Company NameBuxton Pickles Ltd.
Company StatusDissolved
Company Number04238597
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date9 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGeorge Austen Pickles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameRichard Benton Bryan Ii
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address1613 Kilmer Drive
Knoxville
Tennessee Tn 37922
United States
Director NameJoseph M Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address10528 Eaglesview Drive
Knoxville
Tennessee Tn 37922
America
Secretary NameGeorge Austen Pickles
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAmblethorpe
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameLynne Carol Pickles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2009)
RoleQuality Manager
Correspondence AddressAmblethorpe
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Secretary NameNigel David Prance
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 March 2020)
RoleCompany Director
Correspondence Address112 Bolling Road
Ilkley
West Yorkshire
LS29 8PN
Director NameNigel David Prance
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 March 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address112 Bolling Road
Ilkley
West Yorkshire
LS29 8PN
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.buxtonpickles.co.uk
Telephone01943 608406
Telephone regionGuiseley

Location

Registered AddressC/O Interpath Advisory 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10 at £1John Stuart Buxton
5.00%
Ordinary B Non Dividend
10 at £1Nigel David Prance
5.00%
Ordinary A
90 at £1George Austen Pickles
45.00%
Ordinary A
90 at £1George Austen Pickles
45.00%
Ordinary B Non Dividend

Financials

Year2014
Net Worth£549,709
Cash£160,988
Current Liabilities£2,077,487

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 October 2018Delivered on: 4 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
5 December 2013Delivered on: 19 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 114 bolling road ben rhydding ikley west yorkshire t/no.WYK747964. Notification of addition to or amendment of charge.
Outstanding
21 June 2010Delivered on: 24 June 2010
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2006Delivered on: 23 December 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company 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
10 November 2003Delivered on: 13 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
17 July 2002Delivered on: 22 July 2002
Satisfied on: 27 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

9 June 2022Final Gazette dissolved following liquidation (1 page)
9 March 2022Administrator's progress report (26 pages)
9 March 2022Notice of move from Administration to Dissolution (26 pages)
17 January 2022Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages)
6 October 2021Administrator's progress report (25 pages)
7 April 2021Administrator's progress report (26 pages)
31 March 2021Registered office address changed from 112 Bolling Road Ilkley West Yorkshire LS29 8PN to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 31 March 2021 (2 pages)
12 January 2021Notice of extension of period of Administration (3 pages)
7 October 2020Administrator's progress report (33 pages)
7 October 2020Statement of affairs with form AM02SOA/AM02SOC (13 pages)
4 June 2020Statement of administrator's proposal (44 pages)
3 June 2020Statement of administrator's proposal (44 pages)
30 May 2020Notice of deemed approval of proposals (3 pages)
12 March 2020Appointment of an administrator (3 pages)
10 March 2020Termination of appointment of Nigel David Prance as a secretary on 4 March 2020 (2 pages)
10 March 2020Termination of appointment of Nigel David Prance as a director on 4 March 2020 (1 page)
9 August 2019Satisfaction of charge 042385970005 in full (1 page)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 October 2018Satisfaction of charge 3 in full (2 pages)
4 October 2018Registration of charge 042385970007, created on 1 October 2018 (29 pages)
20 July 2018Second filing of a statement of capital following an allotment of shares on 29 December 2017
  • GBP 274
(7 pages)
11 July 2018Confirmation statement made on 21 June 2018 with updates (6 pages)
9 July 2018Satisfaction of charge 042385970006 in full (1 page)
21 May 2018Registration of charge 042385970006, created on 18 May 2018 (17 pages)
19 February 2018Director's details changed for George Austen Pickles on 19 February 2018 (2 pages)
15 February 2018Secretary's details changed for Nigel David Prance on 15 February 2018 (1 page)
15 February 2018Director's details changed for Nigel David Prance on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Nigel David Prance on 15 February 2018 (2 pages)
15 February 2018Secretary's details changed for Nigel David Prance on 15 February 2018 (1 page)
15 February 2018Director's details changed for Nigel David Prance on 15 February 2018 (2 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
29 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2018
(5 pages)
29 January 2018Sub-division of shares on 29 December 2017 (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 July 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 200
(4 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
24 July 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 200
(4 pages)
24 July 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 200
(4 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(5 pages)
19 December 2013Registration of charge 042385970005 (10 pages)
19 December 2013Registration of charge 042385970005 (10 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for George Austen Pickles on 22 June 2012 (2 pages)
31 July 2012Director's details changed for George Austen Pickles on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LB on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LB on 22 June 2012 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
12 July 2011Secretary's details changed for Nigel David Prance on 12 July 2011 (1 page)
12 July 2011Secretary's details changed for Nigel David Prance on 12 July 2011 (1 page)
2 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Director's details changed for George Austen Pickles on 14 April 2010 (2 pages)
14 April 2010Director's details changed for George Austen Pickles on 14 April 2010 (2 pages)
8 March 2010Appointment of Nigel David Prance as a director (3 pages)
8 March 2010Appointment of Nigel David Prance as a director (3 pages)
8 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
8 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of register of members (1 page)
17 July 2009Return made up to 21/06/09; full list of members (5 pages)
17 July 2009Return made up to 21/06/09; full list of members (5 pages)
30 April 2009Appointment terminated director lynne pickles (1 page)
30 April 2009Appointment terminated director lynne pickles (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Director's change of particulars / george pickles / 01/03/2009 (1 page)
24 April 2009Director's change of particulars / george pickles / 01/03/2009 (1 page)
23 June 2008Return made up to 21/06/08; full list of members (7 pages)
23 June 2008Return made up to 21/06/08; full list of members (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 June 2007Return made up to 21/06/07; full list of members (5 pages)
28 June 2007Return made up to 21/06/07; full list of members (5 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (4 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (4 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
27 June 2006Return made up to 21/06/06; no change of members (7 pages)
27 June 2006Return made up to 21/06/06; no change of members (7 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 September 2005Return made up to 21/06/05; no change of members (7 pages)
23 September 2005Return made up to 21/06/05; no change of members (7 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Secretary's particulars changed (1 page)
28 April 2005Secretary's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 October 2004Amending 88(2) dated 02/12/2003 (3 pages)
5 October 2004Amending 88(2) dated 02/12/2003 (3 pages)
9 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 December 2003Ad 02/12/03--------- £ si 100@1=100 £ ic 200/300 (3 pages)
22 December 2003Ad 02/12/03--------- £ si 100@1=100 £ ic 200/300 (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 August 2003Nc inc already adjusted 01/04/03 (1 page)
13 August 2003Ad 01/04/03--------- £ si 100@1 (2 pages)
13 August 2003Ad 01/04/03--------- £ si 100@1 (2 pages)
13 August 2003Nc inc already adjusted 01/04/03 (1 page)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
24 July 2003Nc inc already adjusted 01/04/03 (1 page)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2003Nc inc already adjusted 01/04/03 (1 page)
24 July 2003Return made up to 21/06/03; full list of members (7 pages)
24 July 2003Return made up to 21/06/03; full list of members (7 pages)
24 July 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
12 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
21 June 2001Incorporation (14 pages)
21 June 2001Incorporation (14 pages)