Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEPPERMILL SUPERMARKETS LIMITED
Company Information for

PEPPERMILL SUPERMARKETS LIMITED

BECKENHAM, KENT, BR3,
Company Registration Number
00985605
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Peppermill Supermarkets Ltd
PEPPERMILL SUPERMARKETS LIMITED was founded on 1970-07-28 and had its registered office in Beckenham. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
PEPPERMILL SUPERMARKETS LIMITED
 
Legal Registered Office
BECKENHAM
KENT
 
Filing Information
Company Number 00985605
Date formed 1970-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-07-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 09:03:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEPPERMILL SUPERMARKETS LIMITED

Current Directors
Officer Role Date Appointed
DAWOOD PERVEZ
Company Secretary 2004-07-01
ZAMEER MOHAMMED CHOUDREY
Director 1991-12-31
DAWOOD PERVEZ
Director 2004-07-01
MOHAMMED ANWAR PERVEZ
Director 1991-12-31
RIZWAN PERVEZ
Director 2003-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ZAMEER MOHAMMED CHOUDREY
Company Secretary 1991-12-31 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWOOD PERVEZ BATLEYS LIMITED Company Secretary 2006-07-26 CURRENT 1960-11-17 Active - Proposal to Strike off
DAWOOD PERVEZ BATLEYS PROPERTIES LIMITED Company Secretary 2006-07-26 CURRENT 1920-09-24 Active
DAWOOD PERVEZ MAP (UK) LIMITED Company Secretary 2004-07-01 CURRENT 1983-02-25 Dissolved 2016-01-26
DAWOOD PERVEZ EUROIMPEX (U.K.) LIMITED Company Secretary 2004-07-01 CURRENT 1981-09-04 Active
DAWOOD PERVEZ PALMBEST LIMITED Company Secretary 2004-07-01 CURRENT 1990-10-16 Active
DAWOOD PERVEZ BESTWAY LIMITED Company Secretary 2004-07-01 CURRENT 1991-03-27 Active
DAWOOD PERVEZ BESTWAY WHOLESALE LIMITED Company Secretary 2004-07-01 CURRENT 1975-04-11 Active
DAWOOD PERVEZ MAP TRADING LIMITED Company Secretary 2004-07-01 CURRENT 1984-06-22 Active
DAWOOD PERVEZ BUYBEST LIMITED Company Secretary 2004-07-01 CURRENT 1987-03-02 Active
DAWOOD PERVEZ BESTWAY NORTHERN LIMITED Company Secretary 2004-07-01 CURRENT 1992-01-07 Active
DAWOOD PERVEZ BESTWAY RETAIL LIMITED Company Secretary 2004-07-01 CURRENT 2000-11-07 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-30 CURRENT 2014-09-18 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY UK HOLDCO LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
ZAMEER MOHAMMED CHOUDREY BESTWAY SECURITIES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
ZAMEER MOHAMMED CHOUDREY BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BESTWAY BLUECHIP LIMITED Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY CONSERVATIVE FRIENDS OF PAKISTAN LTD Director 2013-07-25 CURRENT 2012-07-24 Active
ZAMEER MOHAMMED CHOUDREY BELLEVUE CASH AND CARRY LIMITED Director 2010-06-16 CURRENT 1969-04-17 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY NATIONAL GROCERS BENEVOLENT FUND Director 2010-05-11 CURRENT 2002-12-18 Active
ZAMEER MOHAMMED CHOUDREY CRIMESTOPPERS TRUST Director 2009-04-28 CURRENT 2005-03-04 Active
ZAMEER MOHAMMED CHOUDREY BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
ZAMEER MOHAMMED CHOUDREY EUROIMPEX (U.K.) LIMITED Director 2000-10-16 CURRENT 1981-09-04 Active
ZAMEER MOHAMMED CHOUDREY MAP (UK) LIMITED Director 1993-01-07 CURRENT 1983-02-25 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY PALMBEST LIMITED Director 1993-01-07 CURRENT 1990-10-16 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY (HOLDINGS) LIMITED Director 1993-01-07 CURRENT 1978-10-06 Liquidation
ZAMEER MOHAMMED CHOUDREY BESTWAY LIMITED Director 1993-01-07 CURRENT 1991-03-27 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY WHOLESALE LIMITED Director 1993-01-07 CURRENT 1975-04-11 Active
ZAMEER MOHAMMED CHOUDREY MAP TRADING LIMITED Director 1993-01-07 CURRENT 1984-06-22 Active
ZAMEER MOHAMMED CHOUDREY BUYBEST LIMITED Director 1993-01-07 CURRENT 1987-03-02 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY NORTHERN LIMITED Director 1993-01-07 CURRENT 1992-01-07 Active
