C & A PICKERING (FINANCE) LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 01479545
Status Active
Incorporation Date 15 February 1980
Company Type Private Limited Company
Address ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE., DE12 7JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2,000,000 . The most likely internet sites of C & A PICKERING (FINANCE) LIMITED are www.capickeringfinance.co.uk, and www.c-a-pickering-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Burton-on-Trent Rail Station is 8.9 miles; to Atherstone Rail Station is 9.2 miles; to Willington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A Pickering Finance Limited is a Private Limited Company. The company registration number is 01479545. C A Pickering Finance Limited has been working since 15 February 1980. The present status of the company is Active. The registered address of C A Pickering Finance Limited is Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. EASTHAM, John Lambert is a Director of the company. MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Director of the company. Secretary HANCOCK, Douglas Harold has been resigned. Director ASTON, Roy has been resigned. Director HANCOCK, Douglas Harold has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 29 February 1992

Director
EASTHAM, John Lambert
Appointed Date: 10 January 2000
73 years old

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 22 February 2000
73 years old

Resigned Directors

Secretary
HANCOCK, Douglas Harold
Resigned: 28 February 1992

Director
ASTON, Roy
Resigned: 17 February 2000
77 years old

Director
HANCOCK, Douglas Harold
Resigned: 28 February 1992
98 years old

Persons With Significant Control

Mr John Stuart Bloor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

C & A PICKERING (FINANCE) LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000,000

26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
20 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 72 more events
22 Jun 1987
Registered office changed on 22/06/87 from: 41 church street birmingham B3 2DY

19 May 1987
Declaration of satisfaction of mortgage/charge

03 Mar 1987
Full accounts made up to 31 March 1986

03 Mar 1987
Return made up to 23/01/87; full list of members

02 Oct 1986
Full accounts made up to 31 March 1985

C & A PICKERING (FINANCE) LIMITED Charges

27 March 1986
Debenture
Delivered: 16 April 1986
Status: Satisfied
Persons entitled: Allied Irish Investment Bank PLC
Description: (See doc M21 for full details). Fixed and floating charges…
2 April 1984
Mortgage debenture
Delivered: 2 April 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: Floating charge over undertaking and all property and…