About

Registered Number: 00068068
Date of Incorporation: 04/12/1900 (123 years and 4 months ago)
Company Status: Active
Date of Dissolution: 26/07/2012 (11 years and 8 months ago)
Registered Address: Kpmg Llp 1 The Embankment, Neville Street, Leeds, LS1 4DW

 

Joseph Pickering & Sons Ltd was founded on 04 December 1900 and has its registered office in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Smith, Mark Charles, Fleming, Pauline, Jones, Adrian Robert, Howarth, Philip Frederick, Pickering, Christopher John, Pickering, Joseph Michael, Smith, Carl David, Stimson, Revil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mark Charles 31 October 2007 - 1
HOWARTH, Philip Frederick N/A 30 April 2002 1
PICKERING, Christopher John N/A 17 February 2005 1
PICKERING, Joseph Michael N/A 18 June 2000 1
SMITH, Carl David 01 July 2001 31 October 2007 1
STIMSON, Revil N/A 17 February 2005 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Pauline 03 April 2002 27 May 2005 1
JONES, Adrian Robert 01 July 2005 31 October 2007 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
AC92 - N/A 10 December 2015
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2012
4.68 - Liquidator's statement of receipts and payments 26 April 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 26 April 2012
4.68 - Liquidator's statement of receipts and payments 07 February 2012
4.68 - Liquidator's statement of receipts and payments 10 August 2011
4.68 - Liquidator's statement of receipts and payments 08 February 2011
2.24B - N/A 29 January 2010
2.34B - N/A 25 January 2010
2.24B - N/A 20 August 2009
2.24B - N/A 20 August 2009
2.23B - N/A 31 March 2009
2.16B - N/A 20 March 2009
2.17B - N/A 14 March 2009
287 - Change in situation or address of Registered Office 08 February 2009
2.12B - N/A 07 February 2009
363a - Annual Return 05 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
225 - Change of Accounting Reference Date 29 October 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
395 - Particulars of a mortgage or charge 25 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
RESOLUTIONS - N/A 08 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
395 - Particulars of a mortgage or charge 25 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 February 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 30 November 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 15 February 2002
288a - Notice of appointment of directors or secretaries 04 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 28 January 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 12 January 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 14 January 1998
363s - Annual Return 14 January 1998
363s - Annual Return 26 January 1997
AA - Annual Accounts 26 January 1997
AA - Annual Accounts 11 January 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 15 January 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 16 January 1994
AA - Annual Accounts 16 January 1994
AA - Annual Accounts 20 January 1993
363s - Annual Return 20 January 1993
395 - Particulars of a mortgage or charge 13 October 1992
395 - Particulars of a mortgage or charge 13 October 1992
AA - Annual Accounts 28 January 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 30 January 1990
287 - Change in situation or address of Registered Office 30 January 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
RESOLUTIONS - N/A 11 November 1985
NEWINC - New incorporation documents 04 December 1900

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 23 May 2007 Fully Satisfied

N/A

Composite all assets guarantee and debenture 17 February 2005 Fully Satisfied

N/A

Legal charge 17 February 2005 Outstanding

N/A

Mortgage debenture 08 October 1992 Fully Satisfied

N/A

Legal mortgage 08 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.