Company NamePickenham (Romford) Limited
Company StatusDissolved
Company Number03543752
CategoryPrivate Limited Company
Incorporation Date9 April 1998(25 years, 12 months ago)
Dissolution Date18 May 2015 (8 years, 10 months ago)
Previous NameMaghire Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nigel Lewis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(7 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 18 May 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPark Farm Warden Street
Old Warden
Biggleswade
Bedfordshire
SG18 9LR
Director NameMr Alan Charles Deville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2004(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 18 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPeasfield Barn
Cherry Green Westmill
Buntingford
Hertfordshire
SG9 9NL
Secretary NameMark Oliver Charles Robinson
NationalityBritish
StatusClosed
Appointed07 June 2006(8 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 18 May 2015)
RoleAccountant
Correspondence Address5 Mallow Walk
Royston
Herts
SG8 9NF
Director NameChristopher John Matthews
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(2 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 1998)
RoleNursing Agency
Correspondence Address22 Thorn Road
Swinton
Manchester
Lancashire
M27 5GT
Director NameMiss Dawn Pritchard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(2 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 1998)
RoleNursing Agency
Country of ResidenceEngland
Correspondence Address5 Lambton Road
Worsley
Manchester
M28 2SU
Secretary NameChristopher John Matthews
NationalityBritish
StatusResigned
Appointed27 April 1998(2 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 1998)
RoleNursing Agency
Correspondence Address22 Thorn Road
Swinton
Manchester
Lancashire
M27 5GT
Secretary NameMr Peter Duncan Hakansson Redburn
NationalityBritish
StatusResigned
Appointed16 October 1998(6 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Millers View
Windmill Way
Much Hadham
Herts
SG10 6BN
Director NameMr David Owen Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Albury Hall Park
Albury Nr Ware
Herts
SG11 2JA
Director NameMr David Owen Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Albury Hall Park
Albury Nr Ware
Herts
SG11 2JA
Director NameMartin Gerald Daniels
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address64 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RQ
Director NameMr Richard Jack Daniels
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleProperty Builder
Country of ResidenceEngland
Correspondence Address98 New Road
Clifton
Shefford
Bedfordshire
SG17 5JJ
Director NameRichard John Daniels
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address133 Clophill Road
Maulden
Bedford
Bedfordshire
MK45 2UT
Secretary NameMr David Owen Knight
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Albury Hall Park
Albury Nr Ware
Herts
SG11 2JA
Director NameMr Clive Robert Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House
High Street
Much Hadham
Hertfordshire
SG10 6BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Pickenham Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£492,810
Gross Profit£492,810
Net Worth-£7,265,434
Cash£73,364
Current Liabilities£4,019,873

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 May 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Notice of move from Administration to Dissolution on 10 February 2015 (10 pages)
18 February 2015Administrator's progress report to 10 February 2015 (10 pages)
18 February 2015Notice of move from Administration to Dissolution on 10 February 2015 (10 pages)
18 February 2015Administrator's progress report to 10 February 2015 (10 pages)
5 September 2014Administrator's progress report to 11 August 2014 (8 pages)
5 September 2014Administrator's progress report to 11 August 2014 (8 pages)
11 March 2014Administrator's progress report to 11 February 2014 (8 pages)
11 March 2014Administrator's progress report to 11 February 2014 (8 pages)
7 October 2013Notice of vacation of office by administrator (13 pages)
7 October 2013Notice of vacation of office by administrator (13 pages)
2 September 2013Administrator's progress report to 11 August 2013 (9 pages)
2 September 2013Administrator's progress report to 11 August 2013 (9 pages)
9 August 2013Notice of extension of period of Administration (1 page)
9 August 2013Notice of extension of period of Administration (1 page)
12 March 2013Administrator's progress report to 11 February 2013 (8 pages)
12 March 2013Administrator's progress report to 11 February 2013 (8 pages)
29 August 2012Administrator's progress report to 11 August 2012 (10 pages)
29 August 2012Administrator's progress report to 11 August 2012 (10 pages)
8 August 2012Notice of extension of period of Administration (1 page)
8 August 2012Notice of extension of period of Administration (1 page)
9 March 2012Administrator's progress report to 11 February 2012 (16 pages)
9 March 2012Administrator's progress report to 11 February 2012 (16 pages)
13 September 2011Administrator's progress report to 11 August 2011 (12 pages)
13 September 2011Administrator's progress report to 11 August 2011 (12 pages)
10 March 2011Administrator's progress report to 11 February 2011 (17 pages)
10 March 2011Administrator's progress report to 11 February 2011 (17 pages)
28 September 2010Administrator's progress report to 11 August 2010 (20 pages)
28 September 2010Administrator's progress report to 11 August 2010 (20 pages)
17 August 2010Notice of extension of period of Administration (1 page)
17 August 2010Notice of extension of period of Administration (1 page)
12 March 2010Administrator's progress report to 11 February 2010 (20 pages)
12 March 2010Administrator's progress report to 11 February 2010 (20 pages)
6 February 2010Termination of appointment of Clive Thompson as a director (2 pages)
6 February 2010Termination of appointment of Clive Thompson as a director (2 pages)
6 October 2009Statement of affairs with form 2.14B (19 pages)
6 October 2009Statement of affairs with form 2.14B (19 pages)
