PEYTON & BYRNE LIMITED

PEYTON & BYRNE LIMITED

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

    Company NamePEYTON & BYRNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05325242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEYTON & BYRNE LIMITED?

    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PEYTON & BYRNE LIMITED located?

    Registered Office Address
    Deloitte
    Four Brindleyplace
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PEYTON & BYRNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEYTON & BRYNE LIMITEDApr 01, 2005Apr 01, 2005
    SOULREAPER LIMITEDJan 06, 2005Jan 06, 2005

    What are the latest accounts for PEYTON & BYRNE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 29, 2015

    What are the latest filings for PEYTON & BYRNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Notice of deemed approval of proposals

    43 pagesF2.18

    Statement of affairs with form 2.14B

    10 pages2.16B

    Registered office address changed from 44 Wellington Street London WC2E 7BD to Deloitte Four Brindleyplace Birmingham B1 2HZ on Nov 02, 2016

    2 pagesAD01

    Statement of administrator's proposal

    46 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Mar 29, 2015

    22 pagesAA

    Director's details changed for Mr Paul Deeming on Mar 09, 2016

    2 pagesCH01

    Annual return made up to Jan 03, 2016 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1.403
    SH01

    Registration of charge 053252420007, created on Feb 12, 2016

    34 pagesMR01

    Resolutions

    Resolutions
    63 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jan 03, 2015 with full list of shareholders

    23 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1.437988
    SH01

    Registered office address changed from Sunley Tower the National Gallery Trafalgar Square London WC2N 5DN to 44 Wellington Street London WC2E 7BD on Jun 11, 2015

    2 pagesAD01

    Director's details changed for Siobhan Helen Bridget Peyton on May 19, 2015

    3 pagesCH01

    Director's details changed for Caitriona Mary Peyton on May 19, 2015

    3 pagesCH01

    Full accounts made up to Mar 31, 2014

    22 pagesAA

    Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom to Sunley Tower the National Gallery Trafalgar Square London WC2N 5DN on Aug 18, 2014

    2 pagesAD01

    Termination of appointment of Matthew Britton as a director

    2 pagesTM01

    Appointment of Mr Paul Deeming as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Mar 07, 2014

    • Capital: GBP 1.40
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Jan 03, 2014 with full list of shareholders

    23 pagesAR01

    Who are the officers of PEYTON & BYRNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEYTON, Siobhan Helen Bridget
    Fellows Road
    NW3 3JH London
    Flat 1 122
    Secretary
    Fellows Road
    NW3 3JH London
    Flat 1 122
    IrishRestaurateur45610940004
    BREW, Alistair Jeremy
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte
    United KingdomBritishCompany Director167564750001
    DEEMING, Paul Jonathan
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte
    EnglandBritishDirector181849520001
    JOHNSON, Michael Andrew
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    Deloitte
    United KingdomBritishCompany Director98243170001
    PEYTON, Caitriona Mary
    122 Fellows Road
    NW3 3JH London
    Flat 1
    United Kingdom
    Director
    122 Fellows Road
    NW3 3JH London
    Flat 1
    United Kingdom
    EnglandIrishRestauranteur176603040002
    PEYTON, Oliver Peter Patrick
    30 Perryn Road
    W3 7NA London
    Director
    30 Perryn Road
    W3 7NA London
    EnglandIrishRestaurateur51417690004
    PEYTON, Siobhan Helen
    Fellows Road
    NW3 3JH London
    Flat 1 122
    Director
    Fellows Road
    NW3 3JH London
    Flat 1 122
    EnglandIrishRestaurateur45610940005
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BRITTON, Matthew Victor
    Westville Road
    W12 9BB London
    25
    United Kingdom
    Director
    Westville Road
    W12 9BB London
    25
    United Kingdom
    Great BritainBritishAccountant176596240001
    PEYTON, Caitriona Mary
    Fellows Road
    NW3 3JH London
    Flat 1 122
    Director
    Fellows Road
    NW3 3JH London
    Flat 1 122
    United KingdomIrishRestaurateur60003640001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does PEYTON & BYRNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 12, 2016
    Delivered On Mar 02, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Business Growth Fund PLC
    Transactions
    • Mar 02, 2016Registration of a charge (MR01)
    Deed of charge over credit balances
    Created On Mar 26, 2013
    Delivered On Mar 28, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re peyton & byrne limited business premium account ac/no 73380882.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    Debenture
    Created On Mar 22, 2013
    Delivered On Mar 28, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    Debenture
    Created On Mar 23, 2012
    Delivered On Mar 29, 2012
    Satisfied
    Amount secured
    £300,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Olga Polizzi
    Transactions
    • Mar 29, 2012Registration of a charge (MG01)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jul 29, 2009
    Delivered On Jul 30, 2009
    Outstanding
    Amount secured
    £12,500.00 due or to become due from the company to the chargee
    Short particulars
    £12,500.00 rent deposit plus accrued interest.
    Persons Entitled
    • The Wallace Collection and Hertford House Marketing Limited
    Transactions
    • Jul 30, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jan 26, 2009
    Delivered On Feb 12, 2009
    Outstanding
    Amount secured
    £14,687.50 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's interest in the account (as defiend in the rent deposit deed) and all money from time to time in the account or withdrawn from the account in accordance with the rent deposit deed to HS1 limited and security for the performance of the company's obligations under a lease of unit 11 st pancras station london and made between HS1 limited (1) and the company (2) and the rent deposit deed.
    Persons Entitled
    • HS1 Limited
    Transactions
    • Feb 12, 2009Registration of a charge (395)
    Debenture
    Created On Nov 08, 2007
    Delivered On Nov 13, 2007
    Satisfied
    Amount secured
    £500,000 due or to become due from the company to
    Short particulars
    Fixed and floating charge on book debts plant equipment goodwill and all other assets.
    Persons Entitled
    • Siobhan Helen Bridget Peyton
    Transactions
    • Nov 13, 2007Registration of a charge (395)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does PEYTON & BYRNE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2016Administration started
    Oct 25, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Robert James Harding
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London

    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