Company NameG.H. Pickard Limited
Company StatusDissolved
Company Number00384888
CategoryPrivate Limited Company
Incorporation Date11 January 1944(80 years, 3 months ago)
Dissolution Date14 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Ronald Victor George Hadsley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(49 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 14 January 2012)
RoleFlower Salesman
Correspondence Address93 Ingrebourne Gardens
Upminster
Essex
RM14 1BJ
Secretary NameJacqueline Hadsley
NationalityBritish
StatusClosed
Appointed08 September 2005(61 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 14 January 2012)
RoleCompany Director
Correspondence Address93 Ingrebourne Gardens
Upminster
Essex
RM14 1BJ
Director NameMichael Roger Fagg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(47 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 September 2005)
RoleFlower Salesman
Correspondence Address5 Oak Avenue
Enfield
Middlesex
EN2 8LB
Director NameJohn Harry Jarvis
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(47 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 1993)
RoleFlower Salesman
Correspondence Address18 Valentine Avenue
Bexley
Kent
DA5 3HE
Secretary NameJohn Harry Jarvis
NationalityBritish
StatusResigned
Appointed17 October 1991(47 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 1993)
RoleCompany Director
Correspondence Address18 Valentine Avenue
Bexley
Kent
DA5 3HE
Secretary NameMichael Roger Fagg
NationalityBritish
StatusResigned
Appointed26 November 1993(49 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 September 2005)
RoleCompany Director
Correspondence Address5 Oak Avenue
Enfield
Middlesex
EN2 8LB
Director NameSheila Annette Fagg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(50 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 September 2005)
RoleSecretary
Correspondence Address5 Oak Avenue
Enfield
Middlesex
EN2 8LB

Location

Registered Address228 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,633
Cash£12,163
Current Liabilities£83,156

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2011Liquidators' statement of receipts and payments to 13 August 2011 (9 pages)
1 September 2011Liquidators statement of receipts and payments to 13 August 2011 (9 pages)
1 September 2011Liquidators' statement of receipts and payments to 13 August 2011 (9 pages)
4 March 2011Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
25 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2011Appointment of a voluntary liquidator (2 pages)
25 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2011Appointment of a voluntary liquidator (2 pages)
22 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
20 October 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
20 October 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
20 October 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
28 February 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
28 February 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
28 February 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2006Statement of affairs (5 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2006Statement of affairs (5 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
11 August 2006Registered office changed on 11/08/06 from: 329 flower market. New covent garden market nine elms london SW8 5NB (1 page)
11 August 2006Registered office changed on 11/08/06 from: 329 flower market. New covent garden market nine elms london SW8 5NB (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Return made up to 17/10/05; full list of members (2 pages)
14 November 2005Return made up to 17/10/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 December 2004Return made up to 17/10/04; full list of members (7 pages)
22 December 2004Return made up to 17/10/04; full list of members (7 pages)
18 October 2003Return made up to 17/10/03; full list of members (7 pages)
18 October 2003Return made up to 17/10/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 October 2002Return made up to 17/10/02; full list of members (7 pages)
30 October 2002Return made up to 17/10/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 November 2001Return made up to 17/10/01; full list of members (7 pages)
6 November 2001Return made up to 17/10/01; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 October 2000Return made up to 17/10/00; full list of members (7 pages)
24 October 2000Return made up to 17/10/00; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
18 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
13 October 1999Return made up to 17/10/99; full list of members (7 pages)
13 October 1999Return made up to 17/10/99; full list of members (7 pages)
31 October 1998Return made up to 17/10/98; full list of members (6 pages)
31 October 1998Return made up to 17/10/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
16 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
22 October 1997Return made up to 17/10/97; full list of members (6 pages)
22 October 1997Return made up to 17/10/97; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 July 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 July 1997 (7 pages)
13 November 1996Return made up to 17/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996Return made up to 17/10/96; change of members (6 pages)
22 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
22 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)