Berrico Ltd was founded on 29 November 1996 and has its registered office in Tunbridge Wells, Kent, it's status is listed as "Dissolved". We do not know the number of employees at this company. Hewitt, Geoffrey Miles, Storey, John Phillip are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Geoffrey Miles | 29 November 1996 | - | 1 |
STOREY, John Phillip | 29 November 1996 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 April 2016 | |
4.43 - Notice of final meeting of creditors | 14 January 2016 | |
LIQ MISC - N/A | 05 January 2016 | |
LIQ MISC - N/A | 13 May 2015 | |
LIQ MISC - N/A | 11 June 2014 | |
LIQ MISC - N/A | 27 June 2013 | |
AD01 - Change of registered office address | 29 November 2012 | |
AD01 - Change of registered office address | 24 September 2012 | |
COCOMP - Order to wind up | 29 May 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 28 May 2012 | |
COCOMP - Order to wind up | 22 May 2012 | |
1.4 - Notice of completion of voluntary arrangement | 14 May 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 09 May 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 09 May 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 February 2011 | |
AA - Annual Accounts | 02 February 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 22 January 2010 | |
AR01 - Annual Return | 21 December 2009 | |
363a - Annual Return | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 20 December 2008 | |
AA - Annual Accounts | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
363a - Annual Return | 11 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 10 March 2007 | |
363a - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 22 February 2006 | |
RESOLUTIONS - N/A | 15 February 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 28 January 2005 | |
RESOLUTIONS - N/A | 22 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
123 - Notice of increase in nominal capital | 22 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 05 January 2004 | |
AUD - Auditor's letter of resignation | 22 October 2003 | |
AA - Annual Accounts | 30 September 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
MEM/ARTS - N/A | 23 April 2003 | |
363s - Annual Return | 25 March 2003 | |
287 - Change in situation or address of Registered Office | 05 February 2003 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 18 December 2000 | |
AA - Annual Accounts | 21 November 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 02 December 1999 | |
363s - Annual Return | 13 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 1999 | |
AA - Annual Accounts | 05 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 1998 | |
363s - Annual Return | 13 January 1998 | |
395 - Particulars of a mortgage or charge | 15 October 1997 | |
395 - Particulars of a mortgage or charge | 14 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 1997 | |
225 - Change of Accounting Reference Date | 14 March 1997 | |
395 - Particulars of a mortgage or charge | 10 March 1997 | |
288b - Notice of resignation of directors or secretaries | 06 December 1996 | |
NEWINC - New incorporation documents | 29 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on non-vesting debts and floating charge | 17 December 2008 | Outstanding |
N/A |
Debenture | 11 April 2008 | Outstanding |
N/A |
Legal mortgage | 01 April 2008 | Outstanding |
N/A |
Chattels mortgage | 09 March 2007 | Outstanding |
N/A |
Legal charge | 30 September 1997 | Outstanding |
N/A |
Legal charge | 02 May 1997 | Outstanding |
N/A |
Debenture | 03 March 1997 | Outstanding |
N/A |