This company is commonly known as Pierhead Drinks Limited. The company was founded 12 years ago and was given the registration number 08035505. The firm's registered office is in SOUTHEND ON SEA. You can find them at 18 Clarence Road, , Southend On Sea, Essex. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | PIERHEAD DRINKS LIMITED |
---|---|---|
Company Number | : | 08035505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 April 2012 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Clarence Road, Southend On Sea, Essex, SS1 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, Private Road, Chelmsford, England, CM2 8TH | Director | 05 February 2020 | Active |
Units 1, & 2, The Paddocks Wood Street, Swanley Village, England, | Director | 18 April 2012 | Active |
The Paddocks Unit 1, Wood Street, Swanley, England, BR8 7PA | Director | 06 June 2016 | Active |
Mr Richard Patrick Hercules | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Willows, Private Road, Chelmsford, England, CM2 8TH |
Nature of control | : |
|
Miss Amanda Nokes | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Paddocks, 1 The Paddocks, Swanley, United Kingdom, BR8 7PA |
Nature of control | : |
|
Mr Ian Joseph Hercules | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | Units 1, & 2, Swanley Village, BR8 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.