Company NameHarvey Whitchurch Ltd
Company StatusDissolved
Company Number07751287
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)
Previous NamesBerko Investements Limited and Blake Harvey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick Blake Ferrall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address98 Edith Grove
London
SW10 0NH
Secretary NameMr Patrick Blake Ferrall
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address98 Edith Grove
London
SW10 0NH
Director NameMr Scott Douglas Ferrall
Date of BirthDecember 1984 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Station Road
Berkhamsted
Hertfordshire
HP4 2EY

Location

Registered Address98 Edith Grove
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Patrick Ferrall
100.00%
Ordinary

Financials

Year2014
Net Worth£11,541
Cash£58,615

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 February 2014Delivered on: 12 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a suite 26 2 station court imperial wharf fulham. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 December 2021Final Gazette dissolved following liquidation (1 page)
9 September 2021Completion of winding up (1 page)
12 November 2019Order of court to wind up (2 pages)
17 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
(3 pages)
22 October 2018Registered office address changed from Priory Court 52 High Street Whitchurch Buckinghamshire HP22 4JS to 98 Edith Grove London SW10 0NH on 22 October 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Scott Douglas Ferrall as a director on 20 July 2018 (1 page)
19 October 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 November 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
30 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Secretary's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (1 page)
11 April 2014Registered office address changed from 49 Sailmakers Court William Morris Way London SW6 2UX on 11 April 2014 (1 page)
11 April 2014Director's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (2 pages)
11 April 2014Secretary's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (1 page)
11 April 2014Director's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (2 pages)
11 April 2014Registered office address changed from 49 Sailmakers Court William Morris Way London SW6 2UX on 11 April 2014 (1 page)
11 April 2014Secretary's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (1 page)
11 April 2014Director's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (2 pages)
12 February 2014Registration of charge 077512870001 (12 pages)
12 February 2014Registration of charge 077512870001 (12 pages)
27 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(5 pages)
27 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(5 pages)
22 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
21 September 2011Company name changed berko investements LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(2 pages)
21 September 2011Company name changed berko investements LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(2 pages)
30 August 2011Change of name notice (1 page)
30 August 2011Change of name notice (1 page)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)