Liquidation
Company Information for BERRY'S PLUMBING AND HEATING LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
03132947
Private Limited Company
Liquidation |
Company Name | |
---|---|
BERRY'S PLUMBING AND HEATING LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN4 | |
Company Number | 03132947 | |
---|---|---|
Company ID Number | 03132947 | |
Date formed | 1995-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 01/12/2014 | |
Return next due | 29/12/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 07:00:11 |
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 |
---|---|---|
RYSZARD JOZEF PROCINSKI |
||
CHRISTOPHER JOHN YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN HAYNES |
Director | ||
PAUL FLANAGAN |
Company Secretary | ||
PAUL FLANAGAN |
Director | ||
DAVID NEILSEN |
Director | ||
BRIAN BERRY |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERS REACH MANAGEMENT CO. LIMITED | Director | 2018-04-17 | CURRENT | 1997-04-18 | Active | |
CORGI SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 1996-10-24 | Active | |
GISG | Director | 2012-04-10 | CURRENT | 2000-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-28 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM C/O Johnson and Starley Limited Johnson and Starley Limited Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX |
| |
600 | Appointment of a voluntary liquidator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR RYSZARD JOZEF PROCINSKI | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HAYNES | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN YATES | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/11 FROM 141 Manchester Road East Little Hulton Manchester M38 9AN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEILSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL FLANAGAN | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEILSEN / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLANAGAN / 15/01/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/12/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 | |
88(2)R | AD 15/02/96--------- £ SI 5999@1=5999 £ IC 1/6000 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-03 |
Resolutions for Winding-up | 2015-08-03 |
Meetings of Creditors | 2015-06-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 BERRY'S PLUMBING AND HEATING LIMITED
BERRY'S PLUMBING AND HEATING LIMITED owns 1 domain names.
berrysplumbingandheating.co.uk
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as BERRY'S PLUMBING AND HEATING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BERRY'S PLUMBING AND HEATING LIMITED | Event Date | 2015-07-29 |
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Bob McDonald, Email: rmcdonald@briuk.co.uk Tel: 01604 595611 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BERRY'S PLUMBING AND HEATING LIMITED | Event Date | 2015-07-29 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 100 St James Road, Northampton NN5 5LF on 29 July 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , (IP Nos. 8611 and 13836) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Bob McDonald, Email: rmcdonald@briuk.co.uk Tel: 01604 595611 R Procinski , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BERRY'S PLUMBING AND HEATING LIMITED | Event Date | 2015-06-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 100 St James Road, Northampton NN5 5LF on 29 July 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , on 27 and 28 July 2015. For further details contact: Bob McDonald, Tel: 01604 595611, Email: rmcdonald@briuk.co.uk | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2004-11-04 | |
(Reg No 04512496) Previous Name of Company: Edger 183 Limited. Nature of Business: Printing. Trade Classification: 10. Date of Appointment of Administrative Receiver: 27 October 2004. Name of Person Appointing the Administrative Receiver: Bibby Factors (Yorkshire) Limited. Administrative Receiver: Tracy Ann Taylor, (Office Holder No 008899), of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 4SU. | |||
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. |