Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED
Company Information for

WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED

SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01214387
Private Limited Company
Dissolved

Dissolved 2017-07-21

Company Overview

About Williams And Picken (electrical Engineers) Ltd
WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED was founded on 1975-05-30 and had its registered office in Spring Gardens. The company was dissolved on the 2017-07-21 and is no longer trading or active.

Key Data
Company Name
WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED
 
Legal Registered Office
SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in LS1
 
Filing Information
Company Number 01214387
Date formed 1975-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-07-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 06:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED
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 WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PICKEN
Company Secretary 1996-07-01
PAUL RICHARD MATTEWS
Director 2009-04-01
ALAN ROY PICKEN
Director 1991-10-10
SAMANTHA WOOSNAM
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JEAN WILLIAMS
Company Secretary 1991-10-10 1996-07-01
LAURENCE GEORGE LINDOP WILLIAMS
Director 1991-10-10 1996-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PICKEN W & P HOLDINGS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Dissolved 2017-06-01
SUSAN PICKEN ELECTRICAL DESIGN AND AUTOMATION LIMITED Company Secretary 2005-02-01 CURRENT 1987-05-11 Liquidation
SUSAN PICKEN WILLIAMS & PICKEN HIGH VOLTAGE LIMITED Company Secretary 1996-07-01 CURRENT 1993-12-14 Dissolved 2014-07-15
ALAN ROY PICKEN EDA ALARMS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
ALAN ROY PICKEN W & P HOLDINGS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2017-06-01
ALAN ROY PICKEN ELECTRICAL DESIGN AND AUTOMATION LIMITED Director 2005-02-01 CURRENT 1987-05-11 Liquidation
SAMANTHA WOOSNAM W & P HOLDINGS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2017-06-01

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
2017-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2015
2016-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM DUFF & PHELPS LTD 1 CITY SQUARE LEEDS YORKSHIRE LS1 2ES
2015-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/12/2014
2014-12-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2014
2014-03-312.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-02-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNITS 2 & 3 ENTERPRISE HOUSE MAIN ROAD PONTESBURY SHREWSBURY SY5 0PY UNITED KINGDOM
2014-01-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MATTEWS / 15/10/2013
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0110/10/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY PICKEN / 09/10/2013
2013-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN PICKEN / 09/10/2013
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-12AR0110/10/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 11A & 11B CENTURION PARK KENDAL ROAD SHREWSBURY SHROPSHIRE SY1 4EH
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA WOOSNAM / 04/04/2012
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AR0110/10/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MATTEWS / 01/10/2011
2010-11-26AR0110/10/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WOOSNAM / 10/10/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MATTEWS / 10/10/2010
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MATTEWS / 24/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PICKEN / 24/08/2010
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-15AR0110/10/09 FULL LIST
2009-12-03RES01ADOPT MEM AND ARTS 18/11/2009
2009-05-06288aDIRECTOR APPOINTED PAUL RICHARD MATTEWS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 11A-11B CENTURION PARK KENDAL ROAD SHREWSBURY SHROPSHIRE SY1 4EH
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-29
Appointment of Liquidators2015-01-12
Appointment of Administrators2014-01-06
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-09-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-10-19 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2006-11-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-24 Satisfied HSBC BANK PLC
DEBENTURE 2006-01-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-07 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-04-25 Satisfied LAURENCE GEORGE LINDOP WILLIAMS
LEGAL CHARGE 1995-11-10 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-11-10 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1995-09-12 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-02-01 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1977-09-16 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED
Trademarks
We have not found any records of WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) 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 (43210 - Electrical installation) as WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) 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 TypeAppointment of Liquidators
Defending partyWILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITEDEvent Date2014-12-30
Steven Muncaster , of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester M2 1EW and Jeremy Michael Bennett , of Duff & Phelps Ltd , 1 City Square, Leeds, LS1 2ES . : For further details contact: Joint Liquidators, Tel: +44 (0) 113 366 3070. Alternative contact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com
 
Initiating party Event TypeFinal Meetings
Defending partyWILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITEDEvent Date2014-12-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company will be held at Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 22 March 2017 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purposes of receiving an account from the Joint Liquidators, an explanation of how the winding up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW no later than 12.00 noon on 21 March 2017. Date of Appointment: 30 December 2014 Office Holder details: Steven Muncaster , (IP No. 9446) and Philip Duffy , (IP No. 9253) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000. Alternative contact: Tom Bond, E-mail: Tom.Bond@duffandphelps.com, Tel: 0161 827 9166. Steven Muncaster , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyWILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) LIMITEDEvent Date2013-12-24
In the Manchester District Registry case number 1554 Steven Muncaster and Jeremy Michael Bennett (IP Nos 9446 and 8776 ), both of Duff & Phelps Ltd , 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Administrators, Tel: +44 (0)161 827 9000. Alternativecontact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com, Tel: 0161 827 9000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) 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 WILLIAMS AND PICKEN (ELECTRICAL ENGINEERS) 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.