Liquidation
Company Information for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
03062275
Private Limited Company
Liquidation |
Company Name | |
---|---|
PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in IP27 | |
Company Number | 03062275 | |
---|---|---|
Company ID Number | 03062275 | |
Date formed | 1995-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-03-06 12:23:57 |
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 |
---|---|---|
NEIL GEORGE BRYSON |
||
IAN CLAYTON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL GEORGE BRYSON |
Director | ||
PAUL JAMES HYDE MUNGAVIN |
Company Secretary | ||
MICHAELA ANNE HARVEY |
Director | ||
NICOLA HELEN KINAHAN |
Company Secretary | ||
MICHELLE HEATHER VEAL |
Company Secretary | ||
PETER BROCKLEBANK |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-10 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-10 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM Pecksniffs House Wimbledon Avenue Brandon Suffolk IP27 0NZ England | |
AM01 | Appointment of an administrator | |
PSC02 | Notification of Glopek Limited as a person with significant control on 2018-07-18 | |
TM02 | Termination of appointment of Neil George Bryson on 2020-01-28 | |
CH01 | Director's details changed for Ian Clayton Smith on 2017-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030622750007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030622750006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PSC07 | CESSATION OF IAN CLAYTON-SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ip Nominees Limited as a person with significant control on 2018-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM Oak House Highbury Road Brandon Suffolk IP27 0nd | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030622750005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030622750004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 09/01/17 STATEMENT OF CAPITAL GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GEORGE BRYSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/14 FROM 45-46 Meeting House Lane Brighton East Sussex BN1 1HB | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL GEORGE BRYSON | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Clayton Smith on 2013-01-15 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NEIL GEORGE BRYSON on 2012-02-17 | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CLAYTON SMITH / 23/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MUNGAVIN | |
AP03 | SECRETARY APPOINTED NEIL GEORGE BRYSON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAELA HARVEY | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/02 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 55 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/06/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED |
Appointmen | 2021-01-18 |
Notices to | 2021-01-18 |
Appointment of Administrators | 2020-06-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIGHTON & HOVE CITY COUNCIL | |
DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS | |
DEBENTURE | Satisfied | DAVENPORT LIMITED |
|
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 PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED | Event Date | 2021-01-18 |
Name of Company: PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED Company Number: 03062275 Nature of Business: Other manufacturing Registered office: Jupiter House, Warley Hill Business Park, The Dr… | |||
Initiating party | Event Type | Notices to | |
Defending party | PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED | Event Date | 2021-01-18 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED | Event Date | 2020-06-12 |
In the High Court of Justice, Business & Property Court Names and Address of Administrators: Glyn Mummery (IP No. 8996 ) and Paul Atkinson (IP No. 9314 ) both of FRP Advisory Trading Limited , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : Further details contact: The Joint Administrators, Email: 01277 50 33 33 . Ag TG31098 | |||
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. |