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

PAPPY LTD

GRIFFINS, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
03849672
Private Limited Company
Liquidation

Company Overview

About Pappy Ltd
PAPPY LTD was founded on 1999-09-28 and has its registered office in Tavistock Square. The organisation's status is listed as "Liquidation". Pappy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PAPPY LTD
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WC1H
 
Previous Names
BRIGHOUSE HOMES LIMITED12/10/2010
Filing Information
Company Number 03849672
Company ID Number 03849672
Date formed 1999-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2008
Account next due 30/06/2010
Latest return 28/09/2008
Return next due 26/10/2009
Type of accounts SMALL
Last Datalog update: 2018-09-05 01:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPPY LTD
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 PAPPY LTD

Current Directors
Officer Role Date Appointed
STEVEN BOURNE
Director 2005-09-19
RUSSELL JOHN BRIGHOUSE
Director 1999-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
AMELIA JANE BRIGHOUSE
Company Secretary 1999-09-28 2009-11-11
STEPHEN JOHN THOMPSON
Director 2005-10-01 2008-12-19
MICHAEL JOHN HANDLEY
Director 2006-09-22 2008-05-27
DAVID JAMES IRLAM
Director 1999-09-28 2004-08-20
KEVIN BREWER
Nominated Director 1999-09-28 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL JOHN BRIGHOUSE T.D. HEATING AND PIPEWORK LIMITED Director 2007-08-31 CURRENT 1976-12-16 Liquidation
RUSSELL JOHN BRIGHOUSE BRIG PLANT LIMITED Director 2007-03-08 CURRENT 2007-03-08 Liquidation
RUSSELL JOHN BRIGHOUSE FORTY EIGHT M LIMITED Director 2001-11-27 CURRENT 2001-11-27 Active
RUSSELL JOHN BRIGHOUSE BRIGHOUSE CONSTRUCTION LIMITED Director 1994-05-10 CURRENT 1994-05-10 Liquidation

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
2018-06-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1
2017-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2017
2016-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2016
2015-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2015
2014-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014
2014-02-17LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2014-02-17LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2014-02-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINHAM ROAD ALCESTER WARWICK B49 5JG
2013-03-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012
2012-08-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-17LIQ MISC OCCOURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR
2012-01-19LIQ MISC OCCOURT ORDER INSOLVENCY:MISCELLANEOUS COURT ORDER LIQUIDATOR CEASED.
2012-01-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2011
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM UNIT 6 THE CLOCK TOWER MANOR LANE HOLMES CHAPEL CREWE CHESHIRE CW4 8DJ
2010-11-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-11-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-11-164.20STATEMENT OF AFFAIRS/4.19
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2010-10-12RES15CHANGE OF NAME 30/09/2010
2010-10-12CERTNMCOMPANY NAME CHANGED BRIGHOUSE HOMES LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY AMELIA BRIGHOUSE
2010-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM MAXIM HOUSE MARTHALL KNUTSFORD CHESHIRE WA16 7ST
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN THOMPSON
2008-10-07363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HANDLEY
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-10-22363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-02-14288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-10-03363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-12363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS; AMEND
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: MOUNT PLEASANT FARM MARTHALL LANE, MARTHALL KNUTSFORD CHESHIRE WA16 7SS
2005-06-29288bDIRECTOR RESIGNED
2004-10-15363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-01363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-20363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-19363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-02363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-10-01288bSECRETARY RESIGNED
1999-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to PAPPY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAPPY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-27 Outstanding BRIGHOUSE INVESTMENTS LIMITED
DEBENTURE 2009-06-27 Outstanding BRIGHOUSE GROUP HOLDINGS LIMITED
DEBENTURE 2009-06-27 Outstanding RUSSELL JOHN BRIGHOUSE
DEBENTURE 2006-07-18 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2006-07-14 Satisfied DERBYSHIRE BUILDING SOCIETY
MORTGAGE DEBENTURE 2006-05-26 Satisfied CHEVAL PROPERTY DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of PAPPY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAPPY LTD
Trademarks
We have not found any records of PAPPY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPPY LTD. 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 (7011 - Development & sell real estate) as PAPPY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PAPPY LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAPPY LTD 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 PAPPY LTD 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.