PEP 1 LIMITED

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

    Company NamePEP 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07626854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEP 1 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PEP 1 LIMITED located?

    Registered Office Address
    Paulton House Old Mills
    Paulton
    BS39 7SX Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEP 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAULTON ENTERPRISE PARK LTDMay 09, 2011May 09, 2011

    What are the latest accounts for PEP 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for PEP 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1
    SH01

    Previous accounting period extended from May 31, 2015 to Oct 31, 2015

    1 pagesAA01

    Termination of appointment of John Wade as a director on Sep 15, 2015

    1 pagesTM01

    Appointment of Mr Richard Gwynne Jenking as a director on Aug 14, 2015

    2 pagesAP01

    Registered office address changed from The Orchard Ings Lane Arksey Doncaster South Yorkshire DN5 0SZ to Paulton House Old Mills Paulton Bristol BS39 7SX on Sep 08, 2015

    1 pagesAD01

    Annual return made up to May 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 1
    SH01

    Amended total exemption small company accounts made up to May 31, 2012

    5 pagesAAMD

    Amended total exemption small company accounts made up to May 31, 2013

    5 pagesAAMD

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Appointment of Mr John Wade as a director on Oct 20, 2014

    2 pagesAP01

    Termination of appointment of Alix Mary Fellows as a director on Sep 16, 2014

    2 pagesTM01

    Registered office address changed from Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP to The Orchard Ings Lane Arksey Doncaster South Yorkshire DN5 0SZ on Sep 30, 2014

    1 pagesAD01

    Annual return made up to May 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2014

    Statement of capital on May 24, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2013

    3 pagesAA

    Annual return made up to May 09, 2013 with full list of shareholders

    3 pagesAR01

    Annual return made up to May 09, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed paulton enterprise park LTD\certificate issued on 08/09/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2011

    Change company name resolution on Aug 23, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mrs Alix Mary Fellows as a director

    2 pagesAP01

    Termination of appointment of Ian Shakespeare as a director

    1 pagesTM01

    Who are the officers of PEP 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKING, Richard Gwynne
    Quinton Place
    Norton Canes
    WS11 9FW Cannock
    13
    Staffordshire
    England
    Director
    Quinton Place
    Norton Canes
    WS11 9FW Cannock
    13
    Staffordshire
    England
    United KingdomBritish96719460001
    FELLOWS, Alix Mary
    Ings Lane
    Arksey
    DN5 0SZ Doncaster
    The Orchard
    South Yorkshire
    England
    Director
    Ings Lane
    Arksey
    DN5 0SZ Doncaster
    The Orchard
    South Yorkshire
    England
    EnglandBritish128487670001
    SHAKESPEARE, Ian, Mr
    Maple Court
    Tankersley
    S75 3DP Barnsley
    Sterling House
    South Yorkshire
    United Kingdom
    Director
    Maple Court
    Tankersley
    S75 3DP Barnsley
    Sterling House
    South Yorkshire
    United Kingdom
    United KingdomBritish159888890001
    WADE, John
    Old Mills
    Paulton
    BS39 7SX Bristol
    Paulton House
    England
    Director
    Old Mills
    Paulton
    BS39 7SX Bristol
    Paulton House
    England
    EnglandBritish191917670001

    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