PICKFORD (ELIZABETH) DEVELOPMENTS LIMITED
Overview
| Company Name | PICKFORD (ELIZABETH) DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05973636 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PICKFORD (ELIZABETH) DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is PICKFORD (ELIZABETH) DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PICKFORD (ELIZABETH) DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for PICKFORD (ELIZABETH) DEVELOPMENTS 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 | ||||||||||||||
Confirmation statement made on Oct 20, 2019 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 16, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Edward William Mole as a director on Aug 12, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roger Skeldon as a director on Aug 12, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 08, 2017 | 2 pages | PSC09 | ||||||||||||||
Notification of Elizabeth Jane Pettersen as a person with significant control on Oct 20, 2017 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Oct 20, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on Nov 03, 2017 | 2 pages | PSC09 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Feb 14, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Feb 06, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Aug 10, 2015 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of PICKFORD (ELIZABETH) DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
| MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | British | 127032680006 | |||||
| BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | 162681100001 | |||||
| DACK, Martin Ian | Director | Thornhill Road UB10 8SQ Ickenham 57 Middlesex United Kingdom | United Kingdom | British | 166430880001 | |||||
| FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | 50285750005 | |||||
| FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | 50285750005 | |||||
| LEWIS, Geoffrey Richard | Director | 48 Brunswick Court 89 Regency Street SW1P 4AE London | United Kingdom | British | 8236620002 | |||||
| SKELDON, Roger | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 141111230003 | |||||
| STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood Stray Leaves Hertfordshire United Kingdom | England | British | 170387680001 | |||||
| TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | 98137100002 | |||||
| WYLD, Anthony Richard Whycliffe | Director | Higher Ansty House Higher Ansty DT2 7PT Dorchester Dorset | United Kingdom | British | 5585860003 |
Who are the persons with significant control of PICKFORD (ELIZABETH) DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Elizabeth Jane Pettersen | Oct 20, 2017 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PICKFORD (ELIZABETH) DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 20, 2016 | Oct 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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