Company Information for BERKSHIRE HOMES (NORTHERN) LIMITED
BARID HOUSE, SEEBECK PLACE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
07979711
Private Limited Company
Liquidation |
Company Name | |
---|---|
BERKSHIRE HOMES (NORTHERN) LIMITED | |
Legal Registered Office | |
BARID HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in BB4 | |
Company Number | 07979711 | |
---|---|---|
Company ID Number | 07979711 | |
Date formed | 2012-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-09-05 17:52:50 |
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 | ||
---|---|---|---|---|
BERKSHIRE HOMES (NORTHERN) LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-17 | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-17 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM 120 Bark Street Bolton BL1 2AX England | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 3 THE PAVILIONS BRIDGE HALL DRIVE BURY LANCASHIRE BL9 7NX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 3 THE PAVILIONS BRIDGE HALL DRIVE BURY LANCASHIRE BL9 7NX ENGLAND | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/15 FROM Suite 1a Link 665 Business Centre Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Harrison Kiely on 2015-03-07 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079797110001 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/04/13 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079797110001 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM HARWOOD HOUSE GLEBE STREET GREAT HARWOOD BLACKBURN BB6 7AA ENGLAND | |
AR01 | 07/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM SUITE 1A LINK 665 BUSINESS CENTRE TODD HALL ROAD HASLINGDEN LANCASHIRE BB4 5HU | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM UNIT 1 HARWOOD HOUSE GLEBE STREET GREAT HARWOOD BLACKBURN BB6 7AA UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-12-28 |
Notices to Creditors | 2019-03-20 |
Resolutions for Winding-up | 2019-02-22 |
Appointmen | 2018-02-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | RAJ BHATIA |
Creditors Due Within One Year | 2013-04-30 | £ 2,088,644 |
---|---|---|
Provisions For Liabilities Charges | 2013-04-30 | £ 3,696 |
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 BERKSHIRE HOMES (NORTHERN) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 25,767 |
---|---|---|
Current Assets | 2013-04-30 | £ 2,148,706 |
Debtors | 2013-04-30 | £ 390,497 |
Shareholder Funds | 2013-04-30 | £ 81,363 |
Stocks Inventory | 2013-04-30 | £ 1,732,442 |
Tangible Fixed Assets | 2013-04-30 | £ 24,997 |
Debtors and other cash assets
BERKSHIRE HOMES (NORTHERN) LIMITED owns 1 domain names.
berkshire-homes.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BERKSHIRE HOMES (NORTHERN) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BERKSHIRE HOMES (NORTHERN) LIMITED | Event Date | 2019-02-18 |
Notice is given that the liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Alan Brian Coleman (IP No. 9402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BERKSHIRE HOMES (NORTHERN) LIMITED | Event Date | 2019-02-18 |
Final Date For Submission: 19 April 2019. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Alan Brian Coleman (IP No. 9402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. : | |||
Initiating party | Event Type | Appointmen | |
Defending party | BERKSHIRE HOMES (NORTHERN) LIMITED | Event Date | 2018-02-21 |
In the High Court of Justice, The Business and Property Courts in Manchester Court Number: CR-2017-3125 BERKSHIRE HOMES (NORTHERN) LIMITED (Company Number 07979711 ) Nature of Business: Construction o… | |||
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. |