Company NamePeacob Limited
Company StatusDissolved
Company Number01748179
CategoryPrivate Limited Company
Incorporation Date25 August 1983(40 years, 8 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)
Previous NamesAspen Designs Limited and Bettacare Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Patrick Crawford Jefferys
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(8 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 15 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Director NameVanessa Turner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(8 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 15 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Secretary NameMr Patrick Crawford Jefferys
NationalityBritish
StatusClosed
Appointed09 October 1991(8 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Director NameMarjorie Walters
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 03 October 1997)
RoleHousewife
Correspondence Address16 Station Road
Kenilworth
Warwickshire
CV8 1JJ
Director NameMr Fitzalbert Barclay
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(31 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Mill Lane
Water Newton
Peterborough
PE8 6LY
Director NameMs Rachelle Louise Harel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(31 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2015)
RoleSales And Marketing Consultant
Country of ResidenceEngland
Correspondence Address10 Kimble Crescent
Bushey
WD23 4SR

Contact

Websitewww.bettacare.co.uk

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

632 at £1Patrick Jefferys
38.54%
Ordinary
607 at £1Vanessa Jefferys
37.01%
Ordinary
337 at £1Volaw Nominees One LTD
20.55%
Ordinary
34 at £1Hanoverian LTD
2.07%
Ordinary
30 at £1Tryhorn LTD
1.83%
Ordinary

Financials

Year2014
Net Worth£217,815
Cash£14,607
Current Liabilities£188,145

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 June 1998Delivered on: 24 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bettacare house 9/10 faygate business centre faygate west sussex t/no WSX160745. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 January 1991Delivered on: 19 January 1991
Satisfied on: 24 February 2015
Persons entitled: Bradford & Binglay Building Society

Classification: Legal charge
Secured details: Sterling pounds 196,000.00 due to the chargee.
Particulars: Unit 9 & 10 faygate business centre faygate surrey.
Fully Satisfied
2 January 1991Delivered on: 8 January 1991
Satisfied on: 25 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 November 2017Registered office address changed from Clematis House Peaslake Lane Peaslake Guildford Surrey GU5 9RJ England to 52 Ravensfield Gardens Epsom KT19 0SR on 20 November 2017 (2 pages)
16 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-02
(1 page)
16 November 2017Declaration of solvency (5 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
22 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(2 pages)
22 September 2017Change of name notice (1 page)
25 July 2017Director's details changed for Vanessa Jefferys on 8 March 2017 (2 pages)
25 July 2017Change of details for Mrs Vanessa Jefferys as a person with significant control on 8 March 2017 (2 pages)
13 May 2017Satisfaction of charge 3 in full (4 pages)
28 October 2016Director's details changed for Vanessa Jefferys on 28 October 2016 (2 pages)
28 October 2016Secretary's details changed for Mr Patrick Crawford Jefferys on 28 October 2016 (1 page)
28 October 2016Director's details changed for Mr Patrick Crawford Jefferys on 28 October 2016 (2 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 July 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Clematis House Peaslake Lane Peaslake Guildford Surrey GU5 9RJ on 28 July 2016 (1 page)
9 December 2015Termination of appointment of Rachelle Louise Harel as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Fitzalbert Barclay as a director on 23 November 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,640
(8 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,640
(8 pages)
22 October 2015Director's details changed for Mrs Rachelle Louise Harel on 3 August 2015 (2 pages)
22 October 2015Director's details changed for Mrs Rachelle Louise Harel on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Rachelle Louise Harel as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Fitzalbert Barclay as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Rachelle Louise Harel as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Fitzalbert Barclay as a director on 3 August 2015 (2 pages)
24 February 2015Satisfaction of charge 2 in full (3 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,640
(6 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,640
(6 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,640
(6 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,640
(6 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for Mr Patrick Crawford Jefferys on 27 July 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2011Director's details changed for Vanessa Jefferys on 9 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Patrick Crawford Jefferys on 9 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Patrick Crawford Jefferys on 9 October 2011 (2 pages)
18 October 2011Director's details changed for Vanessa Jefferys on 9 October 2011 (2 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
18 October 2011Secretary's details changed for Mr Patrick Crawford Jefferys on 9 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Patrick Crawford Jefferys on 9 October 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 October 2009Director's details changed for Mr Patrick Crawford Jefferys on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Vanessa Jefferys on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Patrick Crawford Jefferys on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Vanessa Jefferys on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Return made up to 09/10/08; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 October 2007Return made up to 09/10/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 December 2006Return made up to 09/10/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 November 2005Return made up to 09/10/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 October 2004Return made up to 09/10/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 October 2003Return made up to 09/10/03; full list of members (8 pages)
28 August 2003Registered office changed on 28/08/03 from: lucerne 3 corfe close ashtead surrey KT21 2HA (1 page)
1 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 October 2002Return made up to 09/10/02; full list of members (8 pages)
9 November 2001Return made up to 09/10/01; full list of members (8 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 November 2000Return made up to 09/10/00; full list of members (8 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 October 1999Return made up to 09/10/99; full list of members (8 pages)
6 November 1998Return made up to 09/10/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 October 1997Return made up to 09/10/97; no change of members (4 pages)
24 September 1997Director resigned (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 October 1996Return made up to 09/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
31 May 1985Memorandum and Articles of Association (10 pages)