Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERICOTE PROPERTIES (SOUTH) LIMITED
Company Information for

BERICOTE PROPERTIES (SOUTH) LIMITED

BIRMINGHAM, WEST MIDLANDS, B4 6GA,
Company Registration Number
06003054
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Bericote Properties (south) Ltd
BERICOTE PROPERTIES (SOUTH) LIMITED was founded on 2006-11-20 and had its registered office in Birmingham. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
BERICOTE PROPERTIES (SOUTH) LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
B4 6GA
Other companies in CV32
 
Previous Names
BERICOTE (WELWYN) LIMITED08/06/2007
Filing Information
Company Number 06003054
Date formed 2006-11-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-10
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERICOTE PROPERTIES (SOUTH) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAXFUND LIMITED   TAXTEL 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 BERICOTE PROPERTIES (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
LEE PETTIT
Director 2007-09-25
RICHARD CAREY SAINT
Director 2006-11-20
SIMON RODNEY SPENCER
Director 2014-11-21
ALAN JOHN STAINFORTH
Director 2011-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MANJA CURTH
Company Secretary 2006-11-20 2011-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE PETTIT BERICOTE HOLDINGS LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
RICHARD CAREY SAINT BERICOTE HOLDINGS LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
RICHARD CAREY SAINT BERICOTE PROJECT MANAGEMENT 3 LTD Director 2015-12-17 CURRENT 2015-12-17 Active
RICHARD CAREY SAINT BERICOTE PROJECT MANAGEMENT 2 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2018-04-18
RICHARD CAREY SAINT BERICOTE (CHICHESTER) LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2018-04-10
RICHARD CAREY SAINT BERICOTE PROJECT MANAGEMENT 1 LIMITED Director 2014-03-27 CURRENT 2014-03-11 Dissolved 2017-08-03
RICHARD CAREY SAINT BERICOTE GROUP DEVELOPMENTS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Liquidation
RICHARD CAREY SAINT BERICOTE PROPERTIES (BRISTOL) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Liquidation
RICHARD CAREY SAINT BERICOTE (WARRINGTON) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2017-07-05
RICHARD CAREY SAINT BERICOTE FOUR ASHES LTD Director 2011-03-01 CURRENT 2010-07-05 Liquidation
RICHARD CAREY SAINT BERICOTE INVESTMENTS LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active
RICHARD CAREY SAINT BERICOTE LAND LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active
RICHARD CAREY SAINT BERICOTE PROPERTIES LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active
RICHARD CAREY SAINT BERICOTE GROUP LIMITED Director 2006-06-30 CURRENT 2006-06-30 Liquidation
RICHARD CAREY SAINT BERICOTE DEVELOPMENTS LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active
SIMON RODNEY SPENCER BERICOTE HOLDINGS LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
SIMON RODNEY SPENCER WORCESTER LANE LIMITED Director 2016-04-11 CURRENT 2004-06-07 Active
SIMON RODNEY SPENCER BERICOTE FOUR ASHES LTD Director 2014-11-21 CURRENT 2010-07-05 Liquidation
SIMON RODNEY SPENCER BERICOTE PROJECT MANAGEMENT 2 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2018-04-18
SIMON RODNEY SPENCER BERICOTE (CHICHESTER) LTD Director 2014-09-02 CURRENT 2014-07-14 Dissolved 2018-04-10
SIMON RODNEY SPENCER BERICOTE PROJECT MANAGEMENT 1 LIMITED Director 2014-03-26 CURRENT 2014-03-11 Dissolved 2017-08-03
SIMON RODNEY SPENCER BERICOTE GROUP LIMITED Director 2013-11-04 CURRENT 2006-06-30 Liquidation
SIMON RODNEY SPENCER BERICOTE GROUP DEVELOPMENTS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Liquidation
SIMON RODNEY SPENCER BERICOTE PROPERTIES (BRISTOL) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Liquidation
SIMON RODNEY SPENCER BERICOTE PROPERTIES LIMITED Director 2011-09-23 CURRENT 2006-06-30 Active
SIMON RODNEY SPENCER ISIS LAND LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2018-03-01
ALAN JOHN STAINFORTH LEICESTER GOLF CENTRE LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
ALAN JOHN STAINFORTH BERICOTE HOLDINGS LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
ALAN JOHN STAINFORTH BERICOTE FOUR ASHES LTD Director 2014-11-21 CURRENT 2010-07-05 Liquidation
ALAN JOHN STAINFORTH BERICOTE PROJECT MANAGEMENT 2 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2018-04-18
ALAN JOHN STAINFORTH BERICOTE (CHICHESTER) LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2018-04-10
ALAN JOHN STAINFORTH BERICOTE PROJECT MANAGEMENT 1 LIMITED Director 2014-03-26 CURRENT 2014-03-11 Dissolved 2017-08-03
ALAN JOHN STAINFORTH BERICOTE GROUP DEVELOPMENTS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Liquidation
ALAN JOHN STAINFORTH BERICOTE (WARRINGTON) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2017-07-05
ALAN JOHN STAINFORTH ROCHDALE PROJECT MANAGEMENT SERVICES LTD Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2018-03-01
ALAN JOHN STAINFORTH ASPEN HOUSE PROPERTY CONSULTANTS LTD Director 2010-06-22 CURRENT 2010-06-22 Active

