About

Registered Number: 03285726
Date of Incorporation: 29/11/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2016 (8 years ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Geoffrey Miles 29 November 1996 - 1
STOREY, John Phillip 29 November 1996 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.