BERKELEY BERRY BIRCH PLC

Register to unlock more data on OkredoRegister

BERKELEY BERRY BIRCH PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00788306

Incorporation date

17/01/1964

Size

Group

Contacts

Registered address

Registered address

KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1964)
dot icon11/04/2016
Final Gazette dissolved following liquidation
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2015-12-22
dot icon11/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-22
dot icon21/04/2015
Liquidators' statement of receipts and payments to 2015-03-22
dot icon10/04/2015
Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-10
dot icon07/10/2014
Liquidators' statement of receipts and payments to 2014-09-22
dot icon03/04/2014
Liquidators' statement of receipts and payments to 2014-03-22
dot icon24/10/2013
Liquidators' statement of receipts and payments to 2013-09-22
dot icon18/04/2013
Liquidators' statement of receipts and payments to 2013-03-22
dot icon12/10/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon05/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon08/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon28/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon30/04/2010
Appointment of a voluntary liquidator
dot icon30/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon30/04/2010
Insolvency court order
dot icon06/04/2010
Liquidators' statement of receipts and payments to 2010-03-22
dot icon30/09/2009
Liquidators' statement of receipts and payments to 2009-09-22
dot icon14/04/2009
Liquidators' statement of receipts and payments to 2009-03-22
dot icon18/11/2008
Liquidators' statement of receipts and payments to 2008-09-22
dot icon21/03/2008
Notice of Constitution of Liquidation Committee
dot icon23/09/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/04/2007
Administrator's progress report
dot icon23/03/2007
Notice of extension of period of Administration
dot icon26/10/2006
Administrator's progress report
dot icon04/07/2006
Amended certificate of constitution of creditors' committee
dot icon05/06/2006
Result of meeting of creditors
dot icon18/05/2006
Statement of administrator's proposal
dot icon28/04/2006
Statement of affairs
dot icon11/04/2006
Registered office changed on 11/04/06 from: kpmg 8 salisbury square london EC4Y 8BB
dot icon11/04/2006
Registered office changed on 11/04/06 from: eaton house 1 eaton road coventry CV1 2FJ
dot icon06/04/2006
Appointment of an administrator
dot icon29/03/2006
Registered office changed on 29/03/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ
dot icon24/02/2006
Director resigned
dot icon18/01/2006
Nc inc already adjusted 09/01/06
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
£ nc 15524323/9813407 11/01/06
dot icon18/01/2006
S-div 11/01/06
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon09/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon09/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/10/2005
New director appointed
dot icon22/07/2005
Return made up to 17/06/05; bulk list available separately
dot icon15/07/2005
New director appointed
dot icon28/06/2005
New secretary appointed
dot icon27/06/2005
Secretary resigned
dot icon03/06/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon03/11/2004
Memorandum and Articles of Association
dot icon28/10/2004
New director appointed
dot icon25/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon11/10/2004
Ad 27/09/04--------- £ si [email protected]=152472 £ ic 9026387/9178859
dot icon11/10/2004
Ad 27/09/04--------- £ si [email protected]=40000 £ ic 8986387/9026387
dot icon09/07/2004
Director's particulars changed
dot icon30/06/2004
Return made up to 17/06/04; bulk list available separately
dot icon27/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Director resigned
dot icon18/02/2004
Ad 29/07/03--------- £ si [email protected]=115384 £ ic 9696002/9811386
dot icon18/01/2004
Auditor's resignation
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
New secretary appointed
dot icon13/11/2003
Ad 29/07/03--------- £ si [email protected]=824999 £ ic 8871003/9696002
dot icon18/10/2003
Memorandum and Articles of Association
dot icon07/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Nc inc already adjusted 26/09/03
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon02/10/2003
Particulars of mortgage/charge
dot icon21/07/2003
Return made up to 17/06/03; bulk list available separately
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Secretary resigned
dot icon07/05/2003
Director's particulars changed
dot icon07/05/2003
Director resigned
dot icon08/03/2003
