Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PILCHER (HOUSING) LIMITED
Company Information for

PILCHER (HOUSING) LIMITED

YORK, NORTH YORKSHIRRE , YO23 3NU,
Company Registration Number
03713057
Private Limited Company
Dissolved

Dissolved 2014-04-22

Company Overview

About Pilcher (housing) Ltd
PILCHER (HOUSING) LIMITED was founded on 1999-02-12 and had its registered office in York. The company was dissolved on the 2014-04-22 and is no longer trading or active.

Key Data
Company Name
PILCHER (HOUSING) LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRRE
YO23 3NU
Other companies in YO23
 
Previous Names
DRAKEFORD LIMITED15/11/2002
Filing Information
Company Number 03713057
Date formed 1999-02-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2014-04-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 22:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PILCHER (HOUSING) 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 PILCHER (HOUSING) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID STANLEY PILCHER
Director 1999-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PILCHER
Company Secretary 2006-07-28 2009-03-01
GWILYM MERVYN JONES
Company Secretary 2005-02-10 2006-07-28
GWILYM MERVYN JONES
Director 2005-02-10 2006-07-28
BERNARD JOHN WHITFIELD
Company Secretary 1999-11-30 2005-02-09
BERNARD JOHN WHITFIELD
Director 1999-11-30 2005-02-09
PAUL JOHN THOMPSON
Director 1999-06-18 2000-02-10
CFL SECRETARIES LIMITED
Nominated Secretary 1999-02-12 1999-11-30
CFL DIRECTORS LIMITED
Nominated Director 1999-02-12 1999-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID STANLEY PILCHER RD PILCHER & SON LTD Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT DAVID STANLEY PILCHER PILCHER HOMES (YORKSHIRE) LIMITED Director 2015-01-30 CURRENT 2012-02-16 Active
ROBERT DAVID STANLEY PILCHER PILCHER CAPITAL PARTNERS LTD Director 2014-03-26 CURRENT 2014-03-26 Active
ROBERT DAVID STANLEY PILCHER EBOR COURT (YORK) MANAGEMENT COMPANY LTD Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT DAVID STANLEY PILCHER ROSTREVOR ROAD LTD Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2014-11-04
ROBERT DAVID STANLEY PILCHER EBOR CAPITAL LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2014-05-13
ROBERT DAVID STANLEY PILCHER PILCHER HOMES YORK LTD Director 2010-11-15 CURRENT 2010-11-15 Dissolved 2014-02-07
ROBERT DAVID STANLEY PILCHER PILCHER PROPERTIES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2014-02-12
ROBERT DAVID STANLEY PILCHER APPLEGARTH DEVELOPMENTS (YORK) LIMITED Director 2006-02-10 CURRENT 2004-02-05 Dissolved 2017-08-04
ROBERT DAVID STANLEY PILCHER FULFORD LAND LIMITED Director 1997-11-04 CURRENT 1997-10-20 Dissolved 2014-03-04
ROBERT DAVID STANLEY PILCHER LIME TREE HOMES LTD Director 1994-12-08 CURRENT 1992-02-24 Active
ROBERT DAVID STANLEY PILCHER PILCHER HOMES LIMITED Director 1987-02-20 CURRENT 1987-01-13 Active

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
2014-04-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-04-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-02-21LATEST SOC21/02/12 STATEMENT OF CAPITAL;GBP 3
2012-02-21AR0112/02/12 FULL LIST
2011-07-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-06-24AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-05-04DS01APPLICATION FOR STRIKING-OFF
2011-03-28AA31/10/09 TOTAL EXEMPTION SMALL
2011-03-02AR0112/02/11 FULL LIST
2011-02-22AA31/10/08 TOTAL EXEMPTION SMALL
2010-07-14AR0112/02/10 FULL LIST
2010-07-14AD02SAIL ADDRESS CREATED
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY SIMON PILCHER
2009-04-01AA31/10/07 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-08-26AA31/10/06 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-04-29363sRETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-01-18288aNEW SECRETARY APPOINTED
2006-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/03
2003-03-17363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-15CERTNMCOMPANY NAME CHANGED DRAKEFORD LIMITED CERTIFICATE ISSUED ON 15/11/02
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-01363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-03-20363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-10-11225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00
2000-04-07363(288)SECRETARY RESIGNED
2000-04-07363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-02-25288bDIRECTOR RESIGNED
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: WENTWORTH HOUSE WENTWORTH ROAD SCUNTHORPE SOUTH HUMBERSIDE DN17 2AX
2000-01-26287REGISTERED OFFICE CHANGED ON 26/01/00 FROM: TOWER HOUSE ASKHAM FIELDS LANE, ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3PS
2000-01-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30287REGISTERED OFFICE CHANGED ON 30/12/99 FROM: TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3NU
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: WENTWORTH HOUSE WENTWORTH ROAD SCUNTHORPE SOUTH HUMBERSIDE DN17 2AX
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PILCHER (HOUSING) 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 PILCHER (HOUSING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-28 Outstanding GEOFFREY ROY LILL
LEGAL CHARGE 2007-02-22 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2005-12-15 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2005-02-25 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 2004-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-22 Satisfied TIMOTHY BERNARD DUFFY
LEGAL CHARGE 1999-12-23 Satisfied MORTGAGE GUARANTEE LIMITED
LEGAL CHARGE 1999-10-29 Satisfied MORTGAGE GUARANTEE LIMITED
Intangible Assets
Patents
We have not found any records of PILCHER (HOUSING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILCHER (HOUSING) LIMITED
Trademarks
We have not found any records of PILCHER (HOUSING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILCHER (HOUSING) 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 (41100 - Development of building projects) as PILCHER (HOUSING) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PILCHER (HOUSING) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PILCHER (HOUSING) 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 PILCHER (HOUSING) 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.