Company Information for BERRY REALISATIONS LIMITED
TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
03205122
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BERRY REALISATIONS LIMITED | ||
Legal Registered Office | ||
TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in B3 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY MICHAEL FRANK |
||
GARY MICHAEL FRANK |
||
JON FRANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GARY BROOKS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEWYMOON LIMITED | Director | 2017-10-22 | CURRENT | 2015-12-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007866 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2017:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 10/04/2014 | |
CERTNM | COMPANY NAME CHANGED THE FABULOUS BAKIN' BOYS LIMITED CERTIFICATE ISSUED ON 08/05/14 | |
RES15 | CHANGE OF NAME 10/04/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM AVENUE TWO STATION LANE WITNEY OXFORDSHIRE OX28 4YT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 953000 | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 953000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 3000 | |
RES01 | ADOPT ARTICLES 12/05/2013 | |
AR01 | 31/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 31/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 31/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 31/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID GARY BROOKS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/05/02 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/09/00 FROM: GRANT THORNTON HOUSE 4 WITAN WAY WITNEY OXFORDSHIRE OX8 6NT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
SRES01 | ADOPT MEM AND ARTS 20/07/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
123 | £ NC 10000/20000 30/04/99 | |
ORES01 | ALTER MEM AND ARTS 30/04/99 | |
WRES01 | ALTER MEM AND ARTS 30/04/99 | |
ORES13 | RE-DES/CONVERSION 30/04/99 | |
SRES01 | ALTER MEM AND ARTS 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
Notices to Creditors | 2015-04-23 |
Appointment of Liquidators | 2015-04-23 |
Meetings of Creditors | 2014-05-08 |
Appointment of Administrators | 2014-04-17 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | GARY MICHAEL FRANK, JONATHAN FRANK AND AJ BELL TRUSTEES LIMITED | |
CHATTEL MORTGAGE | Outstanding | GARY MICHAEL FRANK, JONATHAN FRANK AND A J BELL TRUSTEES LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | GARY MICHAEL FRANK, JONATHAN FRANK AND AJ BELL TRUSTEES LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
FIXED & FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | BAREWAY INDUSTRIAL ESTATES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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
BERRY REALISATIONS LIMITED owns 3 domain names.
bakinboys.co.uk grumpyfree.co.uk muffinthemail.co.uk
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BERRY REALISATIONS LIMITED | Event Date | 2015-04-14 |
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 Type | Appointment of Liquidators | |
Defending party | BERRY REALISATIONS LIMITED | Event Date | 2015-04-14 |
Christopher Kim Rayment and Danny Dartnaill of BDO LLP , 125 Colmore Row, Birmingham B3 3SD : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE FABULOUS BAKIN’ BOYS LIMITED | Event Date | 2014-04-11 |
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 Type | Appointment of Administrators | |
Defending party | THE FABULOUS BAKIN’ BOYS LIMITED | Event Date | 2014-04-11 |
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 | |||
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. |