PICKERING DEVELOPMENTS LIMITED
BINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 8AQ

Company number 01971308
Status Active
Incorporation Date 16 December 1985
Company Type Private Limited Company
Address CABOURN HOUSE, STATION STREET, BINGHAM, NOTTINGHAMSHIRE, NG13 8AQ
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 two hundred and six events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Audited abridged accounts made up to 31 March 2016; Registration of charge 019713080091, created on 11 December 2015 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument . The most likely internet sites of PICKERING DEVELOPMENTS LIMITED are www.pickeringdevelopments.co.uk, and www.pickering-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Radcliffe (Notts) Rail Station is 3.6 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.2 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pickering Developments Limited is a Private Limited Company. The company registration number is 01971308. Pickering Developments Limited has been working since 16 December 1985. The present status of the company is Active. The registered address of Pickering Developments Limited is Cabourn House Station Street Bingham Nottinghamshire Ng13 8aq. . PICKERING, Gordon is a Secretary of the company. BRAND, Jill is a Director of the company. MORRIS, Alan Philip is a Director of the company. MORRIS, Sue is a Director of the company. PICKERING, Gordon is a Director of the company. Director LAGO, Clare Rachel has been resigned. Director MEHIGAN, Sarah Elizabeth has been resigned. Director PICKERING, Cavan has been resigned. Director PICKERING, Jean has been resigned. Director PICKERING, Margaret Ellen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BRAND, Jill

72 years old

Director
MORRIS, Alan Philip
Appointed Date: 09 July 2014
73 years old

Director
MORRIS, Sue

70 years old

Director
PICKERING, Gordon

104 years old

Resigned Directors

Director
LAGO, Clare Rachel
Resigned: 14 November 1995
62 years old

Director
MEHIGAN, Sarah Elizabeth
Resigned: 14 November 1995
58 years old

Director
PICKERING, Cavan
Resigned: 14 November 1995
89 years old

Director
PICKERING, Jean
Resigned: 09 July 2014
96 years old

Director
PICKERING, Margaret Ellen
Resigned: 14 November 1995
88 years old

Persons With Significant Control

Pickering Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICKERING DEVELOPMENTS LIMITED Events

08 Dec 2016
Confirmation statement made on 13 November 2016 with updates
21 Jul 2016
Audited abridged accounts made up to 31 March 2016
23 Dec 2015
Registration of charge 019713080091, created on 11 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument

23 Dec 2015
Registration of charge 019713080092, created on 11 December 2015
20 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 990

