Company NameBerries Direct Limited
Company StatusDissolved
Company Number07331697
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)
Dissolution Date5 March 2020 (4 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits

Directors

Director NameMr Christopher John Hoggard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNewby Farm Driffield Road
Huggate
York
East Yorkshire
YO42 1YH
Secretary NameMs Victoria Clare Heath
StatusClosed
Appointed01 March 2011(7 months after company formation)
Appointment Duration9 years (closed 05 March 2020)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage North Elham
Elham
Canterbury
Kent
CT4 6UY
Secretary NameCatherine Elizabeth Muggleton
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 March 2020Final Gazette dissolved following liquidation (1 page)
5 December 2019Return of final meeting in a creditors' voluntary winding up (31 pages)
30 September 2019Liquidators' statement of receipts and payments to 24 July 2019 (29 pages)
2 October 2018Liquidators' statement of receipts and payments to 24 July 2018 (30 pages)
2 October 2017Liquidators' statement of receipts and payments to 24 July 2017 (25 pages)
2 October 2017Liquidators' statement of receipts and payments to 24 July 2017 (25 pages)
3 October 2016Liquidators' statement of receipts and payments to 24 July 2016 (24 pages)
3 October 2016Liquidators' statement of receipts and payments to 24 July 2016 (24 pages)
1 October 2015Liquidators statement of receipts and payments to 24 July 2015 (25 pages)
1 October 2015Liquidators' statement of receipts and payments to 24 July 2015 (25 pages)
1 October 2015Liquidators' statement of receipts and payments to 24 July 2015 (25 pages)
26 September 2014Liquidators statement of receipts and payments to 24 July 2014 (30 pages)
26 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (30 pages)
26 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (30 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Administrator's progress report to 25 July 2013 (40 pages)
7 August 2013Administrator's progress report to 4 July 2013 (33 pages)
7 August 2013Administrator's progress report to 25 July 2013 (40 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Administrator's progress report to 4 July 2013 (33 pages)
7 August 2013Administrator's progress report to 4 July 2013 (33 pages)
25 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 February 2013Administrator's progress report to 4 January 2013 (30 pages)
4 February 2013Administrator's progress report to 4 January 2013 (30 pages)
4 February 2013Administrator's progress report to 4 January 2013 (30 pages)
4 February 2013Notice of extension of period of Administration (1 page)
4 February 2013Notice of extension of period of Administration (1 page)
7 September 2012Administrator's progress report to 31 July 2012 (27 pages)
7 September 2012Administrator's progress report to 31 July 2012 (27 pages)
18 April 2012Result of meeting of creditors (40 pages)
18 April 2012Result of meeting of creditors (40 pages)
3 April 2012Statement of affairs with form 2.14B (7 pages)
3 April 2012Statement of administrator's proposal (39 pages)
3 April 2012Statement of administrator's proposal (39 pages)
3 April 2012Statement of affairs with form 2.14B (7 pages)
10 February 2012Registered office address changed from Thames House Thames Road Crayford Dartford Kent DA1 4QP United Kingdom on 10 February 2012 (2 pages)
10 February 2012Appointment of an administrator (1 page)
10 February 2012Appointment of an administrator (1 page)
10 February 2012Registered office address changed from Thames House Thames Road Crayford Dartford Kent DA1 4QP United Kingdom on 10 February 2012 (2 pages)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Mr Leon Aichen as a director (2 pages)
14 November 2011Appointment of Mr Leon Aichen as a director (2 pages)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(4 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(4 pages)
4 March 2011Termination of appointment of Catherine Elizabeth Muggleton as a secretary (1 page)
4 March 2011Appointment of Ms Victoria Clare Heath as a secretary (1 page)
4 March 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
4 March 2011Appointment of Ms Victoria Clare Heath as a secretary (1 page)
4 March 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
4 March 2011Termination of appointment of Catherine Elizabeth Muggleton as a secretary (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 July 2010Incorporation (26 pages)
30 July 2010Incorporation (26 pages)