Company NameW.& J.Pye,Limited
Company StatusDissolved
Company Number00438240
CategoryPrivate Limited Company
Incorporation Date3 July 1947(76 years, 10 months ago)
Dissolution Date29 April 2010 (13 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Thomas Bathgate
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 29 April 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Arkholme
Carnforth
Lancashire
LA6 1AX
Director NameJohn Gordon Bailey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(50 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 29 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Rise
Danebank Road
Lymm
Cheshire
WA13 9DQ
Secretary NameAngela Phyllis Bathgate
NationalityBritish
StatusClosed
Appointed09 September 1998(51 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 29 April 2010)
RoleCompany Director
Correspondence AddressIvy Cottage
Arkholme
Carnforth
Lancashire
LA6 1AX
Director NameMr Cyril Gregory
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 1998)
RoleCompany Accountant
Correspondence Address3 Conder Brow
Carnforth
Lancashire
LA5 9XQ
Director NameMr Andrew John Pye
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 November 1997)
RoleEstate Department Manager
Correspondence Address7 Chelmsford Close
Bowerham
Lancaster
Lancashire
LA1 4BJ
Director NameJohn Armitage Pye
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 April 2002)
RoleNon Executive Director
Correspondence AddressBurrow View
15 Brantwood Drive
Scotforth
Lancaster Lancashire
LA1 4NX
Director NameMrs Margaret Pye
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2005)
RoleNon-Executive Director
Correspondence AddressYew Tops Cottage 65 Main Street
Warton
Carnforth
Lancashire
LA5 9PG
Director NameMr Mark Judson Sandgren
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleHead Of Operations
Correspondence AddressOrchard Court
182a Main Street
Warton Carnforth
Lancashire
LA5 9PY
Director NameMr James Stark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 1998)
RoleAnimal Feed Compounding Mill Manager
Correspondence Address8 Borwick Close
Warton
Carnforth
Lancashire
LA5 9QY
Director NameJohn Alexander Menmuir Watt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2005)
RoleNon Executive Director
Correspondence AddressBernkastel
Quernmore
Lancaster
Lancashire
LA2 9EF
Secretary NameMr Cyril Gregory
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address3 Conder Brow
Carnforth
Lancashire
LA5 9XQ
Director NameMr Charles Eric Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(51 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Dene Drive
Lostock
Bolton
Lancashire
BL6 4NP

Location

Registered AddressC/O Kpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£26,904,000
Gross Profit£4,495,000
Net Worth£5,419,000
Cash£54,000
Current Liabilities£5,139,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

