Company NameBerriesrus Limited
Company StatusDissolved
Company Number06624262
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 9 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Stephen Mark Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerwood Farm
Pitt Road
Maidstone
Kent
ME17 3NR
Director NameNicholas Stephen Kelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 21 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS

Contact

Websitewinterwood.co.uk
Telephone01622 844286
Telephone regionMaidstone

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

120 at £1Winterwood Farms LTD
60.00%
Ordinary A
80 at £1Nick Kelly
40.00%
Ordinary B

Financials

Year2014
Turnover£11,364,152
Gross Profit£527,627
Net Worth-£37,428
Cash£53,123
Current Liabilities£2,404,171

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategorySmall
Accounts Year End29 April

Charges

30 April 2015Delivered on: 6 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 October 2008Delivered on: 5 November 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 June 2022Final Gazette dissolved following liquidation (1 page)
21 March 2022Return of final meeting in a creditors' voluntary winding up (28 pages)
17 February 2021Liquidators' statement of receipts and payments to 3 January 2021 (22 pages)
4 March 2020Liquidators' statement of receipts and payments to 3 January 2020 (19 pages)
12 March 2019Liquidators' statement of receipts and payments to 3 January 2019 (21 pages)
18 January 2018Registered office address changed from Chartway Street East Sutton Maidstone Kent ME17 3JA to 21 Highfield Road Dartford Kent DA1 2JS on 18 January 2018 (2 pages)
17 January 2018Statement of affairs (10 pages)
17 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(1 page)
17 January 2018Appointment of a voluntary liquidator (3 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
1 June 2017Accounts for a small company made up to 30 April 2016 (12 pages)
1 June 2017Accounts for a small company made up to 30 April 2016 (12 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(6 pages)
16 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
16 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
15 March 2016Full accounts made up to 31 March 2015 (12 pages)
15 March 2016Full accounts made up to 31 March 2015 (12 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
6 May 2015Registration of charge 066242620002, created on 30 April 2015 (26 pages)
6 May 2015Registration of charge 066242620002, created on 30 April 2015 (26 pages)
25 March 2015Full accounts made up to 31 March 2014 (12 pages)
25 March 2015Full accounts made up to 31 March 2014 (12 pages)
19 March 2015Appointment of Nicholas Stephen Kelly as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Nicholas Stephen Kelly as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Nicholas Stephen Kelly as a director on 1 March 2015 (2 pages)
9 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(4 pages)
9 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(4 pages)
24 April 2014Full accounts made up to 31 March 2013 (11 pages)
24 April 2014Full accounts made up to 31 March 2013 (11 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200
(12 pages)
9 January 2014Resolutions
  • RES13 ‐ Shares subdivided into 50,000ORD a shares of £1 each and 50,000 ord b shares of £1 each 03/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 January 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200
(12 pages)
9 January 2014Resolutions
  • RES13 ‐ Shares subdivided into 50,000ORD a shares of £1 each and 50,000 ord b shares of £1 each 03/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 January 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 200
(12 pages)
9 January 2014Change of share class name or designation (2 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
2 January 2013Full accounts made up to 31 March 2012 (11 pages)
2 January 2013Full accounts made up to 31 March 2012 (11 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
30 June 2010Director's details changed for Stephen Mark Taylor on 19 June 2010 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Stephen Mark Taylor on 19 June 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
24 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 June 2008Incorporation (30 pages)
19 June 2008Incorporation (30 pages)