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

PEPSICO PROPERTY MANAGEMENT LIMITED

READING, BERKSHIRE, RG7,
Company Registration Number
04023094
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Pepsico Property Management Ltd
PEPSICO PROPERTY MANAGEMENT LIMITED was founded on 2000-06-28 and had its registered office in Reading. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
PEPSICO PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Previous Names
GATORADE LIMITED21/09/2009
WALKERS INTERMEDIATE HOLDING COMPANY LIMITED19/10/2006
GOLDEN WONDER FINANCE LIMITED26/09/2002
DE FACTO 857 LIMITED27/07/2000
Filing Information
Company Number 04023094
Date formed 2000-06-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-29
Date Dissolved 2015-02-03
Type of accounts FULL
Last Datalog update: 2015-06-02 12:07:54
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 PEPSICO PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SHARON JULIE DEAN
Company Secretary 2013-11-04
JOANNE KERRY AVERISS
Director 2002-07-29
VICTORIA ELIZABETH EVANS
Director 2009-07-06
CLAIRE ELLEN STONE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN L SIGALOS
Director 2012-09-07 2014-04-17
ANWAR YASEEN AHMED
Company Secretary 2013-03-07 2013-11-04
SHARON JULIE DEAN
Company Secretary 2010-01-15 2013-03-07
ANWAR YASEEN AHMED
Company Secretary 2007-11-01 2010-01-15
SALMAN AMIN
Director 2006-03-01 2009-10-14
STANLEY WALTER FRASER
Director 2002-07-29 2009-04-24
ANTHONY NICHOLAS SEYMOUR HAMPTON
Director 2005-12-19 2009-01-12
MARK WILLIAMS
Director 2002-07-29 2008-01-07
MARK WILLIAMS
Company Secretary 2002-07-29 2007-11-01
MARTIN RICHARD GLENN
Director 2002-07-29 2006-03-01
JONATHAN SIMPSON DENT
Director 2005-06-20 2005-11-30
JEFFREY PETER VAN DER EEMS
Director 2002-07-29 2005-03-22
STEPHEN ALEXANDER BOYD
Company Secretary 2000-07-28 2002-07-29
STEPHEN ALEXANDER BOYD
Director 2000-07-28 2002-07-29
CLIVE RICHARD SHARPE
Director 2000-07-28 2002-07-29
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-06-28 2000-07-28
TOMMY HARRY VILHELM KARLSSON
Director 2000-07-25 2000-07-28
TRAVERS SMITH LIMITED
Nominated Director 2000-06-28 2000-07-28
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-06-28 2000-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KERRY AVERISS QUAKER TRADING LIMITED Director 2008-04-30 CURRENT 2002-09-10 Dissolved 2014-11-18
JOANNE KERRY AVERISS SEVEN-UP EUROPE LIMITED Director 2008-04-30 CURRENT 1997-07-25 Dissolved 2014-07-08
JOANNE KERRY AVERISS QUAKER HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2001-12-17 Active
JOANNE KERRY AVERISS QUAKER OATS.LIMITED Director 2008-04-30 CURRENT 1899-11-22 Active
JOANNE KERRY AVERISS VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
JOANNE KERRY AVERISS PEPSICO UK PENSION TRUST LIMITED Director 2008-04-16 CURRENT 1991-06-19 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA U.K. LIMITED Director 2008-04-16 CURRENT 1991-03-08 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA EAST AFRICA LIMITED Director 2008-04-16 CURRENT 1992-01-02 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSICO INTERNATIONAL LIMITED Director 2005-12-19 CURRENT 1980-10-09 Active
JOANNE KERRY AVERISS WALKERS SNACKS LIMITED Director 2005-06-20 CURRENT 1997-12-02 Active
JOANNE KERRY AVERISS COPELLA FRUIT JUICES LIMITED Director 2005-04-04 CURRENT 1970-10-19 Dissolved 2015-01-20
JOANNE KERRY AVERISS PLANTERS U.K. LIMITED Director 2005-04-04 CURRENT 1997-11-21 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER PRODUCTS UK LIMITED Director 2005-04-04 CURRENT 1991-01-23 Active
JOANNE KERRY AVERISS PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
JOANNE KERRY AVERISS GATORADE LIMITED Director 2004-08-19 CURRENT 1991-10-30 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER FOODS Director 2004-08-19 CURRENT 1942-01-27 Active - Proposal to Strike off
JOANNE KERRY AVERISS WALKERS CRISPS LIMITED Director 2004-08-19 CURRENT 1912-08-22 Active - Proposal to Strike off
JOANNE KERRY AVERISS SMITHS CRISPS LIMITED Director 2004-08-19 CURRENT 1930-04-26 Active