...
... and 196 more events
24 Jun 1987
Particulars of mortgage/charge

31 Jan 1987
Accounting reference date shortened from 30/06 to 09/02

29 Jan 1987
Particulars of mortgage/charge

13 Feb 1986
Memorandum and Articles of Association
16 Dec 1985
Incorporation

PICKERING DEVELOPMENTS LIMITED Charges

11 December 2015
Charge code 0197 1308 0092
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings known as melia hotel, first street…
11 December 2015
Charge code 0197 1308 0091
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings known as melia hotel, first street…
9 July 2015
Charge code 0197 1308 0090
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 baddow road, chelmsford CM2 0DG. Land registry title…
26 June 2015
Charge code 0197 1308 0089
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-13 and land adjoining london road, maidstone, kent…
26 June 2015
Charge code 0197 1308 0088
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eurobet house 10-24 church street west woking surrey GU21…
26 June 2015
Charge code 0197 1308 0087
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-13 and land adjoining london road maidstone kent ME168HR…
30 December 2014
Charge code 0197 1308 0086
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at colham house, bakers road, uxbridge…
30 December 2014
Charge code 0197 1308 0085
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charges over all assets and undertaking…
12 April 2012
Legal charge
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at shipston road stratford upon avon fixed charge all…
24 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 27 soho square and 61 greek street t/no…
7 March 2006
Security interest agreement
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A first priority security interest in the collateral. See…
10 January 2006
Security interest agreement
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the collateral together with any rights title and…
22 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H car park at talbot street the belgrave centre…
8 September 2005
Standard security which was presented for registration in scotland on 04 october 2005 and
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects k/a 60 princes street edinburgh…
12 September 2003
Unlimited guarantee by one company to a group of companies
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A lien on all property of the company held by the bank.
12 September 2003
Unlimited guarantee by one company of a group of companies
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A lien on all property of the company held by the bank.
12 September 2003
Debenture
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2002
Legal charge
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 9 storey's gate, westminster, london…
5 October 2001
Legal charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a heathrow park hotel bath road longford in…
4 January 2001
Legal charge
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Proeprty ka/ 27 soho square and 60/61 greek street london…
4 January 2001
Charge of securities (including overseas securities)
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
1 November 2000
Legal charge
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 8,10,10A and 12 castle boulevard and 1A and 2A…
3 September 1999
Legal charge
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 23-31 south street bishops stortford hertfordshire t/n…
5 July 1999
Legal charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Office a riverside business park queens drive nottingham;…
26 September 1996
Legal charge
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being tesco superstore eastgate centre…
21 December 1995
Legal charge
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 and 10 exchange walk nottingham t/no NT151019 with the…
21 December 1995
Legal charge
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 and 4 sheet street windsor berkshire t/no BK12860 with…
29 September 1995
Legal charge
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land at the junction of essex road and pindar road…
29 April 1993
Standard security
Delivered: 4 May 1993
Status: Satisfied on 25 January 1995
Persons entitled: Union Property Holdings (Investments) Limited
Description: Goven cross shopping centre burleigh st govan glasgow…
2 April 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 18 May 1994
Persons entitled: The British Linen Bank Limited
Description: F/H property k/a land on the south side of chaucer…
2 April 1993
Deed of assignment
Delivered: 15 April 1993
Status: Satisfied on 18 May 1994
Persons entitled: The British Linen Bank Limited
Description: All the companys right title and interest under the…
2 April 1993
Debenture
Delivered: 15 April 1993
Status: Satisfied on 18 May 1994
Persons entitled: The British Linen Bank Limited
Description: Floating charge over. Undertaking and all property and…
31 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 17 February 1995
Persons entitled: Union Property Holdings (Investment) Limited
Description: Clarendon house, north station road, colchester, essex…
31 March 1993
Floating charge
Delivered: 8 April 1993
Status: Satisfied on 17 February 1995
Persons entitled: Union Property Holdings (Investments) Limited
Description: Undertaking and all property and assets present and future…
30 March 1993
Deed of charge
Delivered: 16 April 1993
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge on all bookdebts and other debts.
30 March 1993
Floating charge
Delivered: 16 April 1993
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
12 February 1993
Debenture
Delivered: 24 February 1993
Status: Satisfied on 29 April 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1992
Legal charge
Delivered: 1 December 1992
Status: Satisfied on 17 February 1995
Persons entitled: Barclays Bank PLC
Description: Stanley warehouse talbot street nottingham nottinghamshire…
11 June 1992
Sub-mortgage
Delivered: 1 July 1992
Status: Satisfied on 26 March 1993
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on allotments at toton lane…
28 February 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: 53-65 (odd nos) montpelier road nottingham notts…
3 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: 89, 97 and 99 castle boulevard nottingham notts…
25 February 1991
Legal charge
Delivered: 4 March 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: Land on the east side of hucknall road, bulwell nottingham…
25 February 1991
Sub-mortgage
Delivered: 4 March 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on land on the east side of hucknall…
20 February 1991
Standard security
Delivered: 26 February 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) Limited
Description: Tenants interest under a lease of all and whole that area…
11 February 1991
Standard security
Delivered: 20 February 1991
Status: Satisfied on 30 November 1996
Persons entitled: Union Property Holdings (Investments) Limited
Description: Govan cross shopping centre, govan glasgow title no gla…
