Company NameThe Pickavance Group Limited
Company StatusDissolved
Company Number04958515
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRenny Borhan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleConstruction Consultant
Correspondence Address228 Diapian Bay
Alameda
California 94502
United States
Director NameIrvin Elliot Richter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence Address54 Fries Lane
Cherry Hill
New Jersey 08003
Foreign
Secretary NameWilliam Harvey Dengler
NationalityBritish
StatusClosed
Appointed23 January 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleIn House Counsel
Correspondence Address404 Linden Avenue
Haddonfield
New Jersey 08033
Foreign
Director NameKeith Austin Pickavance
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleChartered Architect And Arbitr
Correspondence Address108 Bankside Lofts 65 Hopton Street
London
SE1 9JL
Secretary NameRosalind Anne Pickavance
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables
Eastcott
Devizes
Wiltshire
SN10 4PH
Secretary NameTobias Iain Hunt
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2006)
RoleGroup Manager
Correspondence Address5 Constance Harris Close
Wellesbourne
Warwickshire
CV35 9PZ

Location

Registered Address1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£193,351
Cash£3,503
Current Liabilities£959

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (1 page)
10 October 2008Solvency statement dated 01/10/08 (1 page)
10 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2008Memorandum of capital 10/10/08 (1 page)
10 October 2008Statement by directors (1 page)
17 January 2008Return made up to 10/11/07; full list of members (5 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 10/11/06; full list of members (5 pages)
13 March 2007Location of debenture register (1 page)
13 March 2007Registered office changed on 13/03/07 from: c/o lyon griffiths, 63-67 welsh row, nantwich cheshire CW5 5EW (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
30 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
19 December 2005Return made up to 10/11/05; full list of members (6 pages)
19 December 2005Director's particulars changed (1 page)
12 December 2005Ad 09/10/05--------- £ si 17000@1=17000 £ ic 126900/143900 (2 pages)
4 November 2005£ ic 127900/126900 14/10/05 £ sr 1000@1=1000 (1 page)
4 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 November 2005£ ic 128900/127900 03/10/05 £ sr 1000@1=1000 (1 page)
26 October 2005£ ic 129900/128900 03/10/05 £ sr 1000@1=1000 (1 page)
26 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 March 2005Ad 31/12/04--------- £ si 16150@1=16150 £ ic 113750/129900 (3 pages)
8 February 2005£ ic 120750/113750 08/12/04 £ sr 7000@1=7000 (1 page)
28 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Memorandum and Articles of Association (6 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
22 March 2004Ad 31/12/03--------- £ si 20750@1=20750 £ ic 100000/120750 (4 pages)
14 February 2004Ad 15/12/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 February 2004Particulars of contract relating to shares (4 pages)
20 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2003Memorandum and Articles of Association (6 pages)