PEPBERRY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 01153449
Status Liquidation
Incorporation Date 27 December 1973
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of PEPBERRY LIMITED are www.pepberry.co.uk, and www.pepberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pepberry Limited is a Private Limited Company. The company registration number is 01153449. Pepberry Limited has been working since 27 December 1973. The present status of the company is Liquidation. The registered address of Pepberry Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . GENESYS 2000 LTD is a Secretary of the company. CADE, Reginald Walter is a Director of the company. COMPANY CORPORATE TRANSFER LIMITED is a Director of the company. Secretary BAGWELL, Kathleen has been resigned. Secretary CADE, Janice Lilian has been resigned. Director BAGWELL, Kathleen has been resigned. Director BAGWELL, Ronald Leslie has been resigned. Director CAMPION, Mark Andrew has been resigned. Director CARPENTER, Gary Richard has been resigned. Director DAY, Alan Michael has been resigned. Director GALLAFENT, Barry Michael has been resigned. Director PARKER, Rodney Douglas has been resigned. Director PARKER-ROUTH, Steven Thomas has been resigned. Director SIMS, Roger Arthur James has been resigned. Director SPILLARD, Jack Collier has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
GENESYS 2000 LTD
Appointed Date: 15 July 2008

Director
CADE, Reginald Walter
Appointed Date: 01 May 1992
77 years old

Director
COMPANY CORPORATE TRANSFER LIMITED
Appointed Date: 15 July 2009
87 years old

Resigned Directors

Secretary
BAGWELL, Kathleen
Resigned: 01 May 1992

Secretary
CADE, Janice Lilian
Resigned: 15 July 2009
Appointed Date: 01 May 1992

Director
BAGWELL, Kathleen
Resigned: 21 May 1992
94 years old

Director
BAGWELL, Ronald Leslie
Resigned: 01 May 1992
96 years old

Director
CAMPION, Mark Andrew
Resigned: 15 July 2009
Appointed Date: 01 August 2005
64 years old

Director
CARPENTER, Gary Richard
Resigned: 15 July 2009
Appointed Date: 01 October 2007
59 years old

Director
DAY, Alan Michael
Resigned: 06 April 2004
Appointed Date: 01 January 1994
81 years old

Director
GALLAFENT, Barry Michael
Resigned: 17 July 2008
Appointed Date: 01 May 1992
68 years old

Director
PARKER, Rodney Douglas
Resigned: 31 March 2004
Appointed Date: 01 January 1994
82 years old

Director
PARKER-ROUTH, Steven Thomas
Resigned: 31 December 2002
Appointed Date: 02 April 2001
57 years old

Director
SIMS, Roger Arthur James
Resigned: 15 July 2009
Appointed Date: 02 April 2001
80 years old

Director
SPILLARD, Jack Collier
Resigned: 31 December 1996
Appointed Date: 01 January 1994
92 years old

PEPBERRY LIMITED Events

02 May 2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017
29 Apr 2017
Appointment of a voluntary liquidator
24 Mar 2017
Restoration by order of the court
23 Mar 2014
Final Gazette dissolved following liquidation
23 Dec 2013
Return of final meeting in a creditors' voluntary winding up
...
... and 87 more events
20 May 1988
Accounts made up to 28 February 1987

06 Feb 1987
Particulars of mortgage/charge

15 Jul 1986
First gazette

02 Aug 1985
First gazette

27 Dec 1973
Incorporation

PEPBERRY LIMITED Charges

16 October 2008
Debenture
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 13 horwood court bletchley…
3 November 1993
Mortgage debenture
Delivered: 15 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 January 1987
Fixed and floating charge
Delivered: 6 February 1987
Status: Satisfied on 21 January 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…

Similar Companies

PEPAST LTD PEPAUL LIMITED PEPBURY LIMITED PEPC LTD PEPCEUTICALS LTD PEPCO (IMPORT - EXPORT) LIMITED PEPCO LTD