Background WavePink WaveYellow Wave

BERICOTE FOUR ASHES LTD (07303662)

BERICOTE FOUR ASHES LTD (07303662) is a dissolved UK company. incorporated on 5 July 2010. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. BERICOTE FOUR ASHES LTD has been registered for 15 years. Current directors include PETTIT, Lee, SAINT, Richard Carey, SPENCER, Simon Rodney.

Company Number
07303662
Status
dissolved
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
Ashcroft House Ervington Court, Leicester, LE19 1WL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PETTIT, Lee, SAINT, Richard Carey, SPENCER, Simon Rodney
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERICOTE FOUR ASHES LTD

BERICOTE FOUR ASHES LTD is an dissolved company incorporated on 5 July 2010 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. BERICOTE FOUR ASHES LTD was registered 15 years ago.(SIC: 41100)

Status

dissolved

Active since 15 years ago

Company No

07303662

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 5 October 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 July 2022 (3 years ago)
Submitted on 19 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Ashcroft House Ervington Court Meridian Business Park Leicester, LE19 1WL,

Previous Addresses

Yotta House 8 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
From: 2 November 2016To: 28 November 2022
Yotta House 8 Holly Walk Leamington Spa Warwickshire CV32 4LY
From: 17 March 2011To: 2 November 2016
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 5 July 2010To: 17 March 2011
Timeline

16 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 16
Loan Secured
Oct 16
Owner Exit
Jul 18
Director Left
Jul 18
Loan Cleared
Dec 18
Loan Secured
Mar 19
Owner Exit
Jul 21
Loan Cleared
Oct 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PETTIT, Lee

Active
Ervington Court, LeicesterLE19 1WL
Born December 1961
Director
Appointed 01 Mar 2011

SAINT, Richard Carey

Active
Ervington Court, LeicesterLE19 1WL
Born January 1965
Director
Appointed 01 Mar 2011

SPENCER, Simon Rodney

Active
Ervington Court, LeicesterLE19 1WL
Born August 1967
Director
Appointed 21 Nov 2014

STAINFORTH, Alan

Resigned
8 Hamilton Terrace, Leamington SpaCV32 4LY
Secretary
Appointed 01 Mar 2011
Resigned 12 Jul 2018

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 05 Jul 2010
Resigned 01 Mar 2011

FERRIS, Steven Antony

Resigned
8 Holly Walk, Leamington SpaCV32 4LY
Born June 1964
Director
Appointed 01 Mar 2011
Resigned 14 Apr 2016

STAINFORTH, Alan John

Resigned
8 Hamilton Terrace, Leamington SpaCV32 4LY
Born June 1958
Director
Appointed 21 Nov 2014
Resigned 12 Jul 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 05 Jul 2010
Resigned 01 Mar 2011

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 05 Jul 2010
Resigned 01 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Bericote Holdings Limited

Ceased
Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2017
Ceased 31 Dec 2020
8 Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Liquidation
18 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 September 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 January 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
5 December 2022
600600
Resolution
5 December 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 December 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Incorporation Company
5 July 2010
NEWINCIncorporation