1 October 2009Statement of administrator's proposal (63 pages)
1 October 2009Statement of administrator's proposal (63 pages)
17 September 2009Registered office changed on 17/09/2009 from heath house princes mews royston hertfordshire SG8 9RT (1 page)
17 September 2009Registered office changed on 17/09/2009 from heath house princes mews royston hertfordshire SG8 9RT (1 page)
24 August 2009Appointment of an administrator (1 page)
24 August 2009Appointment of an administrator (1 page)
29 June 2009Full accounts made up to 30 June 2008 (14 pages)
29 June 2009Full accounts made up to 30 June 2008 (14 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
6 August 2008Full accounts made up to 30 June 2007 (11 pages)
6 August 2008Full accounts made up to 30 June 2007 (11 pages)
22 May 2008Appointment terminated director david knight (1 page)
22 May 2008Appointment terminated director david knight (1 page)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
17 October 2007Declaration of assistance for shares acquisition (6 pages)
17 October 2007Declaration of assistance for shares acquisition (6 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
17 August 2007Particulars of mortgage/charge (9 pages)
17 August 2007Particulars of mortgage/charge (9 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
21 May 2007Full accounts made up to 30 June 2006 (11 pages)
21 May 2007Full accounts made up to 30 June 2006 (11 pages)
15 May 2007Return made up to 09/04/07; full list of members (2 pages)
15 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
4 July 2006Full accounts made up to 30 June 2005 (11 pages)
4 July 2006Full accounts made up to 30 June 2005 (11 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Declaration of assistance for shares acquisition (7 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Declaration of assistance for shares acquisition (7 pages)
7 June 2006New secretary appointed (1 page)
3 June 2006Return made up to 09/04/06; full list of members; amend (7 pages)
3 June 2006Return made up to 09/04/06; full list of members; amend (7 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (6 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (6 pages)
17 May 2006Return made up to 09/04/05; full list of members; amend (8 pages)
17 May 2006Return made up to 09/04/05; full list of members; amend (8 pages)
18 April 2006Return made up to 09/04/06; full list of members (2 pages)
18 April 2006Return made up to 09/04/06; full list of members (2 pages)
4 August 2005Full accounts made up to 30 June 2004 (10 pages)
4 August 2005Full accounts made up to 30 June 2004 (10 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Return made up to 09/04/05; full list of members (8 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Return made up to 09/04/05; full list of members (8 pages)
13 April 2005Registered office changed on 13/04/05 from: goffs oak house goffs lane cheshunt waltham cross hertfordshire EN7 5HG (1 page)
13 April 2005Registered office changed on 13/04/05 from: goffs oak house goffs lane cheshunt waltham cross hertfordshire EN7 5HG (1 page)
11 April 2005Resolutions
  • RES13 ‐ Cross guarantee 24/03/05
(1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Declaration of assistance for shares acquisition (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Declaration of assistance for shares acquisition (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Resolutions
  • RES13 ‐ Cross guarantee 24/03/05
(1 page)
9 April 2005Particulars of mortgage/charge (5 pages)
9 April 2005Particulars of mortgage/charge (11 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (5 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (11 pages)
30 December 2004New director appointed (5 pages)
30 December 2004New director appointed (5 pages)
5 July 2004Full accounts made up to 30 June 2003 (10 pages)
5 July 2004Full accounts made up to 30 June 2003 (10 pages)
2 June 2004Return made up to 09/04/04; full list of members (8 pages)
2 June 2004Return made up to 09/04/04; full list of members (8 pages)
17 February 2004Registered office changed on 17/02/04 from: tudor lodge burton lane goffs oak waltham cross hertfordshire EN7 6SY (1 page)
17 February 2004Registered office changed on 17/02/04 from: tudor lodge burton lane goffs oak waltham cross hertfordshire EN7 6SY (1 page)
27 November 2003Full accounts made up to 30 June 2002 (10 pages)
27 November 2003Full accounts made up to 30 June 2002 (10 pages)
12 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
22 April 2002Return made up to 09/04/02; full list of members (7 pages)
22 April 2002Return made up to 09/04/02; full list of members (7 pages)
22 March 2002Full accounts made up to 30 June 2001 (10 pages)
22 March 2002Full accounts made up to 30 June 2001 (10 pages)
17 November 2001Particulars of mortgage/charge (7 pages)
17 November 2001Particulars of mortgage/charge (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
17 April 2001Return made up to 09/04/01; full list of members (7 pages)
17 April 2001Return made up to 09/04/01; full list of members (7 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
13 December 1999Full accounts made up to 30 June 1999 (6 pages)
13 December 1999Full accounts made up to 30 June 1999 (6 pages)
26 October 1999Company name changed maghire LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed maghire LIMITED\certificate issued on 27/10/99 (2 pages)
26 April 1999Return made up to 09/04/99; full list of members (10 pages)
26 April 1999Return made up to 09/04/99; full list of members (10 pages)
15 December 1998Ad 04/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 1998Ad 04/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
9 December 1998New director appointed (3 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
23 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: first floor cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page)
24 August 1998Registered office changed on 24/08/98 from: first floor cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 1998Incorporation (13 pages)
9 April 1998Incorporation (13 pages)