Isg Pearce Limited

DataGardener
in liquidation
Unknown

Isg Pearce Limited

00409459Private Limited With Share Capital

C/O Azets, 5Th Floor Ship Canal House, Manchester, M24WU
Incorporated

01/05/1946

Company Age

79 years

Directors

4

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Isg Pearce Limited (00409459) is a private limited with share capital incorporated on 01/05/1946 (79 years old) and registered in manchester, M24WU. The company operates under SIC code 41201 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 01/05/1946
M24WU

Financial Overview

Total Assets

£698.0K

Liabilities

£6.12M

Net Assets

£-5.42M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

5

CCJs

Board of Directors

3

Charges

35

Registered

0

Outstanding

0

Part Satisfied

35

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-11-2024
Resolution
Category:Resolution
Date:14-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-09-2023
Legacy
Category:Accounts
Date:15-09-2023
Legacy
Category:Other
Date:15-09-2023
Legacy
Category:Other
Date:15-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2022
Legacy
Category:Accounts
Date:24-09-2022
Legacy
Category:Other
Date:24-09-2022
Legacy
Category:Other
Date:24-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2021
Legacy
Category:Accounts
Date:11-07-2021
Legacy
Category:Other
Date:11-07-2021
Legacy
Category:Other
Date:11-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-07-2020
Legacy
Category:Accounts
Date:02-07-2020
Legacy
Category:Other
Date:23-06-2020
Legacy
Category:Other
Date:23-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-05-2019
Legacy
Category:Accounts
Date:14-05-2019
Legacy
Category:Other
Date:14-05-2019
Legacy
Category:Other
Date:14-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Auditors Resignation Company
Category:Auditors
Date:13-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Legacy
Category:Miscellaneous
Date:10-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2015
Legacy
Category:Capital
Date:29-05-2014
Legacy
Category:Insolvency
Date:29-05-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-05-2014
Resolution
Category:Resolution
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Change Sail Address Company With Old Address
Category:Address
Date:16-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2013
Legacy
Category:Mortgage
Date:12-10-2012
Legacy
Category:Mortgage
Date:12-10-2012
Legacy
Category:Mortgage
Date:24-09-2012
Termination Director Company With Name
Category:Officers
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date01/09/2023
Latest Accounts31/12/2022

Trading Addresses

Putney Post Office, 214 Upper Richmond Road, London, SW156TF
The Docks, Portishead, Bristol, Avon, BS207DG
C/O Azets, 5Th Floor Ship Canal House, Manchester, M2 4Wu, M24WURegistered

Contact

01179236500
www.isgplc.com
C/O Azets, 5Th Floor Ship Canal House, Manchester, M24WU