BERENGROVE LIMITED

Register to unlock more data on OkredoRegister

BERENGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00807570

Incorporation date

02/06/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon04/12/2024
Final Gazette dissolved following liquidation
dot icon04/09/2024
Return of final meeting in a members' voluntary winding up
dot icon01/11/2023
Appointment of a voluntary liquidator
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Declaration of solvency
dot icon01/11/2023
Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-11-01
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/06/2015
Satisfaction of charge 3 in full
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Satisfaction of charge 2 in full
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon25/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon01/02/2012
Director's details changed for Lalitha Malini Benaragama on 2012-02-01
dot icon01/02/2012
Director's details changed for Deepal Sarath Benaragama on 2012-02-01
dot icon01/02/2012
Secretary's details changed for Deepal Sarath Benaragama on 2012-02-01
dot icon31/01/2012
Registered office address changed from 9 Primrose Close Chatham Kent ME4 6HZ on 2012-01-31
dot icon26/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon01/03/2010
Director's details changed for Deepal Sarath Benaragama on 2010-02-09
dot icon01/03/2010
Director's details changed for Lalitha Malini Benaragama on 2010-02-09
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/03/2009
Return made up to 09/02/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/02/2008
Return made up to 09/02/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/02/2007
Return made up to 09/02/07; full list of members
dot icon03/01/2007
Registered office changed on 03/01/07 from: 43/45 park avenue gillingham kent ME7 4AH
dot icon09/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/02/2006
Return made up to 09/02/06; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/04/2005
Return made up to 09/02/05; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/03/2004
Return made up to 09/02/04; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/03/2003
Return made up to 09/02/03; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/02/2002
Return made up to 09/02/02; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-09-30
dot icon13/06/2001
Resolutions
dot icon19/02/2001
Return made up to 09/02/01; full list of members
dot icon23/05/2000
Full accounts made up to 1999-09-30
dot icon21/02/2000
Return made up to 09/02/00; full list of members
dot icon09/06/1999
Full accounts made up to 1998-09-30
dot icon22/02/1999
Return made up to 09/02/99; no change of members
dot icon02/06/1998
Full accounts made up to 1997-09-30
dot icon16/02/1998
Return made up to 09/02/98; no change of members
dot icon14/11/1997
Registered office changed on 14/11/97 from: 46 walsham road walderslade woods chatham kent ME5 9HX
dot icon12/06/1997
Full accounts made up to 1996-09-30
dot icon19/03/1997
Return made up to 09/02/97; full list of members
dot icon07/01/1997
Registered office changed on 07/01/97 from: 45 park avenue gillingham kent ME7 4AH
dot icon04/07/1996
Particulars of mortgage/charge
dot icon03/07/1996
Full accounts made up to 1995-09-30
dot icon28/03/1996
Return made up to 09/02/96; no change of members
dot icon29/06/1995
Full accounts made up to 1994-09-30
dot icon20/04/1995
Return made up to 09/02/95; change of members
dot icon27/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon19/07/1994
New director appointed
dot icon19/07/1994
New secretary appointed;new director appointed
dot icon19/07/1994
Director resigned
dot icon19/07/1994
Director resigned
dot icon19/07/1994
Secretary resigned;director resigned
dot icon19/07/1994
Auditor's resignation
dot icon20/03/1994
Return made up to 09/02/94; full list of members
dot icon23/02/1994
Accounts for a small company made up to 1993-09-30
dot icon26/02/1993
Return made up to 09/02/93; no change of members
dot icon17/02/1993
Accounts for a small company made up to 1992-09-30
dot icon16/02/1992
Return made up to 09/02/92; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1991-09-30
dot icon28/03/1991
Return made up to 14/02/91; full list of members
dot icon04/03/1991
Accounts for a small company made up to 1990-09-30
dot icon27/02/1990
Director resigned
dot icon27/02/1990
Accounts for a small company made up to 1989-09-30
dot icon27/02/1990
Return made up to 09/02/90; full list of members
dot icon19/10/1989
Accounts for a small company made up to 1988-09-30
dot icon09/10/1989
Return made up to 28/02/89; full list of members
dot icon10/05/1988
Accounts for a small company made up to 1987-09-30
dot icon10/05/1988
Return made up to 23/02/88; no change of members
dot icon28/09/1987
Return made up to 12/05/87; no change of members
dot icon15/09/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

37
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,113,309.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
09/02/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
3.34M
-
0.00
2.11M
-
2021
37
3.34M
-
0.00
2.11M
-

Employees

2021

Employees

37 Ascended- *

Net Assets(GBP)

3.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benaragama, Deepal Sarath
Director
14/07/1994 - Present
-
Benaragama, Lalitha Malini
Director
14/07/1994 - Present
-
Benaragama, Deepal Sarath
Secretary
14/07/1994 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BERENGROVE LIMITED

BERENGROVE LIMITED is an(a) Dissolved company incorporated on 02/06/1964 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BERENGROVE LIMITED?

toggle

BERENGROVE LIMITED is currently Dissolved. It was registered on 02/06/1964 and dissolved on 04/12/2024.

Where is BERENGROVE LIMITED located?

toggle

BERENGROVE LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does BERENGROVE LIMITED do?

toggle

BERENGROVE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BERENGROVE LIMITED have?

toggle

BERENGROVE LIMITED had 37 employees in 2021.

What is the latest filing for BERENGROVE LIMITED?

toggle

The latest filing was on 04/12/2024: Final Gazette dissolved following liquidation.