Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM PYKE & SONS LIMITED
Company Information for

WILLIAM PYKE & SONS LIMITED

LIVERPOOL, MERSEYSIDE, L3 9AG,
Company Registration Number
00502381
Private Limited Company
Dissolved

Dissolved 2016-10-26

Company Overview

About William Pyke & Sons Ltd
WILLIAM PYKE & SONS LIMITED was founded on 1951-12-14 and had its registered office in Liverpool. The company was dissolved on the 2016-10-26 and is no longer trading or active.

Key Data
Company Name
WILLIAM PYKE & SONS LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
L3 9AG
Other companies in L3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM PYKE & SONS LIMITED
Is this data useful to you?
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.

Company Officers of WILLIAM PYKE & SONS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ANDREW MCKAY
Director 2010-05-01
ELEANOR CLARE COILA PYKE
Director 2000-01-11
JOHN STOPFORD PYKE
Director 1991-09-12
STEVEN JOHN PYKE
Director 2011-05-01
PHILIP JOSEPH TURNER
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER MITCHELL
Director 2000-01-11 2013-07-12
ANNETTE CRAWLEY
Company Secretary 1991-09-12 2010-07-16
ANNETTE CRAWLEY
Director 1991-09-12 2009-04-30
JOHN LESLIE PYKE
Director 1991-09-12 2007-05-24
ALAN GERRARD LEECH
Director 1991-09-12 1998-02-07
MARJORIE JOAN PYKE
Director 1991-09-12 1997-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STOPFORD PYKE MOUNT ROAD PROPERTIES LIMITED Director 1991-09-12 CURRENT 1904-04-15 Dissolved 2015-03-31
JOHN STOPFORD PYKE MOUNTWOOD JEWELLERY LIMITED Director 1991-09-12 CURRENT 1974-02-14 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015
2014-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/07/2014
2014-07-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-07-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2014
2014-03-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-03-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-02-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 24-26 WHITECHAPEL LIVERPOOL MERSEYSIDE L1 6DZ
2014-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 005023810003
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 24422
2013-09-04AR0117/08/13 FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-10AR0117/08/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-14AR0117/08/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR STEVEN JOHN PYKE
2011-05-24AP01DIRECTOR APPOINTED MR PHILIP JOSEPH TURNER
2011-01-23AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW MCKAY / 27/11/2010
2010-09-09AR0117/08/10 FULL LIST
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY ANNETTE CRAWLEY
2010-07-14AP01DIRECTOR APPOINTED MR GRAEME ANDREW MCKAY
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR CLARE COILA PYKE / 30/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STOPFORD PYKE / 30/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MITCHELL / 30/04/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE CRAWLEY
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-06288bDIRECTOR RESIGNED
2007-09-06363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-07363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-20363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-25363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 30 EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3PQ
2003-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-09-04363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-05-03169£ IC 25346/24884 03/04/02 £ SR 462@1=462
2002-05-03169£ IC 24884/24422 02/04/02 £ SR 462@1=462
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-05363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1998-10-14363sRETURN MADE UP TO 12/09/98; CHANGE OF MEMBERS
1998-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to WILLIAM PYKE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-29
Notice of Intended Dividends2015-03-30
Meetings of Creditors2015-03-27
Appointment of Liquidators2014-07-28
Meetings of Creditors2014-03-03
Appointment of Administrators2014-01-14
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM PYKE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-12 Outstanding FRANCES RUTH PYKE
SINGLE DEBENTURE 1994-04-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-09-28 Satisfied LLOYDS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WILLIAM PYKE & SONS LIMITED registering or being granted any patents
Domain Names

WILLIAM PYKE & SONS LIMITED owns 1 domain names.

pykesjewellers.co.uk  

Trademarks
We have not found any records of WILLIAM PYKE & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM PYKE & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-02-21 GBP £180 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.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM PYKE & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WILLIAM PYKE & SONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0142021250Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material
2010-09-0142021250Trunks, 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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWILLIAM PYKE & SONS LIMITEDEvent Date2016-04-25
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 TypeNotice of Intended Dividends
Defending partyWILLIAM PYKE & SONS LIMITEDEvent Date2015-03-20
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 TypeAppointment of Liquidators
Defending partyWILLIAM PYKE & SONS LIMITEDEvent Date2014-07-18
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 TypeMeetings of Creditors
Defending partyWILLIAM PYKE & SONS LIMITEDEvent Date2014-07-18
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 TypeAppointment of Administrators
Defending partyWILLIAM PYKE & SONS LIMITEDEvent Date2014-01-03
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 TypeMeetings of Creditors
Defending partyWILLIAM PYKE & SONS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM PYKE & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM PYKE & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.