Company NameW.J. Berry And Sons (Framlingham) Limited
Company StatusDissolved
Company Number01205445
CategoryPrivate Limited Company
Incorporation Date27 March 1975(49 years, 1 month ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Peter James Berry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(22 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 14 March 2018)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressMill Road
Friston
Saxmundham
Suffolk
IP17 1NW
Secretary NameTeresa Kim Berry
NationalityBritish
StatusClosed
Appointed01 September 2006(31 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 14 March 2018)
RoleCompany Director
Correspondence Address11 Mill Road
Saxmundham
Suffolk
IP17 1DP
Director NameMrs Betty Joyce Berry
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(15 years, 12 months after company formation)
Appointment Duration20 years, 8 months (resigned 09 November 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressReservoir Cottage 30a Station Road
Framlingham
Woodbridge
Suffolk
IP13 9ED
Director NameMr George Arthur Berry
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(15 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 July 1996)
RoleTimber Merchant
Correspondence AddressSaxtead Lodge Saxtead Road
Framlingham
Woodbridge
Suffolk
IP13 9PX
Director NameMr George Ronald Berry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(15 years, 12 months after company formation)
Appointment Duration15 years (resigned 30 March 2006)
RoleTimber Merchant
Correspondence Address56 Beaumont Crescent
Kelsale
Saxmundham
Suffolk
IP17 2NW
Director NameMr William James Berry
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(15 years, 12 months after company formation)
Appointment Duration20 years, 8 months (resigned 09 November 2011)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressReservoir Cottage 30a Station Road
Framlingham
Woodbridge
Suffolk
IP13 9ED
Secretary NameMr William James Berry
NationalityBritish
StatusResigned
Appointed19 March 1991(15 years, 12 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReservoir Cottage 30a Station Road
Framlingham
Woodbridge
Suffolk
IP13 9ED

Location

Registered AddressUnit 7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Financials

Year2013
Net Worth£29,481
Current Liabilities£135,838

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
14 December 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
15 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (31 pages)
15 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (31 pages)
31 December 2016Registered office address changed from C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages)
31 December 2016Registered office address changed from C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages)
13 July 2016Administrator's progress report to 29 June 2016 (20 pages)
13 July 2016Appointment of a voluntary liquidator (1 page)
13 July 2016Administrator's progress report to 29 June 2016 (20 pages)
13 July 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 April 2016Administrator's progress report to 20 February 2016 (12 pages)
18 April 2016Administrator's progress report to 20 February 2016 (12 pages)
18 November 2015Result of meeting of creditors (1 page)
18 November 2015Result of meeting of creditors (1 page)
27 October 2015Statement of affairs with form 2.14B (6 pages)
27 October 2015Statement of affairs with form 2.14B (6 pages)
23 October 2015Statement of administrator's proposal (41 pages)
23 October 2015Statement of administrator's proposal (41 pages)
15 October 2015Notice of completion of voluntary arrangement (9 pages)
15 October 2015Notice of completion of voluntary arrangement (9 pages)
7 September 2015Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 7 September 2015 (2 pages)
3 September 2015Appointment of an administrator (1 page)
3 September 2015Appointment of an administrator (1 page)
16 July 2015Satisfaction of charge 4 in full (4 pages)
16 July 2015Satisfaction of charge 4 in full (4 pages)
16 July 2015Satisfaction of charge 3 in full (4 pages)
16 July 2015Satisfaction of charge 3 in full (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 143,963
(4 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 143,963
(4 pages)
10 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2014 (10 pages)
10 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2014 (10 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 143,963
(4 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 143,963
(4 pages)
20 August 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
20 August 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Betty Berry as a director (2 pages)
19 December 2011Termination of appointment of Betty Berry as a director (2 pages)
15 December 2011Termination of appointment of William Berry as a director (2 pages)
15 December 2011Termination of appointment of William Berry as a director (2 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 March 2010Director's details changed for Mrs Betty Joyce Berry on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr William James Berry on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Peter James Berry on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr William James Berry on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Peter James Berry on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mrs Betty Joyce Berry on 26 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2008Return made up to 19/03/08; full list of members (4 pages)
26 June 2008Return made up to 19/03/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 19/03/06; full list of members (8 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Return made up to 19/03/06; full list of members (8 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2005Return made up to 19/03/05; full list of members (8 pages)
21 March 2005Return made up to 19/03/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
20 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
25 March 2004Return made up to 19/03/04; full list of members (8 pages)
25 March 2004Return made up to 19/03/04; full list of members (8 pages)
11 December 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
11 December 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
26 March 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 April 2002Return made up to 19/03/02; full list of members (7 pages)
26 April 2002Return made up to 19/03/02; full list of members (7 pages)
18 April 2002Registered office changed on 18/04/02 from: 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page)
18 April 2002Registered office changed on 18/04/02 from: 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page)
18 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 August 2001Ad 27/07/01--------- £ si 10900@1=10900 £ ic 127413/138313 (2 pages)
14 August 2001Ad 27/07/01--------- £ si 10900@1=10900 £ ic 127413/138313 (2 pages)
28 March 2001Return made up to 19/03/01; full list of members (7 pages)
28 March 2001Return made up to 19/03/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
24 March 2000Return made up to 19/03/00; full list of members (7 pages)
24 March 2000Return made up to 19/03/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
4 February 2000Ad 21/01/00--------- £ si 20000@1=20000 £ ic 107413/127413 (2 pages)
4 February 2000Ad 21/01/00--------- £ si 20000@1=20000 £ ic 107413/127413 (2 pages)
7 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 May 1999Ad 07/05/99--------- £ si 49659@1=49659 £ ic 57754/107413 (2 pages)
25 May 1999Ad 07/05/99--------- £ si 49659@1=49659 £ ic 57754/107413 (2 pages)
25 March 1999Return made up to 19/03/99; full list of members (6 pages)
25 March 1999Return made up to 19/03/99; full list of members (6 pages)
14 May 1998Return made up to 19/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1998Return made up to 19/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 January 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: j anthony broster 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: j anthony broster 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
16 April 1997Return made up to 19/03/97; no change of members (4 pages)
16 April 1997Return made up to 19/03/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
21 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1995Registered office changed on 13/06/95 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page)
13 June 1995Registered office changed on 13/06/95 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page)
22 May 1995Ad 31/07/94--------- £ si 53000@1 (2 pages)
22 May 1995Nc inc already adjusted 31/07/94 (1 page)
22 May 1995Nc inc already adjusted 31/07/94 (1 page)
22 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
22 May 1995Ad 31/07/94--------- £ si 53000@1 (2 pages)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
28 March 1995Return made up to 19/03/95; no change of members (4 pages)
28 March 1995Return made up to 19/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 August 1988Particulars of mortgage/charge (3 pages)
19 August 1988Particulars of mortgage/charge (3 pages)
27 March 1975Incorporation (14 pages)
27 March 1975Incorporation (14 pages)