J.W. PICKAVANT AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

J.W. PICKAVANT AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00175014

Incorporation date

02/06/1921

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1921)
dot icon15/06/2016
Final Gazette dissolved following liquidation
dot icon15/03/2016
Return of final meeting in a members' voluntary winding up
dot icon24/03/2015
Register inspection address has been changed to C/O Stanley Uk Holding Limited 2 Europa Court Sheffield Business Park Sheffield S9 1XE
dot icon24/03/2015
Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2015-03-24
dot icon23/03/2015
Declaration of solvency
dot icon23/03/2015
Appointment of a voluntary liquidator
dot icon23/03/2015
Resolutions
dot icon23/03/2015
Declaration of solvency
dot icon20/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon20/03/2014
Appointment of Steven John Costello as a secretary
dot icon20/03/2014
Termination of appointment of Fred Hayhurst as a secretary
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon01/07/2013
Secretary's details changed for Fred Hayhurst on 2012-09-10
dot icon03/10/2012
Registered office address changed from 3 Europa View Sheffied Business Park Sheffield S Yorks S9 1XH England on 2012-10-03
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Appointment of Ms Susan Stubbs as a director
dot icon06/07/2012
Termination of appointment of Matthew Cogzell as a director
dot icon31/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/09/2011
Appointment of Mr Matthew James Cogzell as a director
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon05/08/2010
Appointment of Mr John Mitchell Cowley as a director
dot icon04/08/2010
Appointment of Mr Amit Kumar Sood as a director
dot icon04/08/2010
Termination of appointment of Robert Neale as a director
dot icon04/08/2010
Termination of appointment of Mark Hicks as a director
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Fred Hayhurst on 2009-11-04
dot icon12/11/2009
Director's details changed for Mark John Hicks on 2009-11-04
dot icon12/11/2009
Director's details changed for Robert James Neale on 2009-11-04
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/05/2009
Return made up to 16/05/09; full list of members
dot icon14/08/2008
Return made up to 16/05/08; full list of members
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from europa view sheffield business park sheffield S9 1XH
dot icon07/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/06/2008
Secretary's change of particulars / fred hayhurst / 01/05/2008
dot icon18/01/2008
Return made up to 16/05/07; full list of members
dot icon10/01/2008
Director resigned
dot icon05/11/2007
New director appointed
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon15/08/2007
Secretary resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New secretary appointed
dot icon24/07/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon16/06/2007
Secretary resigned
dot icon16/06/2007
Secretary resigned
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New secretary appointed;new director appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: churchbridge works walsall road cannock WS11 8JR
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Secretary resigned
dot icon15/12/2006
New director appointed
dot icon02/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/06/2006
Return made up to 16/05/06; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/05/2005
Return made up to 16/05/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon06/05/2004
Return made up to 16/05/04; full list of members
dot icon30/03/2004
Secretary resigned
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New secretary appointed;new director appointed
dot icon03/11/2003
Full accounts made up to 2001-12-31
dot icon23/07/2003
Return made up to 16/05/03; full list of members
dot icon10/06/2002
Return made up to 16/05/02; full list of members
dot icon24/04/2002
Accounts for a dormant company made up to 2000-12-31
dot icon19/04/2002
Secretary resigned;director resigned
dot icon19/04/2002
New secretary appointed
dot icon20/07/2001
Return made up to 16/05/01; full list of members
dot icon26/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon18/09/2000
Auditor's resignation
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 16/05/00; full list of members
dot icon08/09/1999
Secretary's particulars changed;director's particulars changed
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned
dot icon19/05/1999
Return made up to 16/05/99; no change of members
dot icon31/03/1999
New director appointed
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon30/05/1998
Return made up to 16/05/98; no change of members
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 16/05/97; full list of members
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 16/05/96; no change of members
dot icon29/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 16/05/95; no change of members
dot icon14/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 16/05/94; full list of members
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 16/05/93; no change of members
dot icon12/01/1993
Location of register of directors' interests
dot icon12/01/1993
Location - directors service contracts and memoranda
dot icon12/01/1993
Registered office changed on 12/01/93 from: cheston road aston birmingham B7 5EN
dot icon18/06/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 16/05/92; no change of members
dot icon28/08/1991
Return made up to 16/05/91; full list of members
dot icon07/08/1991
Secretary's particulars changed;director's particulars changed
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1991
Director resigned
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 16/05/90; full list of members
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon27/06/1989
Return made up to 17/05/89; full list of members
dot icon30/06/1988
Full accounts made up to 1987-12-31
dot icon30/06/1988
Registered office changed on 30/06/88 from: cheston road aston birmingham B7 5EN
dot icon30/06/1988
Return made up to 18/05/88; full list of members
dot icon22/03/1988
Secretary resigned;director resigned
dot icon07/03/1988
Registered office changed on 07/03/88 from: nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon12/08/1987
Accounts for a small company made up to 1986-12-31
dot icon12/08/1987
Return made up to 11/05/87; full list of members
dot icon07/07/1986
Return made up to 05/05/86; full list of members
dot icon09/06/1986
Accounts for a small company made up to 1985-12-31
dot icon12/05/1982
Accounts made up to 1981-12-31
dot icon02/06/1921
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lomax, Nigel Johnston
Director
12/02/1999 - 22/03/2002
13
Cogzell, Matthew James
Director
01/09/2011 - 01/06/2012
104
Cowley, John Mitchell
Director
22/07/2010 - 08/01/2015
103
Sood, Amit Kumar
Director
22/07/2010 - Present
154
Brock, Stratton James
Director
30/11/2006 - 17/12/2007
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.W. PICKAVANT AND COMPANY LIMITED

J.W. PICKAVANT AND COMPANY LIMITED is an(a) Dissolved company incorporated on 02/06/1921 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 3 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 J.W. PICKAVANT AND COMPANY LIMITED?

toggle

J.W. PICKAVANT AND COMPANY LIMITED is currently Dissolved. It was registered on 02/06/1921 and dissolved on 15/06/2016.

Where is J.W. PICKAVANT AND COMPANY LIMITED located?

toggle

J.W. PICKAVANT AND COMPANY LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does J.W. PICKAVANT AND COMPANY LIMITED do?

toggle

J.W. PICKAVANT AND COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for J.W. PICKAVANT AND COMPANY LIMITED?

toggle

The latest filing was on 15/06/2016: Final Gazette dissolved following liquidation.