BICKERTON POACHER PUB CO LIMITED

Register to unlock more data on OkredoRegister

BICKERTON POACHER PUB CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07668368

Incorporation date

14/06/2011

Size

Dormant

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2011)
dot icon15/08/2025
Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-15
dot icon19/06/2025
Liquidators' statement of receipts and payments to 2025-06-12
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
Statement of affairs
dot icon20/06/2024
Registered office address changed from The Bickerton Poacher Wrexham Road Bickerton Malpas Cheshire SY14 8BE to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2024-06-20
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon05/02/2024
Confirmation statement made on 2023-09-22 with no updates
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon20/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/11/2022
Compulsory strike-off action has been discontinued
dot icon17/11/2022
Accounts for a dormant company made up to 2021-10-31
dot icon17/11/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon04/05/2022
Micro company accounts made up to 2020-10-31
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon25/03/2022
Compulsory strike-off action has been suspended
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Micro company accounts made up to 2019-10-31
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon26/08/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon13/03/2019
Appointment of Mr Jamie Daniel Williams as a director on 2019-03-11
dot icon13/03/2019
Notification of Jamie Daniel Williams as a person with significant control on 2019-03-11
dot icon13/03/2019
Termination of appointment of Tracy Caroline Williams as a director on 2019-03-11
dot icon13/03/2019
Termination of appointment of Ian Wynn Williams as a director on 2019-03-11
dot icon13/03/2019
Cessation of Tracy Williams as a person with significant control on 2019-03-11
dot icon13/03/2019
Cessation of Ian Williams as a person with significant control on 2019-03-11
dot icon13/03/2019
Appointment of Mr Jamie Daniel Williams as a secretary on 2019-03-11
dot icon15/01/2019
Micro company accounts made up to 2018-10-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-10-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/11/2012
Registered office address changed from Bryn Onnen Hillock Lane Gresford Wrexham Clwyd LL12 8YL United Kingdom on 2012-11-30
dot icon29/11/2012
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon16/08/2012
Registered office address changed from Forefront Accountancy Services Limited 3 Hawthorn Road Marford Wrexham L112 8Xj United Kingdom on 2012-08-16
dot icon14/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
2.00
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jamie Daniel
Director
11/03/2019 - Present
2
Williams, Jamie Daniel
Secretary
11/03/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICKERTON POACHER PUB CO LIMITED

BICKERTON POACHER PUB CO LIMITED is an(a) Liquidation company incorporated on 14/06/2011 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICKERTON POACHER PUB CO LIMITED?

toggle

BICKERTON POACHER PUB CO LIMITED is currently Liquidation. It was registered on 14/06/2011 .

Where is BICKERTON POACHER PUB CO LIMITED located?

toggle

BICKERTON POACHER PUB CO LIMITED is registered at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does BICKERTON POACHER PUB CO LIMITED do?

toggle

BICKERTON POACHER PUB CO LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BICKERTON POACHER PUB CO LIMITED?

toggle

The latest filing was on 15/08/2025: Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-15.