GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED
Overview
| Company Name | GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04566911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED?
- Removal services (49420) / Transportation and storage
Where is GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED located?
| Registered Office Address | Unit 11 Hirstwood Industrial Estate BD18 4BU Hirstwood Road Shipley Bradford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 12 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Philip Allan Swaine as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Ciaran Mullarkey on Jan 13, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ciaran Mullarkey on Jan 13, 2017 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 8 pages | AA | ||||||||||
Who are the officers of GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLARKEY, Ciaran | Secretary | Unit 11 Hirstwood Industrial Estate BD18 4BU Hirstwood Road Shipley Bradford | British | 85219660002 | ||||||
| MULLARKEY, Ciaran Anthony | Director | Unit 11 Hirstwood Industrial Estate BD18 4BU Hirstwood Road Shipley Bradford | England | British | 85219660003 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| MULLARKEY, Brendan John | Director | 15 Melbourne Street BD18 3JH Shipley West Yorkshire | British | 85219680001 | ||||||
| SWAINE, Philip Allan | Director | Gatesway Harden BD16 1TG Bingley 15 West Yorkshire | England | British | 98354250003 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ciaran Anthony Mullarkey | Apr 06, 2016 | Unit 11 Hirstwood Industrial Estate BD18 4BU Hirstwood Road Shipley Bradford | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GEORGE PICKERSGILL (REMOVALS AND STORAGE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 13, 2004 Delivered On Dec 22, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0