This company is commonly known as Berkeley Burke Sipp Administration Limited. The company was founded 16 years ago and was given the registration number 06576938. The firm's registered office is in ENDERBY. You can find them at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire. This company's SIC code is 65300 - Pension funding.
Name | : | BERKELEY BURKE SIPP ADMINISTRATION LIMITED |
---|---|---|
Company Number | : | 06576938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 2008 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shawell Manor, Shawell, Lutterworth, LE17 6AL | Director | 25 April 2008 | Active |
Pheasant Cottage, Wiverton, Bingham, Nottingham, NG13 8GU | Director | 25 April 2008 | Active |
Rivermead House, 7 Lewis Court, Grove Park, Enderby, LE19 1SD | Director | 01 July 2014 | Active |
75 Blenheim Crescent, Broughton Astley, Leicester, LE9 6QX | Secretary | 25 April 2008 | Active |
Berkeley Burke House, Regent Street, Leicester, LE1 7BR | Director | 01 September 2016 | Active |
Berkeley Burke House, Regent Street, Leicester, LE1 7BR | Director | 01 September 2014 | Active |
Scotland Hill Farm, Costock Road, Wysall, NG12 5QT | Director | 25 April 2008 | Active |
2 Elaslene Close, Groby, Leicester, LE6 0HY | Director | 25 April 2008 | Active |
84 Ravenhurst Road, Braunstone, Leicester, LE3 2PU | Director | 25 April 2008 | Active |
Mr Anthony James Durant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Rivermead House, 7 Lewis Court, Enderby, LE19 1SD |
Nature of control | : |
|
Mr Grahame James Fitzhardinge Berkeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | Rivermead House, 7 Lewis Court, Enderby, LE19 1SD |
Nature of control | : |
|
Berkeley Burke Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkeley Burke House, Regent Street, Leicester, England, LE1 7BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-03 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-13 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-31 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-10-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts amended with accounts type small. | Download |
2018-04-04 | Accounts | Accounts with accounts type small. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.