PEPBERRY LIMITED

Register to unlock more data on OkredoRegister

PEPBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01153449

Incorporation date

27/12/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1973)
dot icon13/12/2021
Final Gazette dissolved following liquidation
dot icon13/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-04-20
dot icon27/11/2020
Liquidators' statement of receipts and payments to 2020-10-20
dot icon04/06/2020
Liquidators' statement of receipts and payments to 2020-04-20
dot icon24/11/2019
Liquidators' statement of receipts and payments to 2019-10-20
dot icon06/06/2019
Liquidators' statement of receipts and payments to 2019-04-20
dot icon03/12/2018
Liquidators' statement of receipts and payments to 2018-10-20
dot icon09/07/2018
Liquidators' statement of receipts and payments to 2016-10-20
dot icon09/07/2018
Liquidators' statement of receipts and payments to 2016-04-20
dot icon09/07/2018
Liquidators' statement of receipts and payments to 2015-10-20
dot icon09/07/2018
Liquidators' statement of receipts and payments to 2015-04-20
dot icon09/07/2018
Liquidators' statement of receipts and payments to 2014-10-20
dot icon09/07/2018
Liquidators' statement of receipts and payments to 2014-04-20
dot icon06/06/2018
Liquidators' statement of receipts and payments to 2018-04-20
dot icon06/06/2018
Liquidators' statement of receipts and payments to 2017-10-20
dot icon06/06/2018
Liquidators' statement of receipts and payments to 2017-04-20
dot icon02/05/2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2017-05-02
dot icon29/04/2017
Appointment of a voluntary liquidator
dot icon24/03/2017
Restoration by order of the court
dot icon23/03/2014
Final Gazette dissolved following liquidation
dot icon23/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-10-20
dot icon09/07/2013
Liquidators' statement of receipts and payments to 2013-04-20
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-10-20
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Statement of affairs
dot icon19/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon04/11/2009
Appointment of a voluntary liquidator
dot icon27/10/2009
Registered office address changed from 1-7 Atcher House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2009-10-27
dot icon26/10/2009
Statement of affairs with form 4.19
dot icon01/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/07/2009
Appointment terminated director roger sims
dot icon23/07/2009
Appointment terminated director gary carpenter
dot icon23/07/2009
Appointment terminated director mark campion
dot icon23/07/2009
Appointment terminated secretary janice cade
dot icon23/07/2009
Director appointed company corporate transfer LIMITED
dot icon23/07/2009
Secretary appointed genesys 2000 LTD
dot icon23/07/2009
Registered office changed on 23/07/2009 from marwain house clarke road mount farm bletchley milton keynes
dot icon26/06/2009
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon09/12/2008
Return made up to 12/10/08; full list of members
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/07/2008
Appointment terminated director barry gallafent
dot icon13/12/2007
Return made up to 12/10/07; full list of members
dot icon13/12/2007
New director appointed
dot icon29/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/12/2005
Return made up to 12/10/05; full list of members
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director's particulars changed
dot icon27/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/11/2004
Return made up to 12/10/04; full list of members
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon03/06/2004
Accounts for a small company made up to 2003-10-31
dot icon24/10/2003
Return made up to 12/10/03; full list of members
dot icon24/10/2003
Director resigned
dot icon02/05/2003
Accounts for a small company made up to 2002-10-31
dot icon12/11/2002
Return made up to 12/10/02; full list of members
dot icon10/07/2002
Accounts for a small company made up to 2001-10-31
dot icon26/11/2001
Return made up to 12/10/01; full list of members
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon30/03/2001
Accounts made up to 2000-10-31
dot icon15/03/2001
Particulars of mortgage/charge
dot icon18/10/2000
Return made up to 12/10/00; full list of members
dot icon12/07/2000
Accounts made up to 1999-10-31
dot icon03/11/1999
Return made up to 12/10/99; full list of members
dot icon22/03/1999
Accounts made up to 1998-10-31
dot icon09/11/1998
Return made up to 12/10/98; full list of members
dot icon27/05/1998
Accounts made up to 1997-10-31
dot icon28/10/1997
Return made up to 12/10/97; no change of members
dot icon12/06/1997
Accounts made up to 1996-10-31
dot icon11/12/1996
Return made up to 12/10/96; no change of members
dot icon23/04/1996
Accounts made up to 1995-10-31
dot icon16/10/1995
Return made up to 12/10/95; full list of members
dot icon14/02/1995
Accounts made up to 1994-10-31
dot icon23/11/1994
Return made up to 12/10/94; full list of members
dot icon23/03/1994
Accounts made up to 1993-10-31
dot icon20/02/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon15/11/1993
Particulars of mortgage/charge
dot icon12/10/1993
Return made up to 12/10/93; no change of members
dot icon27/04/1993
Accounts made up to 1992-10-31
dot icon26/01/1993
Return made up to 12/10/92; no change of members
dot icon21/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/12/1992
Accounts for a small company made up to 1992-02-28
dot icon16/11/1992
Registered office changed on 16/11/92 from: woburn works victoria road linsdale,leighton buzzard beds LU7 7NT
dot icon16/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon20/10/1992
Accounting reference date shortened from 28/02 to 31/10
dot icon03/02/1992
Accounts for a small company made up to 1991-02-28
dot icon21/10/1991
Return made up to 12/10/91; full list of members
dot icon23/10/1990
Accounts made up to 1990-02-28
dot icon23/10/1990
Return made up to 12/10/90; full list of members
dot icon13/02/1990
Accounts made up to 1989-02-28
dot icon13/02/1990
Return made up to 12/01/90; full list of members
dot icon26/09/1989
Registered office changed on 26/09/89 from: woburn works victoria road linslade leighton buzzard beds LU7 7NT
dot icon24/04/1989
Return made up to 13/02/89; full list of members
dot icon23/02/1989
Accounts made up to 1988-02-28
dot icon20/06/1988
Registered office changed on 20/06/88 from: 64 leverstock grn. Rd. Leverstock green hemel hempstead herts.
dot icon20/06/1988
Return made up to 06/04/88; full list of members
dot icon20/05/1988
Accounts made up to 1987-02-28
dot icon06/02/1987
Particulars of mortgage/charge
dot icon15/07/1986
First gazette
dot icon02/08/1985
First gazette
dot icon27/12/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENESYS 2000 LTD
Corporate Secretary
15/07/2008 - Present
24
COMPANY CORPORATE TRANSFER LIMITED
Corporate Director
15/07/2009 - Present
-
Cade, Janice Lilian
Secretary
01/05/1992 - 15/07/2009
-
Spillard, Jack Collier
Director
01/01/1994 - 31/12/1996
-
Day, Alan Michael
Director
01/01/1994 - 06/04/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEPBERRY LIMITED

PEPBERRY LIMITED is an(a) Dissolved company incorporated on 27/12/1973 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEPBERRY LIMITED?

toggle

PEPBERRY LIMITED is currently Dissolved. It was registered on 27/12/1973 and dissolved on 13/12/2021.

Where is PEPBERRY LIMITED located?

toggle

PEPBERRY LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does PEPBERRY LIMITED do?

toggle

PEPBERRY LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for PEPBERRY LIMITED?

toggle

The latest filing was on 13/12/2021: Final Gazette dissolved following liquidation.