JOANNE KERRY AVERISS QUAKER OLD TRADING LIMITED Director 2004-08-19 CURRENT 1958-01-06 Active
JOANNE KERRY AVERISS WOTSITS BRANDS LIMITED Director 2002-07-29 CURRENT 2001-11-05 Dissolved 2014-11-11
JOANNE KERRY AVERISS FROOOTIES LIMITED Director 2002-07-29 CURRENT 2000-05-08 Dissolved 2015-02-03
JOANNE KERRY AVERISS WALKERS SNACK SERVICES LIMITED Director 2002-07-29 CURRENT 1995-08-31 Dissolved 2017-07-03
JOANNE KERRY AVERISS WALKERS GROUP LIMITED Director 2002-07-29 CURRENT 2000-06-28 Active
JOANNE KERRY AVERISS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
JOANNE KERRY AVERISS WALKERS SNACK FOODS LIMITED Director 1998-02-09 CURRENT 1989-01-09 Active
JOANNE KERRY AVERISS PEPSICO HOLDINGS Director 1995-10-02 CURRENT 1980-09-09 Active
VICTORIA ELIZABETH EVANS QUAKER TRADING LIMITED Director 2012-07-23 CURRENT 2002-09-10 Dissolved 2014-11-18
VICTORIA ELIZABETH EVANS QUAKER HOLDINGS (UK) LIMITED Director 2012-07-23 CURRENT 2001-12-17 Active
VICTORIA ELIZABETH EVANS QUAKER OATS.LIMITED Director 2012-07-23 CURRENT 1899-11-22 Active
VICTORIA ELIZABETH EVANS WALKERS SNACK SERVICES LIMITED Director 2012-07-12 CURRENT 1995-08-31 Dissolved 2017-07-03
VICTORIA ELIZABETH EVANS WALKERS SNACKS LIMITED Director 2012-07-12 CURRENT 1997-12-02 Active
VICTORIA ELIZABETH EVANS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2012-07-12 CURRENT 1998-05-13 Active
VICTORIA ELIZABETH EVANS WALKERS SNACK FOODS LIMITED Director 2012-07-12 CURRENT 1989-01-09 Active
VICTORIA ELIZABETH EVANS GATORADE LIMITED Director 2012-03-02 CURRENT 1991-10-30 Dissolved 2015-01-20
VICTORIA ELIZABETH EVANS FROOOTIES LIMITED Director 2012-03-02 CURRENT 2000-05-08 Dissolved 2015-02-03
VICTORIA ELIZABETH EVANS WALKERS GROUP LIMITED Director 2012-03-02 CURRENT 2000-06-28 Active
VICTORIA ELIZABETH EVANS PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1984-07-04 Liquidation
VICTORIA ELIZABETH EVANS VITAMIN BRANDS LTD. Director 2009-01-06 CURRENT 2004-05-25 Active
VICTORIA ELIZABETH EVANS PETE & JOHNNY LIMITED Director 2005-02-16 CURRENT 1993-06-30 Active
CLAIRE ELLEN STONE QUAKER TRADING LIMITED Director 2014-04-17 CURRENT 2002-09-10 Dissolved 2014-11-18
CLAIRE ELLEN STONE COPELLA FRUIT JUICES LIMITED Director 2014-04-17 CURRENT 1970-10-19 Dissolved 2015-01-20
CLAIRE ELLEN STONE WOTSITS BRANDS LIMITED Director 2014-04-17 CURRENT 2001-11-05 Dissolved 2014-11-11
CLAIRE ELLEN STONE PLANTERS U.K. LIMITED Director 2014-04-17 CURRENT 1997-11-21 Dissolved 2015-01-20
CLAIRE ELLEN STONE GATORADE LIMITED Director 2014-04-17 CURRENT 1991-10-30 Dissolved 2015-01-20
CLAIRE ELLEN STONE PEPSICO UK PENSION TRUST LIMITED Director 2014-04-17 CURRENT 1991-06-19 Dissolved 2014-07-08
CLAIRE ELLEN STONE SEVEN-UP EUROPE LIMITED Director 2014-04-17 CURRENT 1997-07-25 Dissolved 2014-07-08
CLAIRE ELLEN STONE FROOOTIES LIMITED Director 2014-04-17 CURRENT 2000-05-08 Dissolved 2015-02-03
CLAIRE ELLEN STONE PEPSI-COLA U.K. LIMITED Director 2014-04-17 CURRENT 1991-03-08 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSI-COLA EAST AFRICA LIMITED Director 2014-04-17 CURRENT 1992-01-02 Dissolved 2014-07-08
CLAIRE ELLEN STONE WALKERS SNACK SERVICES LIMITED Director 2014-04-17 CURRENT 1995-08-31 Dissolved 2017-07-03
CLAIRE ELLEN STONE PEPSICO HOLDINGS Director 2014-04-17 CURRENT 1980-09-09 Active
CLAIRE ELLEN STONE PETE & JOHNNY LIMITED Director 2014-04-17 CURRENT 1993-06-30 Active
CLAIRE ELLEN STONE WALKERS SNACKS LIMITED Director 2014-04-17 CURRENT 1997-12-02 Active
CLAIRE ELLEN STONE WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-04-17 CURRENT 1998-05-13 Active
CLAIRE ELLEN STONE WALKERS GROUP LIMITED Director 2014-04-17 CURRENT 2000-06-28 Active
CLAIRE ELLEN STONE VITAMIN BRANDS LTD. Director 2014-04-17 CURRENT 2004-05-25 Active
CLAIRE ELLEN STONE QUAKER FOODS Director 2014-04-17 CURRENT 1942-01-27 Active - Proposal to Strike off
CLAIRE ELLEN STONE PEPSICO INTERNATIONAL LIMITED Director 2014-04-17 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER HOLDINGS (UK) LIMITED Director 2014-04-17 CURRENT 2001-12-17 Active
