BERK LIMITED

Register to unlock more data on OkredoRegister

BERK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186591

Incorporation date

01/11/1987

Size

Dormant

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1987)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon08/02/2012
Return of final meeting in a members' voluntary winding up
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon02/02/2011
Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 2011-02-03
dot icon02/02/2011
Declaration of solvency
dot icon02/02/2011
Appointment of a voluntary liquidator
dot icon02/02/2011
Resolutions
dot icon06/01/2011
Appointment of Mr Paul Graham Bryant as a director
dot icon21/12/2010
Appointment of Mr Michael Ian Latham as a director
dot icon29/06/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon29/06/2010
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon17/05/2010
Termination of appointment of Norman Simpson as a secretary
dot icon16/05/2010
Appointment of Miss Donna Rothwell as a secretary
dot icon11/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/03/2010
Appointment of Miss Donna Rothwell as a secretary
dot icon24/03/2010
Termination of appointment of Norman Simpson as a secretary
dot icon29/07/2009
Director appointed mr paul stuart leighton
dot icon29/07/2009
Appointment Terminated Director john mckenzie
dot icon31/03/2009
Accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 19/02/09; full list of members
dot icon10/03/2009
Appointment Terminated Director christopher morley
dot icon08/03/2009
Return made up to 19/02/08; full list of members
dot icon21/09/2008
Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ
dot icon22/07/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Appointment Terminated Director john phillpotts
dot icon13/05/2007
Accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 19/02/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New secretary appointed
dot icon26/02/2006
Return made up to 19/02/06; full list of members
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 19/02/05; no change of members
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon11/07/2004
Return made up to 19/02/04; full list of members
dot icon11/07/2004
Director's particulars changed
dot icon27/08/2003
Accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 19/02/03; full list of members
dot icon13/05/2002
Accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon15/01/2002
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL
dot icon25/10/2001
New director appointed
dot icon24/10/2001
Secretary resigned
dot icon23/10/2001
Accounts made up to 2000-12-31
dot icon09/10/2001
New director appointed
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Secretary's particulars changed;director's particulars changed
dot icon29/04/2001
New director appointed
dot icon25/02/2001
Return made up to 19/02/01; full list of members
dot icon05/09/2000
Accounts made up to 1999-12-31
dot icon13/03/2000
Return made up to 28/02/00; full list of members
dot icon13/03/2000
Secretary's particulars changed
dot icon13/03/2000
Registered office changed on 14/03/00
dot icon27/07/1999
Return made up to 21/07/99; full list of members
dot icon13/06/1999
Accounts made up to 1998-12-31
dot icon07/06/1999
Director resigned
dot icon24/09/1998
Accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 23/07/98; no change of members
dot icon21/01/1998
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon31/07/1997
Return made up to 23/07/97; no change of members
dot icon31/07/1997
Director resigned
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Director's particulars changed
dot icon07/11/1996
Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB
dot icon29/10/1996
Resolutions
dot icon29/10/1996
Secretary resigned
dot icon29/10/1996
New secretary appointed
dot icon03/10/1996
Return made up to 03/08/96; bulk list available separately
dot icon03/10/1996
Secretary's particulars changed
dot icon19/08/1996
Secretary's particulars changed
dot icon25/07/1996
Miscellaneous
dot icon16/04/1996
Director's particulars changed
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Miscellaneous
dot icon19/02/1996
Director's particulars changed
dot icon24/01/1996
Auditor's resignation
dot icon14/01/1996
Director resigned
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon28/12/1995
Director resigned
dot icon27/12/1995
Director resigned
dot icon27/12/1995
Director resigned
dot icon06/12/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon20/11/1995
Memorandum and Articles of Association
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705
