UKBizDB.co.uk

BERKELEY BURKE SIPP ADMINISTRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shawell Manor, Shawell, Lutterworth, LE17 6AL

Director25 April 2008Active
Pheasant Cottage, Wiverton, Bingham, Nottingham, NG13 8GU

Director25 April 2008Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, LE19 1SD

Director01 July 2014Active
75 Blenheim Crescent, Broughton Astley, Leicester, LE9 6QX

Secretary25 April 2008Active
Berkeley Burke House, Regent Street, Leicester, LE1 7BR

Director01 September 2016Active
Berkeley Burke House, Regent Street, Leicester, LE1 7BR

Director01 September 2014Active
Scotland Hill Farm, Costock Road, Wysall, NG12 5QT

Director25 April 2008Active
2 Elaslene Close, Groby, Leicester, LE6 0HY

Director25 April 2008Active
84 Ravenhurst Road, Braunstone, Leicester, LE3 2PU

Director25 April 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-04-29Insolvency

Liquidation in administration progress report.

Download
2019-11-13Insolvency

Liquidation in administration proposals.

Download
2019-10-31Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-09-26Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts amended with accounts type small.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.