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

BERRY REALISATIONS LIMITED

TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
03205122
Private Limited Company
Liquidation

Company Overview

About Berry Realisations Ltd
BERRY REALISATIONS LIMITED was founded on 1996-05-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Berry Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BERRY REALISATIONS LIMITED
 
Legal Registered Office
TWO
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in B3
 
Previous Names
THE FABULOUS BAKIN' BOYS LIMITED08/05/2014
Filing Information
Company Number 03205122
Company ID Number 03205122
Date formed 1996-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2013
Account next due 31/01/2015
Latest return 31/05/2013
Return next due 28/06/2014
Type of accounts MEDIUM
Last Datalog update: 2018-08-06 07:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRY REALISATIONS LIMITED
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 BERRY REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GARY MICHAEL FRANK
Company Secretary 1996-05-23
GARY MICHAEL FRANK
Director 1996-05-23
JON FRANK
Director 1996-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GARY BROOKS
Director 2009-11-01 2013-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-05-23 1996-05-23
COMBINED NOMINEES LIMITED
Nominated Director 1996-05-23 1996-05-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-05-23 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MICHAEL FRANK CHEWYMOON LIMITED Director 2017-10-22 CURRENT 2015-12-16 Active - Proposal to Strike off

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
2018-06-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-11LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007866
2017-06-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2017:LIQ. CASE NO.2
2016-12-07LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD
2015-05-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2015
2015-05-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2014
2014-05-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-05-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-08RES15CHANGE OF NAME 10/04/2014
2014-05-08CERTNMCOMPANY NAME CHANGED THE FABULOUS BAKIN' BOYS LIMITED CERTIFICATE ISSUED ON 08/05/14
2014-04-23RES15CHANGE OF NAME 10/04/2014
2014-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM AVENUE TWO STATION LANE WITNEY OXFORDSHIRE OX28 4YT
2014-04-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 953000
2014-03-05SH0120/12/13 STATEMENT OF CAPITAL GBP 953000
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2014-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-08-12SH0101/05/13 STATEMENT OF CAPITAL GBP 3000
2013-07-17RES01ADOPT ARTICLES 12/05/2013
2013-06-06AR0131/05/13 FULL LIST
2013-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31AR0131/05/12 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-10AR0131/05/11 FULL LIST
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-23AR0131/05/10 FULL LIST
2009-11-11AP01DIRECTOR APPOINTED MR DAVID GARY BROOKS
2009-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-29363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-04363sRETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-14363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-15363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-01-16288cDIRECTOR'S PARTICULARS CHANGED
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/02
2002-05-29363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/01
2001-05-31363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-18395PARTICULARS OF MORTGAGE/CHARGE
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: GRANT THORNTON HOUSE 4 WITAN WAY WITNEY OXFORDSHIRE OX8 6NT
2000-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-04SRES01ADOPT MEM AND ARTS 20/07/99
1999-06-09363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-05-19123£ NC 10000/20000 30/04/99
1999-05-19ORES01ALTER MEM AND ARTS 30/04/99
1999-05-19WRES01ALTER MEM AND ARTS 30/04/99
1999-05-19ORES13RE-DES/CONVERSION 30/04/99
1999-05-19SRES01ALTER MEM AND ARTS 30/04/99
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to BERRY REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-23
Appointment of Liquidators2015-04-23
Meetings of Creditors2014-05-08
Appointment of Administrators2014-04-17
Fines / Sanctions
No fines or sanctions have been issued against BERRY REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2012-10-16 Outstanding GARY MICHAEL FRANK, JONATHAN FRANK AND AJ BELL TRUSTEES LIMITED
CHATTEL MORTGAGE 2012-09-01 Outstanding GARY MICHAEL FRANK, JONATHAN FRANK AND A J BELL TRUSTEES LIMITED
ALL ASSETS DEBENTURE 2011-04-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2009-10-01 Outstanding GARY MICHAEL FRANK, JONATHAN FRANK AND AJ BELL TRUSTEES LIMITED
DEBENTURE 2009-09-23 Outstanding LLOYDS TSB BANK PLC
FIXED & FLOATING CHARGE 2008-06-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-11-28 Satisfied BAREWAY INDUSTRIAL ESTATES LIMITED
DEBENTURE 2000-12-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 BERRY REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BERRY REALISATIONS LIMITED registering or being granted any patents
Domain Names

BERRY REALISATIONS LIMITED owns 3 domain names.

bakinboys.co.uk   grumpyfree.co.uk   muffinthemail.co.uk  

Trademarks
We have not found any records of BERRY REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRY REALISATIONS 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BERRY REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERRY REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBERRY REALISATIONS LIMITEDEvent Date2015-04-14
WE HEREBY GIVE NOTICE that Christopher Kim Rayment and Danny Dartnaill (office holder numbers 6775 and 10110 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD were appointed Joint Liquidators of the above named company on 14 April 2015 . All debts and claims should be sent to us at the address above. The Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting MAN/SEN FBBCVL1. Christopher Kim Rayment , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBERRY REALISATIONS LIMITEDEvent Date2015-04-14
Christopher Kim Rayment and Danny Dartnaill of BDO LLP , 125 Colmore Row, Birmingham B3 3SD :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE FABULOUS BAKIN’ BOYS LIMITEDEvent Date2014-04-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8171 Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at The Holiday Inn, Peartree Roundabout, Woodstock Road, Oxford, OX2 8JD on 20 May 2014 at 10.00 am for the purposes of considering and, if thought fit, approving the proposalsof the Administrators for achieving the aim of the Administration and also to considerestablishing and, if thought fit, to appoint a creditors’ committee. A person authorisedunder Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy ofthe resolution from which their authority is derived. The copy resolution must beunder seal of the corporation, or certified by the secretary or director of the corporationas a true copy. Please note that a creditor is entitled to vote only if he has deliveredto the Administrators not later than 12.00 noon on 19 May 2014 details in writing of the debt claimed to be due from the Company, and the claimhas been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intendsto be used on his behalf. The Administrators are Christopher Kim Rayment and Danny Dartnaill (office holder numbers 6775 and 10110) of BDO LLP , 125 Colmore Row, Birmingham, B3 3SD . The Administrators were appointed on 11 April 2014 . The Administrators may be contacted care of Email: Jonathan.Scott@bdo.co.uk at the Company’s registered office.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE FABULOUS BAKIN’ BOYS LIMITEDEvent Date2014-04-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8171 Christopher Kim Rayment (IP No. 6775 )of BDO LLP , 125 Colmore Row, Birmingham B3 3SD and Danny Dartnaill (IP No. 10110 ) of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire RG1 3EX . : Administrators may be contacted by email care of: Jonathan.Scott@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERRY REALISATIONS 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 BERRY REALISATIONS LIMITED 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.