Background WavePink WaveYellow Wave

BERICOTE GROUP LIMITED (05863477)

BERICOTE GROUP LIMITED (05863477) is a dissolved UK company. incorporated on 30 June 2006. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BERICOTE GROUP LIMITED has been registered for 19 years. Current directors include MAHER, Jonathan Nicholas, PETTIT, Lee, SAINT, Richard Carey and 1 others.

Company Number
05863477
Status
dissolved
Type
ltd
Incorporated
30 June 2006
Age
19 years
Address
Two Snowhill, Birmingham, B4 6GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAHER, Jonathan Nicholas, PETTIT, Lee, SAINT, Richard Carey, SPENCER, Simon Rodney
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERICOTE GROUP LIMITED

BERICOTE GROUP LIMITED is an dissolved company incorporated on 30 June 2006 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BERICOTE GROUP LIMITED was registered 19 years ago.(SIC: 74990)

Status

dissolved

Active since 19 years ago

Company No

05863477

LTD Company

Age

19 Years

Incorporated 30 June 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 28 September 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 July 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Two Snowhill Snow Hill Birmingham, B4 6GA,

Previous Addresses

Yotta House 8 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
From: 11 May 2010To: 20 December 2017
Berricote House Blackdown Leamington Spa Warwickshire CV32 6QR
From: 30 June 2006To: 11 May 2010
Timeline

12 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Oct 10
Director Joined
Nov 13
Director Joined
Oct 14
Director Left
May 16
Share Issue
May 16
Capital Update
Nov 17
Director Left
Jul 18
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MAHER, Jonathan Nicholas

Active
Snow Hill, BirminghamB4 6GA
Born February 1977
Director
Appointed 15 Oct 2014

PETTIT, Lee

Active
Snow Hill, BirminghamB4 6GA
Born December 1961
Director
Appointed 11 Aug 2010

SAINT, Richard Carey

Active
Snow Hill, BirminghamB4 6GA
Born January 1965
Director
Appointed 30 Jun 2006

SPENCER, Simon Rodney

Active
CV37
Born August 1967
Director
Appointed 04 Nov 2013

CURTH, Manja

Resigned
8 Hamilton Terrace, Leamington SpaCV32 4LY
Secretary
Appointed 30 Jun 2006
Resigned 31 Dec 2014

FERRIS, Steven Antony

Resigned
8 Hamilton Terrace, Leamington SpaCV32 4LY
Born June 1964
Director
Appointed 11 Aug 2010
Resigned 14 Apr 2016

STAINFORTH, Alan John

Resigned
Snow Hill, BirminghamB4 6GA
Born June 1958
Director
Appointed 30 Sept 2010
Resigned 12 Jul 2018

Persons with significant control

1

8 Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Liquidation
31 March 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 December 2018
LIQ13LIQ13
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 December 2017
600600
Resolution
15 December 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
15 December 2017
LIQ01LIQ01
Legacy
24 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 May 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Account Reference Date Company Previous Extended
15 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Resolution
27 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Resolution
23 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Incorporation Company
30 June 2006
NEWINCIncorporation