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
2018-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1
2017-11-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM YOTTA HOUSE 8 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2016-09-194.70DECLARATION OF SOLVENCY
2016-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 98
2015-11-23AR0120/11/15 FULL LIST
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETTIT / 31/03/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060030540014
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 98
2015-05-22SH0611/05/15 STATEMENT OF CAPITAL GBP 98
2015-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060030540015
2015-04-10SH1910/04/15 STATEMENT OF CAPITAL GBP 100.00
2015-04-10SH20STATEMENT BY DIRECTORS
2015-04-10CAP-SSSOLVENCY STATEMENT DATED 09/04/15
2015-04-10RES13REDUCTION OF SHARE PREMIUM ACCOUNT 09/04/2015
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-16AP01DIRECTOR APPOINTED SIMON RODNEY SPENCER
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060030540014
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0120/11/14 FULL LIST
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0120/11/13 FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-17AR0120/11/12 FULL LIST
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-10RES01ADOPT ARTICLES 07/02/2012
2012-02-10RES12VARYING SHARE RIGHTS AND NAMES
2012-02-10SH0107/02/12 STATEMENT OF CAPITAL GBP 100.00
2012-02-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-12AR0120/11/11 FULL LIST
2012-01-10GAZ1FIRST GAZETTE
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY MANJA CURTH
2011-10-13AP01DIRECTOR APPOINTED ALAN STAINFORTH
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-16AR0120/11/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAINT / 20/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PETIT / 20/11/2010
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS MANJA CURTH / 20/11/2010
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, BERRICOTE HOUSE, BLACKDOWN, LEAMINGTON SPA, WARWICKSHIRE, CV32 6QR
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-20AR0120/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAINT / 20/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PETIT / 20/11/2009
2009-02-26363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-23225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2008-01-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08CERTNMCOMPANY NAME CHANGED BERICOTE (WELWYN) LIMITED CERTIFICATE ISSUED ON 08/06/07
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BERICOTE PROPERTIES (SOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-08
Notices to Creditors2016-09-08
Resolutions for Winding-up2016-09-08
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against BERICOTE PROPERTIES (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding TRITAX ACQUISITION 16 LIMITED
2014-12-12 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
THIRD SUPPLEMENTAL DEBENTURE 2013-03-16 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
SECOND SUPPLEMENTAL DEBENTURE 2012-11-13 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC (THE "AGENT")
SUPPLEMENTAL DEBENTURE 2012-02-11 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC (THE AGENT)
CHARGE OVER CASH DEPOSIT 2012-02-11 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC (THE AGENT)
DEBENTURE 2008-04-03 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE 2007-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-06-29 Satisfied DEUTSCHE POSTBANK AG,LONDON BRANCH
ASSIGNMENT OVER A PURCHASE CONTRACT 2007-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENTS 2007-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-01-05 Satisfied RICHARD SAINT
DEBENTURE 2006-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER ACCOUNT 2006-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BERICOTE PROPERTIES (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of BERICOTE PROPERTIES (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERICOTE PROPERTIES (SOUTH) LIMITED
Trademarks
We have not found any records of BERICOTE PROPERTIES (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BERICOTE PROPERTIES (SOUTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-08-16 GBP £264,767
London Borough of Bexley 2015-02-26 GBP £58,000
London Borough of Bexley 2015-02-26 GBP £58,000
London Borough of Bexley 2013-07-04 GBP £47,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BERICOTE PROPERTIES (SOUTH) 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 partyBERICOTE PROPERTIES (SOUTH) LIMITEDEvent Date2016-09-08
The Company's registered office is Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, to be changed to c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA. NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named company at a General Meeting held on 5 September 2016. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 30 September 2016. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 30 September 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 6 September 2016 Edward Terence Kerr , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBERICOTE PROPERTIES (SOUTH) LIMITEDEvent Date2016-09-05
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERICOTE PROPERTIES (SOUTH) LIMITEDEvent Date2016-09-05
Passed 5 September 2016 At a General Meeting of the above-named Company, duly convened and held at Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY on 5 September 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Company be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or e-mail Ann.Moore@bdo.co.uk. Date of Appointment: 5 September 2016 . Alan Stainforth , Chairman of Meeting :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERICOTE PROPERTIES (SOUTH) LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERICOTE PROPERTIES (SOUTH) 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 BERICOTE PROPERTIES (SOUTH) 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.