Company Information for BERRYWHITE LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
07777450
Private Limited Company
Liquidation |
Company Name | |
---|---|
BERRYWHITE LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in N21 | |
Company Number | 07777450 | |
---|---|---|
Company ID Number | 07777450 | |
Date formed | 2011-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:00:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BERRYWHITE FOUNDATION | 1 KINGS AVENUE LONDON N21 3NA | Active | Company formed on the 2014-07-23 | |
BERRYWHITE PTY LTD | NSW 2097 | Active | Company formed on the 1997-07-03 | |
BERRYWHITE GROUP LTD | 1 KINGS AVENUE LONDON N21 3NA | Active | Company formed on the 2018-05-14 | |
BERRYWHITE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE JUDITH GODFREY |
||
ANDREW WILLFRED MARK JENNINGS |
||
ANGUS GEORGE RANKINE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWAY CAPITAL LTD | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
BERRYWHITE FOUNDATION | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
CHALET IRIS LTD | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
BERRYWHITE FOUNDATION | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
BENU DISTRIBUTION LIMITED | Director | 2010-10-20 | CURRENT | 2009-08-28 | Active - Proposal to Strike off | |
GALLERIESNOW LIMITED | Director | 2017-04-19 | CURRENT | 2013-07-23 | Active | |
BERRYWHITE FOUNDATION | Director | 2016-10-07 | CURRENT | 2014-07-23 | Active | |
GARDEN COMPASS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Liquidation | |
153 HOLLAND PARK AVENUE RTM COMPANY LIMITED | Director | 2014-11-20 | CURRENT | 2014-05-08 | Active | |
ANGELS DEN FUNDING LIMITED | Director | 2013-03-11 | CURRENT | 2013-02-01 | Active | |
GAY STAR NEWS LTD | Director | 2012-04-25 | CURRENT | 2011-07-27 | Liquidation | |
THE CRAFT SUPERSTORE LTD | Director | 2011-03-31 | CURRENT | 2006-10-17 | Dissolved 2015-01-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM 1 Kings Avenue London N21 3NA United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 04/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE RANKINE / 04/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JUDITH GODFREY / 04/10/2016 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 122783.95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Willfred Mark Jennings as a person with significant control on 2016-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/17 FROM 869 High Road London N12 8QA | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 122783.95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 03/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JUDITH GODFREY / 12/05/2016 | |
LATEST SOC | 28/02/16 STATEMENT OF CAPITAL;GBP 118238.49 | |
SH01 | 02/02/16 STATEMENT OF CAPITAL GBP 118238.49 | |
SH01 | 08/01/16 STATEMENT OF CAPITAL GBP 117647.58 | |
RES01 | ADOPT ARTICLES 10/12/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 113548.21 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JUDITH GODFREY / 18/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 27/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE RANKINE / 18/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM 1 Kings Avenue Winchmore Hill London N21 3NA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 113548.21 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SUZANNE JUDITH GODFREY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 20/09/2013 | |
AP01 | DIRECTOR APPOINTED MR ANGUS GEORGE RANKINE | |
SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 113548.21 | |
SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 113548.21 | |
SH01 | 22/11/13 STATEMENT OF CAPITAL GBP 105000 | |
SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 113548.21 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 17/06/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 19/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/09/12 FULL LIST | |
SH01 | 18/10/12 STATEMENT OF CAPITAL GBP 1050 | |
SH01 | 12/09/12 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 12/09/12 STATEMENT OF CAPITAL GBP 1000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-06-25 |
Resolution | 2018-06-11 |
Appointmen | 2018-06-11 |
Meetings of Creditors | 2018-05-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2011-09-19 | £ 89,438 |
---|---|---|
Creditors Due Within One Year | 2011-09-19 | £ 46,898 |
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 BERRYWHITE LIMITED
Called Up Share Capital | 2011-09-19 | £ 1,050 |
---|---|---|
Cash Bank In Hand | 2011-09-19 | £ 22 |
Current Assets | 2011-09-19 | £ 94,421 |
Debtors | 2011-09-19 | £ 40,551 |
Fixed Assets | 2011-09-19 | £ 58,509 |
Shareholder Funds | 2011-09-19 | £ 16,594 |
Stocks Inventory | 2011-09-19 | £ 53,848 |
Tangible Fixed Assets | 2011-09-19 | £ 12,339 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as BERRYWHITE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70109045 | Bottles of colourless glass, of a kind used for the commercial conveyance or packing of foodstuffs and beverages, of a nominal capacity of >= 0,15 l to 0,33 l | |||
70109045 | Bottles of colourless glass, of a kind used for the commercial conveyance or packing of foodstuffs and beverages, of a nominal capacity of >= 0,15 l to 0,33 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BERRYWHITE LIMITED | Event Date | 2018-06-25 |
On 01/06/2018 , the above-named company went into insolvent liquidation. I, Andrew Willfred Mark Jennings of 1 Kings Avenue, London, N21 3NA , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Berrywhite, Berrywhite Drinks, Berrywhite Organic Drinks, Berrywhite Natural Drinks Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Resolution | |
Defending party | BERRYWHITE LIMITED | Event Date | 2018-06-11 |
Initiating party | Event Type | Appointmen | |
Defending party | BERRYWHITE LIMITED | Event Date | 2018-06-11 |
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. |