Company Information for PEABERRY LIMITED
2/3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
07443612
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEABERRY LIMITED | |
Legal Registered Office | |
2/3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in SO24 | |
Company Number | 07443612 | |
---|---|---|
Company ID Number | 07443612 | |
Date formed | 2010-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-04 14:16:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEABERRY | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-12 | |
PEABERRY & TAP LIMITED | 7 PANCRAS SQUARE LONDON N1C 4AG | Active | Company formed on the 2021-08-10 | |
PEABERRY & LEAF LIMITED | Unit 1c Eagle Industrial Estate Church Green Witney OXFORDSHIRE OX28 4YR | Active | Company formed on the 2022-03-14 | |
PEABERRY AND PRETZEL PTE. LTD. | CANTONMENT ROAD Singapore 085301 | Dissolved | Company formed on the 2008-09-13 | |
PEABERRY COFFEE ROASTING COMPANY LIMITED | CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIAN CROSS OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3TJ | Liquidation | Company formed on the 2013-06-19 | |
PEABERRY CONSULTING LIMITED | PLAZA 8 KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW | Active - Proposal to Strike off | Company formed on the 2012-01-19 | |
PEABERRY CAFES LTD | 68 MYTTON OAK ROAD SHREWSBURY SY3 8UH | Active | Company formed on the 2015-03-12 | |
PEABERRY COFFEE COMPANY LIMITED | UNIT 66 BASEPOINT BUSINESS PARK CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG | Active | Company formed on the 2015-04-07 | |
PEABERRY COFFEE HOUSE LTD | UNIT 23 ST. JAMES AVENUE EAST KILBRIDE GLASGOW G74 5QD | Active - Proposal to Strike off | Company formed on the 2015-09-24 | |
PEABERRY COFFEE, INC. | 535 East 56th Avenue Denver CO 80216 | Delinquent | Company formed on the 1990-08-07 | |
PEABERRY COFFEE FRANCHISE, INC. | 535 East 56th Ave. Denver CO 80216 | Delinquent | Company formed on the 2002-11-20 | |
PEABERRY CULINARY, INC. | 26405 BUTTERNUT RIDGE ROAD - NORTH OLMSTED OH 44070 | Active | Company formed on the 2009-09-03 | |
PEABERRY COFFEE PTY LTD | Active | Company formed on the 2011-11-25 | ||
PEABERRY COFFEE ROASTING COMPANY PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-12 | |
PEABERRY COFFEE CO. LIMITED | 79 RIVERSTONE WAY NORTHAMPTON NN4 9QG | Active - Proposal to Strike off | Company formed on the 2017-01-24 | |
PEABERRY COFFEE INC | 513 SW 17 ST FORT LAUDERDALE FL 33315 | Inactive | Company formed on the 2017-05-01 | |
PEABERRY COURT LLP | SOVEREIGN HOUSE 1 ALBERT PLACE FINCHLEY CENTRAL LONDON N3 1QB | Active | Company formed on the 2018-02-27 | |
PEABERRY CAPITAL LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2019-06-05 | |
PEABERRY CAFE & MARKET PLACE INC. | 34 IVANHOE PL Westchester YONKERS NY 10710 | Active | Company formed on the 2019-07-16 | |
Peaberry Coffee Company Limited | Unknown | Company formed on the 2020-07-20 |
Officer | Role | Date Appointed |
---|---|---|
GAIL LAVINIA NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DEARMER NICHOLS |
Director | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARACOLI (HOLDINGS) LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
CARACOLI (WINCHESTER) LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
CARACOLI (ALRESFORD) LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-28 | Active | |
CARACOLI 2007 LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 15 Broad Street Alresford Hampshire SO24 9AR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DEARMER NICHOLS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-12-31 | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM Unit 4 Leylands Farm Nobs Crook Winchester SO21 1TH England | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEARMER NICHOLS / 10/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LAVINIA NICHOLS / 10/12/2010 | |
SH01 | 13/12/10 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MRS GAIL LAVINIA NICHOLS | |
AP01 | DIRECTOR APPOINTED MR JAMES DEARMER NICHOLS | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-03 |
Resolution | 2019-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
Creditors Due After One Year | 2012-12-31 | £ 185,380 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 66,307 |
Creditors Due Within One Year | 2012-12-31 | £ 201,623 |
Creditors Due Within One Year | 2011-12-31 | £ 82,199 |
Creditors and other liabilities
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 PEABERRY LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 6,952 |
Current Assets | 2012-12-31 | £ 312,104 |
Current Assets | 2011-12-31 | £ 65,123 |
Debtors | 2012-12-31 | £ 281,153 |
Debtors | 2011-12-31 | £ 37,988 |
Secured Debts | 2012-12-31 | £ 9,181 |
Secured Debts | 2011-12-31 | £ 11,411 |
Stocks Inventory | 2012-12-31 | £ 23,999 |
Stocks Inventory | 2011-12-31 | £ 27,055 |
Tangible Fixed Assets | 2012-12-31 | £ 48,867 |
Tangible Fixed Assets | 2011-12-31 | £ 57,967 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as PEABERRY LIMITED are:
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED | £ 1,406,047 |
PABULUM LIMITED | £ 1,363,994 |
ARAMARK LIMITED | £ 1,023,789 |
HOPWELLS LTD | £ 968,135 |
CATER LINK LIMITED | £ 281,840 |
TAYLOR SHAW LIMITED | £ 141,202 |
SELECTA U.K. LIMITED | £ 58,139 |
GV GROUP (GATE VENTURES) LIMITED | £ 40,560 |
CARE VENDING SERVICES LIMITED | £ 23,106 |
KAFEVEND GROUP LIMITED | £ 15,479 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PEABERRY LIMITED | Event Date | 2019-05-03 |
Name of Company: PEABERRY LIMITED Company Number: 07443612 Trading Name: Peaberry, Caracoli Nature of Business: Leisure - Bars and Restaurants Registered office: 15 Broad Street, Alresford, Hants, SO2… | |||
Initiating party | Event Type | Resolution | |
Defending party | PEABERRY LIMITED | Event Date | 2019-05-03 |
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. |