Dissolved 2018-04-10
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 Name | ||
---|---|---|
BERICOTE PROPERTIES (SOUTH) LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM WEST MIDLANDS B4 6GA Other companies in CV32 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
LEE PETTIT |
||
RICHARD CAREY SAINT |
||
SIMON RODNEY SPENCER |
||
ALAN JOHN STAINFORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANJA CURTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERICOTE HOLDINGS LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
BERICOTE HOLDINGS LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
BERICOTE PROJECT MANAGEMENT 3 LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
BERICOTE PROJECT MANAGEMENT 2 LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2018-04-18 | |
BERICOTE (CHICHESTER) LTD | Director | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2018-04-10 | |
BERICOTE PROJECT MANAGEMENT 1 LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-11 | Dissolved 2017-08-03 | |
BERICOTE GROUP DEVELOPMENTS LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Liquidation | |
BERICOTE PROPERTIES (BRISTOL) LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Liquidation | |
BERICOTE (WARRINGTON) LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2017-07-05 | |
BERICOTE FOUR ASHES LTD | Director | 2011-03-01 | CURRENT | 2010-07-05 | Liquidation | |
BERICOTE INVESTMENTS LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Active | |
BERICOTE LAND LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Active | |
BERICOTE PROPERTIES LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Active | |
BERICOTE GROUP LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Liquidation | |
BERICOTE DEVELOPMENTS LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Active | |
BERICOTE HOLDINGS LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
WORCESTER LANE LIMITED | Director | 2016-04-11 | CURRENT | 2004-06-07 | Active | |
BERICOTE FOUR ASHES LTD | Director | 2014-11-21 | CURRENT | 2010-07-05 | Liquidation | |
BERICOTE PROJECT MANAGEMENT 2 LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2018-04-18 | |
BERICOTE (CHICHESTER) LTD | Director | 2014-09-02 | CURRENT | 2014-07-14 | Dissolved 2018-04-10 | |
BERICOTE PROJECT MANAGEMENT 1 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-11 | Dissolved 2017-08-03 | |
BERICOTE GROUP LIMITED | Director | 2013-11-04 | CURRENT | 2006-06-30 | Liquidation | |
BERICOTE GROUP DEVELOPMENTS LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Liquidation | |
BERICOTE PROPERTIES (BRISTOL) LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Liquidation | |
BERICOTE PROPERTIES LIMITED | Director | 2011-09-23 | CURRENT | 2006-06-30 | Active | |
ISIS LAND LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2018-03-01 | |
LEICESTER GOLF CENTRE LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active | |
BERICOTE HOLDINGS LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
BERICOTE FOUR ASHES LTD | Director | 2014-11-21 | CURRENT | 2010-07-05 | Liquidation | |
BERICOTE PROJECT MANAGEMENT 2 LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2018-04-18 | |
BERICOTE (CHICHESTER) LTD | Director | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2018-04-10 | |
BERICOTE PROJECT MANAGEMENT 1 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-11 | Dissolved 2017-08-03 | |
BERICOTE GROUP DEVELOPMENTS LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Liquidation | |
BERICOTE (WARRINGTON) LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2017-07-05 | |
ROCHDALE PROJECT MANAGEMENT SERVICES LTD | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2018-03-01 | |
ASPEN HOUSE PROPERTY CONSULTANTS LTD | Director | 2010-06-22 | CURRENT | 2010-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM YOTTA HOUSE 8 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 20/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETTIT / 31/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060030540014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 98 | |
SH06 | 11/05/15 STATEMENT OF CAPITAL GBP 98 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060030540015 | |
SH19 | 10/04/15 STATEMENT OF CAPITAL GBP 100.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 09/04/15 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 09/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED SIMON RODNEY SPENCER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060030540014 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/14 FULL LIST | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 20/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
RES01 | ADOPT ARTICLES 07/02/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 07/02/12 STATEMENT OF CAPITAL GBP 100.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANJA CURTH | |
AP01 | DIRECTOR APPOINTED ALAN STAINFORTH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AR01 | 20/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAINT / 20/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PETIT / 20/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MANJA CURTH / 20/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, BERRICOTE HOUSE, BLACKDOWN, LEAMINGTON SPA, WARWICKSHIRE, CV32 6QR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAINT / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PETIT / 20/11/2009 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BERICOTE (WELWYN) LIMITED CERTIFICATE ISSUED ON 08/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-08 |
Notices to Creditors | 2016-09-08 |
Resolutions for Winding-up | 2016-09-08 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TRITAX ACQUISITION 16 LIMITED | ||
Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | ||
THIRD SUPPLEMENTAL DEBENTURE | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
SECOND SUPPLEMENTAL DEBENTURE | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC (THE "AGENT") | |
SUPPLEMENTAL DEBENTURE | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC (THE AGENT) | |
CHARGE OVER CASH DEPOSIT | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC (THE AGENT) | |
DEBENTURE | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | DEUTSCHE POSTBANK AG,LONDON BRANCH | |
ASSIGNMENT OVER A PURCHASE CONTRACT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | RICHARD SAINT | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OVER ACCOUNT | Satisfied | THE ROYAL BANK OF SCOTLAND 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 BERICOTE PROPERTIES (SOUTH) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BERICOTE PROPERTIES (SOUTH) LIMITED | Event Date | 2016-09-08 |
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 Type | Appointment of Liquidators | |
Defending party | BERICOTE PROPERTIES (SOUTH) LIMITED | Event Date | 2016-09-05 |
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 Type | Resolutions for Winding-up | |
Defending party | BERICOTE PROPERTIES (SOUTH) LIMITED | Event Date | 2016-09-05 |
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 Type | Proposal to Strike Off | |
Defending party | BERICOTE PROPERTIES (SOUTH) LIMITED | Event Date | 2012-01-10 |
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. |