UKBizDB.co.uk

PICK FISK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pick Fisk Limited. The company was founded 26 years ago and was given the registration number 03378899. The firm's registered office is in LEEDS. You can find them at C/o Dfw Associates 29, Park Square West, Leeds, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:PICK FISK LIMITED
Company Number:03378899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 May 1997
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:C/o Dfw Associates 29, Park Square West, Leeds, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Lidgett Towers, Leeds, LS8 1RF

Director01 October 2005Active
304, Woodfield Road, Bilton, Harrogate, HG1 4JG

Director16 June 1997Active
Uzerloopstraat 1, Breda, Netherlands,

Director16 June 2009Active
304 Woodfield Road, Harrogate, HG1 4JG

Director15 August 2003Active
304 Woodfield Road, Bilton, Harrogate, HG1 4JG

Secretary16 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 1997Active
537 Tong Road, Leeds, LS12 5AT

Director16 June 1997Active
Gi Kirkesti 31, Dk-9990 Skagen, Denmark, FOREIGN

Director16 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 May 1997Active

People with Significant Control

Mr Christopher Leonard Pick
Notified on:01 January 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Meredith
Notified on:01 January 2017
Status:Active
Date of birth:December 1950
Nationality:British
Address:C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Marinass Henricus Oerlemans
Notified on:01 January 2017
Status:Active
Date of birth:September 1969
Nationality:Dutch
Address:C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-31Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2021-08-28Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-12-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-19Insolvency

Liquidation in administration progress report.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-07-15Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-07-15Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-16Insolvency

Liquidation in administration proposals.

Download
2020-06-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-29Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-22Officers

Termination secretary company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download
2016-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.