Company NamePivotal Distribution Limited
DirectorSteven Doherty
Company StatusActive
Company Number08038915
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Previous NameRodney Street 35 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Steven Doherty
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(11 years, 9 months after company formation)
Appointment Duration3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 27, Arkwright Road Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU
Director NameDr Graham White
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
L2 5QQ
Director NameMr John Peter Marshall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27, Arkwright Road Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU

Location

Registered AddressUnit 27, Arkwright Road Arkwright Road
Astmoor Industrial Estate
Runcorn
WA7 1NU
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

26 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 35 rodney street liverpool L1 9EN registered at hm land registry under title number MS599481. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 November 2020Registered office address changed from 3rd Floor Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ to 39 Rodney Street Liverpool L1 9EN on 20 November 2020 (1 page)
11 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
(3 pages)
28 September 2020Satisfaction of charge 080389150001 in full (1 page)
14 September 2020Cessation of Graham White as a person with significant control on 9 September 2020 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
14 September 2020Notification of John Peter Marshall as a person with significant control on 9 September 2020 (2 pages)
10 September 2020Termination of appointment of Graham White as a director on 10 September 2020 (1 page)
9 September 2020Appointment of Mr John Peter Marshall as a director on 9 September 2020 (2 pages)
22 June 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
14 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
27 February 2014Registration of charge 080389150001 (31 pages)
27 February 2014Registration of charge 080389150001 (31 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
11 May 2012Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 11 May 2012 (1 page)
20 April 2012Incorporation (18 pages)
20 April 2012Incorporation (18 pages)