Dissolved 2017-04-09
Company Information for BERBICE ASSOCIATES LIMITED
10 JOHN PRINCES STREET, LONDON, W1G,
|
Company Registration Number
07282018
Private Limited Company
Dissolved Dissolved 2017-04-09 |
Company Name | ||
---|---|---|
BERBICE ASSOCIATES LIMITED | ||
Legal Registered Office | ||
10 JOHN PRINCES STREET LONDON W1G Other companies in HA2 | ||
Previous Names | ||
|
Company Number | 07282018 | |
---|---|---|
Date formed | 2010-06-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-04-09 | |
Type of accounts | MICRO |
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 |
---|---|---|
SRIMATTEE SHAH |
||
JAYENDRA KUMAR SHAH |
||
SRIMATTEE SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
H S (NOMINEES) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTILLIE WILLOW LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 83 CHURCH DRIVE HARROW MIDDLESEX HA2 7NR | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 83 CHURCH DRIVE HARROW MIDDLESEX HA2 7NR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RP04 | SECOND FILING WITH MUD 11/06/15 FOR FORM AR01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIMATTEE SHAH / 01/06/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SRIMATTEE SHAH / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIMATTEE SHAH / 01/06/2015 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SRIMATTEE SHAH | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/07/2012 | |
CERTNM | COMPANY NAME CHANGED JAYENDRA K. SHAH LIMITED CERTIFICATE ISSUED ON 25/07/12 | |
AR01 | 11/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SRIMATTEE SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED | |
AR01 | 11/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM, 21 BEDFORD SQUARE, LONDON, WC1B 3HH, UNITED KINGDOM | |
SH01 | 11/06/10 STATEMENT OF CAPITAL GBP 100.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-10-27 |
Notices to Creditors | 2016-03-07 |
Resolutions for Winding-up | 2016-03-07 |
Appointment of Liquidators | 2016-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-07-01 | £ 32,823 |
---|
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 BERBICE ASSOCIATES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 348,591 |
Current Assets | 2012-07-01 | £ 348,591 |
Shareholder Funds | 2012-07-01 | £ 315,768 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BERBICE ASSOCIATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BERBICE ASSOCIATES LIMITED | Event Date | 2016-03-01 |
Nature of Business: Accountancy In accordance with Rule 4.106 , I Anthony Harry Hyams , give notice that on 1 March 2016 , I was appointed Liquidator of Berbice Associates Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 1 June 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . 020 7495 2348 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BERBICE ASSOCIATES LIMITED | Event Date | 2016-03-01 |
Passed: 1 March 2016 At a General Meeting of the company duly convened and held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 1 March 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348. Jayendra Shah , Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BERBICE ASSOCIATES LIMITED | Event Date | 2016-03-01 |
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : Alternative contact Kelly Levelle, kellylevelle@insolveplus.com, 02074952348 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BERBICE ASSOCIATES LIMITED | Event Date | 2016-03-01 |
Nature of Business: Partner in Accountancy Practice NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 22 December 2016 at 10.00 am, for the purpose of having a final account laid before the Members by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of members as detailed in the final report: That the Liquidator be granted his release from office. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 1 March 2016 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com . 020 7495 2348 . | |||
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. |