DAWOOD PERVEZ BESTWAY GROUP LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
DAWOOD PERVEZ BESTWAY UK HOLDCO LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
DAWOOD PERVEZ BESTWAY SECURITIES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
DAWOOD PERVEZ BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
DAWOOD PERVEZ BELLEVUE CASH AND CARRY LIMITED Director 2010-06-16 CURRENT 1969-04-17 Active - Proposal to Strike off
DAWOOD PERVEZ BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
DAWOOD PERVEZ BATLEYS LIMITED Director 2006-07-26 CURRENT 1960-11-17 Active - Proposal to Strike off
DAWOOD PERVEZ BATLEYS PROPERTIES LIMITED Director 2006-07-26 CURRENT 1920-09-24 Active
DAWOOD PERVEZ MAP (UK) LIMITED Director 2004-07-01 CURRENT 1983-02-25 Dissolved 2016-01-26
DAWOOD PERVEZ EUROIMPEX (U.K.) LIMITED Director 2004-07-01 CURRENT 1981-09-04 Active
DAWOOD PERVEZ PALMBEST LIMITED Director 2004-07-01 CURRENT 1990-10-16 Active
DAWOOD PERVEZ BESTWAY (HOLDINGS) LIMITED Director 2004-07-01 CURRENT 1978-10-06 Liquidation
DAWOOD PERVEZ BESTWAY LIMITED Director 2004-07-01 CURRENT 1991-03-27 Active
DAWOOD PERVEZ BESTWAY WHOLESALE LIMITED Director 2004-07-01 CURRENT 1975-04-11 Active
DAWOOD PERVEZ MAP TRADING LIMITED Director 2004-07-01 CURRENT 1984-06-22 Active
DAWOOD PERVEZ BUYBEST LIMITED Director 2004-07-01 CURRENT 1987-03-02 Active
DAWOOD PERVEZ BESTWAY NORTHERN LIMITED Director 2004-07-01 CURRENT 1992-01-07 Active
DAWOOD PERVEZ BESTWAY RETAIL LIMITED Director 2004-07-01 CURRENT 2000-11-07 Active
MOHAMMED ANWAR PERVEZ BESTWAY (HOLDINGS) LIMITED Director 1993-01-07 CURRENT 1978-10-06 Liquidation
MOHAMMED ANWAR PERVEZ BUYBEST LIMITED Director 1993-01-07 CURRENT 1987-03-02 Active
MOHAMMED ANWAR PERVEZ BESTWAY NORTHERN LIMITED Director 1993-01-07 CURRENT 1992-01-07 Active
RIZWAN PERVEZ R P PROPERTY TRADING LTD Director 2016-12-07 CURRENT 2016-12-07 Active
RIZWAN PERVEZ BESTWAY UK HOLDCO LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
RIZWAN PERVEZ BESTWAY SECURITIES LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
RIZWAN PERVEZ BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
RIZWAN PERVEZ R P INVESTMENTS LTD Director 2011-12-07 CURRENT 2011-12-07 Active
RIZWAN PERVEZ BELLEVUE CASH AND CARRY LIMITED Director 2010-06-16 CURRENT 1969-04-17 Active - Proposal to Strike off
RIZWAN PERVEZ BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
RIZWAN PERVEZ BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
RIZWAN PERVEZ BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
RIZWAN PERVEZ PALMBEST LIMITED Director 2001-01-10 CURRENT 1990-10-16 Active
RIZWAN PERVEZ MAP TRADING LIMITED Director 2001-01-10 CURRENT 1984-06-22 Active
RIZWAN PERVEZ BUYBEST LIMITED Director 2001-01-10 CURRENT 1987-03-02 Active
RIZWAN PERVEZ BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
RIZWAN PERVEZ BESTWAY (HOLDINGS) LIMITED Director 2000-01-14 CURRENT 1978-10-06 Liquidation
RIZWAN PERVEZ BESTWAY WHOLESALE LIMITED Director 2000-01-14 CURRENT 1975-04-11 Active
RIZWAN PERVEZ BESTWAY NORTHERN LIMITED Director 2000-01-14 CURRENT 1992-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2 ABBEY ROAD PARK ROYAL LONDON NW10 7BW
2016-07-074.70DECLARATION OF SOLVENCY
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-08AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0131/12/15 FULL LIST
2015-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 FULL LIST
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0131/12/13 FULL LIST
2013-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-01-09AR0131/12/12 FULL LIST
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-03AR0131/12/11 FULL LIST
2011-01-13AR0131/12/10 FULL LIST
2010-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAWOOD PERVEZ / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN PERVEZ / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MOHAMMED ANWAR PERVEZ / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAWOOD PERVEZ / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER MOHAMMED CHOUDREY / 07/01/2010
2009-07-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWOOD PERVEZ / 30/04/2008
2008-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWOOD PERVEZ / 30/04/2008
2008-02-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-30ELRESS366A DISP HOLDING AGM 24/08/07
2007-09-30ELRESS386 DISP APP AUDS 24/08/07
2007-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-25288aNEW DIRECTOR APPOINTED
2002-02-26AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DE
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-14363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-11AUDAUDITOR'S RESIGNATION
1998-06-05AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-05-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-05-12287REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 1/6 CLAY STREET LONDON W1H 3FS
1997-03-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-04AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-03-05244DELIVERY EXT'D 3 MTH 30/04/95
1996-02-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-01AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-22287REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 11-13 YOUNG STREET KENSINGTON LONDON W8 5EH
1994-02-22363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to PEPPERMILL SUPERMARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-24
Appointment of Liquidators2016-07-01
Resolutions for Winding-up2016-07-01
Notices to Creditors2016-07-01
Fines / Sanctions
No fines or sanctions have been issued against PEPPERMILL SUPERMARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-10-20 Satisfied MIDLAND BANK PLC
CHARGE 1981-10-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1978-09-11 Satisfied UNITED BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEPPERMILL SUPERMARKETS LIMITED

Intangible Assets
Patents
We have not found any records of PEPPERMILL SUPERMARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEPPERMILL SUPERMARKETS LIMITED
Trademarks
We have not found any records of PEPPERMILL SUPERMARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEPPERMILL SUPERMARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as PEPPERMILL SUPERMARKETS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where PEPPERMILL SUPERMARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPEPPERMILL SUPERMARKETS LIMITEDEvent Date2016-06-28
Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEPPERMILL SUPERMARKETS LIMITEDEvent Date2016-06-28
At a General Meeting of the Members of the above-named Company, duly convened, and held on 28 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "THAT Paul Bailey, licensed insolvency practitioner, and Tommaso Ahmad, licensed insolvency practitioner, both of Bailey Ahmad Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby appointed as Joint Liquidators for the purposes of such winding-up." Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 28 June 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Zameer Choudrey , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyPEPPERMILL SUPERMARKETS LIMITEDEvent Date2016-06-28
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 5 August 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 28 June 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators
 
Initiating party Event TypeFinal Meetings
Defending partyPEPPERMILL SUPERMARKETS LIMITEDEvent Date2016-06-28
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 29 March 2017 at 10:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmed Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 28 June 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEPPERMILL SUPERMARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEPPERMILL SUPERMARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.