Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICKERING'S TRANSPORT SERVICES LIMITED
Company Information for

PICKERING'S TRANSPORT SERVICES LIMITED

YORK, NORTH YORKSHIRE, YO30,
Company Registration Number
02081020
Private Limited Company
Dissolved

Dissolved 2017-12-25

Company Overview

About Pickering's Transport Services Ltd
PICKERING'S TRANSPORT SERVICES LIMITED was founded on 1986-12-05 and had its registered office in York. The company was dissolved on the 2017-12-25 and is no longer trading or active.

Key Data
Company Name
PICKERING'S TRANSPORT SERVICES LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
 
Filing Information
Company Number 02081020
Date formed 1986-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-25
Type of accounts DORMANT
Last Datalog update: 2018-01-26 09:48:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PICKERING'S TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
LORNA EDWARDS
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTONY BOWD
Director 2016-01-22 2016-06-27
RICHARD ANTHONY BOWLER
Director 1995-06-12 2016-06-27
JOHN CHARLES BARLOW
Director 1999-10-01 2015-11-27
ALEXANDER DONALD PERRY
Director 2012-09-12 2015-08-31
MATTHEW JOHN EVANS
Director 2005-05-09 2014-06-30
ELIZABETH ANNE DAVIES
Company Secretary 2005-01-18 2013-12-16
MARK ANTONY BOWD
Director 1996-01-01 2013-08-16
ALFRED LLOYD
Director 2007-09-03 2013-07-16
ROBERT ANDREW HIND
Director 2007-07-30 2012-07-27
CATHERINE LOIS MASON
Director 2005-05-09 2007-07-06
STUART GORDON MCINTOSH
Director 2005-05-09 2007-04-14
GERALD PICKERING
Director 1991-09-28 2006-12-31
RICHARD CHARLES DYBALL
Director 2001-07-03 2006-10-27
DAVID PAUL TURNER
Company Secretary 1996-08-01 2005-01-18
DAVID ROBERT MARTIN
Director 1996-06-27 2002-05-07
STEPHEN PHILIP LONSDALE
Director 1996-08-01 2002-05-01
JOHN ALFRED RAY
Director 1998-09-15 2002-05-01
STEPHEN BAYFIELD
Director 1996-06-27 1997-02-28
MICHAEL ADRIAN JONES
Director 1996-06-27 1997-02-28
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Company Secretary 1995-06-30 1996-08-01
GORDON GEORGE WATT
Director 1995-06-12 1996-08-01
DAWSON THOMAS WILLIAMS
Director 1995-06-12 1996-07-19
RICHARD CHARLES BOWLER
Director 1995-06-12 1995-09-11
RICHARD ANTHONY BOWLER
Company Secretary 1994-08-03 1995-06-30
RICHARD ANTHONY BOWLER
Director 1995-06-12 1995-06-30
CHRISTOPHER ROBIN BERWICK
Company Secretary 1991-09-28 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA EDWARDS CHASE COACHES LIMITED Director 2017-03-10 CURRENT 1983-03-18 Dissolved 2018-07-31
LORNA EDWARDS TRANSCARE SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2000-09-12 Active
LORNA EDWARDS TGM SERVICES LIMITED Director 2016-11-10 CURRENT 1999-05-26 Liquidation
LORNA EDWARDS YORKSHIRE BUS GROUP LIMITED Director 2016-10-12 CURRENT 1994-08-17 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA FINANCE LEASE LIMITED Director 2016-09-08 CURRENT 1972-01-25 Active
LORNA EDWARDS ARRIVA EAST HERTS & ESSEX LIMITED Director 2016-06-28 CURRENT 1988-09-12 Active
LORNA EDWARDS ARRIVA TEESSIDE LIMITED Director 2016-06-27 CURRENT 1964-04-30 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE WEST LIMITED Director 2016-06-27 CURRENT 1988-08-05 Liquidation
LORNA EDWARDS ARRIVA DERBY LIMITED Director 2016-06-27 CURRENT 1989-03-16 Liquidation
LORNA EDWARDS ARRIVA TEES & DISTRICT LIMITED Director 2016-06-27 CURRENT 1989-07-14 Liquidation
LORNA EDWARDS ARRIVA GUILDFORD & WEST SURREY LIMITED Director 2016-06-27 CURRENT 1990-09-03 Liquidation
LORNA EDWARDS ARRIVA NORTH EAST LIMITED Director 2016-06-27 CURRENT 1912-04-14 Active
LORNA EDWARDS GREAT NORTH EASTERN RAILWAY COMPANY LIMITED Director 2016-06-27 CURRENT 1990-04-18 Active
LORNA EDWARDS ARRIVA MANCHESTER LIMITED Director 2016-05-25 CURRENT 1989-07-18 Active
LORNA EDWARDS NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED Director 2016-05-11 CURRENT 1974-02-26 Dissolved 2017-12-25
LORNA EDWARDS AMBULINE TRAINING LIMITED Director 2016-05-06 CURRENT 1999-03-01 Liquidation
LORNA EDWARDS ARRIVA COLCHESTER LIMITED Director 2016-03-31 CURRENT 1986-03-05 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA CROYDON & NORTH SURREY LIMITED Director 2016-03-31 CURRENT 1986-04-01 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA LONDON NORTH EAST LIMITED Director 2016-03-31 CURRENT 1934-04-18 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA INTERNATIONAL (2) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-08-09
