C P BERRY GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

C P BERRY GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04568904

Incorporation date

21/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Abbey Taylor Ltd Unit 6 Twelve O'Clock Court, 21 Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon20/08/2025
Final Gazette dissolved following liquidation
dot icon20/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2024
Liquidators' statement of receipts and payments to 2024-08-21
dot icon27/10/2023
Liquidators' statement of receipts and payments to 2023-08-21
dot icon12/02/2023
Appointment of a voluntary liquidator
dot icon05/02/2023
Removal of liquidator by court order
dot icon05/02/2023
Removal of liquidator by court order
dot icon21/10/2022
Liquidators' statement of receipts and payments to 2022-08-21
dot icon12/01/2022
Notice of completion of voluntary arrangement
dot icon07/10/2021
Liquidators' statement of receipts and payments to 2021-08-21
dot icon13/03/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-07
dot icon03/11/2020
Liquidators' statement of receipts and payments to 2020-08-21
dot icon10/03/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-07
dot icon22/08/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/04/2019
Administrator's progress report
dot icon18/03/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-07
dot icon28/02/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/02/2019
Insolvency court order
dot icon28/02/2019
Insolvency court order
dot icon28/02/2019
Insolvency court order
dot icon16/11/2018
Notice of deemed approval of proposals
dot icon25/10/2018
Statement of administrator's proposal
dot icon07/09/2018
Registered office address changed from Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP to C/O Abbey Taylor Ltd Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2018-09-07
dot icon05/09/2018
Appointment of an administrator
dot icon31/07/2018
Registration of charge 045689040010, created on 2018-07-26
dot icon31/07/2018
Registration of charge 045689040009, created on 2018-07-26
dot icon10/07/2018
Termination of appointment of Paul Andrew Norris as a director on 2018-07-10
dot icon31/05/2018
Registration of charge 045689040008, created on 2018-05-25
dot icon02/05/2018
Registration of charge 045689040007, created on 2018-05-01
dot icon01/05/2018
Satisfaction of charge 045689040006 in full
dot icon13/03/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-07
dot icon04/01/2018
Confirmation statement made on 2017-10-21 with updates
dot icon04/10/2017
Director's details changed for Mr Paul Andrew Norris on 2017-10-04
dot icon04/10/2017
Director's details changed for Karen Jane Hall on 2017-10-04
dot icon04/10/2017
Director's details changed for Mr Carl Peter Berry on 2017-10-04
dot icon29/09/2017
Secretary's details changed for Karen Jane Hall on 2017-09-29
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/03/2017
Registration of charge 045689040006, created on 2017-03-15
dot icon16/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-07
dot icon16/03/2017
Confirmation statement made on 2016-10-21 with updates
dot icon24/01/2017
Secretary's details changed for Karen Jane Hall on 2015-10-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-07
dot icon07/10/2015
Appointment of Karen Jane Hall as a director on 2015-10-02
dot icon06/10/2015
Appointment of Paul Andrew Norris as a director on 2015-10-02
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/07/2015
Termination of appointment of Gary Raymond Middleton as a director on 2014-02-28
dot icon01/07/2015
Termination of appointment of Robert Charles Saunders as a director on 2014-02-28
dot icon31/03/2015
Annual return made up to 2014-10-21 with full list of shareholders
dot icon18/03/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-07
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/02/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2013
Termination of appointment of Ivan Manning as a director
dot icon11/02/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Ivan Manning as a director
dot icon06/09/2011
Termination of appointment of Robert Saunders as a director
dot icon26/08/2011
Appointment of Robert Charles Saunders as a director
dot icon26/08/2011
Appointment of Ivan Manning as a director
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/07/2011
Appointment of Ivan Manning as a director
dot icon19/07/2011
Appointment of Mr Robert Charles Saunders as a director
dot icon10/05/2011
Secretary's details changed for Karen Jane Turner on 2011-05-06
dot icon08/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 21/10/08; full list of members
dot icon18/11/2008
Appointment terminated secretary jane berry
dot icon10/11/2008
Secretary appointed karen jane turner
dot icon07/10/2008
Appointment terminated director jane berry
dot icon15/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Return made up to 21/10/06; full list of members
dot icon07/09/2006
Ad 31/07/06--------- £ si 8@1=8 £ ic 2/10
dot icon25/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/10/2005
Return made up to 21/10/05; full list of members
dot icon27/10/2005
Secretary resigned
dot icon28/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/11/2004
Accounts for a small company made up to 2003-11-30
dot icon10/11/2004
Return made up to 21/10/04; full list of members
dot icon14/10/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon19/08/2004
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon17/10/2003
Return made up to 21/10/03; full list of members
dot icon17/10/2003
Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon22/02/2003
Particulars of mortgage/charge
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Secretary resigned
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
Registered office changed on 29/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon21/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconNext confirmation date
21/10/2018
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
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

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

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 C P BERRY GROUNDWORKS LIMITED

C P BERRY GROUNDWORKS LIMITED is an(a) Dissolved company incorporated on 21/10/2002 with the registered office located at C/O Abbey Taylor Ltd Unit 6 Twelve O'Clock Court, 21 Attercliffe Road, Sheffield S4 7WW. 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 C P BERRY GROUNDWORKS LIMITED?

toggle

C P BERRY GROUNDWORKS LIMITED is currently Dissolved. It was registered on 21/10/2002 and dissolved on 20/08/2025.

Where is C P BERRY GROUNDWORKS LIMITED located?

toggle

C P BERRY GROUNDWORKS LIMITED is registered at C/O Abbey Taylor Ltd Unit 6 Twelve O'Clock Court, 21 Attercliffe Road, Sheffield S4 7WW.

What does C P BERRY GROUNDWORKS LIMITED do?

toggle

C P BERRY GROUNDWORKS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C P BERRY GROUNDWORKS LIMITED?

toggle

The latest filing was on 20/08/2025: Final Gazette dissolved following liquidation.