Company NamePickerings Building Services Limited
DirectorJohn Donald Read Fothergill
Company StatusActive
Company Number00798171
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(39 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameMr Stephen Angus
StatusCurrent
Appointed01 December 2014(50 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameMrs Molly Hagyard
Date of BirthApril 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1991(27 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 October 1997)
RoleCook
Correspondence Address106 Highgate
Heaton
Bradford
West Yorkshire
BD9 5PJ
Director NameMr Raymond Hagyard
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1991(27 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 October 1997)
RoleElectrical Engineer
Correspondence Address106 Highgate
Heaton
Bradford
West Yorkshire
BD9 5PJ
Secretary NameMr Raymond Hagyard
NationalityEnglish
StatusResigned
Appointed17 October 1991(27 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 October 1997)
RoleCompany Director
Correspondence Address106 Highgate
Heaton
Bradford
West Yorkshire
BD9 5PJ
Director NameMr Kevin Armstrong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(33 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Eggleston Close
Great Lumley
Chester Le Street
County Durham
DH3 4SR
Director NameTrevor Thomas Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressRunswick House Main Road
Stocksfield
Northumberland
NE43 7JT
Director NameMr David John Humphreys
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed17 October 1997(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(37 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameIan Malcolm Fourie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(39 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2006)
RoleCompany Director
Correspondence AddressLeamount
The Green
Dalton Piercy
TS27 3HS
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed28 June 2007(43 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ

Contact

Websitefiatdismantlers.com

Location

Registered AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Read LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 2 weeks ago)
Next Return Due14 July 2024 (2 months from now)

Charges

20 December 2012Delivered on: 29 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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 charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined).
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations").
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

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (11 pages)
5 October 2017Full accounts made up to 31 December 2016 (11 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,500
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,500
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,500
(3 pages)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,500
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,500
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,500
(3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (3 pages)
4 October 2013Accounts made up to 31 December 2012 (11 pages)
4 October 2013Accounts made up to 31 December 2012 (11 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
8 October 2012Accounts made up to 31 December 2011 (11 pages)
8 October 2012Accounts made up to 31 December 2011 (11 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts made up to 31 December 2010 (11 pages)
19 September 2011Accounts made up to 31 December 2010 (11 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
23 August 2010Accounts made up to 31 December 2009 (11 pages)
23 August 2010Accounts made up to 31 December 2009 (11 pages)
30 October 2009Secretary's details changed for Mr Robert George Middleton on 30 October 2009 (1 page)
30 October 2009Director's details changed for John Donald Read Fothergill on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Mr Robert George Middleton on 30 October 2009 (1 page)
30 October 2009Director's details changed for John Donald Read Fothergill on 30 October 2009 (2 pages)
20 September 2009Accounts made up to 31 December 2008 (11 pages)
20 September 2009Accounts made up to 31 December 2008 (11 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
18 August 2008Accounts made up to 31 December 2007 (10 pages)
18 August 2008Accounts made up to 31 December 2007 (10 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
2 October 2007Accounts made up to 31 December 2006 (10 pages)
2 October 2007Accounts made up to 31 December 2006 (10 pages)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
28 November 2006Return made up to 17/10/06; full list of members (6 pages)
28 November 2006Return made up to 17/10/06; full list of members (6 pages)
4 October 2006Accounts made up to 31 December 2005 (14 pages)
4 October 2006Accounts made up to 31 December 2005 (14 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
25 October 2005Return made up to 17/10/05; full list of members (7 pages)
25 October 2005Return made up to 17/10/05; full list of members (7 pages)
21 September 2005Accounts made up to 31 December 2004 (12 pages)
21 September 2005Accounts made up to 31 December 2004 (12 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
27 August 2004Accounts made up to 31 December 2003 (10 pages)
27 August 2004Accounts made up to 31 December 2003 (10 pages)
5 January 2004Registered office changed on 05/01/04 from: cleveland house norton road stockton on tees cleveland TS20 2AD (1 page)
5 January 2004Registered office changed on 05/01/04 from: cleveland house norton road stockton on tees cleveland TS20 2AD (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
1 December 2003Company name changed A.S.hagyard & company LIMITED\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed A.S.hagyard & company LIMITED\certificate issued on 01/12/03 (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: po box 357 station street stockton on tees cleveland TS20 2YB (1 page)
29 October 2003Registered office changed on 29/10/03 from: po box 357 station street stockton on tees cleveland TS20 2YB (1 page)
26 October 2003Return made up to 17/10/03; full list of members (6 pages)
26 October 2003Return made up to 17/10/03; full list of members (6 pages)
30 July 2003Accounts made up to 31 December 2002 (12 pages)
30 July 2003Accounts made up to 31 December 2002 (12 pages)
28 October 2002Accounts made up to 31 December 2001 (12 pages)
28 October 2002Accounts made up to 31 December 2001 (12 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
1 November 2001Accounts made up to 31 December 2000 (12 pages)
1 November 2001Accounts made up to 31 December 2000 (12 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (19 pages)
25 January 2001Particulars of mortgage/charge (19 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
18 December 2000Ad 05/12/00--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
18 December 2000Ad 05/12/00--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
31 October 2000Return made up to 17/10/00; full list of members (6 pages)
31 October 2000Return made up to 17/10/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 October 1999Return made up to 17/10/99; full list of members (6 pages)
21 October 1999Return made up to 17/10/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
26 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Registered office changed on 24/08/98 from: unit 2 dyson yard dyson street heaton bradford west yorkshire BD9 4DE (1 page)
24 August 1998Registered office changed on 24/08/98 from: unit 2 dyson yard dyson street heaton bradford west yorkshire BD9 4DE (1 page)
17 June 1998Accounts made up to 30 September 1997 (8 pages)
17 June 1998Accounts made up to 30 September 1997 (8 pages)
19 March 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
19 March 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Memorandum and Articles of Association (32 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Memorandum and Articles of Association (32 pages)
9 December 1997Auditor's resignation (1 page)
9 December 1997Auditor's resignation (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 October 1997New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
22 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
22 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 July 1997Registered office changed on 20/07/97 from: 16 highgate heaton bradford west yorkshire BD9 4BB (1 page)
20 July 1997Registered office changed on 20/07/97 from: 16 highgate heaton bradford west yorkshire BD9 4BB (1 page)
3 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
25 November 1996Return made up to 17/10/96; no change of members (6 pages)
25 November 1996Return made up to 17/10/96; no change of members (6 pages)
15 January 1996Accounts for a small company made up to 5 April 1995 (8 pages)
15 January 1996Accounts for a small company made up to 5 April 1995 (8 pages)
15 January 1996Accounts for a small company made up to 5 April 1995 (8 pages)
11 October 1995Return made up to 17/10/95; no change of members (6 pages)
11 October 1995Return made up to 17/10/95; no change of members (6 pages)