About

Registered Number: 00502381
Date of Incorporation: 14/12/1951 (73 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2016 (8 years and 5 months ago)
Registered Address: Yorkshire House 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

William Pyke & Sons Ltd was registered on 14 December 1951, it's status is listed as "Dissolved". This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Graeme Andrew 01 May 2010 - 1
PYKE, Steven John 01 May 2011 - 1
TURNER, Philip Joseph 01 May 2011 - 1
LEECH, Alan Gerrard N/A 07 February 1998 1
MITCHELL, David Christopher 11 January 2000 12 July 2013 1
PYKE, John Leslie N/A 24 May 2007 1
PYKE, Marjorie Joan N/A 26 January 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 July 2016
4.68 - Liquidator's statement of receipts and payments 13 August 2015
F10.2 - N/A 29 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2014
2.24B - N/A 24 July 2014
2.34B - N/A 18 July 2014
2.24B - N/A 08 July 2014
2.23B - N/A 19 March 2014
2.16B - N/A 06 March 2014
2.17B - N/A 28 February 2014
AD01 - Change of registered office address 14 January 2014
2.12B - N/A 09 January 2014
MR01 - N/A 12 October 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 23 January 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AP01 - Appointment of director 14 July 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 25 August 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 10 September 2002
169 - Return by a company purchasing its own shares 03 May 2002
169 - Return by a company purchasing its own shares 03 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 25 September 1996
287 - Change in situation or address of Registered Office 23 August 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 29 November 1994
AAMD - Amended Accounts 11 October 1994
363s - Annual Return 16 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
395 - Particulars of a mortgage or charge 26 April 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 24 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 12 September 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
395 - Particulars of a mortgage or charge 12 October 1988
287 - Change in situation or address of Registered Office 18 September 1987
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 31 October 1986
288 - N/A 09 July 1986
NEWINC - New incorporation documents 14 December 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

Single debenture 21 April 1994 Outstanding

N/A

Mortgage 28 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.