CLAIRE ELLEN STONE WALKERS SNACK FOODS LIMITED Director 2014-04-17 CURRENT 1989-01-09 Active
CLAIRE ELLEN STONE WALKERS CRISPS LIMITED Director 2014-04-17 CURRENT 1912-08-22 Active - Proposal to Strike off
CLAIRE ELLEN STONE SMITHS CRISPS LIMITED Director 2014-04-17 CURRENT 1930-04-26 Active
CLAIRE ELLEN STONE QUAKER OATS.LIMITED Director 2014-04-17 CURRENT 1899-11-22 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
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-09DS01APPLICATION FOR STRIKING-OFF
2014-10-09DS01APPLICATION FOR STRIKING-OFF
2014-09-17SH20STATEMENT BY DIRECTORS
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-17SH1917/09/14 STATEMENT OF CAPITAL GBP 1
2014-09-17CAP-SSSOLVENCY STATEMENT DATED 15/09/14
2014-09-17RES13CANCELLATION OF SHARE PREM ACCT 15/09/2014
2014-09-17RES06REDUCE ISSUED CAPITAL 15/09/2014
2014-09-02SH02CONSOLIDATION 20/08/14
2014-09-02RES13CONSOLIDATED SHARES 20/08/2014
2014-09-02RES01ADOPT ARTICLES 20/08/2014
2014-09-02SH0120/08/14 STATEMENT OF CAPITAL GBP 93757033
2014-05-23AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2014-03-11AR0111/03/14 FULL LIST
2013-11-05AP03SECRETARY APPOINTED SHARON JULIE DEAN
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2013-10-02AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-30AR0126/07/13 FULL LIST
2013-03-07AP03SECRETARY APPOINTED ANWAR YASEEN AHMED
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHARON DEAN
2013-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-05AD02SAIL ADDRESS CREATED
2012-09-21AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0126/07/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2011-08-19AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-08-02AR0126/07/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH EVANS / 18/07/2011
2010-08-16AR0126/07/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2010-01-19AP03SECRETARY APPOINTED SHARON JULIE BURROWS
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN AMIN
2009-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-22AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-09-19CERTNMCOMPANY NAME CHANGED GATORADE LIMITED CERTIFICATE ISSUED ON 21/09/09
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-10288aDIRECTOR APPOINTED VICTORIA ELIZABETH EVANS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR STANLEY FRASER
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAMPTON
2008-08-21363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-01-17288bDIRECTOR RESIGNED
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19CERTNMCOMPANY NAME CHANGED WALKERS INTERMEDIATE HOLDING COM PANY LIMITED CERTIFICATE ISSUED ON 19/10/06
2006-08-22363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 25/12/04
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-10-14244DELIVERY EXT'D 3 MTH 25/12/04
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEPSICO PROPERTY MANAGEMENT LIMITED 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 PEPSICO PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DATED 29 JULY 2000 AS AMENDED AND RESTATED ON 11 AUGUST 2000 BY A COMPOSITE RESTATEMENT AGREEMENT DATED 10 AUGUST 2000 (THE "DEBENTURE") ISSUED BY THE COMPANY 2000-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
DEBENTURE 2000-07-29 Satisfied LEHMAN COMMERCIAL PAPER INC. (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of PEPSICO PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEPSICO PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of PEPSICO PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEPSICO PROPERTY MANAGEMENT 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 (10890 - Manufacture of other food products n.e.c.) as PEPSICO PROPERTY MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEPSICO PROPERTY MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEPSICO PROPERTY MANAGEMENT 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 PEPSICO PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    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.