Berwick Industrial Holdings Group Limited

DataGardener
dissolved

Berwick Industrial Holdings Group Limited

05670725Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

10/01/2006

Company Age

20 years

Directors

1

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Berwick Industrial Holdings Group Limited (05670725) is a private limited with share capital incorporated on 10/01/2006 (20 years old) and registered in london, WC1H9LG. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 10/01/2006
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

90
Gazette Dissolved Liquidation
Category:Gazette
Date:11-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2019
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:03-09-2019
Gazette Dissolved Liquidation
Category:Gazette
Date:22-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-09-2017
Resolution
Category:Resolution
Date:11-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Termination Secretary Company With Name
Category:Officers
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:02-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2013
Resolution
Category:Resolution
Date:28-01-2013
Change Of Name Notice
Category:Change Of Name
Date:28-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2012
Change Of Name Notice
Category:Change Of Name
Date:28-11-2012
Resolution
Category:Resolution
Date:23-11-2012
Change Of Name Notice
Category:Change Of Name
Date:23-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Termination Director Company With Name
Category:Officers
Date:11-05-2011
Legacy
Category:Mortgage
Date:05-04-2011
Legacy
Category:Mortgage
Date:04-04-2011
Termination Director Company With Name
Category:Officers
Date:08-03-2011
Legacy
Category:Mortgage
Date:17-02-2011
Legacy
Category:Mortgage
Date:16-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Legacy
Category:Mortgage
Date:24-09-2009
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Mortgage
Date:04-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2009
Legacy
Category:Mortgage
Date:06-06-2009
Legacy
Category:Annual Return
Date:04-06-2009
Legacy
Category:Mortgage
Date:28-05-2009
Legacy
Category:Mortgage
Date:22-05-2009
Legacy
Category:Mortgage
Date:19-05-2009
Legacy
Category:Mortgage
Date:16-05-2009
Legacy
Category:Address
Date:18-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2008
Legacy
Category:Annual Return
Date:21-01-2008
Legacy
Category:Address
Date:10-01-2008
Legacy
Category:Accounts
Date:17-09-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-09-2007
Legacy
Category:Accounts
Date:21-08-2007
Legacy
Category:Annual Return
Date:21-02-2007
Legacy
Category:Capital
Date:20-10-2006
Legacy
Category:Address
Date:09-10-2006
Legacy
Category:Officers
Date:09-10-2006
Legacy
Category:Officers
Date:09-10-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Address
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Incorporation Company
Category:Incorporation
Date:10-01-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date30/06/2016
Latest Accounts30/09/2015

Trading Addresses

Griffins Tavistock House South, Tavistock Square, London, Wc1H 9Lg, WC1H9LGRegistered
Knight House 11 Castle Hill, Maidenhead, Berkshire, SL64AA

Related Companies

1

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG