Company NameBerry Birch & Noble Financial Planning Limited
Company StatusDissolved
Company Number04202878
CategoryPrivate Limited Company
Incorporation Date20 April 2001(22 years, 11 months ago)
Dissolution Date28 December 2016 (7 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMark Anthony Oliver
NationalityBritish
StatusClosed
Appointed25 May 2005(4 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 28 December 2016)
RoleCompany Director
Correspondence Address44 Emmerson Avenue
Stratford Upon Avon
Warwickshire
CV37 9DX
Director NameAndrew Shortis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 28 December 2016)
RoleCompany Director
Correspondence Address15 Sandy Lane
Virginia Water
Surrey
GU25 4TA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameClifford Philip Lockyer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Road
Coventry
West Midlands
CV1 2LH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMichael Trevor Bromwich
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleSecretary
Correspondence AddressBadgers Retreat
School Lane, Gaulby
Leicester
Leicestershire
LE7 9BX
Director NameJeffrey David Barnett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2002)
RoleAquisition Director
Correspondence AddressLa Rochelle
La Ban
Castel
Guernsey
GY5 7EQ
Director NameMr Gregory Haddock
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 29 May 2003)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkesbury House
Hawkesbury Upton
Badminton
GL9 1EF
Wales
Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address141 Upper Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7LB
Director NameMr Natwarlal Bhagubhai Parmar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2003)
RoleSales Dirctor
Country of ResidenceEngland
Correspondence Address2 Newcastle Court
Newcastle Circus
The Park
Nottingham
NG7 1BL
Director NameMartin James Banbury
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Little Cryfield
Cryfield
Coventry
West Midlands
CV4 7LB
Director NameMr Michael Anthony Cleary
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Bank Close
Leamington Spa
Warwickshire
CV32 6LR
Director NameMr Roger Paul Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Redcar Close
Lillington
Leamington Spa
Warwickshire
CV32 7SU
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameNick Froggatt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressBarn Cottage
2a Netherton Fold
Netherton
Huddersfield
HD4 7HB
Director NameMr Clifford Philip Lockyer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 November 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Manor
Leamington Hastings
Rugby
Warwickshire
CV23 8DY

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2005
Turnover£8,036,000
Gross Profit£3,420,000
Net Worth£591,000
Cash£561,000
Current Liabilities£928,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 December 2016Final Gazette dissolved following liquidation (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Notice of move from Administration to Dissolution on 14 September 2016 (14 pages)
28 September 2016Notice of move from Administration to Dissolution on 14 September 2016 (14 pages)
27 April 2016Administrator's progress report to 19 March 2016 (18 pages)
27 April 2016Administrator's progress report to 19 March 2016 (18 pages)
23 October 2015Administrator's progress report to 19 September 2015 (9 pages)
23 October 2015Administrator's progress report to 19 September 2015 (9 pages)
27 April 2015Administrator's progress report to 19 March 2015 (7 pages)
27 April 2015Administrator's progress report to 19 March 2015 (7 pages)
17 September 2014Administrator's progress report to 8 August 2014 (7 pages)
17 September 2014Administrator's progress report to 8 August 2014 (7 pages)
17 September 2014Administrator's progress report to 8 August 2014 (7 pages)
23 April 2014Administrator's progress report to 19 March 2014 (7 pages)
23 April 2014Administrator's progress report to 19 March 2014 (7 pages)
17 October 2013Administrator's progress report to 19 September 2013 (7 pages)
17 October 2013Administrator's progress report to 19 September 2013 (7 pages)
16 October 2013Notice of appointment of replacement/additional administrator (1 page)
16 October 2013Notice of appointment of replacement/additional administrator (1 page)
16 October 2013 (1 page)
16 October 2013Notice of vacation of office by administrator (13 pages)
16 October 2013Notice of vacation of office by administrator (13 pages)
29 April 2013Administrator's progress report to 19 March 2013 (7 pages)
29 April 2013Administrator's progress report to 19 March 2013 (7 pages)
16 August 2012Administrator's progress report to 13 July 2012 (9 pages)
16 August 2012Administrator's progress report to 13 July 2012 (9 pages)
16 August 2012Notice of extension of period of Administration (1 page)
16 August 2012Administrator's progress report to 13 July 2012 (9 pages)
16 August 2012Notice of extension of period of Administration (1 page)
16 August 2012Administrator's progress report to 13 July 2012 (9 pages)
14 August 2012Notice of extension of period of Administration (1 page)
14 August 2012Notice of extension of period of Administration (1 page)
18 April 2012Administrator's progress report to 19 March 2012 (7 pages)
18 April 2012Administrator's progress report to 19 March 2012 (7 pages)
5 October 2011Administrator's progress report to 5 August 2011 (8 pages)
5 October 2011Administrator's progress report to 5 August 2011 (8 pages)
5 October 2011Administrator's progress report to 5 August 2011 (8 pages)
8 September 2011Notice of extension of period of Administration (1 page)
8 September 2011Notice of extension of period of Administration (1 page)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
20 April 2011Administrator's progress report to 19 March 2011 (7 pages)
20 April 2011Administrator's progress report to 19 March 2011 (7 pages)
20 October 2010Administrator's progress report to 19 September 2010 (7 pages)
20 October 2010Administrator's progress report to 19 September 2010 (7 pages)
18 October 2010Administrator's progress report to 19 September 2010 (7 pages)
18 October 2010Administrator's progress report to 19 September 2010 (7 pages)
11 October 2010Notice of extension of period of Administration (1 page)
11 October 2010Notice of extension of period of Administration (1 page)
27 August 2010Administrator's progress report to 19 March 2010 (8 pages)
27 August 2010Administrator's progress report to 19 September 2008 (6 pages)
27 August 2010Administrator's progress report to 19 March 2010 (8 pages)
27 August 2010Administrator's progress report to 28 August 2009 (7 pages)
27 August 2010Administrator's progress report to 19 March 2009 (6 pages)
27 August 2010Administrator's progress report to 19 March 2009 (6 pages)
27 August 2010Administrator's progress report to 19 September 2008 (6 pages)
27 August 2010Administrator's progress report to 28 August 2009 (7 pages)
15 September 2009Notice of extension of period of Administration (1 page)
15 September 2009Notice of extension of period of Administration (1 page)
2 May 2008Administrator's progress report to 19 September 2008 (7 pages)
2 May 2008Administrator's progress report to 19 September 2008 (7 pages)
23 October 2007Administrator's progress report (6 pages)
23 October 2007Administrator's progress report (6 pages)
26 April 2007Administrator's progress report (7 pages)
26 April 2007Administrator's progress report (7 pages)
24 October 2006Administrator's progress report (7 pages)
24 October 2006Administrator's progress report (7 pages)
20 June 2006Amended certificate of constitution of creditors' committee (1 page)
20 June 2006Amended certificate of constitution of creditors' committee (1 page)
8 June 2006Notice of extension of period of Administration (1 page)
8 June 2006Result of meeting of creditors (44 pages)
8 June 2006Notice of extension of period of Administration (1 page)
8 June 2006Result of meeting of creditors (44 pages)
16 May 2006Statement of affairs (13 pages)
16 May 2006Statement of administrator's proposal (43 pages)
16 May 2006Statement of affairs (13 pages)
16 May 2006Statement of administrator's proposal (43 pages)
28 April 2006Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page)
28 April 2006Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page)
28 March 2006Appointment of an administrator (1 page)
28 March 2006Appointment of an administrator (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Director resigned (1 page)
23 December 2005Full accounts made up to 31 March 2005 (17 pages)
23 December 2005Full accounts made up to 31 March 2005 (17 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Return made up to 20/04/05; full list of members (7 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Return made up to 20/04/05; full list of members (7 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
24 February 2005Memorandum and Articles of Association (6 pages)
24 February 2005£ nc 53000000/53500000 31/01/05 (1 page)
24 February 2005Memorandum and Articles of Association (6 pages)
24 February 2005£ nc 53000000/53500000 31/01/05 (1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2005Ad 31/01/05--------- £ si 500000@1=500000 £ ic 1300000/1800000 (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2005Ad 31/01/05--------- £ si 500000@1=500000 £ ic 1300000/1800000 (2 pages)
17 February 2005Ad 21/12/04--------- £ si 150000@1=150000 £ ic 1150000/1300000 (2 pages)
17 February 2005Nc inc already adjusted 21/12/04 (1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2005Nc inc already adjusted 21/12/04 (1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2005Memorandum and Articles of Association (6 pages)
17 February 2005Memorandum and Articles of Association (6 pages)
17 February 2005Ad 21/12/04--------- £ si 150000@1=150000 £ ic 1150000/1300000 (2 pages)
13 December 2004Full accounts made up to 31 March 2004 (16 pages)
13 December 2004Full accounts made up to 31 March 2004 (16 pages)
14 September 2004Nc inc already adjusted 30/07/04 (2 pages)
14 September 2004Memorandum and Articles of Association (6 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2004Ad 30/07/04--------- £ si 750000@1=750000 £ ic 400000/1150000 (2 pages)
14 September 2004Memorandum and Articles of Association (6 pages)
14 September 2004Ad 30/07/04--------- £ si 750000@1=750000 £ ic 400000/1150000 (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2004Nc inc already adjusted 30/07/04 (2 pages)
28 May 2004Nc inc already adjusted 30/03/04 (1 page)
28 May 2004Nc inc already adjusted 30/03/04 (1 page)
19 May 2004Memorandum and Articles of Association (6 pages)
19 May 2004Memorandum and Articles of Association (6 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2004Ad 31/03/04--------- £ si 1750000@1 (2 pages)
19 May 2004Ad 31/03/04--------- £ si 1750000@1 (2 pages)
7 May 2004Return made up to 20/04/04; full list of members (7 pages)
7 May 2004Return made up to 20/04/04; full list of members (7 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (12 pages)
5 February 2004Full accounts made up to 31 March 2003 (12 pages)
18 January 2004Auditor's resignation (1 page)
18 January 2004Auditor's resignation (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
21 August 2003Company name changed berry birch & noble LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed berry birch & noble LIMITED\certificate issued on 21/08/03 (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
1 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Ad 12/02/03--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2003Ad 12/02/03--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
5 March 2003Memorandum and Articles of Association (14 pages)
5 March 2003Memorandum and Articles of Association (14 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
11 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Ad 30/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
6 August 2002Ad 30/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
6 August 2002New director appointed (3 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (1 page)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (1 page)
2 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
23 July 2002Company name changed alpha to omega (uk) LIMITED\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed alpha to omega (uk) LIMITED\certificate issued on 23/07/02 (2 pages)
13 May 2002Company name changed california (no.4) LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed california (no.4) LIMITED\certificate issued on 13/05/02 (2 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 January 2002Company name changed berkeley berry birch LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed berkeley berry birch LIMITED\certificate issued on 04/01/02 (2 pages)
8 May 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 April 2001Registered office changed on 27/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 April 2001Incorporation (9 pages)
20 April 2001Incorporation (9 pages)