Director's particulars changed
dot icon01/03/2003
Ad 23/01/03--------- £ si [email protected]=51562 £ ic 8819439/8871001
dot icon24/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/02/2003
New director appointed
dot icon13/02/2003
Ad 13/12/02--------- £ si [email protected]=90909 £ ic 8728530/8819439
dot icon12/02/2003
New director appointed
dot icon24/01/2003
Director resigned
dot icon17/12/2002
Memorandum and Articles of Association
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon22/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon18/11/2002
Ad 23/10/02--------- £ si [email protected]=2702702 £ ic 6025828/8728530
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
£ nc 8100000/11638043 23/10/02
dot icon31/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Listing of particulars
dot icon09/09/2002
Director resigned
dot icon30/08/2002
Director's particulars changed
dot icon18/07/2002
Nc inc already adjusted 04/01/02
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon03/07/2002
Return made up to 17/06/02; bulk list available separately
dot icon27/02/2002
Director resigned
dot icon15/01/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon04/01/2002
Certificate of change of name
dot icon28/12/2001
Director's particulars changed
dot icon17/12/2001
Listing of particulars
dot icon17/12/2001
Listing of particulars
dot icon09/10/2001
Director's particulars changed
dot icon13/09/2001
Director's particulars changed
dot icon06/09/2001
Return made up to 17/06/01; bulk list available separately
dot icon05/09/2001
New director appointed
dot icon03/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon31/07/2001
Resolutions
dot icon31/05/2001
Registered office changed on 31/05/01 from: 22-26 station road west wickham kent BR4 0PS
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon14/05/2001
Director's particulars changed
dot icon09/05/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon23/04/2001
Secretary resigned;director resigned
dot icon23/04/2001
Director resigned
dot icon16/03/2001
Ad 19/02/01--------- £ si [email protected]=65000 £ ic 655283/720283
dot icon06/03/2001
New director appointed
dot icon23/02/2001
Director resigned
dot icon23/02/2001
Director resigned
dot icon23/02/2001
New secretary appointed
dot icon19/12/2000
Director resigned
dot icon11/12/2000
Ad 07/11/00--------- £ si [email protected]=500 £ ic 654783/655283
dot icon14/11/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon14/09/2000
Ad 21/08/00--------- £ si [email protected]=1000 £ ic 653783/654783
dot icon30/08/2000
Full group accounts made up to 2000-01-31
dot icon01/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon01/08/2000
£ nc 800000/2000000 21/06/00
dot icon23/06/2000
Ad 26/05/00--------- £ si [email protected]
dot icon23/06/2000
Ad 16/05/00--------- £ si [email protected]
dot icon15/06/2000
Return made up to 17/06/00; full list of members
dot icon09/02/2000
Director's particulars changed
dot icon10/12/1999
Particulars of mortgage/charge
dot icon03/09/1999
Full group accounts made up to 1999-01-31
dot icon16/08/1999
Return made up to 17/06/99; bulk list available separately
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon12/11/1998
Interim accounts made up to 1998-07-31
dot icon28/10/1998
Auditor's resignation
dot icon14/08/1998
Resolutions
dot icon14/08/1998
Resolutions
dot icon13/08/1998
Memorandum and Articles of Association
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Registered office changed on 06/08/98 from: summit house, glebe way, west wickham, kent. BR4 0RB.
dot icon03/08/1998
Full group accounts made up to 1998-01-31
dot icon29/06/1998
Director resigned
dot icon26/06/1998
Return made up to 17/06/98; bulk list available separately
dot icon29/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon01/12/1997
Director's particulars changed
dot icon05/08/1997
Full group accounts made up to 1997-01-31
dot icon25/07/1997
Resolutions
dot icon25/07/1997
Director resigned
dot icon07/07/1997
Return made up to 17/06/97; bulk list available separately
dot icon08/05/1997
New director appointed
dot icon11/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/07/1996
Memorandum and Articles of Association
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon10/07/1996
Particulars of mortgage/charge
dot icon28/06/1996
Director resigned
dot icon26/06/1996
Return made up to 17/06/96; bulk list available separately
dot icon22/06/1996
Full group accounts made up to 1996-01-31
dot icon17/06/1996
Resolutions
dot icon28/09/1995
Director resigned
dot icon03/08/1995
Memorandum and Articles of Association
dot icon03/08/1995
Resolutions
