Active - Proposal to Strike off
Company Information for S.T.PIERCY LIMITED
UNIT 7 OPTIMA BUSINESS PARK, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
S.T.PIERCY LIMITED | |
Legal Registered Office | |
UNIT 7 OPTIMA BUSINESS PARK PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DY Other companies in EN11 | |
Company Number | 00898892 | |
---|---|---|
Company ID Number | 00898892 | |
Date formed | 1967-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-05-05 13:26:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NINNA SHAH |
||
KIRAN ZAVERCHAND SHAH |
||
MUKESH ZAVERCHAND SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAVID PIERCY |
Director | ||
KAREN KING |
Company Secretary | ||
CHRISTOPHER DOVE |
Director | ||
KAREN KING |
Director | ||
PAUL KING-UNDERWOOD |
Director | ||
SYDNEY THOMAS PIERCY |
Director | ||
PETER SMART |
Company Secretary | ||
PETER SMART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANAASH HOLDINGS LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2008-03-17 | Active | |
C. F. PARKINSON (HOLDINGS) LIMITED | Company Secretary | 2014-10-15 | CURRENT | 1998-03-12 | Active | |
C.F. PARKINSON LIMITED | Company Secretary | 2014-10-15 | CURRENT | 1948-06-28 | Active | |
KRELCO LIMITED | Company Secretary | 2005-08-06 | CURRENT | 2005-07-14 | Active | |
SETMINDS 1 LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
SETMINDS 2 LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
MOTOR PARTS DIRECT LIMITED | Company Secretary | 1998-07-28 | CURRENT | 1998-07-28 | Active | |
C. F. PARKINSON (HOLDINGS) LIMITED | Director | 2015-07-17 | CURRENT | 1998-03-12 | Active | |
C.F. PARKINSON LIMITED | Director | 2015-07-17 | CURRENT | 1948-06-28 | Active | |
MOTOR PARTS DIRECT LIMITED | Director | 2008-05-16 | CURRENT | 1998-07-28 | Active | |
JK MOTOR FACTORS LTD | Director | 2018-04-03 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
OPULUS PROPERTY INVESTMENTS LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
TREMULA PROPERTY INVESTMENTS LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
ANAASH HOLDINGS LIMITED | Director | 2017-09-01 | CURRENT | 2008-03-17 | Active | |
NYSSA PROPERTY INVESTMENTS LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
EXCELSIOR PROPERTY INVESTMENTS LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
SAMBUCUS PROPERTY INVESTMENTS LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
EPOCH PROPERTY DEVELOPMENTS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
OLIGOCENE PROPERTY DEVELOPMENTS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
EOCENE PROPERTY DEVELOPMENTS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
C P DIESEL LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
GADA PROPERTY INVESTMENTS LIMITED | Director | 2016-02-05 | CURRENT | 2014-07-23 | Active | |
CARLTON PLACE PROPERTY LIMITED | Director | 2014-12-01 | CURRENT | 2007-10-19 | Active | |
C. F. PARKINSON (HOLDINGS) LIMITED | Director | 2014-07-01 | CURRENT | 1998-03-12 | Active | |
C.F. PARKINSON LIMITED | Director | 2014-07-01 | CURRENT | 1948-06-28 | Active | |
ALS MOTOR PARTS LTD. | Director | 2013-10-01 | CURRENT | 1986-08-08 | Dissolved 2016-06-14 | |
KEVIN COOPER MOTOR FACTORS LIMITED | Director | 2013-01-03 | CURRENT | 1984-09-20 | Dissolved 2014-07-15 | |
ANAASH PROPERTY MANAGEMENT LIMITED | Director | 2009-11-10 | CURRENT | 2008-03-17 | Dissolved 2013-10-22 | |
COOLPASS LIMITED | Director | 2009-04-24 | CURRENT | 2009-02-05 | Active - Proposal to Strike off | |
PASSMODE LIMITED | Director | 2005-08-06 | CURRENT | 2005-07-14 | Dissolved 2015-04-14 | |
KRELCO LIMITED | Director | 2005-08-06 | CURRENT | 2005-07-14 | Active | |
LANDLOAN LIMITED | Director | 2005-07-25 | CURRENT | 2003-12-09 | Active | |
TRIO ESTATES (HERTFORDSHIRE) LIMITED | Director | 2005-01-20 | CURRENT | 2004-05-18 | Active - Proposal to Strike off | |
STRATEGIC UK PROPERTIES LIMITED | Director | 2004-10-21 | CURRENT | 2004-07-26 | Dissolved 2016-02-23 | |
ACROBELT LIMITED | Director | 2004-01-12 | CURRENT | 2003-12-09 | Active | |
PRIME UK PROPERTIES LIMITED | Director | 2004-01-12 | CURRENT | 2003-12-01 | Active | |
STILLMEN LIMITED | Director | 2004-01-12 | CURRENT | 2003-12-09 | Active | |
SETMINDS 1 LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
SETMINDS 2 LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
SETMINDS LIMITED | Director | 2003-04-03 | CURRENT | 2003-03-21 | Active | |
MOTOR PARTS DIRECT LIMITED | Director | 1998-07-28 | CURRENT | 1998-07-28 | Active | |
LAXMI AND CO. (LONDON) LIMITED | Director | 1996-03-30 | CURRENT | 1996-02-12 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 52102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR KIRAN ZAVERCHAND SHAH | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 52102 | |
AR01 | 31/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008988920022 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008988920021 | |
AP03 | SECRETARY APPOINTED MRS NINNA SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PIERCY | |
AP01 | DIRECTOR APPOINTED MR MUKESH ZAVERCHAND SHAH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 7-11 STEWARTS ROAD WELLINGBOROUGH NORTHANTS NN8 4RJ | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KING-UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN KING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 52102 | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008988920020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008988920019 | |
AR01 | 31/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AR01 | 31/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN KING / 31/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DOVE | |
AP01 | DIRECTOR APPOINTED MR PAUL KING-UNDERWOOD | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PIERCY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN KING / 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 64167/52102 09/02/07 £ SR 12065@1=12065 | |
RES13 | APPROVE SEC 320 09/02/07 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | ROBERT EDEN BLYTH |
|
|
|
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 S.T.PIERCY LIMITED
S.T.PIERCY LIMITED owns 1 domain names.
central-auto.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as S.T.PIERCY LIMITED are:
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. |