About

Registered Number: 02423963
Date of Incorporation: 19/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Having been setup in 1989, Picking (Liverpool) Ltd have registered office in Altrincham, it has a status of "Active". There are 3 directors listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKING, Robert Michael N/A 31 October 2001 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
MACGEEKIE, Glenda 25 June 2019 20 December 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 03 October 2019
TM02 - Termination of appointment of secretary 07 August 2019
AP03 - Appointment of secretary 07 August 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 August 2018
PSC05 - N/A 20 February 2018
CH04 - Change of particulars for corporate secretary 15 February 2018
CH02 - Change of particulars for corporate director 15 February 2018
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 23 September 2016
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 18 September 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 September 2010
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
AA - Annual Accounts 07 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 26 September 2007
AUD - Auditor's letter of resignation 10 November 2006
363s - Annual Return 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 24 September 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 24 September 2003
225 - Change of Accounting Reference Date 25 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2002
225 - Change of Accounting Reference Date 08 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
123 - Notice of increase in nominal capital 20 March 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 26 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
AA - Annual Accounts 27 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 19 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 07 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 1997
AA - Annual Accounts 18 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1997
287 - Change in situation or address of Registered Office 10 January 1997
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 20 August 1996
AUD - Auditor's letter of resignation 07 November 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 08 May 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
363s - Annual Return 11 October 1993
288 - N/A 05 October 1993
AA - Annual Accounts 17 May 1993
395 - Particulars of a mortgage or charge 22 January 1993
288 - N/A 22 December 1992
AA - Annual Accounts 21 October 1992
363s - Annual Return 14 October 1992
288 - N/A 14 October 1992
395 - Particulars of a mortgage or charge 02 July 1992
395 - Particulars of a mortgage or charge 10 June 1992
288 - N/A 24 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 January 1992
363a - Annual Return 21 January 1992
RESOLUTIONS - N/A 07 January 1992
RESOLUTIONS - N/A 07 January 1992
123 - Notice of increase in nominal capital 07 January 1992
88(2)P - N/A 07 January 1992
AA - Annual Accounts 01 October 1991
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 18 September 1991
288 - N/A 23 August 1991
287 - Change in situation or address of Registered Office 23 August 1991
CERTNM - Change of name certificate 15 August 1991
288 - N/A 23 July 1991
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
123 - Notice of increase in nominal capital 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1991
395 - Particulars of a mortgage or charge 16 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1991
288 - N/A 19 November 1990
288 - N/A 09 July 1990
395 - Particulars of a mortgage or charge 27 March 1990
288 - N/A 09 February 1990
288 - N/A 07 November 1989
288 - N/A 07 November 1989
287 - Change in situation or address of Registered Office 07 November 1989
RESOLUTIONS - N/A 29 October 1989
MEM/ARTS - N/A 29 October 1989
NEWINC - New incorporation documents 19 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2000 Fully Satisfied

N/A

Debenture 29 June 1992 Fully Satisfied

N/A

Debenture 29 June 1992 Fully Satisfied

N/A

Legal mortgage 10 June 1992 Fully Satisfied

N/A

Fixed charge 04 April 1991 Fully Satisfied

N/A

Legal charge 21 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.