BERKSHIRE BUILDERS AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE BUILDERS AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07377101

Incorporation date

15/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O B&C Associates Limited Concorde House, Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon24/07/2025
Final Gazette dissolved following liquidation
dot icon24/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-10-27
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon17/11/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon19/11/2021
Liquidators' statement of receipts and payments to 2021-10-27
dot icon23/04/2021
Termination of appointment of Lee Simpson as a director on 2020-10-23
dot icon23/12/2020
Notice of completion of voluntary arrangement
dot icon20/11/2020
Resolutions
dot icon19/11/2020
Appointment of a voluntary liquidator
dot icon19/11/2020
Statement of affairs
dot icon20/10/2020
Registered office address changed from C/O Lee Simpson Crossways Church Lane Ipsden Wallingford Oxfordshire OX10 6BS to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2020-10-20
dot icon19/07/2020
Resolutions
dot icon14/07/2020
Satisfaction of charge 1 in full
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/03/2020
Termination of appointment of Sue Simpson as a director on 2020-02-19
dot icon03/03/2020
Termination of appointment of Abby Jade Corrigan as a director on 2020-02-19
dot icon29/01/2020
Second filing of Confirmation Statement dated 21/11/2019
dot icon11/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon11/06/2019
Appointment of Miss Abby Jade Corrigan as a director on 2019-06-03
dot icon24/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon27/09/2017
Resolutions
dot icon13/05/2017
Resolutions
dot icon12/05/2017
Termination of appointment of Asa Harmer as a director on 2017-05-01
dot icon27/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/11/2016
Appointment of Mrs Sue Simpson as a director on 2016-11-01
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon30/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/03/2016
Termination of appointment of Brynley Joseph Skrine as a director on 2016-03-10
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon29/05/2015
Appointment of Mr Brynley Joseph Skrine as a director on 2015-05-29
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Asa Harmer on 2012-01-01
dot icon19/06/2012
Appointment of Mr Lee Simpson as a director
dot icon19/01/2012
Registered office address changed from 145-157 St. John Street London EC1V 4PY on 2012-01-19
dot icon29/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon27/09/2011
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2010
Registered office address changed from Saville Court Saville Place Bristol Avon BS8 4EJ on 2010-11-19
dot icon02/11/2010
Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2010-11-02
dot icon15/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
21/11/2020
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BERKSHIRE BUILDERS AND SERVICES LIMITED

BERKSHIRE BUILDERS AND SERVICES LIMITED is an(a) Dissolved company incorporated on 15/09/2010 with the registered office located at C/O B&C Associates Limited Concorde House, Grenville Place, Mill Hill, London NW7 3SA. There is currently no 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 BERKSHIRE BUILDERS AND SERVICES LIMITED?

toggle

BERKSHIRE BUILDERS AND SERVICES LIMITED is currently Dissolved. It was registered on 15/09/2010 and dissolved on 24/07/2025.

Where is BERKSHIRE BUILDERS AND SERVICES LIMITED located?

toggle

BERKSHIRE BUILDERS AND SERVICES LIMITED is registered at C/O B&C Associates Limited Concorde House, Grenville Place, Mill Hill, London NW7 3SA.

What does BERKSHIRE BUILDERS AND SERVICES LIMITED do?

toggle

BERKSHIRE BUILDERS AND SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BERKSHIRE BUILDERS AND SERVICES LIMITED?

toggle

The latest filing was on 24/07/2025: Final Gazette dissolved following liquidation.