BERRY PILING LONDON LIMITED

Register to unlock more data on OkredoRegister

BERRY PILING LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07980941

Incorporation date

07/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon20/04/2026
Final Gazette dissolved following liquidation
dot icon20/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-12
dot icon19/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon12/01/2024
Liquidators' statement of receipts and payments to 2023-11-12
dot icon15/03/2023
Registered office address changed from Yew Tree House Dunbridge Lane Awbridge Nr Romsey Hampshire SO51 0GQ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-03-15
dot icon03/01/2023
Liquidators' statement of receipts and payments to 2022-11-12
dot icon12/01/2022
Liquidators' statement of receipts and payments to 2021-11-12
dot icon01/02/2021
Liquidators' statement of receipts and payments to 2020-11-12
dot icon16/01/2020
Liquidators' statement of receipts and payments to 2019-11-12
dot icon06/03/2019
Registered office address changed from 1 Kings Avenue London N21 3NA to Yew Tree House Dunbridge Lane Awbridge Nr Romsey Hampshire SO51 0GQ on 2019-03-06
dot icon08/01/2019
Statement of affairs
dot icon04/01/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/12/2018
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue London N21 3NA on 2018-12-06
dot icon04/12/2018
Appointment of a voluntary liquidator
dot icon04/12/2018
Resolutions
dot icon19/11/2018
Satisfaction of charge 079809410003 in full
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon11/07/2017
Registration of charge 079809410005, created on 2017-07-07
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/03/2017
Director's details changed for Mr Christopher John Berry on 2016-10-04
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/01/2017
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 2017-01-13
dot icon02/08/2016
Director's details changed for Mr Christopher John Berry on 2016-07-13
dot icon25/04/2016
Termination of appointment of Peter Howard Death as a director on 2015-12-31
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon26/09/2015
Registration of charge 079809410004, created on 2015-09-16
dot icon16/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/02/2015
Director's details changed for Mr Peter Howard Death on 2014-10-01
dot icon04/02/2015
Director's details changed for Mr Christopher John Berry on 2014-10-01
dot icon30/05/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Oliver Gentle as a director
dot icon23/01/2014
Director's details changed for Mr Christopher John Berry on 2014-01-23
dot icon22/01/2014
Registration of charge 079809410002
dot icon22/01/2014
Registration of charge 079809410003
dot icon07/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Appointment of Mr Oliver William Richard Gentle as a director
dot icon06/09/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon26/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
07/03/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
dot iconNext due on
31/03/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Christopher John
Director
07/03/2012 - Present
9
Gentle, Oliver William Richard
Director
01/10/2013 - 09/04/2014
7
Death, Peter Howard
Director
07/03/2012 - 31/12/2015
2

Persons with Significant Control

0

No PSC data available.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BERRY PILING LONDON LIMITED

BERRY PILING LONDON LIMITED is an(a) Dissolved company incorporated on 07/03/2012 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERRY PILING LONDON LIMITED?

toggle

BERRY PILING LONDON LIMITED is currently Dissolved. It was registered on 07/03/2012 and dissolved on 20/04/2026.

Where is BERRY PILING LONDON LIMITED located?

toggle

BERRY PILING LONDON LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BERRY PILING LONDON LIMITED do?

toggle

BERRY PILING LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERRY PILING LONDON LIMITED?

toggle

The latest filing was on 20/04/2026: Final Gazette dissolved following liquidation.