UKBizDB.co.uk

WATSON PRICKARD LIMITED

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

This company is commonly known as Watson Prickard Limited. The company was founded 98 years ago and was given the registration number 00212064. The firm's registered office is in LIVERPOOL. You can find them at Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATSON PRICKARD LIMITED
Company Number:00212064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 1926
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Kensington Road, Southport, England, PR9 0RZ

Secretary-Active
25b Oakhill Park, Broadgreen, Liverpool, L13 4BL

Director01 June 1996Active
76, Kensington Road, Southport, England, PR9 0RZ

Director-Active
Fairway Lodge Links Hey Road, Caldy, Wirral, CH48 1NB

Director-Active
Fairway Lodge Links Hey Road, Caldy, Wirral, CH48 1NB

Director-Active
Kings Gap Court Hotel Ltd Valentia Road, Hoylake, Wirral, L47 2AP

Director-Active
Old Forge, Northchapel, Petworth, GU28 9HP

Director-Active
12 Strathallan Close, Heswall, CH60 6SU

Director-Active
4 Abbey Road, Wirral, CH48 7EW

Director-Active

People with Significant Control

Mr Howard Michael Cockeram
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander Neil Cockeram
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Frances Watson
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
Nature of control:
  • Significant influence or control
Mrs Julia Mary Prestt
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Gazette

Gazette dissolved liquidation.

Download
2023-10-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-20Insolvency

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

Download
2023-09-19Insolvency

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

Download
2023-09-19Insolvency

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

Download
2023-09-19Insolvency

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

Download
2023-09-19Insolvency

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

Download
2020-06-11Address

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

Download
2017-11-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Change account reference date company previous shortened.

Download
2017-10-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Resolution

Resolution.

Download
2017-02-21Incorporation

Memorandum articles.

Download
2017-02-21Resolution

Resolution.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Capital

Capital variation of rights attached to shares.

Download
2016-04-21Capital

Capital name of class of shares.

Download
2016-04-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.