BROCKHOUSE BERRY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 2AA

Company number 00073402
Status Active - Proposal to Strike off
Incorporation Date 11 April 1902
Company Type Private Limited Company
Address RADCLIFFE HOUSE, BLENHEIM COURT LODE LANE, SOLIHULL, WEST MIDLANDS, B91 2AA
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been suspended; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of BROCKHOUSE BERRY LIMITED are www.brockhouseberry.co.uk, and www.brockhouse-berry.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and seven months. Brockhouse Berry Limited is a Private Limited Company. The company registration number is 00073402. Brockhouse Berry Limited has been working since 11 April 1902. The present status of the company is Active - Proposal to Strike off. The registered address of Brockhouse Berry Limited is Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 2aa. . BETA DIRECTORS LIMITED is a Secretary of the company. ALPHA DIRECTORS LIMITED is a Director of the company. BETA DIRECTORS LIMITED is a Director of the company. Secretary WILLIS, Karen Jayne has been resigned. Director GRIMES, Timothy Nicholas has been resigned. Director KAYE, David Malcolm has been resigned. Director THOMPSON, Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BETA DIRECTORS LIMITED
Appointed Date: 22 November 1994

Director
ALPHA DIRECTORS LIMITED
Appointed Date: 22 November 1994

Director
BETA DIRECTORS LIMITED
Appointed Date: 22 November 1994

Resigned Directors

Secretary
WILLIS, Karen Jayne
Resigned: 22 November 1994

Director
GRIMES, Timothy Nicholas
Resigned: 22 November 1994
Appointed Date: 01 October 1992
72 years old

Director
KAYE, David Malcolm
Resigned: 30 September 1992
74 years old

Director
THOMPSON, Graham
Resigned: 22 November 1994
73 years old

BROCKHOUSE BERRY LIMITED Events

20 May 2016
Compulsory strike-off action has been suspended
23 Apr 2015
Compulsory strike-off action has been suspended
10 Mar 2015
First Gazette notice for compulsory strike-off
11 Jun 2014
Restoration by order of the court
07 May 2008
Final Gazette dissolved via compulsory strike-off
...
... and 55 more events
17 Sep 1986
New director appointed

07 Aug 1986
Secretary resigned;new secretary appointed;director resigned

05 Aug 1986
Declaration of satisfaction of mortgage/charge

05 Aug 1986
Declaration of satisfaction of mortgage/charge

11 Apr 1902
Incorporation

BROCKHOUSE BERRY LIMITED Charges

30 September 1986
Fixed charge
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: Midland Bank Plcas Trustee
Description: All book & other debts & other right, title & interest &…
9 January 1985
Further guarantee & debenture
Delivered: 29 January 1985
Status: Satisfied on 5 August 1986
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1983
Fourth supplemental trust deed
Delivered: 12 December 1983
Status: Satisfied on 5 August 1986
Persons entitled: Alliance Assurance Company Limited
Description: Charge over the whole of its interest in the property known…
30 September 1983
Floating charge
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: Midland Bank Plcas Trustee
Description: Undertaking and all property and assets present and future…
30 September 1983
Floating charge
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: Brookhouse PLC
Description: Undertaking and all property and assets present and future…
30 September 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: Midland Bank Plcas Trustee
Description: All f/h & l/h property together with all buildings &…