Company number 01026401
Status Active
Incorporation Date 6 October 1971
Company Type Private Limited Company
Address CABOURN HOUSE, STATION STREET, BINGHAM, NOTTINGHAMSHIRE, NG13 8AQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 6,000
. The most likely internet sites of PICKERING INVESTMENTS LIMITED are www.pickeringinvestments.co.uk, and www.pickering-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four 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 Investments Limited is a Private Limited Company.
The company registration number is 01026401. Pickering Investments Limited has been working since 06 October 1971.
The present status of the company is Active. The registered address of Pickering Investments 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 MEHIGAN, Sarah Elizabeth has been resigned. Director PICKERING, Cavan has been resigned. Director PICKERING, Clare Rachel has been resigned. Director PICKERING, Jean has been resigned. Director PICKERING, Margaret Ellen has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Willoughby 35 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PICKERING INVESTMENTS LIMITED Events
15 January 1999
Supplemental debenture
Delivered: 20 January 1999
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: The freehold property known as st peter's market, west…
18 April 1997
Supplemental debenture
Delivered: 24 April 1997
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Property k/a 30 farringdon street london t/n NGL382177. See…
9 August 1995
Standard security
Delivered: 14 August 1995
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken -Und Wechsel -Bank Ag
Description: All and whole the tenants interest under a lease between…
31 July 1995
Assignation of rents
Delivered: 5 August 1995
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: The company's right, title and interest in and to the…
16 March 1995
Debenture
Delivered: 23 March 1995
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypothekenbank-Und Wechsel-Bank Aktiengesellschaft, London Branch
Description: Land k/a black horse house (formerly henrietta house) 225…
13 April 1994
Fixed charge
Delivered: 15 April 1994
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: By way of legal mortgage all that f/h land and buildings on…
12 February 1992
Charge over sterling deposit account
Delivered: 27 February 1992
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft
Description: The sterling deposit a/c no. 021899 and all monies standing…
29 November 1991
Charge over sterling deposit account
Delivered: 13 December 1991
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Banks
Description: A sterling deposit account number 80520314 with barclays…
29 November 1991
Deed of variation
Delivered: 12 December 1991
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Banks
Description: Coombe cross,1 lower coombe st,croydon.t/no.sgl 347021.
29 November 1991
Deed of variation
Delivered: 12 December 1991
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-^Bank Aktiengesellschaftas Agent and Trustee for the Banks
Description: Henrietta house,255 high st,guildford,surrey.t/no.sy 354974.
29 November 1991
Floating charge
Delivered: 12 December 1991
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Banks
Description: By way of floating charge all. Undertaking and all property…
29 November 1991
Deed of variation
Delivered: 12 December 1991
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Banks
Description: F/H property k/a 91A,91B and 93 to 103 (odd) front…
29 November 1991
Deed of variation
Delivered: 12 December 1991
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Banks
Description: Stanley house,talbot street,nottingham.see form 395 for…
29 November 1991
Deed of variation
Delivered: 12 December 1991
Status: Satisfied
on 19 May 1994
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Banks
Description: F/H property k/a ashley house, 2 monck st, london, SW1 see…
29 November 1991
Deed of variation
Delivered: 12 December 1991
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Banks
Description: F/H property k/a 51 great marlborough st.,london W1 see…
20 December 1990
Charge over sterling deposit account
Delivered: 28 December 1990
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: The blocked sterling deposit account opened by the company…
20 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: F/H property k/a: 51 great marlborough st london W1 t/no…
20 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: F/H property k/a: stanley house talbot street nottingham…
20 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: F/H land k/a: henrietta house 255 high street guildford…
20 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: F/H property k/a coombe cross 1 lower coombe street croydon…
20 December 1990
Floating charge
Delivered: 28 December 1990
Status: Satisfied
on 2 July 2014
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Floating charge over rights. Undertaking and all property…
20 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied
on 19 May 1994
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: F/H property k/a: ashley house 2 monck street london SW1…
20 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied
on 11 April 1992
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: F/H property k/a: 91A, 91B and 93-103 (add) front street…
11 May 1990
Single debenture
Delivered: 16 May 1990
Status: Satisfied
on 15 January 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1989
Debenture
Delivered: 3 October 1989
Status: Satisfied
on 15 January 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1988
Debenture
Delivered: 22 June 1988
Status: Satisfied
on 15 January 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1985
Legal charge
Delivered: 7 January 1986
Status: Satisfied
on 27 June 1989
Persons entitled: Standard Chartered Bank.
Description: Former site of 15, zulla road, mapperley park, nottingham.
1 February 1985
Mortgage
Delivered: 15 February 1985
Status: Satisfied
on 27 June 1989
Persons entitled: Home Brewery PLC.
Description: Land forming part of the royal hotel wallaton street…
14 March 1984
Mortgage
Delivered: 3 April 1984
Status: Satisfied
on 27 June 1989
Persons entitled: Home Brewery PLC.
Description: F/H savoy hotel mansfield road, f/h land & property being…
6 February 1984
Legal charge
Delivered: 16 February 1984
Status: Satisfied
on 27 June 1989
Persons entitled: Standard Chartered Bank PLC
Description: F/H property 13 zulla road, mapperty park nottingham. T/n…
1 July 1983
Mortgage debenture
Delivered: 6 July 1983
Status: Satisfied
on 27 June 1989
Persons entitled: Standard Chartered Bank PLC
Description: Fixed & floating charge over undertaking and all property…
1 July 1983
Mortgage
Delivered: 6 July 1983
Status: Satisfied
on 27 June 1989
Persons entitled: Standard Chartered Bank PLC
Description: The companys equitable interest in the land (including the…
18 March 1982
Legal charge
Delivered: 18 March 1982
Status: Satisfied
on 27 June 1989
Persons entitled: Home Brewery Company Limited
Description: F/H premises, known as surrey hotel, mansfield road…
26 November 1981
Legal charge
Delivered: 26 November 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being formerly the wilberforce…
25 September 1981
Legal charge
Delivered: 12 October 1981
Status: Satisfied
on 27 June 1989
Persons entitled: Hone Brewery Company Limited
Description: F/Hold savey hotel mansfield rd nottingham title no. Ms…
18 March 1981
Legal charge
Delivered: 18 March 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and premises being 23 zulla road, nottingham title no…
18 February 1981
Charge
Delivered: 26 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All interest of the company in the land & premises the…
17 February 1981
Legal charge
Delivered: 17 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 2 magdala road 290-308 (even nos.) mansfield road…
26 January 1981
Legal charge
Delivered: 29 January 1981
Status: Satisfied
on 27 January 1989
Persons entitled: Midland Bank PLC
Description: F/H land & premises 21 zulla rd, nottingham title no nt…
26 January 1981
Legal charge
Delivered: 29 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 11 zulla rd nottingham title no…
26 January 1981
Legal charge
Delivered: 29 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 27 zulla rd nottingham title no…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises:- 658 weston boulevrd nottingham…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises:- 7 lulla rd, nottingham title…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises:- 9 zulla rd, nottingham title…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises:- 5 zulla rd, nottingham title…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises:- 3 zulla rd, nottingham title…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold. Land and premises:- 10 vivian avenue nottingham…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises:- land and buildings on the west…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Description: F/Hold lands and premises 19 zalla rd nottingham title no…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises: 17 zulla rd, nottingham title nt…
19 December 1980
Fixed and floating charge
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge - on all book and other debts and floating…
25 March 1980
Further charge
Delivered: 31 March 1980
Status: Satisfied
Persons entitled: Ansells Brewery Limited
Description: The savoy hotel mansfield road, nottingham title no. Nt…