PEPSICO PROPERTY MANAGEMENT LIMITED

PEPSICO PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePEPSICO PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04023094
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PEPSICO PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATORADE LIMITEDOct 19, 2006Oct 19, 2006
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITEDSep 26, 2002Sep 26, 2002
    GOLDEN WONDER FINANCE LIMITEDJul 27, 2000Jul 27, 2000
    DE FACTO 857 LIMITEDJun 28, 2000Jun 28, 2000

    What are the latest accounts for PEPSICO PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2012

    What is the status of the latest annual return for PEPSICO PROPERTY MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEPSICO PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share prem acct 15/09/2014
    RES13

    Statement of capital following an allotment of shares on Aug 20, 2014

    • Capital: GBP 93,757,033
    4 pagesSH01

    Consolidation of shares on Aug 20, 2014

    5 pagesSH02

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Consolidated shares 20/08/2014
    RES13

    Appointment of Claire Ellen Stone as a director on Apr 17, 2014

    2 pagesAP01

    Termination of appointment of John L Sigalos as a director on Apr 17, 2014

    1 pagesTM01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Sharon Julie Dean as a secretary on Nov 04, 2013

    1 pagesAP03

    Termination of appointment of Anwar Yaseen Ahmed as a secretary on Nov 04, 2013

    1 pagesTM02

    Full accounts made up to Dec 29, 2012

    13 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Anwar Yaseen Ahmed as a secretary on Mar 07, 2013

    1 pagesAP03

    Termination of appointment of Sharon Julie Dean as a secretary on Mar 07, 2013

    1 pagesTM02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr John L Sigalos as a director on Sep 07, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Victoria Elizabeth Evans on Apr 27, 2012

    2 pagesCH01

    Who are the officers of PEPSICO PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    182647960001
    AVERISS, Joanne Kerry
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    EnglandBritishVp Law57057370001
    EVANS, Victoria Elizabeth
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    EnglandBritishSolicitor103389550003
    STONE, Claire Ellen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    EnglandBritishFinance Director And Chartered Accountant111950160001
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    176432560001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Secretary
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    BritishFinance Director142394800001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    148279850002
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    BritishFinancial Controller76155240003
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    AMIN, Salman
    25 Marlborough Place
    St John's Wood
    NW8 0PG London
    Director
    25 Marlborough Place
    St John's Wood
    NW8 0PG London
    UsaPresident Pepsico Uk & Ireland116417620001
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Director
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    EnglandBritishFinance Director142394800001
    FRASER, Stanley Walter
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    Director
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    BritishCorporate Vice President68204280001
    GLENN, Martin Richard
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    Director
    Manor House
    Stanford Dingley
    RG7 6LS Reading
    Berkshire
    UkBritishPresident61897350002
    HAMPTON, Anthony Nicholas Seymour
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    Director
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    EnglandBritishVice President Operations77901460001
    KARLSSON, Tommy Harry Vilhelm
    15 Rue Lebouteux
    FOREIGN Paris
    75017
    France
    Director
    15 Rue Lebouteux
    FOREIGN Paris
    75017
    France
    SwedenSwedishDirector116317060002
    SHARPE, Clive Richard
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    Director
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    EnglandBritishDirector134995270001
    SIGALOS, John L
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Berkshire
    United KingdomAmericanChief Financial Officer170690380001
    SIMPSON DENT, Jonathan
    78 Hotham Road
    Putney
    SW15 1QP London
    Director
    78 Hotham Road
    Putney
    SW15 1QP London
    BritishChief Financial Officer110396210001
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Director
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    EnglandBritishChief Financial Officer118890890001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Director
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    BritishFinancial Controller76155240003
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does PEPSICO PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lehman Commercial Paper Inc. (The "Security Agent")
    Transactions
    • Aug 02, 2000Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)

    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