BERRYMOUNT SERVICES LTD

Register to unlock more data on OkredoRegister

BERRYMOUNT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03827998

Incorporation date

19/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon16/12/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/04/2018
Final Gazette dissolved following liquidation
dot icon02/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2017
Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2017-07-26
dot icon18/07/2017
Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2017-07-18
dot icon21/11/2016
Statement of affairs with form 4.19
dot icon03/11/2016
Appointment of a voluntary liquidator
dot icon03/11/2016
Resolutions
dot icon18/10/2016
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 100 Borough High Street London SE1 1LB on 2016-10-18
dot icon08/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/02/2015
Auditor's resignation
dot icon21/02/2015
Satisfaction of charge 3 in full
dot icon20/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon01/05/2014
Certificate of change of name
dot icon17/04/2014
Secretary's details changed for Malcolm Bell on 2014-03-17
dot icon17/04/2014
Director's details changed for Malcolm Bell on 2014-03-17
dot icon05/03/2014
Full accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon19/08/2013
Director's details changed for Richard Arthur Snarey on 2013-02-12
dot icon19/08/2013
Director's details changed for Mark Alan Oldfield on 2013-02-12
dot icon19/08/2013
Director's details changed for Mark Barry Evans on 2013-02-12
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon08/02/2013
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2013-02-08
dot icon26/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon21/08/2012
Director's details changed for Richard Arthur Snarey on 2012-01-09
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon18/09/2011
Termination of appointment of Mark Oldfield as a secretary
dot icon17/08/2011
Accounts for a medium company made up to 2010-06-30
dot icon02/08/2011
Director's details changed for Richard Arthur Snarey on 2011-02-01
dot icon01/08/2011
Director's details changed for Richard Arthur Snarey on 2011-02-01
dot icon10/01/2011
Director's details changed for Mark Barry Evans on 2010-12-07
dot icon22/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-22
dot icon08/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon19/08/2009
Return made up to 19/08/09; full list of members
dot icon20/05/2009
Director and secretary appointed malcolm bell
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon29/09/2008
Full accounts made up to 2007-06-30
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2007
Particulars of mortgage/charge
dot icon03/09/2007
Return made up to 19/08/07; full list of members
dot icon17/08/2007
Location of register of members
dot icon30/07/2007
Full accounts made up to 2006-06-30
dot icon14/09/2006
Return made up to 19/08/06; full list of members
dot icon14/09/2006
Registered office changed on 14/09/06 from: 66 wigmore street london W1U 2HQ
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon22/11/2005
Return made up to 19/08/05; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon10/09/2004
Return made up to 19/08/04; full list of members
dot icon19/08/2004
Location of register of members
dot icon02/06/2004
Secretary's particulars changed;director's particulars changed
dot icon03/04/2004
Full accounts made up to 2003-06-30
dot icon10/03/2004
Registered office changed on 10/03/04 from: charter house 105 leigh road leigh on sea essex SS9 1JL
dot icon24/09/2003
Return made up to 19/08/03; full list of members
dot icon24/09/2003
Director resigned
dot icon06/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon04/03/2003
Director's particulars changed
dot icon29/10/2002
Return made up to 19/08/02; full list of members
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon21/09/2001
Return made up to 19/08/01; full list of members
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon04/07/2001
Director's particulars changed
dot icon03/04/2001
Accounts for a small company made up to 2000-06-30
dot icon01/03/2001
Director's particulars changed
dot icon18/10/2000
Ad 02/05/00--------- £ si 120@1
dot icon17/10/2000
Return made up to 19/08/00; full list of members
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon25/09/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon14/02/2000
Director's particulars changed
dot icon01/02/2000
Ad 26/11/99--------- £ si 5998@1=5998 £ ic 2/6000
dot icon01/02/2000
Registered office changed on 01/02/00 from: lancers chesnut walk little baddow chelmsford essex CM3 4SP
dot icon05/01/2000
Resolutions
dot icon05/01/2000
£ nc 100/50000 26/11/99
dot icon10/12/1999
Particulars of mortgage/charge
dot icon29/10/1999
Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2
dot icon29/10/1999
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon14/10/1999
Certificate of change of name
dot icon06/10/1999
New secretary appointed;new director appointed
dot icon06/10/1999
New director appointed
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
Director resigned
dot icon14/09/1999
Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS
dot icon19/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconNext confirmation date
19/08/2016
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
dot iconNext due on
31/03/2017
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
Evans, Mark Barry
Director
12/06/2000 - Present
13
Bell, Malcolm
Secretary
11/05/2009 - Present
1
Bell, Malcolm
Director
11/05/2009 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRYMOUNT SERVICES LTD

BERRYMOUNT SERVICES LTD is an(a) Liquidation company incorporated on 19/08/1999 with the registered office located at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. There are currently 3 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 BERRYMOUNT SERVICES LTD?

toggle

BERRYMOUNT SERVICES LTD is currently Liquidation. It was registered on 19/08/1999 and dissolved on 02/04/2018.

Where is BERRYMOUNT SERVICES LTD located?

toggle

BERRYMOUNT SERVICES LTD is registered at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA.

What does BERRYMOUNT SERVICES LTD do?

toggle

BERRYMOUNT SERVICES LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BERRYMOUNT SERVICES LTD?

toggle

The latest filing was on 16/12/2019: Restoration by order of court - previously in Creditors' Voluntary Liquidation.