Company NamePiculet Limited
DirectorLee Weatherhead
Company StatusLiquidation
Company Number01391255
CategoryPrivate Limited Company
Incorporation Date27 September 1978(45 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Lee Weatherhead
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(40 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSports Coach
Country of ResidenceEngland
Correspondence Address172 Beechfied
Hoddesdon
Hertfordshire
EN11 9QN
Director NamePeter Rodney Hacking
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 30 September 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Orchard End
Edlesborough
Dunstable
Bedfordshire
LU6 2RE
Director NameMrs Margaret Hacking
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(13 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 September 2014)
RoleLegal Cashier
Country of ResidenceEngland
Correspondence Address5 Orchard End
Edlesborough
Dunstable
Bedfordshire
LU6 2RE
Secretary NameMrs Margaret Hacking
NationalityBritish
StatusResigned
Appointed22 April 1992(13 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Orchard End
Edlesborough
Dunstable
Bedfordshire
LU6 2RE
Director NameMr Graeme Scott Hacking
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 2014(35 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2019)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address4a Leyton Road
Harpenden
Hertfordshire
AL5 2TL

Contact

Telephone01582 767171
Telephone regionLuton

Location

Registered AddressC/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£8,221
Cash£18,353
Current Liabilities£11,850

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Charges

15 September 2008Delivered on: 19 September 2008
Persons entitled: Madhubhai Natahbhai Patel

Classification: Deed of deposit
Secured details: £4,000 due or to become due from the company to the chargee.
Particulars: The deposit of £4,000 and all money fromm time to time deducted from the deposit in accordance with the deed see image for full details.
Outstanding
24 June 1986Delivered on: 8 July 1986
Satisfied on: 27 November 1991
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: 4A, 4B & 4C leyton road harpenden hertfordshire.
Fully Satisfied
9 October 1980Delivered on: 17 October 1980
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 no 4A leyton road, harpenden hertfordshire.
Fully Satisfied
9 October 1980Delivered on: 17 October 1980
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 46 & 4C leyton road, harpenden hertfordshire.
Fully Satisfied

Filing History

2 November 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 October 2023Appointment of a voluntary liquidator (3 pages)
17 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-09
(1 page)
17 October 2023Registered office address changed from 4a Leyton Road Harpenden Hertfordshire AL5 2TL to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 17 October 2023 (2 pages)
17 October 2023Statement of affairs (9 pages)
4 April 2023Micro company accounts made up to 31 January 2023 (5 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
31 March 2023Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page)
15 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
2 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Termination of appointment of Graeme Scott Hacking as a director on 28 March 2019 (1 page)
14 June 2019Cessation of Graeme Hacking as a person with significant control on 28 March 2019 (1 page)
14 June 2019Notification of Lee Weatherhead as a person with significant control on 28 March 2019 (2 pages)
14 June 2019Appointment of Mr Lee Weatherhead as a director on 28 March 2019 (2 pages)
18 April 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
3 November 2014Termination of appointment of Margaret Hacking as a secretary on 31 October 2014 (1 page)
3 November 2014Registered office address changed from 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE to 4a Leyton Road Harpenden Hertfordshire AL5 2TL on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Margaret Hacking as a secretary on 31 October 2014 (1 page)
3 November 2014Registered office address changed from 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE to 4a Leyton Road Harpenden Hertfordshire AL5 2TL on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 5 Orchard End Edlesborough Dunstable Bedfordshire LU6 2RE to 4a Leyton Road Harpenden Hertfordshire AL5 2TL on 3 November 2014 (1 page)
30 September 2014Termination of appointment of Peter Rodney Hacking as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Margaret Hacking as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Margaret Hacking as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Peter Rodney Hacking as a director on 30 September 2014 (1 page)
1 September 2014Appointment of Mr Graeme Scott Hacking as a director on 27 August 2014 (2 pages)
1 September 2014Appointment of Mr Graeme Scott Hacking as a director on 27 August 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Peter Rodney Hacking on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Margaret Hacking on 1 April 2010 (2 pages)
11 May 2010Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY on 11 May 2010 (1 page)
11 May 2010Director's details changed for Mrs Margaret Hacking on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Peter Rodney Hacking on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Margaret Hacking on 1 April 2010 (2 pages)
11 May 2010Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY on 11 May 2010 (1 page)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Peter Rodney Hacking on 1 April 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 May 2009Return made up to 22/04/09; full list of members (4 pages)
22 May 2009Return made up to 22/04/09; full list of members (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 May 2008Return made up to 22/04/08; full list of members (4 pages)
26 May 2008Return made up to 22/04/08; full list of members (4 pages)
16 May 2007Return made up to 22/04/07; full list of members (2 pages)
16 May 2007Return made up to 22/04/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 April 2006Return made up to 22/04/06; full list of members (2 pages)
27 April 2006Return made up to 22/04/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 May 2005Return made up to 22/04/05; full list of members (2 pages)
11 May 2005Return made up to 22/04/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 April 2003Return made up to 22/04/03; full list of members (7 pages)
30 April 2003Return made up to 22/04/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 June 2002Return made up to 22/04/02; full list of members (7 pages)
24 June 2002Return made up to 22/04/02; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
14 May 2001Return made up to 22/04/01; full list of members (6 pages)
14 May 2001Return made up to 22/04/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 May 2000Return made up to 22/04/00; full list of members (6 pages)
10 May 2000Return made up to 22/04/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
19 May 1999Return made up to 22/04/99; no change of members (4 pages)
19 May 1999Return made up to 22/04/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 May 1998Return made up to 22/04/98; no change of members (4 pages)
1 May 1998Return made up to 22/04/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 June 1997Return made up to 22/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
16 June 1997Return made up to 22/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 May 1996Return made up to 22/04/96; no change of members (4 pages)
21 May 1996Return made up to 22/04/96; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 August 1995Registered office changed on 04/08/95 from: morton thornton torrington house 47 holywell hill, st.albans hertfordshire, AL1 1HD (1 page)
4 August 1995Registered office changed on 04/08/95 from: morton thornton torrington house 47 holywell hill, st.albans hertfordshire, AL1 1HD (1 page)
3 May 1995Return made up to 22/04/95; no change of members (6 pages)
3 May 1995Return made up to 22/04/95; no change of members (6 pages)
27 September 1978Incorporation (13 pages)