Liquidation
Company Information for C. BERWICK & SONS LIMITED
CENTRAL BLOCK, 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
06662437
Private Limited Company
Liquidation |
Company Name | |
---|---|
C. BERWICK & SONS LIMITED | |
Legal Registered Office | |
CENTRAL BLOCK, 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in RH12 | |
Company Number | 06662437 | |
---|---|---|
Company ID Number | 06662437 | |
Date formed | 2008-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-09 07:31:53 |
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 |
---|---|---|
AKP SECRETARIES LIMITED |
||
CHARLES JOSEPH MARTIN BERWICK |
||
MICHAEL JAMES ANTHONY BERWICK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOL MARSHES LIMITED | Company Secretary | 2008-04-03 | CURRENT | 2008-04-03 | Active | |
JWE LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2008-03-25 | Active | |
ICARUS ARTS PUBLISHING LIMITED | Company Secretary | 2008-03-03 | CURRENT | 2008-03-03 | Dissolved 2015-06-16 | |
BERWICKS OF HORSHAM LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-09-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/18 FROM Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066624370001 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/16 STATEMENT OF CAPITAL;GBP 1445 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1445 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1445 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ANTHONY BERWICK / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH MARTIN BERWICK / 01/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 01/08/2010 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2009 TO 28/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 1ST FLOOR CHIPMAN HOUSE NIGHTINGALE ROAD HORSHAM WEST SUSSEX RH12 2NW | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
88(2) | AD 01/09/08 GBP SI 301@1=301 GBP IC 1144/1445 | |
88(2) | AD 01/09/08 GBP SI 144@1=144 GBP IC 1000/1144 | |
88(2) | AD 01/09/08 GBP SI 500@1=500 GBP IC 500/1000 | |
88(2) | AD 01/09/08 GBP SI 498@1=498 GBP IC 2/500 | |
225 | PREVSHO FROM 31/08/2009 TO 31/08/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-09-25 |
Resolution | 2018-09-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-03-01 | £ 210,313 |
---|
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 C. BERWICK & SONS LIMITED
Called Up Share Capital | 2012-03-01 | £ 1,445 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 86,028 |
Current Assets | 2012-03-01 | £ 170,130 |
Debtors | 2012-03-01 | £ 74,743 |
Fixed Assets | 2012-03-01 | £ 43,170 |
Shareholder Funds | 2012-03-01 | £ 2,987 |
Stocks Inventory | 2012-03-01 | £ 9,359 |
Tangible Fixed Assets | 2012-03-01 | £ 23,970 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as C. BERWICK & SONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C. BERWICK & SONS LIMITED | Event Date | 2018-09-25 |
Name of Company: C. BERWICK & SONS LIMITED Company Number: 06662437 Nature of Business: Flooring Contractor Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Type of Liquidation: Creditors… | |||
Initiating party | Event Type | Resolution | |
Defending party | C. BERWICK & SONS LIMITED | Event Date | 2018-09-25 |
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. |