Company Information for PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, READING, RG41 5TS,
|
Company Registration Number
01830234
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM READING RG41 5TS Other companies in W4 | |
Company Number | 01830234 | |
---|---|---|
Company ID Number | 01830234 | |
Date formed | 1984-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-30 | |
Account next due | 2017-03-31 | |
Latest return | 2016-07-01 | |
Return next due | 2017-07-15 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-08 10:18:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA ELIZABETH EVANS |
||
SALLY LOUISE COOK |
||
VICTORIA ELIZABETH EVANS |
||
ANDREW JOHN MACLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE KERRY AVERISS |
Director | ||
CLAIRE ELLEN STONE |
Director | ||
JOHN L SIGALOS |
Director | ||
LENNAERT CHRISTIAN TEN CATE |
Director | ||
RAYMOND ANTHONY CHEUNG |
Company Secretary | ||
RAYMOND ANTHONY CHEUNG |
Director | ||
ANWAR YASEEN AHMED |
Company Secretary | ||
MARK WILLIAMS |
Company Secretary | ||
MALCOLM IAIN HALL |
Director | ||
KELLY MAHON TULLIER |
Director | ||
GEORGE MACPHERSON LEGGE |
Director | ||
JOANNE KERRY AVERISS |
Company Secretary | ||
RICHARD MARTIN NORTON |
Director | ||
LAURENCE PATRICK MCILWEE |
Director | ||
ANTHONY DENIS ONEILL |
Director | ||
HERNAN SALINAS |
Director | ||
CARL EDWARD LEE |
Director | ||
JOHN ANDREW KERNER |
Director | ||
JILL MCMILLAN HILLIARD |
Director | ||
REGINA MARIE ALLEGRETTI DAVENPORT |
Director | ||
RAYMOND ANTHONY CHEUNG |
Director | ||
JAMES PATRICK OLSON |
Director | ||
PETER THOMPSON |
Director | ||
NEAL RICHARD ANTHONY |
Director | ||
DOUGLAS LUCE BOLES |
Director | ||
JAMES HOYT O'NEAL |
Director | ||
PETER STUART ELING VALENTINE |
Company Secretary | ||
FREDERICK SUTHERLAND MCROBIE |
Director | ||
GORDON MCKELLAR CAIRNS |
Director | ||
DALE FREDERICK MORRISON |
Director | ||
REGINA MARIE ALLEGRETTI DAVENPORT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VITAMIN BRANDS LTD. | Company Secretary | 2009-03-31 | CURRENT | 2004-05-25 | Active | |
QUAKER TRADING LIMITED | Director | 2012-07-23 | CURRENT | 2002-09-10 | Dissolved 2014-11-18 | |
QUAKER HOLDINGS (UK) LIMITED | Director | 2012-07-23 | CURRENT | 2001-12-17 | Active | |
QUAKER OATS.LIMITED | Director | 2012-07-23 | CURRENT | 1899-11-22 | Active | |
WALKERS SNACK SERVICES LIMITED | Director | 2012-07-12 | CURRENT | 1995-08-31 | Dissolved 2017-07-03 | |
WALKERS SNACKS LIMITED | Director | 2012-07-12 | CURRENT | 1997-12-02 | Active | |
WALKERS SNACKS (DISTRIBUTION) LIMITED | Director | 2012-07-12 | CURRENT | 1998-05-13 | Active | |
WALKERS SNACK FOODS LIMITED | Director | 2012-07-12 | CURRENT | 1989-01-09 | Active | |
GATORADE LIMITED | Director | 2012-03-02 | CURRENT | 1991-10-30 | Dissolved 2015-01-20 | |
FROOOTIES LIMITED | Director | 2012-03-02 | CURRENT | 2000-05-08 | Dissolved 2015-02-03 | |
WALKERS GROUP LIMITED | Director | 2012-03-02 | CURRENT | 2000-06-28 | Active | |
PEPSICO PROPERTY MANAGEMENT LIMITED | Director | 2009-07-06 | CURRENT | 2000-06-28 | Dissolved 2015-02-03 | |
VITAMIN BRANDS LTD. | Director | 2009-01-06 | CURRENT | 2004-05-25 | Active | |
PETE & JOHNNY LIMITED | Director | 2005-02-16 | CURRENT | 1993-06-30 | Active | |
WALKERS SNACK SERVICES LIMITED | Director | 2014-05-07 | CURRENT | 1995-08-31 | Dissolved 2017-07-03 | |
WALKERS SNACKS LIMITED | Director | 2014-05-07 | CURRENT | 1997-12-02 | Active | |
WALKERS SNACKS (DISTRIBUTION) LIMITED | Director | 2014-05-07 | CURRENT | 1998-05-13 | Active | |
WALKERS SNACK FOODS LIMITED | Director | 2014-05-07 | CURRENT | 1989-01-09 | Active | |
VITAMIN BRANDS LTD. | Director | 2008-04-28 | CURRENT | 2004-05-25 | Active | |
WOTSITS BRANDS LIMITED | Director | 2005-10-17 | CURRENT | 2001-11-05 | Dissolved 2014-11-11 | |
QUAKER FOODS | Director | 2005-08-10 | CURRENT | 1942-01-27 | Active - Proposal to Strike off | |
SMITHS CRISPS LIMITED | Director | 2005-08-10 | CURRENT | 1930-04-26 | Active | |
