Dissolved
Dissolved 2014-06-12
Company Information for BERRY BIRCH & NOBLE FINANCIAL SERVICES LTD.
ST. ALBANS, HERTFORDSHIRE, AL1 3HZ,
|
Company Registration Number
01697112
Private Limited Company
Dissolved Dissolved 2014-06-12 |
Company Name | |
---|---|
BERRY BIRCH & NOBLE FINANCIAL SERVICES LTD. | |
Legal Registered Office | |
ST. ALBANS HERTFORDSHIRE AL1 3HZ Other companies in AL1 | |
Company Number | 01697112 | |
---|---|---|
Date formed | 1983-02-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-03-31 | |
Date Dissolved | 2014-06-12 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-29 00:17:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN MICHAEL BOSCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY CLEARY |
Director | ||
MICHAEL TREVOR BROMWICH |
Company Secretary | ||
MICHAEL ANTHONY WALL |
Director | ||
JACQUELINE CONROY |
Director | ||
STEPHEN LEONARD INGLEDEW |
Director | ||
CRAIG NICHOLAS BUTCHER |
Director | ||
JOHN BEATON WILKEN |
Director | ||
COLIN CAMPBELL CAMERON |
Director | ||
CLIVE RUSSELL ELLSTON |
Director | ||
KENNETH BICKERTON |
Director | ||
ALAN JOHN EMERY |
Director | ||
JOHN DOUGLAS OWEN |
Company Secretary | ||
DEREK LEONARD BERRY |
Director | ||
BARBARA JANE WILLIAMSON |
Director | ||
RAYMOND MORRIS DAVIS |
Director | ||
HAZEL JUNE MONTAGUE |
Director | ||
JOHN STOREY |
Director | ||
JOHN CUTTING |
Company Secretary | ||
JOHN CUTTING |
Director | ||
PAUL VINCENT BONI |
Director | ||
KEVIN ROBERT STRATFORD |
Director | ||
JOHN COLE |
Director | ||
DAVID JOHN BIRCH |
Director | ||
IAN HARRIS WRIGHT |
Director | ||
MICHAEL COLIN BEERLING |
Director | ||
JOHN GREGORY |
Director | ||
BRIAN PETER ETHERINGTON |
Director | ||
PAUL CHARLES TAYLOR THOMPSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEARY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERFORDSHIRE AL1 1HD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: EATON HOUSE 1 EATON ROAD COVENTRY WARWICKSHIRE CV1 2FJ | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/10/03; CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 29/11/02--------- £ SI 2500000@1=2500000 £ IC 7607000/10107000 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/09/02 | |
RES04 | £ NC 10000000/15000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/09/02--------- £ SI 1500000@1=1500000 £ IC 6107000/7607000 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 5000000/10000000 27/02/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 27/02/02 | |
88(2)R | AD 27/02/02--------- £ SI 5000000@1=5000000 £ IC 1107000/6107000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/03/01--------- £ SI 732000@1=732000 £ IC 375000/1107000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
RES04 | £ NC 375000/5000000 18/0 | |
123 | NC INC ALREADY ADJUSTED 18/07/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-01-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BERKELEY BERRY BIRCH PLC | |
RENT DEPOSIT DEED | Outstanding | FIRN LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | LIFECARE INTERNATIONAL PLC. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as BERRY BIRCH & NOBLE FINANCIAL SERVICES LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BERRY BIRCH & NOBLE FINANCIAL SERVICES LTD | Event Date | |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of Creditors of the above-named Company will be held at the office of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on 28 February 2014 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding-up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, no later than 12.00 noon on the business day preceding the date of the meetings. Further details contact Email: cp.stalbans@frpadvisory.com N J Hamilton-Smith , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |