Company NameBerkeley Environmental Systems (Midlands) Limited
Company StatusDissolved
Company Number03611616
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

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
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFramewood Manor
Framewood Road
Falmor
Bucks
SL2 4QR
Director NameDarren John Chenery
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleService Sales Manager
Correspondence Address52 Sawpit Hill
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DD
Secretary NameDarren John Chenery
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Sawpit Hill
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DD
Director NameSteven Gray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 16 April 2010)
RoleCompany Director
Correspondence Address6 Halford Close
Whetstone
Leicester
Leicestershire
LE6 3EX
Director NameSteven Rainbow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 16 April 2010)
RoleCompany Director
Correspondence Address4 Camellia Close
Mickleover
Derby
DE3 5SG
Secretary NameMrs Dorothy Wall
NationalityBritish
StatusResigned
Appointed27 July 1999(11 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 16 April 2010)
RoleCompany Director
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(11 years, 8 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(11 years, 8 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 Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed16 April 2010(11 years, 8 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

2 at £1Berkeley Controls Group LTD
100.00%
Ordinary

Accounts

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

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Termination of appointment of James Lawrie as a director (2 pages)
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)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
18 February 2013Full accounts made up to 31 December 2011 (12 pages)
18 February 2013Full accounts made up to 31 December 2011 (12 pages)
23 October 2012Termination of appointment of Timothy Hall as a secretary (2 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)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
24 March 2011Section 519 (1 page)
24 March 2011Section 519 (1 page)
1 February 2011Full accounts made up to 30 April 2010 (13 pages)
1 February 2011Full accounts made up to 30 April 2010 (13 pages)
13 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
22 June 2010Termination of appointment of Steven Gray as a director (2 pages)
22 June 2010Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 22 June 2010 (2 pages)
22 June 2010Appointment of Mr Maurice Mcbride as a director (3 pages)
22 June 2010Termination of appointment of Steven Gray as a director (2 pages)
22 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
22 June 2010Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 22 June 2010 (2 pages)
22 June 2010Appointment of Mr Maurice Mcbride as a director (3 pages)
22 June 2010Termination of appointment of Steven Rainbow as a director (2 pages)
22 June 2010Appointment of Timothy Stevenson Hall as a director (3 pages)
22 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
22 June 2010Appointment of Timothy Stevenson Hall as a secretary (3 pages)
22 June 2010Termination of appointment of Dorothy Wall as a secretary (2 pages)
22 June 2010Appointment of Mr James Stuart Lawrie as a director (3 pages)
22 June 2010Appointment of Mr James Stuart Lawrie as a director (3 pages)
22 June 2010Termination of appointment of Dorothy Wall as a secretary (2 pages)
22 June 2010Appointment of Timothy Stevenson Hall as a secretary (3 pages)
22 June 2010Appointment of Timothy Stevenson Hall as a director (3 pages)
22 June 2010Termination of appointment of Steven Rainbow as a director (2 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 October 2009Full accounts made up to 30 April 2009 (14 pages)
9 October 2009Full accounts made up to 30 April 2009 (14 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
18 May 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
18 May 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
19 November 2008Return made up to 07/08/08; full list of members (4 pages)
19 November 2008Return made up to 07/08/08; full list of members (4 pages)
17 June 2008Full accounts made up to 31 October 2007 (14 pages)
17 June 2008Full accounts made up to 31 October 2007 (14 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 07/08/07; full list of members (2 pages)
8 January 2008Return made up to 07/08/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
11 June 2007Full accounts made up to 31 October 2006 (14 pages)
11 June 2007Full accounts made up to 31 October 2006 (14 pages)
4 September 2006Return made up to 07/08/06; full list of members (2 pages)
4 September 2006Return made up to 07/08/06; full list of members (2 pages)
5 June 2006Full accounts made up to 31 October 2005 (13 pages)
5 June 2006Full accounts made up to 31 October 2005 (13 pages)
27 September 2005Return made up to 07/08/05; full list of members (2 pages)
27 September 2005Return made up to 07/08/05; full list of members (2 pages)
8 June 2005Full accounts made up to 31 October 2004 (13 pages)
8 June 2005Full accounts made up to 31 October 2004 (13 pages)
1 March 2005Return made up to 07/08/04; full list of members (2 pages)
1 March 2005Return made up to 07/08/04; full list of members (2 pages)
27 May 2004Full accounts made up to 31 October 2003 (15 pages)
27 May 2004Full accounts made up to 31 October 2003 (15 pages)
30 July 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Full accounts made up to 31 October 2002 (12 pages)
8 April 2003Full accounts made up to 31 October 2002 (12 pages)
1 April 2003Registered office changed on 01/04/03 from: eacott worrall grenville court britwell road burnham burnham SL1 8DF (1 page)
1 April 2003Registered office changed on 01/04/03 from: eacott worrall grenville court britwell road burnham burnham SL1 8DF (1 page)
9 January 2003Auditor's resignation (4 pages)
9 January 2003Auditor's resignation (4 pages)
8 October 2002Return made up to 07/08/02; full list of members (6 pages)
8 October 2002Return made up to 07/08/02; full list of members (6 pages)
15 July 2002Full accounts made up to 31 October 2001 (14 pages)
15 July 2002Full accounts made up to 31 October 2001 (14 pages)
21 September 2001Return made up to 07/08/01; full list of members (6 pages)
21 September 2001Return made up to 07/08/01; full list of members (6 pages)
23 July 2001Full accounts made up to 31 October 2000 (13 pages)
23 July 2001Full accounts made up to 31 October 2000 (13 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
19 October 2000Return made up to 07/08/00; full list of members (6 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Return made up to 07/08/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 October 1999 (13 pages)
30 May 2000Full accounts made up to 31 October 1999 (13 pages)
21 October 1999Return made up to 07/08/99; full list of members (9 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Return made up to 07/08/99; full list of members (9 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
22 March 1999Secretary's particulars changed;director's particulars changed (1 page)
22 March 1999Secretary's particulars changed;director's particulars changed (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
15 January 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
15 January 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Incorporation (17 pages)
7 August 1998Incorporation (17 pages)