LORNA EDWARDS ARRIVA TRAINS (POLAND) LIMITED Director 2016-03-31 CURRENT 2001-02-22 Dissolved 2016-08-09
LORNA EDWARDS A & T MOTOR RETAILING LIMITED Director 2016-03-31 CURRENT 1969-10-20 Dissolved 2016-06-07
LORNA EDWARDS MOOR-DALE COACHES LIMITED(THE) Director 2016-03-31 CURRENT 1946-05-06 Dissolved 2016-07-04
LORNA EDWARDS ARRIVA INTERNATIONAL (7) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED Director 2016-03-31 CURRENT 2001-02-23 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA INTERNATIONAL FINANCE LIMITED Director 2016-03-31 CURRENT 2005-02-01 Dissolved 2017-03-21
LORNA EDWARDS ARRIVA LONDON LIMITED Director 2016-03-31 CURRENT 1904-10-03 Liquidation
LORNA EDWARDS GCRC HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-12-22 Dissolved 2017-08-17
LORNA EDWARDS LONDONLINKS BUSES LIMITED Director 2016-03-31 CURRENT 1994-01-14 Dissolved 2017-08-17
LORNA EDWARDS MERSEYRAIL ELECTRICS LIMITED Director 2016-03-31 CURRENT 1919-06-20 Dissolved 2017-12-25
LORNA EDWARDS MERSEYSIDE TRANSPORT LIMITED Director 2016-03-31 CURRENT 1923-05-29 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT LIMITED Director 2016-03-31 CURRENT 1934-11-22 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRAINS LIMITED Director 2016-03-31 CURRENT 1927-11-09 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRANSPORT LIMITED Director 2016-03-31 CURRENT 1967-07-25 Dissolved 2017-12-25
LORNA EDWARDS UNITED AUTOMOBILE SERVICES LIMITED Director 2016-03-31 CURRENT 1994-07-27 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA TRAINS MERSEYSIDE LIMITED Director 2016-03-31 CURRENT 1995-01-10 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRAINS NORTHERN LIMITED Director 2016-03-31 CURRENT 1995-01-10 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE SOUTH LIMITED Director 2016-03-31 CURRENT 1973-01-15 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRUSTEE COMPANY LIMITED Director 2016-03-31 CURRENT 1997-12-03 Active
LORNA EDWARDS ALLIANCE RAIL HOLDINGS LTD Director 2016-03-31 CURRENT 2009-09-22 Active - Proposal to Strike off
LORNA EDWARDS TGM OPERATIONS LIMITED Director 2016-03-31 CURRENT 1993-09-01 Liquidation
LORNA EDWARDS CLASSIC COACHES (CONTINENTAL) LIMITED Director 2016-03-31 CURRENT 1983-06-03 Active - Proposal to Strike off
LORNA EDWARDS ARRIVA MOTOR HOLDINGS LIMITED Director 2016-03-31 CURRENT 1989-04-04 Active
LORNA EDWARDS PREMIER BUSES LIMITED Director 2016-03-31 CURRENT 1997-03-25 Active
LORNA EDWARDS NETWORK COLCHESTER LIMITED Director 2016-03-31 CURRENT 1998-02-09 Liquidation
LORNA EDWARDS APS (LEASING) LIMITED Director 2016-03-31 CURRENT 2000-03-09 Active
LORNA EDWARDS EUROCARE TRAVEL LIMITED Director 2016-03-30 CURRENT 1982-09-17 Dissolved 2017-12-25
LORNA EDWARDS LONDON PRIDE SIGHTSEEING LIMITED Director 2016-03-30 CURRENT 1983-07-26 Dissolved 2017-12-25
LORNA EDWARDS MEADOWHALL LIMITED Director 2016-03-30 CURRENT 1992-12-23 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH FINANCE LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH RENTAL (4) LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA MEDWAY TOWNS LIMITED Director 2016-03-30 CURRENT 2000-03-09 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHEND LIMITED Director 2016-03-30 CURRENT 1986-02-24 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHERN COUNTIES LIMITED Director 2016-03-30 CURRENT 1986-06-25 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA YORKSHIRE NORTH LIMITED Director 2016-03-30 CURRENT 1988-02-29 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA LIVERPOOL LIMITED Director 2016-03-30 CURRENT 1987-12-24 Liquidation
LORNA EDWARDS ARRIVA WEST SUSSEX LIMITED Director 2016-03-30 CURRENT 1990-09-17 Liquidation
LORNA EDWARDS ARRIVA SCOTRAIL LIMITED Director 2016-02-23 CURRENT 2003-03-28 Dissolved 2016-05-31
LORNA EDWARDS ARRIVA NIGHT TRAINS LIMITED Director 2016-02-23 CURRENT 2014-05-09 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-14PSC05PSC'S CHANGE OF PARTICULARS / ARRIVA (2007) LIMITED / 10/11/2017
