Company NameBerkeley Environmental Services Limited
Company StatusDissolved
Company Number02940890
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date4 April 2016 (8 years ago)
Previous NameClonard Control Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond Wall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(2 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFramewood Manor
Framewood Road
Falmor
Bucks
SL2 4QR
Director NameMr Michael Thomas Fortune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressWyvenhoe Farnham Road
Farnham Royal
Slough
SL2 3AE
Secretary NameMrs Shirley Elizabeth Fortune
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyvenhoe Farnham Road
Farnham Royal
Buckinghamshire
SL2 3AE
Secretary NameMrs Dorothy Wall
NationalityBritish
StatusResigned
Appointed26 September 1996(2 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 April 2010)
RoleSecretary
Correspondence AddressFramewood Manor
Framewood Road
Fulmer
Buckinghamshire
SL2 4QR
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons House Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp (Ref:Djc) Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed16 April 2010(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT

Contact

Websitewww.pwc.co.uk/business-recovery/administrations/four-seasons-control-holdings-limited.jhtml
Telephone0113 2894218
Telephone regionLeeds

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£3,934,824
Gross Profit£1,707,688
Net Worth£561,665
Current Liabilities£2,570,339

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Administrator's progress report to 28 November 2015 (71 pages)
4 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (71 pages)
3 July 2015Administrator's progress report to 28 May 2015 (56 pages)
28 January 2015Notice of extension of period of Administration (1 page)
28 January 2015Administrator's progress report to 28 November 2014 (57 pages)
16 January 2015Notice of extension of period of Administration (1 page)
15 January 2015Administrator's progress report to 28 November 2014 (57 pages)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
8 April 2014Notice of deemed approval of proposals (145 pages)
13 March 2014Statement of administrator's proposal (75 pages)
6 March 2014Statement of affairs with form 2.14B (19 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages)
21 January 2014Appointment of an administrator (1 page)
28 November 2013Termination of appointment of James Lawrie as a director (2 pages)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(5 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
18 February 2013Accounts made up to 31 December 2011 (17 pages)
23 October 2012Termination of appointment of Timothy Hall as a secretary (2 pages)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts made up to 31 December 2010 (18 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
24 March 2011Section 519 (1 page)
1 February 2011Accounts made up to 30 April 2010 (14 pages)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
25 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
18 May 2010Statement of company's objects (2 pages)
29 April 2010Appointment of James Stuart Lawrie as a director (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2010Registered office address changed from Berkeley House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 28 April 2010 (2 pages)
28 April 2010Appointment of Timothy Stevenson Hall as a director (3 pages)
28 April 2010Appointment of Mr Maurice Mcbride as a director (3 pages)
28 April 2010Termination of appointment of Dorothy Wall as a secretary (2 pages)
28 April 2010Appointment of Timothy Stevenson Hall as a secretary (3 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2009Accounts made up to 30 April 2009 (14 pages)
5 August 2009Director's change of particulars / raymond wall / 29/04/2009 (1 page)
5 August 2009Secretary's change of particulars / dorothy wall / 29/04/2009 (2 pages)
5 August 2009Return made up to 21/06/09; full list of members (3 pages)
18 May 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
17 June 2008Accounts made up to 31 October 2007 (14 pages)
9 August 2007Return made up to 21/06/07; full list of members (2 pages)
11 June 2007Accounts made up to 31 October 2006 (15 pages)
4 September 2006Return made up to 21/06/06; full list of members (2 pages)
5 June 2006Accounts made up to 31 October 2005 (14 pages)
25 August 2005Return made up to 21/06/05; full list of members (2 pages)
8 June 2005Accounts made up to 31 October 2004 (14 pages)
23 July 2004Return made up to 21/06/04; full list of members (6 pages)
27 May 2004Accounts made up to 31 October 2003 (14 pages)
1 July 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2003Accounts made up to 31 October 2002 (14 pages)
1 April 2003Registered office changed on 01/04/03 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page)
9 January 2003Auditor's resignation (4 pages)
10 August 2002Return made up to 21/06/02; full list of members (5 pages)
15 July 2002Accounts made up to 31 October 2001 (16 pages)
16 August 2001Return made up to 21/06/01; full list of members (5 pages)
23 July 2001Accounts made up to 31 October 2000 (15 pages)
24 July 2000Return made up to 21/06/00; full list of members (5 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Accounting reference date shortened from 30/12/00 to 31/10/00 (1 page)
12 June 2000Accounts made up to 30 December 1999 (14 pages)
7 October 1999Registered office changed on 07/10/99 from: 23B buckingham avenue trading estate slough berks SL1 4QA (2 pages)
19 July 1999Return made up to 21/06/99; full list of members (6 pages)
10 May 1999Accounts made up to 30 December 1998 (12 pages)
22 March 1999Director resigned (1 page)
20 July 1998Return made up to 21/06/98; full list of members (6 pages)
17 July 1998Accounts made up to 30 December 1997 (12 pages)
18 August 1997Return made up to 21/06/97; no change of members (5 pages)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
11 December 1996Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
1 November 1996New secretary appointed (2 pages)
18 October 1996Company name changed clonard control systems LIMITED\certificate issued on 21/10/96 (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1996New director appointed (2 pages)
4 September 1996Return made up to 21/06/96; no change of members (4 pages)
21 November 1995Auditor's resignation (4 pages)
3 October 1995Return made up to 21/06/95; full list of members (12 pages)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1994Incorporation (14 pages)