Berkeley Burke Sipp Administration Limited

DataGardener
in administration
Micro

Berkeley Burke Sipp Administration Limited

06576938Private Limited With Share Capital

Rivermead House 7 Lewis Court, Grove Park, Enderby, LE191SD
Incorporated

25/04/2008

Company Age

17 years

Directors

3

Employees

15

SIC Code

65300

Risk

not scored

Company Overview

Registration, classification & business activity

Berkeley Burke Sipp Administration Limited (06576938) is a private limited with share capital incorporated on 25/04/2008 (17 years old) and registered in enderby, LE191SD. The company operates under SIC code 65300 - pension funding.

Berkeley burke sipp administration limited is a staffing and recruiting company located in leicester, united kingdom.

Private Limited With Share Capital
SIC: 65300
Micro
Incorporated 25/04/2008
LE191SD
15 employees

Financial Overview

Total Assets

£937.4K

Liabilities

£172.3K

Net Assets

£765.2K

Cash

£906.0K

Key Metrics

15

Employees

3

Directors

1

Shareholders

Board of Directors

3

Filed Documents

53
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-03-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:13-11-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:31-10-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Accounts Amended With Accounts Type Small
Category:Accounts
Date:30-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2014
Termination Director Company With Name
Category:Officers
Date:04-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2013
Termination Director Company With Name
Category:Officers
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Accounts
Date:09-06-2008
Incorporation Company
Category:Incorporation
Date:25-04-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2020
Filing Date26/10/2018
Latest Accounts30/06/2018

Trading Addresses

Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered
Berkeley Burke House, Regent Street, Leicester, Leicestershire, LE17BR

Contact

01162042988
https://www.sipponline.co.uk
Rivermead House 7 Lewis Court, Grove Park, Enderby, LE191SD