2017-09-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP
2017-03-094.70DECLARATION OF SOLVENCY
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1244500
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER
2016-06-27AP01DIRECTOR APPOINTED MRS LORNA EDWARDS
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOWD
2016-01-22AP01DIRECTOR APPOINTED MARK ANTONY BOWD
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARLOW
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1244500
2015-09-28AR0128/09/15 FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PERRY
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1244500
2014-09-29AR0128/09/14 FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS
2013-12-17AP03SECRETARY APPOINTED MRS LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1244500
2013-09-30AR0128/09/13 FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED LLOYD
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOWD
2012-09-28AR0128/09/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP01DIRECTOR APPOINTED MR ALEXANDER DONALD PERRY
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HIND
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN EVANS / 25/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HIND / 25/01/2012
2011-09-29AR0128/09/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-28AR0128/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED LLOYD / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HIND / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN EVANS / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BOWD / 28/09/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 28/09/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BARLOW / 24/08/2010
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AR0128/09/09 FULL LIST
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED MR ALFRED LLOYD
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-19363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/03
2003-10-20363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-02-24AUDAUDITOR'S RESIGNATION
2002-10-27363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14288bDIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to PICKERING'S TRANSPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PICKERING'S TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-06-15 Satisfied THE FIRST NATIONAL BANK OF BOSTONHE BENEFICIARIES (AS DEFINED THEREIN)("THE AGENT") AS AGENT AND TRUSTEE FOR EACH OF T
DEBENTURE 1992-04-28 Satisfied 3I GROUP PLC
DEBENTURE 1987-01-30 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE DEBENTURE 1987-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PICKERING'S TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICKERING'S TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of PICKERING'S TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICKERING'S TRANSPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as PICKERING'S TRANSPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PICKERING'S TRANSPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPICKERING’S TRANSPORT SERVICES LIMITEDEvent Date2017-03-01
The Companies were placed into members voluntary liquidation on 27 February 2017 and on the same date, David Adam Broadbent and Ian James Royle both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG were appointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the Companies are required on or before 24 March 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Companies are able to pay all of their known creditors in full. Office Holder details: David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Initiating party Event Type
Defending partyPICKERING’S TRANSPORT SERVICES LIMITEDEvent Date2017-02-27
At a General Meeting of the members of the above Companies held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as joint liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Initiating party Event Type
Defending partyPICKERING’S TRANSPORT SERVICES LIMITEDEvent Date2017-02-27
David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICKERING'S TRANSPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICKERING'S TRANSPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.