Background WavePink WaveYellow Wave

BERICOTE GROUP DEVELOPMENTS LIMITED (08208143)

BERICOTE GROUP DEVELOPMENTS LIMITED (08208143) is a dissolved UK company. incorporated on 10 September 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BERICOTE GROUP DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include PETTIT, Lee, SAINT, Richard Carey, SPENCER, Simon Rodney.

Company Number
08208143
Status
dissolved
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
Two Snowhill, Birmingham, B4 6GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETTIT, Lee, SAINT, Richard Carey, SPENCER, Simon Rodney
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERICOTE GROUP DEVELOPMENTS LIMITED

BERICOTE GROUP DEVELOPMENTS LIMITED is an dissolved company incorporated on 10 September 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BERICOTE GROUP DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08208143

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 5 October 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 September 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: 10 September 2012To: 20 December 2017
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Sept 12
Director Left
May 16
Director Left
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PETTIT, Lee

Active
8 Hamilton Terrace, Leamington SpaCV32 4LY
Born December 1961
Director
Appointed 10 Sept 2012

SAINT, Richard Carey

Active
8 Hamilton Terrace, Leamington SpaCV32 4LY
Born January 1965
Director
Appointed 10 Sept 2012

SPENCER, Simon Rodney

Active
8 Hamilton Terrace, Leamington SpaCV32 4LY
Born August 1967
Director
Appointed 10 Sept 2012

FERRIS, Steven Antony

Resigned
8 Hamilton Terrace, Leamington SpaCV32 4LY
Born June 1964
Director
Appointed 10 Sept 2012
Resigned 14 Apr 2016

STAINFORTH, Alan John

Resigned
8 Hamilton Terrace, Leamington SpaCV32 4LY
Born June 1958
Director
Appointed 10 Sept 2012
Resigned 12 Jul 2018

Persons with significant control

2

Mr Richard Carey Saint

Active
Snow Hill, BirminghamB4 6GA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Steven Antony Ferris

Active
Snow Hill, BirminghamB4 6GA
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Liquidation
2 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 January 2019
LIQ13LIQ13
Termination Director Company With Name Termination Date
24 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
Change Account Reference Date Company Previous Shortened
5 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Gazette Filings Brought Up To Date
16 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
8 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Resolution
24 September 2012
RESOLUTIONSResolutions
Incorporation Company
10 September 2012
NEWINCIncorporation