Company Information for BERRYHALL LIMITED
109 SWAN STREET, SILEBY, LOUGHBOROUGH, LE12 7NN,
|
Company Registration Number
04247576
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BERRYHALL LIMITED | ||
Legal Registered Office | ||
109 SWAN STREET SILEBY LOUGHBOROUGH LE12 7NN Other companies in PE1 | ||
Previous Names | ||
|
Company Number | 04247576 | |
---|---|---|
Company ID Number | 04247576 | |
Date formed | 2001-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 06:03:15 |
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 | ||
---|---|---|---|---|
BERRYHALL ASSOCIATES LTD | 20 SIGNAL ROAD RAMSEY CAMBRIDGESHIRE PE26 1NG | Active | Company formed on the 2003-04-01 | |
BERRYHALL PROPERTIES LTD | 215 BURY NEW ROAD WHITEFIELD MANCHESTER UNITED KINGDOM M45 8GW | Dissolved | Company formed on the 2008-09-17 | |
BERRYHALL SERVICES LTD | 6 Roding Lane South Ilford ESSEX IG4 5NX | Active - Proposal to Strike off | Company formed on the 2002-05-28 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD CHARLES LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA LAMBERT |
Director | ||
ANGELA LAMBERT |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/16 FROM Southgate House Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LAMBERT | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/14 FROM Stuart House - East Wing St. Johns Street Peterborough PE1 5DD | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA LAMBERT | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/11 FROM 7 Peacock Way Bretton Peterborough PE3 9AA England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LAMBERT / 24/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES LAMBERT / 24/10/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA LAMBERT on 2010-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/10 FROM 14 Hermes House 82 Beckenham Road Beckenham Kent BR3 4RN | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES LAMBERT / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LAMBERT / 06/07/2010 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 7 PEACOCK WAY BRETTON PETERBOROUGH PE3 9AA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LAMBERT / 17/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAMBERT / 17/09/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LAMBERT / 06/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAMBERT / 06/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 14 SWAN COURT CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 26 ALDER ROAD HAMPTON HARGATE PETERBOROUGH PE7 8BX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 50 ST KATHERINES MEWS HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8BA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/02/06--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: PETERBOROUGH BUSINESS CENTRE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 50 ST KATHERINES MEWS HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8BA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 12 LONGFIELD GATE ORTON LONGUEVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 7BL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BATWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 50 SAINT KATHERINES MEWS HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8BA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 23/10/01--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/01 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-21 |
Resolutions for Winding-up | 2016-06-21 |
Notices to Creditors | 2016-06-21 |
Meetings of Creditors | 2016-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-08-01 | £ 45,120 |
---|
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 BERRYHALL LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 1,816 |
Current Assets | 2012-08-01 | £ 40,382 |
Debtors | 2012-08-01 | £ 38,566 |
Fixed Assets | 2012-08-01 | £ 13,246 |
Shareholder Funds | 2012-08-01 | £ 8,508 |
Tangible Fixed Assets | 2012-08-01 | £ 13,246 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BERRYHALL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BERRYHALL LIMITED | Event Date | 2016-06-16 |
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on Tel: 01733 235253. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BERRYHALL LIMITED | Event Date | 2016-06-16 |
At a General Meeting of the above-named Company, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR on 16 June 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Tel: 01733 235253. Bernard Charles Lambert , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BERRYHALL LIMITED | Event Date | 2016-06-16 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 31 July 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 16 June 2016. Office Holder details: Graham Stuart Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Tel: 01733 235253. | |||
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. |