Company NameRichard Pickersgill & Sons Limited
DirectorWilliam Richard Pickersgill
Company StatusLiquidation
Company Number00086602
CategoryPrivate Limited Company
Incorporation Date24 November 1905(118 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William Richard Pickersgill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(85 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address67 Junction Road
Norton
Stockton On Tees
TS20 1PR
Secretary NameJoseph William Pearson
NationalityBritish
StatusCurrent
Appointed30 September 1991(85 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address35 Ridley Drive
Norton
Stockton On Tees
TS20 1HE
Director NameEdith Margaret Pickersgill
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(85 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressRoxby
Junction Road Norton
Stockton On Tees
Cleveland
TS20 1PL
Director NameJane Elizabeth Pickersgill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(85 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address67 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PR
Director NameMr Richard Thompson Pickersgill
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(85 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleElectrician
Correspondence AddressRoxby
Junction Road
Norton Stockton
Cleveland
TS20 1PL
Director NameJohn Balmer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(92 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 April 2009)
RoleGeneral Manager
Correspondence Address14 St Brandons Grove
Brandon
Durham
County Durham
DH7 8AG

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

17k at £1William Richard Pickersgill
84.97%
Ordinary
3k at £1Trustees Of Edith Margaret Discretionary Trust Dated 02-11-81
15.03%
Ordinary

Financials

Year2014
Turnover£2,335,737
Gross Profit£316,136
Net Worth£438,386
Cash£81,546
Current Liabilities£423,119

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due14 October 2016 (overdue)

Charges

19 May 2006Delivered on: 24 May 2006
Satisfied on: 7 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 65079671 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

21 February 2022Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
1 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2021First Gazette notice for compulsory strike-off (1 page)
16 May 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 March 2013Return of final meeting in a members' voluntary winding up (17 pages)
15 March 2013Return of final meeting in a members' voluntary winding up (17 pages)
4 January 2013Liquidators' statement of receipts and payments to 31 October 2012 (18 pages)
4 January 2013Liquidators' statement of receipts and payments to 31 October 2012 (18 pages)
4 January 2013Liquidators statement of receipts and payments to 31 October 2012 (18 pages)
9 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (14 pages)
9 November 2011Liquidators statement of receipts and payments to 31 October 2011 (14 pages)
9 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (14 pages)
5 November 2010Appointment of a voluntary liquidator (1 page)
5 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2010Declaration of solvency (4 pages)
5 November 2010Appointment of a voluntary liquidator (1 page)
5 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2010Declaration of solvency (4 pages)
4 November 2010Registered office address changed from Church Road Stockton-on-Tees TS18 2LZ on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Church Road Stockton-on-Tees TS18 2LZ on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Church Road Stockton-on-Tees TS18 2LZ on 4 November 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 19,964
(5 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 19,964
(5 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
26 May 2009Appointment terminated director john balmer (1 page)
26 May 2009Appointment terminated director john balmer (1 page)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
14 February 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
14 February 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 January 2007Memorandum and Articles of Association (10 pages)
16 January 2007Memorandum and Articles of Association (10 pages)
7 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
7 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
26 October 2006Return made up to 30/09/06; full list of members (8 pages)
26 October 2006Return made up to 30/09/06; full list of members (8 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
12 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
14 November 2005Return made up to 30/09/05; full list of members (8 pages)
14 November 2005Return made up to 30/09/05; full list of members (8 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
16 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
17 January 2004Full accounts made up to 30 September 2003 (11 pages)
17 January 2004Full accounts made up to 30 September 2003 (11 pages)
28 October 2003Return made up to 30/09/03; full list of members (8 pages)
28 October 2003Return made up to 30/09/03; full list of members (8 pages)
13 January 2003Full accounts made up to 30 September 2002 (12 pages)
13 January 2003Full accounts made up to 30 September 2002 (12 pages)
16 November 2002Director resigned (1 page)
16 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2002Director resigned (1 page)
16 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Full accounts made up to 30 September 2001 (12 pages)
14 January 2002Full accounts made up to 30 September 2001 (12 pages)
15 October 2001Return made up to 30/09/01; no change of members (7 pages)
15 October 2001Return made up to 30/09/01; no change of members (7 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
4 December 2000Return made up to 30/09/00; no change of members (7 pages)
4 December 2000Return made up to 30/09/00; no change of members (7 pages)
22 December 1999Full accounts made up to 30 September 1999 (11 pages)
22 December 1999Full accounts made up to 30 September 1999 (11 pages)
8 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
21 October 1998Return made up to 30/09/98; full list of members (6 pages)
21 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 February 1998Full accounts made up to 30 September 1997 (10 pages)
9 February 1998Full accounts made up to 30 September 1997 (10 pages)
31 October 1997Return made up to 30/09/97; full list of members (6 pages)
31 October 1997Return made up to 30/09/97; full list of members (6 pages)
28 January 1997Full accounts made up to 30 September 1996 (10 pages)
28 January 1997Full accounts made up to 30 September 1996 (10 pages)
4 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1996Full accounts made up to 30 September 1995 (11 pages)
31 March 1996Full accounts made up to 30 September 1995 (11 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
20 January 1987Return made up to 31/12/86; full list of members (4 pages)
20 January 1987Return made up to 31/12/86; full list of members (4 pages)