Company NamePicktree Motors Ltd
DirectorsFrederick James Bainbridge and John Bewick Tyrer
Company StatusLiquidation
Company Number04703993
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameFrederick James Bainbridge
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 week after company formation)
Appointment Duration21 years
RoleCar Sales
Country of ResidenceEngland
Correspondence Address2 Arcadia Avenue
Chester Le Street
DH2 3BP
Director NameJohn Bewick Tyrer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 week after company formation)
Appointment Duration21 years
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressSouthfield
Plawsworth
Chester Le Street
County Durham
DH2 1DZ
Secretary NameJohn Bewick Tyrer
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 week after company formation)
Appointment Duration21 years
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressSouthfield
Plawsworth
Chester Le Street
County Durham
DH2 1DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2012
Net Worth£355,946
Cash£340,937
Current Liabilities£6,027

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due2 April 2017 (overdue)

Filing History

12 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (20 pages)
12 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (20 pages)
12 April 2013Liquidators statement of receipts and payments to 28 March 2013 (20 pages)
13 November 2012Registered office address changed from Picktree Motors Picktree Lane Chester Le Street County Durham DH3 3RH on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from Picktree Motors Picktree Lane Chester Le Street County Durham DH3 3RH on 13 November 2012 (2 pages)
12 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 November 2012Declaration of solvency (3 pages)
12 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 November 2012Appointment of a voluntary liquidator (1 page)
12 November 2012Appointment of a voluntary liquidator (1 page)
12 November 2012Declaration of solvency (3 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(5 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for John Bewick Tyrer on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Frederick James Bainbridge on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Frederick James Bainbridge on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for John Bewick Tyrer on 23 March 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 19/03/05; full list of members (3 pages)
16 June 2005Return made up to 19/03/05; full list of members (3 pages)
28 October 2004Accounts made up to 31 March 2004 (1 page)
28 October 2004Accounts made up to 31 March 2004 (1 page)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003New director appointed (1 page)
7 October 2003Registered office changed on 07/10/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
7 October 2003New secretary appointed;new director appointed (1 page)
7 October 2003New director appointed (1 page)
7 October 2003Registered office changed on 07/10/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
7 October 2003New secretary appointed;new director appointed (1 page)
25 September 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)