BERICOTE PROPERTIES (SOUTH) LIMITED
BIRMINGHAM BERICOTE (WELWYN) LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 06003054
Status Liquidation
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address BDO LLP, TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Yotta House 8 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 22 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BERICOTE PROPERTIES (SOUTH) LIMITED are www.bericotepropertiessouth.co.uk, and www.bericote-properties-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bericote Properties South Limited is a Private Limited Company. The company registration number is 06003054. Bericote Properties South Limited has been working since 20 November 2006. The present status of the company is Liquidation. The registered address of Bericote Properties South Limited is Bdo Llp Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6ga. . PETTIT, Lee is a Director of the company. SAINT, Richard Carey is a Director of the company. SPENCER, Simon Rodney is a Director of the company. STAINFORTH, Alan John is a Director of the company. Secretary CURTH, Manja has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PETTIT, Lee
Appointed Date: 25 September 2007
63 years old

Director
SAINT, Richard Carey
Appointed Date: 20 November 2006
60 years old

Director
SPENCER, Simon Rodney
Appointed Date: 21 November 2014
58 years old

Director
STAINFORTH, Alan John
Appointed Date: 23 September 2011
67 years old

Resigned Directors

Secretary
CURTH, Manja
Resigned: 23 September 2011
Appointed Date: 20 November 2006

BERICOTE PROPERTIES (SOUTH) LIMITED Events

22 Sep 2016
Registered office address changed from Yotta House 8 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 22 September 2016
19 Sep 2016
Declaration of solvency
19 Sep 2016
Appointment of a voluntary liquidator
19 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05

23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 98

...
... and 68 more events
09 Jan 2007
Particulars of mortgage/charge
22 Dec 2006
Particulars of mortgage/charge
22 Dec 2006
Particulars of mortgage/charge
15 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Nov 2006
Incorporation

BERICOTE PROPERTIES (SOUTH) LIMITED Charges

11 May 2015
Charge code 0600 3054 0015
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Tritax Acquisition 16 Limited
Description: Contains fixed charge…
3 December 2014
Charge code 0600 3054 0014
Delivered: 12 December 2014
Status: Satisfied on 2 June 2015
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
13 March 2013
Third supplemental debenture
Delivered: 16 March 2013
Status: Satisfied on 2 June 2015
Persons entitled: Abbey National Treasury Services PLC
Description: By way of assignment the rights title interest and benefit…
12 November 2012
Second supplemental debenture
Delivered: 13 November 2012
Status: Satisfied on 2 June 2015
Persons entitled: Abbey National Treasury Services PLC (The "Agent")
Description: By way of legal assignment the rights title interest and…
7 February 2012
Charge over cash deposit
Delivered: 11 February 2012
Status: Satisfied on 2 June 2015
Persons entitled: Abbey National Treasury Services PLC (The Agent)
Description: By way of first fixed charge the account an the deposit see…
7 February 2012
Supplemental debenture
Delivered: 11 February 2012
Status: Satisfied on 2 June 2015
Persons entitled: Abbey National Treasury Services PLC (The Agent)
Description: By way of fixed rights, title, interest and the benefit in…
28 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 2 June 2015
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Debenture
Delivered: 12 July 2007
Status: Satisfied on 26 March 2011
Persons entitled: Deutsche Postbank Ag,London Branch
Description: F/H land k/a erith works church manorway. Fixed and…
29 June 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H erith works church manor way erith kent t/n SGL610310…
30 March 2007
Assignment over a purchase contract
Delivered: 5 April 2007
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A purchase contract entered into between (1) erith LP…
5 January 2007
Debenture
Delivered: 11 January 2007
Status: Satisfied on 28 September 2007
Persons entitled: Richard Saint
Description: Garden shed, welwyn t/no HD282586. Fixed and floating…
5 January 2007
Charge of agreements
Delivered: 9 January 2007
Status: Satisfied on 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Appointments and contracts listed in schedule 3 hereof and…
5 January 2007
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a garden shed welwyn t/no…
19 December 2006
Charge over account
Delivered: 22 December 2006
Status: Satisfied on 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All its right, title and interest in the deposit being all…
19 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…