11 February 1991
Standard security
Delivered: 20 February 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) Limited
Description: Govan cross shopping centre govan, glasgow title no gla…
11 February 1991
Standard security
Delivered: 20 February 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) Limited
Description: Unit 26 balmore industrial estate, 159/163 glentanat road…
11 February 1991
Standard security
Delivered: 20 February 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) Limited
Description: Savoy tower, 77 renfrew street, glasgow title no gla 28529.
24 January 1991
Legal charge
Delivered: 12 February 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: Land at giltbrook notts t/n:- nt 240760.
18 January 1991
Standard security
Delivered: 26 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) Limited
Description: Units three a, three b, three c, three d, four a, four b…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: Clarendon house, north station rd, colchester, essex t/no…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) Limited
Description: The osiers estate, enterprise way, osiers rd wandsworth…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) Limited
Description: Land on the north side of brunswick rd., Cobbs wood…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: 26 and 28 adelaide street blackpool, lancs. T/no. La 513554…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: 21, 23 and 25 newdegate street and 1 and 2 the arcade…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: Arena house (formerly roussel house) north end rd. Wembley…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: Units a-d sprint industrial estate byfleet t/no sy 111575…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: 416A and 416 to 430 (even numbers incl.) bitterne rd…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 17 February 1995
Persons entitled: Union Property Holdings (Investments) LTD
Description: The shires industrial estate, birmingham rd, lichfield…
11 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: 318 to 330 (even numbers) regents park road and land on the…
11 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: 244-264 (even numbers) roundhay rd., Harehills leeds. W…
11 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: 147 and 149 london rd., East grinstead t/no. Wsx 18176 see…
11 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: Chantry industrial estate kingsbury curdworth W. midlands…
11 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 17 February 1995
Persons entitled: Union Property Holdings (Investments) LTD
Description: Land at icknield square laydwood birmingham as comprised in…
11 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 29 April 1993
Persons entitled: Union Property Holdings (Investments) LTD
Description: F/H land and buildings on the east side of arundel road…
19 December 1990
Floating charge
Delivered: 3 January 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
19 December 1990
Sub-mortgage
Delivered: 3 January 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on land on the east side of hucknall…
19 December 1990
Sub-mortgage
Delivered: 3 January 1991
Status: Satisfied on 22 February 1991
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on land at giltbrook notts t/n:- nt…
19 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 18 June 1992
Persons entitled: Barclays Bank PLC
Description: Allotments at toton lane stapleford nottingham notts t/n:-…
19 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: 8 britannnia ave basford nottingham notts t/n:- nt 203331.
19 December 1990
A registered charge
Delivered: 19 December 1990
Status: Satisfied on 18 May 1994
Persons entitled: Barclays Bank PLC
19 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: 6 britannia avenue basford nottingham notts t/n:- nt 201369.
19 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: Wood view playing fields colwick road nottingham notts…
19 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: 2 britannia avenue basford nottingham notts t/n:- nt 202691.
19 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 30 November 1996
Persons entitled: Barclays Bank PLC
Description: 4 britannia avenue basford nottingham notts t/n:- nt 205980.
10 October 1990
Sub-mortgage
Delivered: 18 October 1990
Status: Satisfied on 10 January 1991
Persons entitled: Lloyds Bank PLC
Description: The benefit of a legal charge dated 10/10/90 relating to…
6 September 1990
Mortgage
Delivered: 10 September 1990
Status: Satisfied on 10 January 1991
Persons entitled: Lloyds Bank PLC
Description: F/H k/a being 2.349 acres having frontage to chaucer street…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 10 January 1991
Persons entitled: Queens Moat Houses PLC
Description: Coombe cross, 2-4 south end, croydon, surrey, (formerly 1…
31 August 1988
Mortgage
Delivered: 6 September 1988
Status: Satisfied on 10 January 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a woodview playing fields, colwick road, &…
23 August 1988
Mortgage
Delivered: 26 August 1988
Status: Satisfied on 10 January 1991
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a coombe cross 1 lower coombe st croydon…
28 June 1988
Legal mortgage
Delivered: 2 July 1988
Status: Satisfied on 10 January 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 51, 52 & 53 great marlborough street london W1 T.N…
13 June 1988
Single debenture
Delivered: 22 June 1988
Status: Satisfied on 10 January 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1988
Legal charge
Delivered: 26 March 1988
Status: Satisfied on 22 May 1990
Persons entitled: Standard Chartered Bank
Description: F/H property k/a black horse house (formerly henrietta…
12 March 1988
Legal charge
Delivered: 26 March 1988
Status: Satisfied on 22 May 1990
Persons entitled: Standard Chartered Bank
Description: 1). f/h property comprised in a conveyance dated 12/2/70…
24 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 22 May 1990
Persons entitled: Standard Chartered Bank
Description: F/Hold land & buildings on the east side of hucknall road…
22 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 22 May 1990
Persons entitled: Standard Chartered Bank
Description: F/H-land and buildings on the north-west side of arnold…
22 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 22 May 1990
Persons entitled: Standard Chartered Bank
Description: F/H land & buildings on the north-west side of arnold road…
22 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 13 October 1989
Persons entitled: Standard Chartered Bank
Description: F/H properties k/a 91A, 91B and 93-103 (odd nos.) front…
26 January 1987
Legal charge
Delivered: 29 January 1987
Status: Satisfied on 22 May 1990
Persons entitled: Standard Chartered Bank
Description: F/H property in the london borough of city of westminster…
27 March 1986
Debenture
Delivered: 8 April 1986
Status: Satisfied on 13 October 1989
Persons entitled: Standard Chartered Bank
Description: F/H 2.47 acres of land at arnold road in the city of…