Company NamePierhead Drinks Limited
DirectorRichard Patrick Hercules
Company StatusLiquidation
Company Number08035505
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Richard Patrick Hercules
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Willows Private Road
Chelmsford
CM2 8TH
Director NameMr Ian Joseph Hercules
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2
The Paddocks Wood Street
Swanley Village
Director NameMiss Amanda Nokes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks Unit 1 Wood Street
Swanley
Kent
BR8 7PA

Contact

Telephone01322 662377
Telephone regionDartford

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£3,079
Cash£6,405
Current Liabilities£3,476

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 April 2019 (5 years ago)
Next Return Due2 May 2020 (overdue)

Charges

10 May 2019Delivered on: 24 May 2019
Persons entitled: Ian Joseph Hercules

Classification: A registered charge
Outstanding

Filing History

15 April 2023Liquidators' statement of receipts and payments to 3 March 2023 (10 pages)
4 May 2022Liquidators' statement of receipts and payments to 3 March 2022 (10 pages)
6 April 2021Liquidators' statement of receipts and payments to 3 March 2021 (10 pages)
12 March 2020Registered office address changed from The Paddocks 1 the Paddocks Wood Street Swanley Kent BR8 7PA United Kingdom to 18 Clarence Road Southend on Sea Essex SS1 1AN on 12 March 2020 (2 pages)
11 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
(1 page)
11 March 2020Appointment of a voluntary liquidator (4 pages)
11 March 2020Statement of affairs (9 pages)
5 February 2020Termination of appointment of Amanda Nokes as a director on 5 February 2020 (1 page)
5 February 2020Notification of Richard Patrick Hercules as a person with significant control on 5 February 2020 (2 pages)
5 February 2020Cessation of Amanda Nokes as a person with significant control on 5 February 2020 (1 page)
5 February 2020Appointment of Mr Richard Patrick Hercules as a director on 5 February 2020 (2 pages)
24 May 2019Registration of charge 080355050001, created on 10 May 2019 (35 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
3 January 2018Registered office address changed from Units 1 & 2 the Paddocks Wood Street Swanley Village Kent BR8 7PA to The Paddocks 1 the Paddocks Wood Street Swanley Kent BR8 7PA on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Units 1 & 2 the Paddocks Wood Street Swanley Village Kent BR8 7PA to The Paddocks 1 the Paddocks Wood Street Swanley Kent BR8 7PA on 3 January 2018 (1 page)
16 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
16 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
25 July 2017Cessation of Ian Joseph Hercules as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Ian Joseph Hercules as a person with significant control on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Ian Joseph Hercules as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Ian Joseph Hercules as a director on 25 July 2017 (1 page)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 June 2016Appointment of Miss Amanda Nokes as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Miss Amanda Nokes as a director on 6 June 2016 (2 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2012Incorporation (21 pages)
18 April 2012Incorporation (21 pages)