PEPPIATT CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

PEPPIATT CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03399489

Incorporation date

06/07/1997

Size

Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1997)
dot icon23/09/2016
Final Gazette dissolved following liquidation
dot icon23/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2016
Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2015-04-19
dot icon11/05/2014
Liquidators' statement of receipts and payments to 2014-04-19
dot icon03/12/2013
Appointment of a voluntary liquidator
dot icon03/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon13/05/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon31/10/2012
Appointment of a voluntary liquidator
dot icon31/10/2012
Insolvency filing
dot icon31/10/2012
Notice of ceasing to act as a voluntary liquidator
dot icon10/05/2012
Registered office address changed from 12a Clarke Road Bletchley Milton Keynes Buckinghamshire MK1 1LG on 2012-05-11
dot icon26/04/2012
Statement of affairs with form 4.19
dot icon26/04/2012
Appointment of a voluntary liquidator
dot icon26/04/2012
Resolutions
dot icon15/02/2012
Auditor's resignation
dot icon22/08/2011
Previous accounting period extended from 2010-11-30 to 2011-05-31
dot icon19/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon17/07/2011
Registered office address changed from Unit 10 Crayfields Industrial Park Main Road St Pauls Cray Orpington Kent BR5 3HP on 2011-07-18
dot icon27/02/2011
Termination of appointment of Robert Ward as a director
dot icon19/01/2011
Termination of appointment of Mark Woolley as a director
dot icon03/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Robert Michael Ward on 2010-07-07
dot icon03/08/2010
Director's details changed for Mark Robert Woolley on 2010-07-07
dot icon03/08/2010
Director's details changed for Brendan Gerard Boyd on 2010-07-07
dot icon14/07/2010
Full accounts made up to 2009-11-30
dot icon08/04/2010
Termination of appointment of Michael Grosvenor as a director
dot icon01/03/2010
Termination of appointment of Robert Hopgood as a director
dot icon30/07/2009
Return made up to 07/07/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-11-30
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/07/2008
Return made up to 07/07/08; full list of members
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2008
Full accounts made up to 2007-11-30
dot icon03/06/2008
Director appointed michael grosvenor
dot icon03/06/2008
Appointment terminated director paul prevost
dot icon07/08/2007
Return made up to 07/07/07; no change of members
dot icon08/07/2007
Full accounts made up to 2006-11-30
dot icon23/07/2006
Return made up to 07/07/06; full list of members
dot icon07/06/2006
Full accounts made up to 2005-11-30
dot icon01/08/2005
Return made up to 07/07/05; full list of members
dot icon20/07/2005
Ad 27/01/04--------- £ si 5548@1
dot icon19/05/2005
Full accounts made up to 2004-11-30
dot icon14/02/2005
New director appointed
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon25/07/2004
Return made up to 07/07/04; full list of members
dot icon15/02/2004
New director appointed
dot icon15/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New secretary appointed;new director appointed
dot icon10/02/2004
Registered office changed on 11/02/04 from: victory house cox lane chessington surrey KT9 1SG
dot icon10/02/2004
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Secretary resigned;director resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Certificate of change of name
dot icon24/11/2003
New director appointed
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 07/07/03; full list of members
dot icon26/01/2003
Director resigned
dot icon09/08/2002
Return made up to 07/07/02; full list of members
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon28/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
New director appointed
dot icon02/08/2001
Return made up to 07/07/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 07/07/00; full list of members
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon15/12/1999
Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW
dot icon17/08/1999
Return made up to 07/07/99; full list of members
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon17/04/1999
Director resigned
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Return made up to 07/07/98; full list of members
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon05/04/1998
New director appointed
dot icon25/11/1997
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon07/09/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
New secretary appointed;new director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon06/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prevost, Paul
Director
30/06/2000 - 29/04/2008
3
Gardner, Nicholas
Director
05/07/1998 - 20/07/1999
4
Peppiatt, Barry
Director
31/07/1997 - 14/03/1999
3
Brooks, Gary
Director
30/06/2000 - 18/01/2004
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/07/1997 - 06/07/1997
38039

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 PEPPIATT CONTRACTS LIMITED

PEPPIATT CONTRACTS LIMITED is an(a) Dissolved company incorporated on 06/07/1997 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 5 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 PEPPIATT CONTRACTS LIMITED?

toggle

PEPPIATT CONTRACTS LIMITED is currently Dissolved. It was registered on 06/07/1997 and dissolved on 23/09/2016.

Where is PEPPIATT CONTRACTS LIMITED located?

toggle

PEPPIATT CONTRACTS LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does PEPPIATT CONTRACTS LIMITED do?

toggle

PEPPIATT CONTRACTS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for PEPPIATT CONTRACTS LIMITED?

toggle

The latest filing was on 23/09/2016: Final Gazette dissolved following liquidation.