Lillington
Leamington Spa
Warwickshire
CV32 7SU
Secretary Name | Mark Anthony Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 January 2016) |
Role | Group Chief Accountant |
Correspondence Address | 44 Emmerson Avenue Stratford Upon Avon Warwickshire CV37 9DX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Clifford Philip Lockyer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manor Road Coventry West Midlands CV1 2LH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Michael Trevor Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Badgers Retreat School Lane, Gaulby Leicester Leicestershire LE7 9BX |
Director Name | Mr Craig Nicholas Butcher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2005) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Battenhall Road Worcester Worcestershire WR5 2BQ |
Director Name | Mr Michael Anthony Cleary |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Bank Close Leamington Spa Warwickshire CV32 6LR |
Director Name | Allan Hawkins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2004) |
Role | Compliance Director |
Correspondence Address | 6 Fosseway Road Coventry West Midlands CV3 6JQ |
Director Name | Richard Simon Stokes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2003) |
Role | Training & Development Directo |
Correspondence Address | 19 Westfield Hall Birmingham West Midlands B16 9LG |
Director Name | Mr Robert Hill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2004) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 5 Salamanca Drive Norton Worcester Worcestershire WR5 2PQ |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Douglas John Morris |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 August 2005) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Downe End Luxted Road Downe Kent BR6 7JX |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,633,000 |
Net Worth | £676,000 |
Cash | £25,000 |
Current Liabilities | £2,359,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2016 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (5 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 16 October 2015 (5 pages) |
30 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (5 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 20 September 2015 (5 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 20 September 2015 (5 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 20 September 2015 (5 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (10 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (10 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 20 March 2015 (10 pages) |
26 March 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
26 March 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
27 October 2014 | Liquidators' statement of receipts and payments to 20 September 2014 (5 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 20 September 2014 (5 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 20 September 2014 (5 pages) |
11 July 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
11 July 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 20 March 2014 (5 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (5 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (5 pages) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Court order insolvency:replacement of liquidator (15 pages) |
16 October 2013 | Court order insolvency:replacement of liquidator (15 pages) |
16 October 2013 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
16 October 2013 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (6 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 20 September 2013 (6 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (6 pages) |
3 May 2013 | Insolvency:liquidator's progress report 21/03/2012 -21/03/2013 (4 pages) |
3 May 2013 | Insolvency:liquidator's progress report 21/03/2012 -21/03/2013 (4 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (5 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 20 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (5 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 20 September 2012 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 20 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 20 September 2011 (6 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 20 September 2011 (6 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 20 September 2011 (6 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
30 March 2011 | Liquidators' statement of receipts and payments (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 20 September 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 20 September 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 20 September 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 20 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 20 March 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 20 March 2010 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 20 September 2009 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 20 September 2009 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 20 September 2009 (5 pages) |
25 April 2009 | Liquidators' statement of receipts and payments to 20 March 2009 (5 pages) |
25 April 2009 | Liquidators' statement of receipts and payments to 20 March 2009 (5 pages) |
25 April 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
23 October 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
23 October 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
23 October 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
27 April 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
27 April 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
2 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
2 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
2 April 2007 | Administrator's progress report (7 pages) |
2 April 2007 | Administrator's progress report (7 pages) |
21 March 2007 | Administrator's progress report (7 pages) |
21 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
21 March 2007 | Administrator's progress report (7 pages) |
21 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
27 October 2006 | Administrator's progress report (3 pages) |
27 October 2006 | Administrator's progress report (3 pages) |
20 June 2006 | Amended certificate of constitution of creditors' committee (1 page) |
20 June 2006 | Amended certificate of constitution of creditors' committee (1 page) |
8 June 2006 | Result of meeting of creditors (43 pages) |
8 June 2006 | Result of meeting of creditors (43 pages) |
16 May 2006 | Statement of administrator's proposal (42 pages) |
16 May 2006 | Statement of administrator's proposal (42 pages) |
11 May 2006 | Statement of affairs (12 pages) |
11 May 2006 | Statement of affairs (12 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page) |
3 April 2006 | Memorandum and Articles of Association (10 pages) |
3 April 2006 | Memorandum and Articles of Association (10 pages) |
28 March 2006 | Appointment of an administrator (1 page) |
28 March 2006 | Appointment of an administrator (1 page) |
24 March 2006 | Company name changed berkeley berry birch group suppo rt services LIMITED\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed berkeley berry birch group suppo rt services LIMITED\certificate issued on 24/03/06 (2 pages) |
5 February 2006 | Accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Accounts made up to 31 March 2005 (15 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
24 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
18 January 2004 | Auditor's resignation (1 page) |
18 January 2004 | Auditor's resignation (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New secretary appointed (1 page) |
6 November 2003 | Accounts made up to 31 March 2003 (15 pages) |
6 November 2003 | Accounts made up to 31 March 2003 (15 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (9 pages) |
17 January 2003 | Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (9 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
9 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
16 April 2002 | Company name changed professional standards LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed professional standards LIMITED\certificate issued on 16/04/02 (2 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New secretary appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
9 January 2002 | Incorporation (10 pages) |
9 January 2002 | Incorporation (10 pages) |