Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARCE AND BARKER LIMITED
Company Information for

PEARCE AND BARKER LIMITED

CASTLE HILL INSOLVENCY 1 BATTLE ROAD, HEATHFIELD, NEWTON ABBOT, TQ12 6RY,
Company Registration Number
00527113
Private Limited Company
Liquidation

Company Overview

About Pearce And Barker Ltd
PEARCE AND BARKER LIMITED was founded on 1953-12-21 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". Pearce And Barker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEARCE AND BARKER LIMITED
 
Legal Registered Office
CASTLE HILL INSOLVENCY 1 BATTLE ROAD
HEATHFIELD
NEWTON ABBOT
TQ12 6RY
Other companies in EX3
 
Filing Information
Company Number 00527113
Company ID Number 00527113
Date formed 1953-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 10:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARCE AND BARKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEARCE AND BARKER LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER BLISS
Company Secretary 1992-12-04
JENNIFER BLISS
Director 1992-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOSEPH BLISS
Director 1992-12-04 2017-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER BLISS DAVIS CONTRACTS LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Dissolved 2014-05-27
JENNIFER BLISS DAVIS CONTRACTORS LIMITED Company Secretary 2001-04-12 CURRENT 2000-04-20 Active - Proposal to Strike off
JENNIFER BLISS FAIRWEATHER BUILDERS(SOUTHERN)LIMITED Company Secretary 1991-12-31 CURRENT 1964-02-27 Liquidation
JENNIFER BLISS MICHCO 2004 LIMITED Company Secretary 1991-12-10 CURRENT 1935-05-30 Liquidation
JENNIFER BLISS DAVIS ESTATES (VECTIS) LIMITED Company Secretary 1991-12-10 CURRENT 1947-01-02 Dissolved 2014-08-26
JENNIFER BLISS DAVIS ESTATES (SOUTH WESTERN) LIMITED Company Secretary 1991-12-10 CURRENT 1972-08-23 Dissolved 2014-01-14
JENNIFER BLISS DAVIS ESTATES (SOUTHERN) LIMITED Company Secretary 1991-12-10 CURRENT 1936-10-29 Liquidation
JENNIFER BLISS J. E. WEBB & COMPANY LIMITED Company Secretary 1991-12-10 CURRENT 1934-06-25 Liquidation
JENNIFER BLISS DAVIS CONTRACTORS LIMITED Director 2001-04-12 CURRENT 2000-04-20 Active - Proposal to Strike off
JENNIFER BLISS MICHCO 2004 LIMITED Director 1991-12-10 CURRENT 1935-05-30 Liquidation
JENNIFER BLISS DAVIS ESTATES (SOUTHERN) LIMITED Director 1991-12-10 CURRENT 1936-10-29 Liquidation
JENNIFER BLISS J. E. WEBB & COMPANY LIMITED Director 1991-12-10 CURRENT 1934-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04Voluntary liquidation Statement of receipts and payments to 2023-04-27
2023-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2023-04-27
2022-07-04Voluntary liquidation Statement of receipts and payments to 2022-04-27
2022-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-27
2021-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-27
2021-06-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM C/O Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM 40 Newcourt Road Topsham Exeter EX3 0BT
2020-05-12600Appointment of a voluntary liquidator
2020-05-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-28
2020-05-12LIQ02Voluntary liquidation Statement of affairs
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-20CH01Director's details changed for Miss Lucy Margaret Bliss on 2019-12-20
2019-12-17CH01Director's details changed for Miss Lucy Margaret Bliss on 2019-12-12
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-22AP01DIRECTOR APPOINTED MRS CLAIRE VICTORIA BLISS
2018-08-17PSC07CESSATION OF PAUL BLISS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12PSC02Notification of Fairweather Builders (Southern) Ltd as a person with significant control on 2016-04-06
2018-03-09CH01Director's details changed for Mrs Jennifer Bliss on 2018-03-09
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 420000
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BLISS
2017-12-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 420000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 420000
2015-12-11AR0104/12/15 FULL LIST
2015-12-11AR0104/12/15 FULL LIST
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 420000
2014-12-09AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM Quay House Holman Way Topsham Exeter EX3 0EN
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 420000
2013-12-17AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BLISS / 06/09/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 06/09/2013
2013-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER BLISS on 2013-09-06
2013-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/13 FROM Conway House, 9 Lower Shapter Street, Topsham Exeter Devon EX3 0AT
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10AR0104/12/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION FULL
2011-12-19AR0104/12/11 FULL LIST
2011-03-09AA30/06/10 TOTAL EXEMPTION FULL
2010-12-08AR0104/12/10 FULL LIST
2010-02-25AA30/06/09 TOTAL EXEMPTION FULL
2009-12-05AR0104/12/09 FULL LIST
2008-12-29363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-08AA30/06/08 TOTAL EXEMPTION FULL
2008-04-15AA30/06/07 TOTAL EXEMPTION FULL
2007-12-12363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 39 THE STRAND TOPSHAM EXETER EX3 0AY
2007-01-22363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-03-10363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-15363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-13363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-18363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2001-12-07363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-04-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-11363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-17363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-29288cDIRECTOR'S PARTICULARS CHANGED
1999-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: OAKLANDS BAKERS WOOD DENHAM UXBRIDGE MIDDLESEX UB9 4LF
1999-01-07363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-04-20AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-10363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-03-17AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-09363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-22363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1995-06-06AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-03363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-04-07AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-19363sRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1993-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/93
1993-04-30AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-03-11363aRETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS; AMEND
1992-12-09363sRETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS
1992-11-12AUDAUDITOR'S RESIGNATION
1992-11-05287REGISTERED OFFICE CHANGED ON 05/11/92 FROM: 8-10 WILLIAM STREET WINDSOR BERKSHIRE SL4 1BA
1992-06-22AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PEARCE AND BARKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-14
Notices to2020-05-04
Resolution2020-05-04
Appointmen2020-05-04
Fines / Sanctions
No fines or sanctions have been issued against PEARCE AND BARKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1969-05-14 Outstanding H.J.SMITH
LEGAL CHARGE 1969-05-14 Outstanding G.U.B.CHALLONER
EQUITABLE MORTGAGE 1959-11-02 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARCE AND BARKER LIMITED

Intangible Assets
Patents
We have not found any records of PEARCE AND BARKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARCE AND BARKER LIMITED
Trademarks
We have not found any records of PEARCE AND BARKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARCE AND BARKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PEARCE AND BARKER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PEARCE AND BARKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPEARCE AND BARKER LIMITEDEvent Date2021-05-14
 
Initiating party Event TypeNotices to
Defending partyPEARCE AND BARKER LIMITEDEvent Date2020-05-04
 
Initiating party Event TypeResolution
Defending partyPEARCE AND BARKER LIMITEDEvent Date2020-05-04
 
Initiating party Event TypeAppointmen
Defending partyPEARCE AND BARKER LIMITEDEvent Date2020-05-04
Name of Company: PEARCE AND BARKER LIMITED Company Number: 00527113 Nature of Business: Buying and selling of own real estate Registered office: 40 Newcourt Road, Topsham, Exeter, EX3 0BT Type of Liqu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARCE AND BARKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARCE AND BARKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.