PEYTON & BYRNE LIMITED
BIRMINGHAM PEYTON & BRYNE LIMITED SOULREAPER LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ
Company number 05325242
Status In Administration
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address DELOITTE, FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Notice of deemed approval of proposals; Statement of affairs with form 2.14B; Registered office address changed from 44 Wellington Street London WC2E 7BD to Deloitte Four Brindleyplace Birmingham B1 2HZ on 2 November 2016. The most likely internet sites of PEYTON & BYRNE LIMITED are www.peytonbyrne.co.uk, and www.peyton-byrne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peyton Byrne Limited is a Private Limited Company. The company registration number is 05325242. Peyton Byrne Limited has been working since 06 January 2005. The present status of the company is In Administration. The registered address of Peyton Byrne Limited is Deloitte Four Brindleyplace Birmingham B1 2hz. . PEYTON, Siobhan Helen Bridget is a Secretary of the company. BREW, Alistair Jeremy is a Director of the company. DEEMING, Paul is a Director of the company. JOHNSON, Michael Andrew is a Director of the company. PEYTON, Caitriona Mary is a Director of the company. PEYTON, Oliver Peter Patrick is a Director of the company. PEYTON, Siobhan Helen Bridget is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRITTON, Matthew Victor has been resigned. Director PEYTON, Caitriona Mary has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
PEYTON, Siobhan Helen Bridget
Appointed Date: 25 February 2005

Director
BREW, Alistair Jeremy
Appointed Date: 28 November 2012
52 years old

Director
DEEMING, Paul
Appointed Date: 07 March 2014
59 years old

Director
JOHNSON, Michael Andrew
Appointed Date: 28 November 2012
69 years old

Director
PEYTON, Caitriona Mary
Appointed Date: 05 March 2013
62 years old

Director
PEYTON, Oliver Peter Patrick
Appointed Date: 03 February 2006
64 years old

Director
PEYTON, Siobhan Helen Bridget
Appointed Date: 25 February 2005
61 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 February 2005
Appointed Date: 06 January 2005

Director
BRITTON, Matthew Victor
Resigned: 07 March 2014
Appointed Date: 05 March 2013
54 years old

Director
PEYTON, Caitriona Mary
Resigned: 21 July 2010
Appointed Date: 25 February 2005
62 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 24 February 2005
Appointed Date: 06 January 2005

PEYTON & BYRNE LIMITED Events

15 Nov 2016
Notice of deemed approval of proposals
15 Nov 2016
Statement of affairs with form 2.14B
02 Nov 2016
Registered office address changed from 44 Wellington Street London WC2E 7BD to Deloitte Four Brindleyplace Birmingham B1 2HZ on 2 November 2016
31 Oct 2016
Statement of administrator's proposal
27 Oct 2016
Appointment of an administrator
...
... and 76 more events
09 Apr 2005
Director resigned
01 Apr 2005
Company name changed soulreaper LIMITED\certificate issued on 01/04/05
22 Mar 2005
Accounting reference date extended from 31/01/06 to 31/03/06
22 Mar 2005
Registered office changed on 22/03/05 from: 280 grays inn road london WC1X 8EB
06 Jan 2005
Incorporation

PEYTON & BYRNE LIMITED Charges

12 February 2016
Charge code 0532 5242 0007
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Business Growth Fund PLC
Description: Contains fixed charge…
26 March 2013
Deed of charge over credit balances
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Debenture
Delivered: 29 March 2012
Status: Satisfied on 4 December 2012
Persons entitled: Olga Polizzi
Description: Fixed and floating charge over the undertaking and all…
29 July 2009
Rent deposit deed
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: The Wallace Collection and Hertford House Marketing Limited
Description: £12,500.00 rent deposit plus accrued interest.
26 January 2009
Rent deposit deed
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: HS1 Limited
Description: The company's interest in the account (as defiend in the…
8 November 2007
Debenture
Delivered: 13 November 2007
Status: Satisfied on 4 December 2012
Persons entitled: Siobhan Helen Bridget Peyton
Description: Fixed and floating charge on book debts plant equipment…