Dissolved 2016-10-26
Company Information for WILLIAM PYKE & SONS LIMITED
LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
00502381
Private Limited Company
Dissolved Dissolved 2016-10-26 |
Company Name | |
---|---|
WILLIAM PYKE & SONS LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE L3 9AG Other companies in L3 | |
Company Number | 00502381 | |
---|---|---|
Date formed | 1951-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2016-10-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 06:21:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME ANDREW MCKAY |
||
ELEANOR CLARE COILA PYKE |
||
JOHN STOPFORD PYKE |
||
STEVEN JOHN PYKE |
||
PHILIP JOSEPH TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHRISTOPHER MITCHELL |
Director | ||
ANNETTE CRAWLEY |
Company Secretary | ||
ANNETTE CRAWLEY |
Director | ||
JOHN LESLIE PYKE |
Director | ||
ALAN GERRARD LEECH |
Director | ||
MARJORIE JOAN PYKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNT ROAD PROPERTIES LIMITED | Director | 1991-09-12 | CURRENT | 1904-04-15 | Dissolved 2015-03-31 | |
MOUNTWOOD JEWELLERY LIMITED | Director | 1991-09-12 | CURRENT | 1974-02-14 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/07/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 24-26 WHITECHAPEL LIVERPOOL MERSEYSIDE L1 6DZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005023810003 | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 24422 | |
AR01 | 17/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN PYKE | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOSEPH TURNER | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW MCKAY / 27/11/2010 | |
AR01 | 17/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNETTE CRAWLEY | |
AP01 | DIRECTOR APPOINTED MR GRAEME ANDREW MCKAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR CLARE COILA PYKE / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STOPFORD PYKE / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MITCHELL / 30/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNETTE CRAWLEY | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 30 EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3PQ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
169 | £ IC 25346/24884 03/04/02 £ SR 462@1=462 | |
169 | £ IC 24884/24422 02/04/02 £ SR 462@1=462 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 12/09/98; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-04-29 |
Notice of Intended Dividends | 2015-03-30 |
Meetings of Creditors | 2015-03-27 |
Appointment of Liquidators | 2014-07-28 |
Meetings of Creditors | 2014-03-03 |
Appointment of Administrators | 2014-01-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FRANCES RUTH PYKE | ||
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
Other Creditors Due Within One Year | 2012-04-30 | £ 52,340 |
---|---|---|
Other Creditors Due Within One Year | 2011-04-30 | £ 119,647 |
Provisions For Liabilities Charges | 2012-04-30 | £ 151,649 |
Provisions For Liabilities Charges | 2011-04-30 | £ 105,421 |
Taxation Social Security Due Within One Year | 2012-04-30 | £ 53,622 |
Taxation Social Security Due Within One Year | 2011-04-30 | £ 42,344 |
Trade Creditors Within One Year | 2012-04-30 | £ 169,505 |
Trade Creditors Within One Year | 2011-04-30 | £ 229,702 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM PYKE & SONS LIMITED
Called Up Share Capital | 2012-04-30 | £ 24,422 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 24,422 |
Cash Bank In Hand | 2012-04-30 | £ 42,963 |
Cash Bank In Hand | 2011-04-30 | £ 56,284 |
Current Assets | 2012-04-30 | £ 1,733,011 |
Current Assets | 2011-04-30 | £ 1,812,175 |
Debtors | 2012-04-30 | £ 49,413 |
Debtors | 2011-04-30 | £ 43,186 |
Fixed Assets | 2012-04-30 | £ 617,901 |
Fixed Assets | 2011-04-30 | £ 491,814 |
Other Debtors | 2012-04-30 | £ 24,189 |
Other Debtors | 2011-04-30 | £ 14,457 |
Shareholder Funds | 2012-04-30 | £ 1,702,233 |
Shareholder Funds | 2011-04-30 | £ 1,810,346 |
Stocks Inventory | 2012-04-30 | £ 1,640,635 |
Stocks Inventory | 2011-04-30 | £ 1,712,705 |
Tangible Fixed Assets | 2012-04-30 | £ 610,900 |
Tangible Fixed Assets | 2011-04-30 | £ 484,813 |
Debtors and other cash assets
WILLIAM PYKE & SONS LIMITED owns 1 domain names.
pykesjewellers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Employees-Support Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42021250 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material | |||
42021250 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WILLIAM PYKE & SONS LIMITED | Event Date | 2016-04-25 |
Nature of Business: Retail Jewellers Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 13 July 2016 at 10.00 am, to be followed at 10.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 12 July 2016. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | WILLIAM PYKE & SONS LIMITED | Event Date | 2015-03-20 |
Nature of Business: Jewellers Notice is hereby given that the Joint Liquidator of the above named Company intends, within two months of 23 April 2015 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to Ian C Brown (IP Number 8621) of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Further details of Joint Liquidator: E-mail address be@parkinsbooth.co.uk; Telephone Number 0151 236 4331 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WILLIAM PYKE & SONS LIMITED | Event Date | 2014-07-18 |
Ian C Brown and John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidators: E-mail address be@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WILLIAM PYKE & SONS LIMITED | Event Date | 2014-07-18 |
Nature of Business: Retail Jewellers The Insolvency Act 1986 Notice is hereby given, pursuant to Rule 4.54 Insolvency Rules, 1986 , that a General Meeting of the Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 15 April 2015 at 11.30 am. The purpose of the meeting, is to give creditors the opportunity to question the Liquidator, approve the balance of Joint Administrators fees and agree the basis and extent of the joint Liquidators remuneration in accordance with Rule 4.127 (2)(b) of the Insolvency Rules 1986, by reference to the time properly spent by him and his staff in attending to matters arising in the Liquidation, without further reference to creditors. A Creditor entitled to attend and vote at the Meeting is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies with me at the address shown above not later than 12 noon on 14 April 2015. Further details of Joint Liquidators: Ian C Brown (IP Number: 8621 ) and John P Fisher (IP Number: 9420 ), Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Joint Liquidators appointed on: 18 July 2014 . E-mail address: be@parkinsbooth.co.uk , Telephone Number: 0151 236 4331 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WILLIAM PYKE & SONS LIMITED | Event Date | 2014-01-03 |
In the High Court of Justice, Liverpool District Registry case number 1256 Ian C Brown and John P Fisher , IP numbers: 8621 and 9420 , Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Telephone: 0151 236 4331, email: icb@parkinsbooth.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WILLIAM PYKE & SONS LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Liverpool District Registry case number 1256 Notice is hereby given by Ian C Brown and John P Fisher , Joint Administrators, both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , that a meeting of creditors of William Pyke & Sons Limited, R/O Yorkshire House,18 Chapel Street, Liverpool L3 9AG, is to be held at the offices of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 13 March 2014 at 12 noon . The meeting is: an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (‘the schedule’) . We invite you to attend and the above meeting. A proxy form should be completedand returned to me by the date of the meeting if you cannot attend and wish to berepresented. In order to be entitled to vote under Rule 2.38 at the meeting you mustgive to me, not later than 12.00 hours on the business day before the day fixed forthe meeting, details in writing of your claim. Administrators’ Details: Ian C Brown , IP Number: 8621 and John P Fisher , IP Number: 9420, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . T. 0151 236 4331 Ian C Brown , Office holder capacity: Joint Administrator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |