Company NameJoseph Pickering & Sons Limited
DirectorMark Charles Smith
Company StatusLiquidation
Company Number00068068
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMark Charles Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(105 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleOperations Director
Correspondence Address2 St Andrews Walk
Alwoodley
Leeds
West Yorkshire
LS17 7TS
Director NameMr Philip Frederick Howarth
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2002)
RoleDirector/Company Secretary
Correspondence Address9a Watt Lane
Sheffield
South Yorkshire
S10 5RA
Director NameChristopher John Pickering
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 17 February 2005)
RoleSales Director
Correspondence Address26 Whirlow Court Road
Sheffield
S11 9NT
Director NameMr Joseph Michael Pickering
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 18 June 2000)
RoleCo Chairman
Correspondence Address9 Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Revil Stimson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 17 February 2005)
RoleManaging Director
Correspondence Address29 Pembroke Road
Dronfield
Sheffield
South Yorkshire
S18 6WH
Secretary NameMr Philip Frederick Howarth
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address9a Watt Lane
Sheffield
South Yorkshire
S10 5RA
Director NameCarl David Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2007)
RoleWorks Director
Correspondence Address23 Nether Crescent
Sheffield
South Yorkshire
S35 8PX
Secretary NamePauline Fleming
NationalityBritish
StatusResigned
Appointed03 April 2002(100 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2005)
RoleCompany Director
Correspondence Address91 Norton Park Road
Sheffield
South Yorkshire
S8 8GR
Director NameMr Robin Douglas Lindsay Batchelor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(103 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Greencliffe Drive
Clifton
York
YO30 6NA
Secretary NameAdrian Robert Jones
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2007)
RoleFinance Director
Correspondence Address84 Sutton Road
Mansfield
Nottinghamshire
NG18 5EU
Secretary NameMr Robin Douglas Lindsay Batchelor
NationalityBritish
StatusResigned
Appointed31 October 2007(105 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Greencliffe Drive
Clifton
York
YO30 6NA

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

35.5k at 1Joseph Pickering Yorkshire Limited
50.00%
Ordinary
35.5k at 1Joseph Pickering Yorkshire Limited
50.00%
Preference

Financials

Year2014
Net Worth£1,083,255
Cash£6,190
Current Liabilities£2,298,194

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Charges

23 May 2007Delivered on: 25 May 2007
Persons entitled: Ge Commercial Finance Limtied

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company and each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Maramatsu vantage 1611. see the mortgage charge document for full details.
Outstanding
17 February 2005Delivered on: 8 March 2005
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
17 February 2005Delivered on: 25 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H little london road sheffield. See the mortgage charge document for full details.
Outstanding
8 October 1992Delivered on: 13 October 1992
Satisfied on: 21 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 October 1992Delivered on: 13 October 1992
Satisfied on: 21 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bryta works little london rd norton hammer sheffield south yorkshire t/NOSYK252423 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 September 2020Termination of appointment of Robin Douglas Lindsay Batchelor as a secretary on 30 January 2009 (2 pages)
24 September 2020Termination of appointment of Robin Douglas Lindsay Batchelor as a director on 30 January 2009 (1 page)
20 September 2016Satisfaction of charge 5 in full (4 pages)
20 September 2016Satisfaction of charge 4 in full (4 pages)
20 September 2016Satisfaction of charge 4 in full (4 pages)
20 September 2016Satisfaction of charge 5 in full (4 pages)
10 December 2015Restoration by order of the court (3 pages)
10 December 2015Restoration by order of the court (3 pages)
26 July 2012Final Gazette dissolved following liquidation (1 page)
26 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
26 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 18 April 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
29 January 2010Administrator's progress report to 11 January 2010 (29 pages)
29 January 2010Administrator's progress report to 11 January 2010 (29 pages)
25 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
25 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
20 August 2009Administrator's progress report to 29 July 2009 (31 pages)
20 August 2009Administrator's progress report to 29 July 2009 (31 pages)
20 August 2009Administrator's progress report to 29 July 2009 (31 pages)
20 August 2009Administrator's progress report to 29 July 2009 (31 pages)
31 March 2009Result of meeting of creditors (4 pages)
31 March 2009Result of meeting of creditors (4 pages)
20 March 2009Statement of affairs with form 2.15B/2.14B (7 pages)
20 March 2009Statement of affairs with form 2.15B/2.14B (7 pages)
14 March 2009Statement of administrator's proposal (45 pages)
14 March 2009Statement of administrator's proposal (45 pages)
8 February 2009Registered office changed on 08/02/2009 from messrs pickering & sons LTD little london road sheffield S8 0UJ (1 page)
8 February 2009Registered office changed on 08/02/2009 from messrs pickering & sons LTD little london road sheffield S8 0UJ (1 page)
7 February 2009Appointment of an administrator (1 page)
7 February 2009Appointment of an administrator (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 October 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
12 March 2008 (7 pages)
12 March 2008 (7 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
25 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 February 2005Declaration of assistance for shares acquisition (6 pages)
25 February 2005Declaration of assistance for shares acquisition (6 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 December 2004Full accounts made up to 30 June 2004 (13 pages)
3 December 2004Full accounts made up to 30 June 2004 (13 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
8 December 2003Full accounts made up to 30 June 2003 (18 pages)
8 December 2003Full accounts made up to 30 June 2003 (18 pages)
9 February 2003Return made up to 31/12/02; full list of members (10 pages)
9 February 2003Return made up to 31/12/02; full list of members (10 pages)
30 November 2002Full accounts made up to 30 June 2002 (17 pages)
30 November 2002Full accounts made up to 30 June 2002 (17 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
22 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2002Full accounts made up to 30 June 2001 (16 pages)
15 February 2002Full accounts made up to 30 June 2001 (16 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 30 June 2000 (16 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Full accounts made up to 30 June 2000 (16 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
10 January 2000Return made up to 31/12/99; no change of members (7 pages)
10 January 2000Return made up to 31/12/99; no change of members (7 pages)
10 January 2000Full accounts made up to 30 June 1999 (17 pages)
10 January 2000Full accounts made up to 30 June 1999 (17 pages)
12 January 1999Full accounts made up to 30 June 1998 (17 pages)
12 January 1999Return made up to 31/12/98; full list of members (4 pages)
12 January 1999Return made up to 31/12/98; full list of members (4 pages)
12 January 1999Full accounts made up to 30 June 1998 (17 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Full accounts made up to 30 June 1997 (18 pages)
14 January 1998Full accounts made up to 30 June 1997 (18 pages)
26 January 1997Full accounts made up to 30 June 1996 (19 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Full accounts made up to 30 June 1996 (19 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Full accounts made up to 30 June 1995 (17 pages)
11 January 1996Full accounts made up to 30 June 1995 (17 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
30 January 1990Registered office changed on 30/01/90 from: 57 moore street sheffield S3 7UU (1 page)
30 January 1990Registered office changed on 30/01/90 from: 57 moore street sheffield S3 7UU (1 page)
11 November 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 November 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
13 December 1901Incorporation (43 pages)
13 December 1901Incorporation (43 pages)