...
... and 67 more events
30 Oct 1994
Accounting reference date notified as 30/04

27 Oct 1994
Director resigned;new director appointed

27 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

27 Oct 1994
Registered office changed on 27/10/94 from: 43 lawrence road hove east sussex BN3 5QE

20 Oct 1994
Incorporation

PEARCE PLATFORD LIMITED Charges

3 April 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1994
Fixed and floating charge
Delivered: 3 November 1994
Status: Satisfied on 15 August 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…