WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01214387
Status Liquidation
Incorporation Date 30 May 1975
Company Type Private Limited Company
Address THE CHANCERY 58, SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up This document is being processed and will be available in 5 days. ; Liquidators' statement of receipts and payments to 29 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED are www.williamsandpickenelectricalengineers.co.uk, and www.williams-and-picken-electrical-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams and Picken Electrical Engineers Limited is a Private Limited Company. The company registration number is 01214387. Williams and Picken Electrical Engineers Limited has been working since 30 May 1975. The present status of the company is Liquidation. The registered address of Williams and Picken Electrical Engineers Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . PICKEN, Susan is a Secretary of the company. MATTEWS, Paul Richard is a Director of the company. PICKEN, Alan Roy is a Director of the company. WOOSNAM, Samantha is a Director of the company. Secretary WILLIAMS, Margaret Jean has been resigned. Director WILLIAMS, Laurence George Lindop has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PICKEN, Susan
Appointed Date: 01 July 1996

Director
MATTEWS, Paul Richard
Appointed Date: 01 April 2009
51 years old

Director
PICKEN, Alan Roy

85 years old

Director
WOOSNAM, Samantha
Appointed Date: 01 March 2002
54 years old

Resigned Directors

Secretary
WILLIAMS, Margaret Jean
Resigned: 01 July 1996

Director
WILLIAMS, Laurence George Lindop
Resigned: 25 April 1996
92 years old

WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED Events

21 Apr 2017
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 5 days.

26 Feb 2016
Liquidators' statement of receipts and payments to 29 December 2015
04 Jan 2016
Appointment of a voluntary liquidator
04 Jan 2016
Notice of ceasing to act as a voluntary liquidator
19 Nov 2015
Registered office address changed from Duff & Phelps Ltd 1 City Square Leeds Yorkshire LS1 2ES to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 November 2015
...
... and 125 more events
26 Jan 1988
Return made up to 28/12/87; full list of members

28 Mar 1987
Registered office changed on 28/03/87 from: shrewsbury road pontesbury shropshire SY5 0QA

28 Mar 1987
Accounting reference date extended from 31/03 to 30/06

06 Feb 1987
Accounts made up to 30 June 1986

06 Feb 1987
Return made up to 28/11/86; full list of members

WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED Charges

8 September 2010
All assets debenture
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Debenture
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2006
Legal mortgage
Delivered: 25 November 2006
Status: Satisfied on 26 August 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of the fishpools pontsford hill…
24 January 2006
Legal mortgage
Delivered: 26 January 2006
Status: Satisfied on 26 August 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land and building lying to the south of main road, land…
17 January 2006
Legal mortgage
Delivered: 19 January 2006
Status: Satisfied on 26 August 2010
Persons entitled: Hsbc Bank PLC
Description: F/H diy centre main road pontesbury shrewsbury and atcham…
17 January 2006
Debenture
Delivered: 19 January 2006
Status: Satisfied on 26 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of main road…
24 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land lying to the north of…
24 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 25 October 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage diy centre main road pontesbury…
24 June 2002
Legal charge
Delivered: 27 June 2002
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: Yard office building and workshop at pontesbury. By way of…
7 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 26 August 2010
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to premises of williams & picken LTD…
25 April 1996
Debenture
Delivered: 4 May 1996
Status: Satisfied on 1 November 2002
Persons entitled: Laurence George Lindop Williams
Description: Floating charge over all f/h and l/h property of the…
10 November 1995
Legal charge
Delivered: 14 November 1995
Status: Satisfied on 31 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Yard office building workshop store and other…
10 November 1995
Legal charge
Delivered: 14 November 1995
Status: Satisfied on 31 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Pontesbury diy pontesbury shropshire................with…
12 September 1995
Debenture
Delivered: 21 September 1995
Status: Satisfied on 1 November 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1995
Legal charge
Delivered: 4 August 1995
Status: Satisfied on 29 April 1997
Persons entitled: Barclays Bank PLC
Description: D.I.Y. centre, shrewsbury road, pontesbury shropshire.
29 February 1984
Legal charge
Delivered: 12 March 1984
Status: Satisfied on 29 April 1997
Persons entitled: Barclays Bank PLC
Description: F/H premises at shrewsbury rd, pontesbury shropshire.
1 February 1980
Debenture
Delivered: 8 February 1980
Status: Satisfied on 29 April 1997
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over undertaking and all property…
16 September 1977
Legal charge
Delivered: 26 September 1977
Status: Satisfied on 6 February 1998
Persons entitled: Barclays Bank LTD
Description: Shop premises at chapel st pontesbury salop as comprised in…