23 June 2014Bona Vacantia disclaimer (1 page)
23 June 2014Bona Vacantia disclaimer (1 page)
29 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Final Gazette dissolved following liquidation (1 page)
29 January 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
29 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
29 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 12 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
7 February 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
7 February 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2008Liquidators' statement of receipts and payments (5 pages)
25 July 2007Liquidators' statement of receipts and payments (6 pages)
25 July 2007Liquidators statement of receipts and payments (6 pages)
13 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
13 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
16 February 2006Administrator's progress report (17 pages)
16 February 2006Administrator's progress report (17 pages)
9 September 2005Statement of administrator's proposal (33 pages)
9 September 2005Statement of administrator's proposal (33 pages)
12 August 2005Statement of affairs (14 pages)
12 August 2005Statement of affairs (14 pages)
27 July 2005Registered office changed on 27/07/05 from: lansil way lansil industrial estate lancaster lancashire LA1 3QY (1 page)
27 July 2005Registered office changed on 27/07/05 from: lansil way lansil industrial estate lancaster lancashire LA1 3QY (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
26 July 2005Appointment of an administrator (1 page)
26 July 2005Appointment of an administrator (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
17 February 2005Declaration of mortgage charge released/ceased (3 pages)
17 February 2005Declaration of mortgage charge released/ceased (3 pages)
17 February 2005Declaration of mortgage charge released/ceased (3 pages)
17 February 2005Declaration of mortgage charge released/ceased (3 pages)
17 February 2005Declaration of mortgage charge released/ceased (3 pages)
17 February 2005Declaration of mortgage charge released/ceased (3 pages)
12 January 2005Return made up to 15/12/04; no change of members (8 pages)
12 January 2005Return made up to 15/12/04; no change of members (8 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
12 January 2004Return made up to 15/12/03; no change of members (8 pages)
12 January 2004Return made up to 15/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Particulars of mortgage/charge (16 pages)
19 December 2003Particulars of mortgage/charge (16 pages)
19 December 2003Particulars of mortgage/charge (15 pages)
19 December 2003Particulars of mortgage/charge (15 pages)
19 December 2003Particulars of mortgage/charge (10 pages)
19 December 2003Particulars of mortgage/charge (10 pages)
19 February 2003Group of companies' accounts made up to 30 September 2002 (32 pages)
19 February 2003Group of companies' accounts made up to 30 September 2002 (32 pages)
14 January 2003Return made up to 15/12/02; full list of members (16 pages)
14 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Ad 30/09/02--------- £ si 43078@1=43078 £ ic 162340/205418 (4 pages)
15 October 2002Ad 30/09/02--------- £ si 385@1=385 £ ic 205418/205803 (4 pages)
15 October 2002Ad 30/09/02--------- £ si 43078@1=43078 £ ic 162340/205418 (4 pages)
15 October 2002Ad 30/09/02--------- £ si 385@1=385 £ ic 205418/205803 (4 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
31 July 2002Group of companies' accounts made up to 30 September 2001 (33 pages)
31 July 2002Group of companies' accounts made up to 30 September 2001 (33 pages)
19 July 2002Declaration of mortgage charge released/ceased (2 pages)
19 July 2002Declaration of mortgage charge released/ceased (2 pages)
19 July 2002Declaration of mortgage charge released/ceased (2 pages)
19 July 2002Declaration of mortgage charge released/ceased (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
2 May 2002£ sr 12375@1 02/04/02 (1 page)
2 May 2002£ ic 238507/162340 25/03/02 £ sr 76167@1=76167 (1 page)
2 May 2002£ sr 12375@1 02/04/02 (1 page)
2 May 2002£ ic 238507/162340 25/03/02 £ sr 76167@1=76167 (1 page)
18 April 2002£ sr 11458@227049 15/04/02 (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2002£ sr 11458@227049 15/04/02 (1 page)
19 December 2001Ad 16/02/01--------- £ si 7537@1=7537 £ ic 230970/238507 (2 pages)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Ad 16/02/01--------- £ si 7537@1=7537 £ ic 230970/238507 (2 pages)
19 December 2001Return made up to 15/12/01; full list of members (8 pages)
28 August 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
28 August 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
12 April 2001Full group accounts made up to 30 June 2000 (30 pages)
12 April 2001Full group accounts made up to 30 June 2000 (30 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 December 2000Return made up to 15/12/00; change of members (8 pages)
27 December 2000Return made up to 15/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: fleet square, lancaster LA1 1HA (1 page)
5 June 2000Registered office changed on 05/06/00 from: fleet square, lancaster LA1 1HA (1 page)
11 January 2000Return made up to 15/12/99; full list of members (10 pages)
11 January 2000Return made up to 15/12/99; full list of members (10 pages)
7 January 2000Full group accounts made up to 30 June 1999 (30 pages)
7 January 2000Full group accounts made up to 30 June 1999 (30 pages)
6 December 1999£ ic 245100/230970 25/10/99 £ sr 14130@1=14130 (1 page)
6 December 1999£ ic 245100/230970 25/10/99 £ sr 14130@1=14130 (1 page)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
27 July 1999Auditor's resignation (2 pages)
27 July 1999Auditor's resignation (2 pages)
6 April 1999Full accounts made up to 30 June 1998 (25 pages)
6 April 1999Full accounts made up to 30 June 1998 (25 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 15/12/98; change of members (8 pages)
21 December 1998Return made up to 15/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998Director resigned (1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998Nc inc already adjusted 29/05/98 (1 page)
5 June 1998Nc inc already adjusted 29/05/98 (1 page)
20 January 1998Full accounts made up to 30 June 1997 (25 pages)
20 January 1998Return made up to 29/12/97; full list of members (8 pages)
20 January 1998Return made up to 29/12/97; full list of members (8 pages)
20 January 1998Full accounts made up to 30 June 1997 (25 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
28 January 1997Full accounts made up to 30 June 1996 (23 pages)
28 January 1997Return made up to 29/12/96; full list of members (8 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Full accounts made up to 30 June 1996 (23 pages)
7 June 1996£ ic 248500/245100 09/05/96 £ sr 3400@1=3400 (1 page)
7 June 1996£ ic 248500/245100 09/05/96 £ sr 3400@1=3400 (1 page)
26 May 1996Conso 08/05/96 (1 page)
26 May 1996Conso 08/05/96 (1 page)
26 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Full accounts made up to 30 June 1995 (23 pages)
26 January 1996Return made up to 29/12/95; full list of members (8 pages)
26 January 1996Full accounts made up to 30 June 1995 (23 pages)
26 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
14 February 1973Memorandum and Articles of Association (32 pages)
14 February 1973Memorandum and Articles of Association (32 pages)
3 July 1947Incorporation (35 pages)
3 July 1947Incorporation (35 pages)
3 July 1947Certificate of incorporation (1 page)
3 July 1947Certificate of incorporation (1 page)