Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELY-DE VERE COMPUTERS LIMITED
Company Information for

BERKELY-DE VERE COMPUTERS LIMITED

21 Highfield Road, Dartford, KENT, DA1 2JS,
Company Registration Number
02466740
Private Limited Company
Liquidation

Company Overview

About Berkely-de Vere Computers Ltd
BERKELY-DE VERE COMPUTERS LIMITED was founded on 1990-02-05 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Berkely-de Vere Computers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKELY-DE VERE COMPUTERS LIMITED
 
Legal Registered Office
21 Highfield Road
Dartford
KENT
DA1 2JS
Other companies in BR2
 
Filing Information
Company Number 02466740
Company ID Number 02466740
Date formed 1990-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 13:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELY-DE VERE COMPUTERS LIMITED
Is this data useful to you?
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.
Companies with same name BERKELY-DE VERE COMPUTERS LIMITED
The following companies were found which have the same name as BERKELY-DE VERE COMPUTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKELY-DE VERE COMPUTERS LIMITED Unknown

Company Officers of BERKELY-DE VERE COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
GLAUCIA STEVENSON
Company Secretary 1999-04-01
GLAUCIA STEVENSON
Director 2016-02-10
VINCENT STEVENSON
Director 1991-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED STEVENSON
Company Secretary 1994-11-12 1999-04-01
DONALD STEVENSON
Company Secretary 1991-02-04 1994-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT STEVENSON COLLEGE OF PUBLIC SPEAKING (ONLINE) LTD Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2017-07-18
VINCENT STEVENSON COLLEGE OF PUBLIC SPEAKING LIMITED Director 2006-06-23 CURRENT 2006-02-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-07Voluntary liquidation. Notice of members return of final meeting
2022-02-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Flat 4 1 Park Hill Road Shortlands Bromley Kent BR2 0JX
2020-03-16LIQ01Voluntary liquidation declaration of solvency
2020-03-16600Appointment of a voluntary liquidator
2020-03-16LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-23AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-11AP01DIRECTOR APPOINTED MRS GLAUCIA STEVENSON
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0104/02/16 ANNUAL RETURN FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0104/02/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0104/02/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0104/02/13 ANNUAL RETURN FULL LIST
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0104/02/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0104/02/11 ANNUAL RETURN FULL LIST
2010-10-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0104/02/10 ANNUAL RETURN FULL LIST
2010-02-11CH01Director's details changed for Mr Vincent Stevenson on 2010-02-05
2009-11-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19363aReturn made up to 04/02/09; full list of members
2008-06-30225Accounting reference date extended from 28/02/2009 to 31/03/2009
2008-06-25AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT STEVENSON / 29/02/2008
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / GLAUCIA STEVENSON / 29/02/2008
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-23363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-17363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-04363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-07363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-08363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-21363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-06363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-27288bSECRETARY RESIGNED
1999-05-27288aNEW SECRETARY APPOINTED
1999-02-21363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-17363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-19363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-05-03363sRETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-02-07288NEW SECRETARY APPOINTED
1995-02-07363sRETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS
1995-02-07363(288)SECRETARY RESIGNED
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-03-24363sRETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS
1993-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-01-28363sRETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS
1992-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-02-12363sRETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS
1991-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-02-21363aRETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS
1990-06-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1990-06-2088(2)RAD 09/06/90--------- £ SI 98@1=98 £ IC 2/100
1990-03-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-03-30287REGISTERED OFFICE CHANGED ON 30/03/90 FROM: A1 BUSINESS CENTRE 28 UPPER STREET LONDON N1 OPN
1990-03-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BERKELY-DE VERE COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-03-17
Resolutions for Winding-up2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against BERKELY-DE VERE COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELY-DE VERE COMPUTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 7,844
Creditors Due Within One Year 2012-03-31 £ 19,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELY-DE VERE COMPUTERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,919
Cash Bank In Hand 2012-03-31 £ 12,237
Current Assets 2013-03-31 £ 21,612
Current Assets 2012-03-31 £ 17,839
Debtors 2013-03-31 £ 8,693
Debtors 2012-03-31 £ 5,602
Shareholder Funds 2013-03-31 £ 15,154
Tangible Fixed Assets 2013-03-31 £ 1,730
Tangible Fixed Assets 2012-03-31 £ 2,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKELY-DE VERE COMPUTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELY-DE VERE COMPUTERS LIMITED
Trademarks
We have not found any records of BERKELY-DE VERE COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELY-DE VERE COMPUTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BERKELY-DE VERE COMPUTERS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BERKELY-DE VERE COMPUTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBERKELY-DE VERE COMPUTERS LIMITEDEvent Date2020-03-06
Liquidator(s): Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS :
 
Initiating party Event TypeNotices to Creditors
Defending partyBERKELY-DE VERE COMPUTERS LIMITEDEvent Date2020-03-06
I, Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS give notice that I was appointed liquidator of the above named company on 6 March 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 6 April 2020 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Nicola Pendry Telephone no.: 01474 532862 Email address: nicolapendry@brettsbr.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Isobel Susan Brett :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERKELY-DE VERE COMPUTERS LIMITEDEvent Date2020-03-06
BERKELY-DE VERE COMPUTERS LIMITED At a General Meeting of the members of the above named company, duly convened and held at Flat 4, 1 Park Hill Road, Shortlands, Bromley, Kent, BR2 0JX on 6 March 2020 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily" Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed liquidator of the company". Vincent Stevenson :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELY-DE VERE COMPUTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELY-DE VERE COMPUTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.