PETE & JOHNNY LIMITED | Director | 2005-04-04 | CURRENT | 1993-06-30 | Active | |
WALKERS CRISPS LIMITED | Director | 2005-04-04 | CURRENT | 1912-08-22 | Active - Proposal to Strike off | |
QUAKER OLD TRADING LIMITED | Director | 2005-03-22 | CURRENT | 1958-01-06 | Active | |
COPELLA FRUIT JUICES LIMITED | Director | 2004-02-09 | CURRENT | 1970-10-19 | Dissolved 2015-01-20 | |
PLANTERS U.K. LIMITED | Director | 2004-02-09 | CURRENT | 1997-11-21 | Dissolved 2015-01-20 | |
PEPSICO UK PENSION TRUST LIMITED | Director | 2002-09-03 | CURRENT | 1991-06-19 | Dissolved 2014-07-08 | |
QUAKER PRODUCTS UK LIMITED | Director | 2001-09-21 | CURRENT | 1991-01-23 | Active | |
SEVEN-UP EUROPE LIMITED | Director | 1999-01-13 | CURRENT | 1997-07-25 | Dissolved 2014-07-08 | |
PEPSI-COLA U.K. LIMITED | Director | 1999-01-13 | CURRENT | 1991-03-08 | Dissolved 2014-07-08 | |
PEPSI-COLA EAST AFRICA LIMITED | Director | 1999-01-13 | CURRENT | 1992-01-02 | Dissolved 2014-07-08 | |
PEPSICO HOLDINGS | Director | 1999-01-13 | CURRENT | 1980-09-09 | Active | |
PEPSICO INTERNATIONAL LIMITED | Director | 1999-01-13 | CURRENT | 1980-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YE | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-03-28 GBP 1 | |
AP01 | DIRECTOR APPOINTED MS SALLY LOUISE COOK | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/03/17 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE AVERISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE STONE | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/14 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLAIRE ELLEN STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LENNAERT TEN CATE | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/13 FROM 63 Kew Road Richmond Surrey TW9 2QL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN L SIGALOS | |
AR01 | 01/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 27/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 27/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LENNAERT CHRISTIAN TEN CATE / 26/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLEOD / 27/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 01/12/11 STATEMENT OF CAPITAL GBP 1000000 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/11/11 | |
RES06 | REDUCE ISSUED CAPITAL 24/11/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES14 | CAPITALISATION 24/11/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 30447495 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 18/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 18/07/2011 | |
AR01 | 01/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LENNAERT CHRISTIAN TEN CATE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAYMOND CHEUNG | |
288a | DIRECTOR AND SECRETARY APPOINTED VICTORIA ELIZABETH EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 1600 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA | |
244 | DELIVERY EXT'D 3 MTH 25/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/12/03 | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 27/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/02 | |
363a | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/09/91 | |
ELRES | S366A DISP HOLDING AGM 11/09/91 | |
288b | DIRECTOR RESIGNED |
Resolution | 2017-04-13 |
Notices to | 2017-04-13 |
Appointmen | 2017-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED | Event Date | 2017-04-10 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 30 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Victoria Elizabeth Evans, Director Date of Appointment: 30 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED | Event Date | 2017-04-10 |
Final Date For Submission: 26 May 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 30 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED | Event Date | 2017-04-10 |
Date of Appointment: 30 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
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. |