PAWPICKED LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4NH

Company number 09643238
Status Active
Incorporation Date 17 June 2015
Company Type Private Limited Company
Address LINNAEUS HIGHLANDS ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4NH
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Micro company accounts made up to 30 June 2016; Registration of charge 096432380004, created on 3 August 2016; Registration of charge 096432380003, created on 20 July 2016. The most likely internet sites of PAWPICKED LIMITED are www.pawpicked.co.uk, and www.pawpicked.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Pawpicked Limited is a Private Limited Company. The company registration number is 09643238. Pawpicked Limited has been working since 17 June 2015. The present status of the company is Active. The registered address of Pawpicked Limited is Linnaeus Highlands Road Shirley Solihull West Midlands England B90 4nh. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. COXON, Paul Daryl is a Director of the company. HILL, Lynne Victoria is a Director of the company. Director BAMBER, Stephen has been resigned. Director HALL, Russell has been resigned. Director O'HALLORAN, Kieran John has been resigned. Director TAYLOR, Richard Mark has been resigned. Director WHITE, Anita has been resigned. The company operates in "Veterinary activities".


pawpicked Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
COXON, Paul Daryl
Appointed Date: 28 January 2016
60 years old

Director
HILL, Lynne Victoria
Appointed Date: 28 January 2016
71 years old

Resigned Directors

Director
BAMBER, Stephen
Resigned: 28 January 2016
Appointed Date: 17 June 2015
68 years old

Director
HALL, Russell
Resigned: 28 January 2016
Appointed Date: 17 June 2015
54 years old

Director
O'HALLORAN, Kieran John
Resigned: 28 January 2016
Appointed Date: 17 June 2015
49 years old

Director
TAYLOR, Richard Mark
Resigned: 28 January 2016
Appointed Date: 17 June 2015
62 years old

Director
WHITE, Anita
Resigned: 28 January 2016
Appointed Date: 17 June 2015
68 years old

PAWPICKED LIMITED Events

07 Mar 2017
Micro company accounts made up to 30 June 2016
03 Aug 2016
Registration of charge 096432380004, created on 3 August 2016
25 Jul 2016
Registration of charge 096432380003, created on 20 July 2016
14 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5

31 May 2016
Registration of charge 096432380002, created on 24 May 2016
...
... and 6 more events
03 Feb 2016
Termination of appointment of Russell Hall as a director on 28 January 2016
03 Feb 2016
Appointment of Mr Paul Daryl Coxon as a director on 28 January 2016
03 Feb 2016
Termination of appointment of Stephen Bamber as a director on 28 January 2016
03 Feb 2016
Appointment of Ms Lynne Victoria Hill as a director on 28 January 2016
17 Jun 2015
Incorporation
Statement of capital on 2015-06-17
  • GBP 5

PAWPICKED LIMITED Charges

3 August 2016
Charge code 0964 3238 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP (As Security Trustee)
Description: Contains fixed charge…
20 July 2016
Charge code 0964 3238 0003
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
24 May 2016
Charge code 0964 3238 0002
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
28 January 2016
Charge code 0964 3238 0001
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…