Company NamePickup's (Electrical) Limited
Company StatusDissolved
Company Number00594683
CategoryPrivate Limited Company
Incorporation Date3 December 1957(66 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joseph William Pickup
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration28 years, 1 month (closed 25 June 2019)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMs Janice Pickup
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(51 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 25 June 2019)
RoleEquine Lecturer & Programme Manager
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameJames Henry Hamnett
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 March 2001)
RoleElectrician
Correspondence Address129 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9UW
Director NameMrs Majorie Pickup
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 09 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51/53 Ducie Street
Manchester
Lancashire
M1 2JQ
Secretary NameMrs Marjorie Pickup
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 09 August 2013)
RoleCompany Director
Correspondence Address51/53 Ducie Street
Manchester
Lancashire
M1 2JQ

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Joseph William Pickup
8.70%
Ordinary C
850 at £1Janice Pickup
73.91%
Ordinary A
50 at £1James Henry Hamnett
4.35%
Ordinary D
150 at £1Joseph William Pickup
13.04%
Ordinary B

Financials

Year2014
Net Worth£524,980
Cash£410,625
Current Liabilities£164,159

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

16 November 1982Delivered on: 24 November 1982
Satisfied on: 13 September 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: 51/53 ducie street, ancoats, manchester. T.n - la 240441. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved following liquidation (1 page)
25 March 2019Return of final meeting in a members' voluntary winding up (10 pages)
14 December 2018Liquidators' statement of receipts and payments to 14 November 2018 (9 pages)
6 December 2017Registered office address changed from C/O Mckellens 11 Riverview, the Embankment Bus Pk, Heaton Mersey, Stockport, Cheshire SK4 3GN to 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from C/O Mckellens 11 Riverview, the Embankment Bus Pk, Heaton Mersey, Stockport, Cheshire SK4 3GN to 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2017 (2 pages)
1 December 2017Appointment of a voluntary liquidator (1 page)
1 December 2017Appointment of a voluntary liquidator (1 page)
1 December 2017Declaration of solvency (5 pages)
1 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-15
(1 page)
1 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-15
(1 page)
1 December 2017Declaration of solvency (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
30 March 2017Micro company accounts made up to 30 November 2016 (6 pages)
30 March 2017Micro company accounts made up to 30 November 2016 (6 pages)
2 February 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
2 February 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,150
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,150
(5 pages)
15 May 2016Director's details changed for Ms Janice Pickup on 12 May 2016 (2 pages)
15 May 2016Director's details changed for Ms Janice Pickup on 12 May 2016 (2 pages)
15 May 2016Director's details changed for Mr Joseph William Pickup on 12 May 2016 (2 pages)
15 May 2016Director's details changed for Mr Joseph William Pickup on 12 May 2016 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,150
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,150
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,150
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,150
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Termination of appointment of Majorie Pickup as a director (1 page)
12 May 2014Termination of appointment of Marjorie Pickup as a secretary (1 page)
12 May 2014Termination of appointment of Marjorie Pickup as a secretary (1 page)
12 May 2014Termination of appointment of Majorie Pickup as a director (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
8 November 2012Change of share class name or designation (2 pages)
8 November 2012Memorandum and Articles of Association (20 pages)
8 November 2012Memorandum and Articles of Association (20 pages)
8 November 2012Change of share class name or designation (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 October 2009Secretary's details changed for Marjorie Pickup on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Marjorie Pickup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joseph William Pickup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Janice Pickup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Majorie Pickup on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Ms Janice Pickup on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Marjorie Pickup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joseph William Pickup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Majorie Pickup on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Joseph William Pickup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Majorie Pickup on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Ms Janice Pickup on 1 October 2009 (2 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2009Director appointed ms janice pickup (1 page)
20 January 2009Director appointed ms janice pickup (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Location of debenture register (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Registered office changed on 08/06/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
8 June 2006Location of debenture register (1 page)
8 June 2006Registered office changed on 08/06/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (3 pages)
8 June 2005Return made up to 31/05/05; full list of members (3 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 July 2004Return made up to 31/05/04; full list of members (7 pages)
21 July 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: 2 parsonage road manchester M20 9PQ (1 page)
8 June 2004Registered office changed on 08/06/04 from: 2 parsonage road manchester M20 9PQ (1 page)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 July 2001Return made up to 31/05/01; full list of members (7 pages)
26 July 2001Return made up to 31/05/01; full list of members (7 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
9 June 2000Return made up to 31/05/00; full list of members (7 pages)
9 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 June 1971Allotment of shares (3 pages)
10 June 1971Allotment of shares (3 pages)