dot icon03/08/1995
Resolutions
dot icon03/08/1995
Resolutions
dot icon11/07/1995
Listing of particulars
dot icon04/07/1995
Full accounts made up to 1995-01-31
dot icon30/06/1995
Return made up to 17/06/95; bulk list available separately
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Director's particulars changed
dot icon08/08/1994
New director appointed
dot icon07/07/1994
Return made up to 21/06/94; no change of members
dot icon01/07/1994
Full group accounts made up to 1994-01-31
dot icon04/10/1993
Director resigned
dot icon27/08/1993
Director's particulars changed
dot icon11/08/1993
Return made up to 17/06/93; bulk list available separately
dot icon22/07/1993
Full group accounts made up to 1993-01-31
dot icon25/05/1993
Resolutions
dot icon25/05/1993
Ad 13/05/93--------- £ si [email protected]=500 £ ic 651184/651684
dot icon25/04/1993
Director's particulars changed
dot icon22/01/1993
Statement of affairs
dot icon22/01/1993
Ad 02/10/92--------- £ si [email protected]
dot icon02/12/1992
Ad 24/11/92--------- £ si [email protected]=14900 £ ic 636284/651184
dot icon24/11/1992
Ad 02/10/92--------- £ si [email protected]=7529 £ ic 628755/636284
dot icon29/07/1992
Full group accounts made up to 1992-01-31
dot icon15/07/1992
Return made up to 21/06/92; bulk list available separately
dot icon05/12/1991
Interim accounts made up to 1991-07-31
dot icon25/07/1991
New director appointed
dot icon12/07/1991
Full group accounts made up to 1991-01-31
dot icon12/07/1991
Return made up to 21/06/91; bulk list available separately
dot icon05/07/1991
Accounts made up to 1991-01-31
dot icon03/09/1990
Return made up to 28/06/90; bulk list available separately
dot icon03/09/1990
Full group accounts made up to 1990-01-31
dot icon30/08/1990
Accounts made up to 1990-01-31
dot icon23/08/1990
Resolutions
dot icon17/08/1990
Certificate of change of name
dot icon19/06/1990
New director appointed
dot icon19/06/1990
Registered office changed on 19/06/90 from: bbh house 22-26 station road west wickham kent BR4 0PR
dot icon30/04/1990
New director appointed
dot icon25/09/1989
New director appointed
dot icon15/09/1989
Wd 05/09/89 ad 31/08/89--------- £ si [email protected]=23754 £ ic 60500/84254
dot icon10/08/1989
Full accounts made up to 1989-01-31
dot icon10/08/1989
Return made up to 20/07/89; full list of members
dot icon04/08/1989
Accounts made up to 1989-01-31
dot icon03/08/1989
Declaration of satisfaction of mortgage/charge
dot icon03/08/1989
Declaration of satisfaction of mortgage/charge
dot icon03/08/1989
Declaration of satisfaction of mortgage/charge
dot icon28/06/1989
Director resigned
dot icon28/02/1989
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of contract relating to shares
dot icon24/10/1988
Wd 13/10/88 ad 31/08/88--------- £ si [email protected]=5000
dot icon03/08/1988
Full accounts made up to 1988-01-31
dot icon03/08/1988
Return made up to 16/06/88; full list of members
dot icon23/07/1987
Full group accounts made up to 1987-01-31
dot icon23/07/1987
Return made up to 11/06/87; bulk list available separately
dot icon21/10/1986
Return of allotments
dot icon29/08/1986
Group of companies' accounts made up to 1986-01-31
dot icon29/08/1986
Return made up to 05/06/86; full list of members
dot icon01/07/1986
Certificate of change of name
dot icon27/06/1986
Company type changed from PLC to PLC
dot icon27/06/1986
Company type changed from pri to PLC
dot icon19/05/1986
New director appointed
dot icon17/01/1964
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montague, Hazel June
Director
09/05/1995 - 19/02/2001
4
Mclaughlan, Derek Mcintyre
Director
19/02/2001 - 11/04/2001
7
Main, William Hill
Director
14/10/2004 - 24/01/2005
22
Joyce, John Colin
Director
01/02/2005 - Present
3
Holmes, Clive Jefferson
Director
11/04/2001 - 01/05/2001
1

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 BERKELEY BERRY BIRCH PLC

BERKELEY BERRY BIRCH PLC is an(a) Dissolved company incorporated on 17/01/1964 with the registered office located at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL. There are currently 4 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 BERKELEY BERRY BIRCH PLC?

toggle

BERKELEY BERRY BIRCH PLC is currently Dissolved. It was registered on 17/01/1964 and dissolved on 11/04/2016.

Where is BERKELEY BERRY BIRCH PLC located?

toggle

BERKELEY BERRY BIRCH PLC is registered at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL.

What does BERKELEY BERRY BIRCH PLC do?

toggle

BERKELEY BERRY BIRCH PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BERKELEY BERRY BIRCH PLC?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved following liquidation.