Company NameBerry Piling Systems Limited
Company StatusDissolved
Company Number05488695
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)
Previous NameMailwave Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Christopher John Berry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2005(3 days after company formation)
Appointment Duration16 years, 2 months (closed 18 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellingtonia Lodge
42 Reigate Hill
Reigate
Surrey
RH2 9NG
Director NameMr Peter Howard Death
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 18 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMarguerite Landers
NationalityIrish
StatusResigned
Appointed26 June 2005(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2008)
RoleSecretary
Correspondence Address183 Frenches Road
Redhill
Surrey
RH1 2HZ
Secretary NameAndrew Philip John Mariner
NationalityBritish
StatusResigned
Appointed16 April 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address78 Hollingbourne Crescent
Tollgate Hill
Crawley
West Sussex
RH11 9QJ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2010
Net Worth-£153,895
Current Liabilities£927,833

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2021Final Gazette dissolved following liquidation (1 page)
18 June 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
30 November 2020Liquidators' statement of receipts and payments to 29 August 2020 (14 pages)
31 October 2019Liquidators' statement of receipts and payments to 29 August 2019 (16 pages)
9 November 2018Liquidators' statement of receipts and payments to 29 August 2018 (29 pages)
29 September 2017Liquidators' statement of receipts and payments to 29 August 2017 (19 pages)
29 September 2017Liquidators' statement of receipts and payments to 29 August 2017 (19 pages)
28 September 2016Liquidators' statement of receipts and payments to 29 August 2016 (16 pages)
28 September 2016Liquidators' statement of receipts and payments to 29 August 2016 (16 pages)
6 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
6 November 2015Liquidators statement of receipts and payments to 28 August 2015 (8 pages)
6 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
4 February 2015Director's details changed for Mr Peter Howard Death on 1 October 2014 (2 pages)
4 February 2015Director's details changed for Mr Peter Howard Death on 1 October 2014 (2 pages)
4 February 2015Director's details changed for Mr Peter Howard Death on 1 October 2014 (2 pages)
5 November 2014Liquidators statement of receipts and payments to 29 August 2014 (9 pages)
5 November 2014Liquidators' statement of receipts and payments to 29 August 2014 (9 pages)
5 November 2014Liquidators' statement of receipts and payments to 29 August 2014 (9 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Appointment of a voluntary liquidator (1 page)
2 October 2013Administrator's progress report to 30 August 2013 (15 pages)
2 October 2013Administrator's progress report to 30 August 2013 (15 pages)
30 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 April 2013Registered office address changed from Axiom Recovery Llp Suite 2 -1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Axiom Recovery Llp Suite 2 -1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
10 April 2013Notice of appointment of replacement/additional administrator (1 page)
10 April 2013Insolvency:order of court appointing kevin hellard and stephen hunt as administrators of the company (18 pages)
10 April 2013Insolvency:order of court appointing kevin hellard and stephen hunt as administrators of the company (18 pages)
10 April 2013 (1 page)
10 April 2013Notice of appointment of replacement/additional administrator (1 page)
24 January 2013Notice of vacation of office by administrator (5 pages)
24 January 2013Notice of vacation of office by administrator (5 pages)
13 December 2012Administrator's progress report to 13 November 2012 (15 pages)
13 December 2012Administrator's progress report to 13 November 2012 (15 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2012Result of meeting of creditors (3 pages)
9 July 2012Result of meeting of creditors (3 pages)
7 June 2012Statement of administrator's proposal (34 pages)
7 June 2012Statement of administrator's proposal (34 pages)
21 May 2012Registered office address changed from 869 High Road London N12 8QA United Kingdom on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from 869 High Road London N12 8QA United Kingdom on 21 May 2012 (2 pages)
18 May 2012Appointment of an administrator (1 page)
18 May 2012Appointment of an administrator (1 page)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(4 pages)
27 June 2011Director's details changed for Mr Peter Howard Death on 21 June 2011 (2 pages)
13 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Termination of appointment of Andrew Mariner as a secretary (1 page)
9 October 2009Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 October 2009 (1 page)
11 July 2009Return made up to 23/06/09; no change of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 January 2009Director appointed peter howard death (1 page)
9 July 2008Return made up to 23/06/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Secretary appointed andrew philip john mariner (1 page)
28 April 2008Appointment terminated secretary marguerite landers (1 page)
22 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 July 2007Return made up to 23/06/07; full list of members (5 pages)
24 January 2007Registered office changed on 24/01/07 from: imperial building victoria road horley surrey RH6 7PZ (1 page)
24 January 2007Director's particulars changed (1 page)
26 July 2006Return made up to 23/06/06; full list of members (6 pages)
3 October 2005Company name changed mailwave LIMITED\certificate issued on 03/10/05 (2 pages)
13 September 2005Particulars of mortgage/charge (7 pages)
26 July 2005Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 16 st john street london EC1M 4NT (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
23 June 2005Incorporation (14 pages)