dot icon20/11/1995
Us$ nc 0/12000 10/10/95
dot icon18/10/1995
Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800
dot icon23/08/1995
Declaration of satisfaction of mortgage/charge
dot icon09/08/1995
Declaration of mortgage charge released/ceased
dot icon09/08/1995
Resolutions
dot icon09/08/1995
£ sr 500@1 01/08/95
dot icon09/08/1995
Return made up to 03/08/95; full list of members
dot icon09/08/1995
Director's particulars changed
dot icon10/07/1995
Full group accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Resolutions
dot icon23/11/1994
£ ic 703100/700600 27/10/94 £ sr 2500@1=2500
dot icon06/08/1994
Return made up to 03/08/94; full list of members
dot icon21/07/1994
Full group accounts made up to 1994-03-31
dot icon04/10/1993
Director's particulars changed
dot icon07/09/1993
Return made up to 03/08/93; change of members
dot icon07/09/1993
Secretary's particulars changed
dot icon11/07/1993
Full group accounts made up to 1993-03-31
dot icon06/01/1993
£ sr 50@1 01/04/92
dot icon25/08/1992
Return made up to 03/08/92; full list of members
dot icon18/08/1992
Full group accounts made up to 1992-03-31
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Director resigned
dot icon10/05/1992
Particulars of mortgage/charge
dot icon24/02/1992
Ad 14/02/92--------- £ si 9450@1=9450 £ ic 2860000/2869450
dot icon18/11/1991
Declaration of satisfaction of mortgage/charge
dot icon18/11/1991
Declaration of satisfaction of mortgage/charge
dot icon18/11/1991
Declaration of satisfaction of mortgage/charge
dot icon11/10/1991
Particulars of mortgage/charge
dot icon10/10/1991
Particulars of mortgage/charge
dot icon10/10/1991
Particulars of mortgage/charge
dot icon27/08/1991
Return made up to 03/08/91; no change of members
dot icon12/08/1991
Full group accounts made up to 1991-03-31
dot icon15/05/1991
Director resigned
dot icon28/11/1990
Secretary resigned;new secretary appointed
dot icon11/11/1990
Return made up to 13/08/90; full list of members
dot icon30/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
£ ic 2900000/2860000 30/03/90 £ sr 40000@1=40000
dot icon08/08/1990
Full group accounts made up to 1990-03-31
dot icon25/05/1990
Particulars of mortgage/charge
dot icon07/05/1990
Resolutions
dot icon27/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1990
Memorandum and Articles of Association
dot icon18/02/1990
Resolutions
dot icon23/11/1989
Particulars of mortgage/charge
dot icon19/09/1989
Return made up to 03/08/89; full list of members
dot icon06/08/1989
Full group accounts made up to 1989-03-31
dot icon05/07/1989
New director appointed
dot icon08/03/1989
Director's particulars changed
dot icon17/01/1989
Registered office changed on 18/01/89 from: berk house P.O.box 56 basing view basingstoke hampshire rg 212
dot icon04/12/1988
Resolutions
dot icon04/08/1988
New director appointed
dot icon08/06/1988
Wd 26/04/88 ad 29/02/88--------- £ si 449998@1=449998 £ ic 2450002/2900000
dot icon08/06/1988
Wd 26/04/88 ad 04/03/88--------- £ si 2450000@1=2450000 £ ic 2/2450002
dot icon08/06/1988
Wd 26/04/88 pd 04/03/88--------- £ si 450000@1
dot icon08/06/1988
Nc inc already adjusted
dot icon08/06/1988
Nc inc already adjusted
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Registered office changed on 05/05/88 from: rutland house 148 edmund street birmingham B3 2JR
dot icon04/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1988
Memorandum and Articles of Association
dot icon15/03/1988
Wd 08/02/88 pd 27/01/88--------- £ si 2@1
dot icon09/03/1988
Particulars of mortgage/charge
dot icon06/03/1988
Certificate of change of name
dot icon17/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1988
Registered office changed on 18/01/88 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
03/06/2010 - Present
171
Phillpotts, John Nicholas
Director
16/07/2006 - 29/04/2008
44
Smith, Stephen Brian
Director
19/10/2001 - 17/07/2006
22
Morley, Christopher John
Director
27/09/2001 - 29/01/2009
45
Humphreys, Roger Charles
Director
11/04/2001 - 18/10/2001
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERK LIMITED

BERK LIMITED is an(a) Dissolved company incorporated on 01/11/1987 with the registered office located at 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERK LIMITED?

toggle

BERK LIMITED is currently Dissolved. It was registered on 01/11/1987 and dissolved on 08/05/2012.

Where is BERK LIMITED located?

toggle

BERK LIMITED is registered at 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does BERK LIMITED do?

toggle

BERK LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BERK LIMITED?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.