Dissolved 2017-07-09
Company Information for BERRYO LTD
1 ALBEMARLE STREET, LONDON, W1S,
|
Company Registration Number
06613098
Private Limited Company
Dissolved Dissolved 2017-07-09 |
Company Name | |
---|---|
BERRYO LTD | |
Legal Registered Office | |
1 ALBEMARLE STREET LONDON | |
Company Number | 06613098 | |
---|---|---|
Date formed | 2008-06-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ERSEN SALIH |
||
ERSEN SALIH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA MCGUIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOG LK LTD | Company Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
PIDE LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active - Proposal to Strike off | |
PIDE LONDON LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active - Proposal to Strike off | |
YOG-UK LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Dissolved 2017-05-02 | |
YOG RETAIL LTD | Director | 2014-03-04 | CURRENT | 2010-06-22 | Dissolved 2016-03-01 | |
YOG LIMITED | Director | 2014-03-04 | CURRENT | 2009-05-26 | Dissolved 2017-07-09 | |
YOG HW LTD | Director | 2012-10-18 | CURRENT | 2009-10-28 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM YOG DAIRY OUSELEY FARM HINXHILL ASHFORD KENT TN25 5NP | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM YOG DAIRY OUSELEY FARM HINXHILL ASHFORD KENT TN25 5NP | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ERSEN SALIH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MCGUIRE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 266-268 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7EA UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/11/2013 TO 31/03/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2013 TO 30/11/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 29/10/2012 | |
AR01 | 21/09/12 FULL LIST | |
AR01 | 06/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA MCGUIRE / 06/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ERSEN SALIH / 06/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 19 PAGE HEATH VILLAS BICKLEY KENT BR1 2QN UNITED KINGDOM | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-02 |
Resolutions for Winding-up | 2016-03-04 |
Appointment of Liquidators | 2016-03-04 |
Meetings of Creditors | 2016-02-17 |
Meetings of Creditors | 2016-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due After One Year | 2012-11-30 | £ 9,299 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 11,739 |
Creditors Due After One Year | 2012-06-30 | £ 11,739 |
Creditors Due After One Year | 2011-06-30 | £ 17,353 |
Creditors Due Within One Year | 2012-11-30 | £ 29,122 |
Creditors Due Within One Year | 2012-06-30 | £ 38,202 |
Creditors Due Within One Year | 2012-06-30 | £ 38,989 |
Creditors Due Within One Year | 2011-06-30 | £ 61,070 |
Provisions For Liabilities Charges | 2012-11-30 | £ 13,141 |
Provisions For Liabilities Charges | 2012-06-30 | £ 12,080 |
Provisions For Liabilities Charges | 2012-06-30 | £ 12,080 |
Provisions For Liabilities Charges | 2011-06-30 | £ 13,049 |
Creditors and other liabilities
|
|
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 BERRYO LTD
Cash Bank In Hand | 2012-11-30 | £ 1,981 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 13,827 |
Cash Bank In Hand | 2012-06-30 | £ 4,770 |
Cash Bank In Hand | 2011-06-30 | £ 23,943 |
Current Assets | 2012-11-30 | £ 32,840 |
Current Assets | 2012-06-30 | £ 56,713 |
Current Assets | 2012-06-30 | £ 28,225 |
Current Assets | 2011-06-30 | £ 42,706 |
Debtors | 2012-11-30 | £ 28,924 |
Debtors | 2012-06-30 | £ 40,134 |
Debtors | 2012-06-30 | £ 20,703 |
Debtors | 2011-06-30 | £ 13,813 |
Shareholder Funds | 2012-11-30 | £ 57,344 |
Shareholder Funds | 2012-06-30 | £ 75,146 |
Shareholder Funds | 2012-06-30 | £ 45,871 |
Shareholder Funds | 2011-06-30 | £ 44,592 |
Stocks Inventory | 2012-11-30 | £ 1,935 |
Stocks Inventory | 2012-06-30 | £ 2,752 |
Stocks Inventory | 2012-06-30 | £ 2,752 |
Stocks Inventory | 2011-06-30 | £ 4,950 |
Tangible Fixed Assets | 2012-11-30 | £ 76,066 |
Tangible Fixed Assets | 2012-06-30 | £ 80,454 |
Tangible Fixed Assets | 2012-06-30 | £ 80,454 |
Tangible Fixed Assets | 2011-06-30 | £ 93,358 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as BERRYO LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BERRYO LTD | Event Date | 2016-02-26 |
Passed on 26 February 2016 At a SPECIAL MEETING of the above-named company, duly convened and held at the offices of Re10, 6th Floor, 1 Albemarle Street, London W1S 4HA on 26 February 2016 at 2.00 pm. The subjoined SPECIAL RESOLUTION was duly passed, viz:- "THAT the company be wound up voluntarily." The following resolution was passed as an ORDINARY RESOLUTION: "THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator." Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 26 February 2016 . Further information about this case is available from Charvi Rao at the offices of Re10 (London) Limited on 020 7355 6161 or at Charvi@re10.co.in. Mr Ersen Salih , Chairman of the Special Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BERRYO LTD | Event Date | 2016-02-26 |
Liquidator's name and address: Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Charvi Rao at the offices of Re10 (London) Limited on 020 7355 6161 or at Charvi@re10.co.in. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BERRYO LTD | Event Date | 2016-02-26 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Berryo Limited will be held at 2:00 pm on 30 March 2017, to be followed at 2:15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. THAT the Liquidator's final report and receipts and payments account be approved. Proxies to be used at the meetings must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon on the working day immediately before the meetings. Date of Appointment: 26 February 2016 . Nimish Chandrakant Patel , Liquidator Date: 30 January 2017 Names of Insolvency Practitioners calling the meetings: Nimish Patel Address of Insolvency Practitioners: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Numbers: 8679 Contact Name: Bharat Mistry Email Address: bharat@re10.co.in Telephone Number: 020 7355 6161 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BERRYO LTD | Event Date | |
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 by telephone conference administered from Albemarle House, 1 Albemarle Street, London W1S 4HA on 25 January 2016 at 14:30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon on the business date proceeding meeting. Creditors should contact Charvi Rao of Re10 (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Praditioner calling the meeting: Nimish Patel Address of Insolvency Praditioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Charvi Rao Email Address: Charvi@re10.co.in Telephone: 020 7355 6161 Mr Ersen Salih , Director : Dated 12 January 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BERRYO LTD | Event Date | |
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 by telephone conference administered from Albemarle House, 1 Albemarle Street, London W1S 4HA on 26 February 2016 at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA no later than 12 noon on the business date proceeding meeting. Creditors should contact Charvi Rao of Re10 (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proposed Liquidator: Nimish Patel (IP Number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA. Further information about this case is available from Charvi Rao at the offices of Re10 (UK) plc on 020 7355 6161 or at Charvi@re10.co.in. Mr Ersen Salih , Director : Dated: 15 February 2016 | |||
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. |