PICKARD LTD
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 07575349
Status Active
Incorporation Date 23 March 2011
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of PICKARD LTD are www.pickard.co.uk, and www.pickard.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Pickard Ltd is a Private Limited Company. The company registration number is 07575349. Pickard Ltd has been working since 23 March 2011. The present status of the company is Active. The registered address of Pickard Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . FEIGER, Hinde is a Director of the company. FEIGER, Netanel Meir is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FEIGER, Hinde
Appointed Date: 25 January 2013
50 years old

Director
FEIGER, Netanel Meir
Appointed Date: 01 April 2011
51 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 01 April 2011
Appointed Date: 23 March 2011
55 years old

Persons With Significant Control

Mr Netanel Feiger
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

PICKARD LTD Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
04 Aug 2016
Registration of charge 075753490017, created on 29 July 2016
15 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

...
... and 29 more events
24 Feb 2012
Particulars of a mortgage or charge / charge no: 2
27 Jan 2012
Particulars of a mortgage or charge / charge no: 1
01 Apr 2011
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 April 2011
01 Apr 2011
Termination of appointment of Yomtov Jacobs as a director
23 Mar 2011
Incorporation

PICKARD LTD Charges

29 July 2016
Charge code 0757 5349 0017
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: George Leslie Henderson
Description: 18 avenue road gateshead…
31 March 2016
Charge code 0757 5349 0016
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 48 tilbury road sunderland…
2 December 2015
Charge code 0757 5349 0015
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 53 & 55 woodbine street bensham gateshead f/h t/no TY244753…
30 November 2015
Charge code 0757 5349 0014
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Ziporah Batya Henderson
Description: 48 tilbury road, sunderland t/no TY443830…
21 November 2014
Charge code 0757 5349 0013
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11 ravensworth street sunderland t/no…
21 November 2014
Charge code 0757 5349 0012
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 165 and 167 brinkburn avenue gateshead…
18 May 2014
Charge code 0757 5349 0011
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 19-21 miller street gateshead tyne and wear…
14 April 2014
Charge code 0757 5349 0010
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 400-402 sunderland road…
28 February 2014
Charge code 0757 5349 0009
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Yitzchak Silkin
Description: F/H land k/a 165 and 167 brinkburn avenue gateshead.
10 August 2013
Charge code 0757 5349 0008
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Property Investments North East LTD
Description: 11 ravensworth street, sunderland, tyne and wear.
19 April 2013
Charge code 0757 5349 0007
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 412/414 sunderland road, gateshead, tyne and wear…
21 November 2012
Legal charge
Delivered: 1 December 2012
Status: Satisfied on 9 November 2013
Persons entitled: Bolel LTD
Description: 412 & 414 sunderland road gateshead tyne and wear.
29 March 2012
Mortgage deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 124 woodbine street gateshead tyne & wear…
16 March 2012
Mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: 17 turnbull crescent murton seaham county durham t/no…
15 March 2012
Mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 21 tower street west sunderland tyne and…
17 February 2012
Mortgage deed
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 hawkins road murton seaham tyne and…
26 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…