Background WavePink WaveYellow Wave

THE JOHN PREDDY COMPANY LIMITED (01179526)

THE JOHN PREDDY COMPANY LIMITED (01179526) is a dissolved UK company. incorporated on 2 August 1974. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THE JOHN PREDDY COMPANY LIMITED has been registered for 51 years. Current directors include PREDDY, Leonard John Frederick, PREDDY, Mary Barbara.

Company Number
01179526
Status
dissolved
Type
ltd
Incorporated
2 August 1974
Age
51 years
Address
Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PREDDY, Leonard John Frederick, PREDDY, Mary Barbara
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOHN PREDDY COMPANY LIMITED

THE JOHN PREDDY COMPANY LIMITED is an dissolved company incorporated on 2 August 1974 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THE JOHN PREDDY COMPANY LIMITED was registered 51 years ago.(SIC: 47730)

Status

dissolved

Active since 51 years ago

Company No

01179526

LTD Company

Age

51 Years

Incorporated 2 August 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 21 December 2018 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 November 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Suite 2 2nd Floor Phoenix House 32 West Street Brighton, BN1 2RT,

Previous Addresses

Dolphins Cuckmere Road Seaford East Sussex BN25 4DG
From: 2 August 1974To: 12 December 2019
Timeline

11 key events • 2019 - 2019

Funding Officers Ownership
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PREDDY, Mary Barbara

Active
Dolphins Cuckmere Road, SeafordBN25 4DG
Secretary
Appointed N/A

PREDDY, Leonard John Frederick

Active
Dolphins Cuckmere Road, SeafordBN25 4DG
Born July 1931
Director
Appointed N/A

PREDDY, Mary Barbara

Active
Dolphins Cuckmere Road, SeafordBN25 4DG
Born February 1935
Director
Appointed N/A

PREDDY, Jeremy David Charles

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Born April 1956
Director
Appointed N/A
Resigned 15 Dec 2004

Persons with significant control

3

Mr Leonard John Frederick Preddy

Active
Cuckmere Road, SeafordBN25 4DG
Born July 1931

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Philip Ian Moorey

Active
48 Brooklyn Road, SeafordBN25 2DX
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Mary Barbara Preddy

Active
Cuckmere Road, SeafordBN25 4DG
Born February 1935

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Gazette Dissolved Liquidation
25 October 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 July 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 December 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 December 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 December 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
11 December 2019
600600
Resolution
11 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Group
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
23 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
16 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 January 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
3 January 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 August 1993
AAMDAAMD
Accounts Amended With Made Up Date
31 August 1993
AAMDAAMD
Legacy
2 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
14 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
21 May 1991
395Particulars of Mortgage or Charge
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Small
4 March 1988
AAAnnual Accounts
Legacy
13 October 1987
363363
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Legacy
25 July 1986
363363
Accounts With Made Up Date
14 September 1983
AAAnnual Accounts
Miscellaneous
2 August 1974
MISCMISC