PEPSICO PROPERTY MANAGEMENT LIMITED
Overview
Company Name | PEPSICO PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04023094 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEPSICO PROPERTY MANAGEMENT LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is PEPSICO PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEPSICO PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
GATORADE LIMITED | Oct 19, 2006 | Oct 19, 2006 |
WALKERS INTERMEDIATE HOLDING COMPANY LIMITED | Sep 26, 2002 | Sep 26, 2002 |
GOLDEN WONDER FINANCE LIMITED | Jul 27, 2000 | Jul 27, 2000 |
DE FACTO 857 LIMITED | Jun 28, 2000 | Jun 28, 2000 |
What are the latest accounts for PEPSICO PROPERTY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 29, 2012 |
What is the status of the latest annual return for PEPSICO PROPERTY MANAGEMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for PEPSICO PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 17, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2014
| 4 pages | SH01 | ||||||||||||||
Consolidation of shares on Aug 20, 2014 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Claire Ellen Stone as a director on Apr 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John L Sigalos as a director on Apr 17, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Sharon Julie Dean as a secretary on Nov 04, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Anwar Yaseen Ahmed as a secretary on Nov 04, 2013 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 29, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Anwar Yaseen Ahmed as a secretary on Mar 07, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Sharon Julie Dean as a secretary on Mar 07, 2013 | 1 pages | TM02 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Appointment of Mr John L Sigalos as a director on Sep 07, 2012 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Victoria Elizabeth Evans on Apr 27, 2012 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PEPSICO PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 182647960001 | |||||||
AVERISS, Joanne Kerry | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | England | British | Vp Law | 57057370001 | ||||
EVANS, Victoria Elizabeth | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | England | British | Solicitor | 103389550003 | ||||
STONE, Claire Ellen | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | England | British | Finance Director And Chartered Accountant | 111950160001 | ||||
AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 176432560001 | |||||||
AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
BOYD, Stephen Alexander | Secretary | Church Lane LE15 8EY Edith Weston 12 Rutland | British | Finance Director | 142394800001 | |||||
DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 148279850002 | |||||||
WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | Financial Controller | 76155240003 | |||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
AMIN, Salman | Director | 25 Marlborough Place St John's Wood NW8 0PG London | Usa | President Pepsico Uk & Ireland | 116417620001 | |||||
BOYD, Stephen Alexander | Director | Church Lane LE15 8EY Edith Weston 12 Rutland | England | British | Finance Director | 142394800001 | ||||
FRASER, Stanley Walter | Director | 48 Grovewood Close WD3 5PX Chorleywood Hertfordshire | British | Corporate Vice President | 68204280001 | |||||
GLENN, Martin Richard | Director | Manor House Stanford Dingley RG7 6LS Reading Berkshire | Uk | British | President | 61897350002 | ||||
HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | England | British | Vice President Operations | 77901460001 | ||||
KARLSSON, Tommy Harry Vilhelm | Director | 15 Rue Lebouteux FOREIGN Paris 75017 France | Sweden | Swedish | Director | 116317060002 | ||||
SHARPE, Clive Richard | Director | Knighton Rise LE2 2RE Leicester 18 Leics | England | British | Director | 134995270001 | ||||
SIGALOS, John L | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | United Kingdom | American | Chief Financial Officer | 170690380001 | ||||
SIMPSON DENT, Jonathan | Director | 78 Hotham Road Putney SW15 1QP London | British | Chief Financial Officer | 110396210001 | |||||
VAN DER EEMS, Jeffrey Peter | Director | 72 Stanley Road East Sheen SW14 7DZ London | England | British | Chief Financial Officer | 118890890001 | ||||
WILLIAMS, Mark | Director | 6 Setter Combe RG42 2FD Warfield Berkshire | British | Financial Controller | 76155240003 | |||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does PEPSICO PROPERTY MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture dated 29 july 2000 as amended and restated on 11 august 2000 by a composite restatement agreement dated 10 august 2000 (the "debenture") issued by the company | Created On Aug 11, 2000 Delivered On Aug 16, 2000 | Satisfied | Amount secured In favour of the chargee all money or liabilities due owing or incurred to any secured party by the charging company or any other charging company under the debenture or any other obligor under any finance document in whatsoever manner | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 29, 2000 Delivered On Aug 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the debenture and under any finance document to the chargee on any account whatsoever. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0