Company NameThe Berkeley Controls Group Limited
Company StatusDissolved
Company Number03661327
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Wall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 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
Appointed04 November 1998(same day as company formation)
RoleService Sales Manager
Correspondence Address52 Sawpit Hill
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DD
Secretary NameVictor George Smith
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address15 High Street
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9QE
Secretary NameMrs Dorothy Wall
NationalityBritish
StatusResigned
Appointed02 December 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2010)
RoleSecretary
Correspondence AddressFramewood Manor
Framewood Road
Fulmer
Buckinghamshire
SL2 4QR
Director NameMrs Dorothy Wall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(11 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 649 London Road
High Wycombe
Buckinghamshire
HP11 1EZ
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Industrial 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, 5 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 Yorks
Ls22 84t
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(11 years, 5 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(11 years, 5 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
Appointed04 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.berkeleycontrolsgroup.co.uk
Telephone0113 2894253
Telephone regionLeeds

Location

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

Shareholders

50k at £1Four Seasons Control Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£275,556
Current Liabilities£1,436,299

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2015Bona Vacantia disclaimer (1 page)
1 October 2015Bona Vacantia disclaimer (1 page)
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)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
17 April 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 50,000
(5 pages)
17 April 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 50,000
(5 pages)
17 April 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 50,000
(5 pages)
18 February 2013Full accounts made up to 31 December 2011 (16 pages)
18 February 2013Full accounts made up to 31 December 2011 (16 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)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
24 March 2011Section 519 (1 page)
24 March 2011Section 519 (1 page)
1 February 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
16 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 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)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 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)
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 2010Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 22 June 2010 (2 pages)
18 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
18 May 2010Appointment of James Stuart Lawrie as a director (3 pages)
18 May 2010Appointment of James Stuart Lawrie as a director (3 pages)
18 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 April 2010Termination of appointment of Dorothy Wall as a secretary (2 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Termination of appointment of Dorothy Wall as a secretary (2 pages)
29 April 2010Appointment of Timothy Stevenson Hall as a director (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Appointment of Timothy Stevenson Hall 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)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2010Appointment of Timothy Stevenson Hall as a secretary (3 pages)
28 April 2010Appointment of Mr Maurice Mcbride 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 director (2 pages)
28 April 2010Appointment of Timothy Stevenson Hall as a secretary (3 pages)
28 April 2010Termination of appointment of Dorothy Wall as a director (2 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2010Re-registration from a public company to a private limited company (2 pages)
15 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 April 2010Re-registration of Memorandum and Articles (29 pages)
15 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2010Re-registration from a public company to a private limited company (2 pages)
15 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 April 2010Re-registration of Memorandum and Articles (29 pages)
14 April 2010Appointment of Mrs Dorothy Wall as a director (2 pages)
14 April 2010Appointment of Mrs Dorothy Wall as a director (2 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Raymond Wall on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Raymond Wall on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Raymond Wall on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 October 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
9 October 2009Group of companies' accounts made up to 30 April 2009 (22 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 2008Director's change of particulars / raymond wall / 19/11/2008 (2 pages)
19 November 2008Return made up to 04/11/08; full list of members (3 pages)
19 November 2008Director's change of particulars / raymond wall / 19/11/2008 (2 pages)
19 November 2008Return made up to 04/11/08; full list of members (3 pages)
29 May 2008Group of companies' accounts made up to 31 October 2007 (21 pages)
29 May 2008Group of companies' accounts made up to 31 October 2007 (21 pages)
8 January 2008Return made up to 04/11/07; full list of members (2 pages)
8 January 2008Return made up to 04/11/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
11 June 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
11 June 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 04/11/06; full list of members (2 pages)
18 January 2007Return made up to 04/11/06; full list of members (2 pages)
5 June 2006Full accounts made up to 31 October 2005 (21 pages)
5 June 2006Full accounts made up to 31 October 2005 (21 pages)
12 January 2006Return made up to 04/11/05; full list of members (2 pages)
12 January 2006Return made up to 04/11/05; full list of members (2 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Return made up to 04/11/04; full list of members (2 pages)
16 June 2005Return made up to 04/11/04; full list of members (2 pages)
8 June 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
8 June 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
27 May 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
27 May 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
30 December 2003Return made up to 04/11/03; full list of members (5 pages)
30 December 2003Return made up to 04/11/03; full list of members (5 pages)
8 April 2003Group of companies' accounts made up to 31 October 2002 (20 pages)
8 April 2003Group of companies' accounts made up to 31 October 2002 (20 pages)
1 April 2003Registered office changed on 01/04/03 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
1 April 2003Registered office changed on 01/04/03 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
9 January 2003Auditor's resignation (4 pages)
9 January 2003Auditor's resignation (4 pages)
5 December 2002Return made up to 04/11/02; full list of members (5 pages)
5 December 2002Return made up to 04/11/02; full list of members (5 pages)
26 July 2002Return made up to 04/11/01; full list of members (5 pages)
26 July 2002Return made up to 04/11/01; full list of members (5 pages)
5 June 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
5 June 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
21 September 2001Nc inc already adjusted 23/07/01 (1 page)
21 September 2001Nc inc already adjusted 23/07/01 (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
5 June 2001Full group accounts made up to 31 October 2000 (19 pages)
5 June 2001Full group accounts made up to 31 October 2000 (19 pages)
13 April 2001Return made up to 04/11/00; full list of members (5 pages)
13 April 2001Director resigned (1 page)
13 April 2001Return made up to 04/11/00; full list of members (5 pages)
13 April 2001Director resigned (1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Full group accounts made up to 31 October 1999 (22 pages)
30 May 2000Full group accounts made up to 31 October 1999 (22 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Return made up to 04/11/99; full list of members (7 pages)
9 December 1999Return made up to 04/11/99; full list of members (7 pages)
9 December 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
25 May 1999Particulars of contract relating to shares (4 pages)
25 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Ad 13/01/99--------- £ si 21000@1=21000 £ ic 2/21002 (2 pages)
14 May 1999Ad 13/01/99--------- £ si 900@1=900 £ ic 49100/50000 (2 pages)
14 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Ad 12/01/99--------- £ si 28098@1=28098 £ ic 21002/49100 (2 pages)
14 May 1999Ad 13/01/99--------- £ si 900@1=900 £ ic 49100/50000 (2 pages)
14 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Ad 13/01/99--------- £ si 21000@1=21000 £ ic 2/21002 (2 pages)
14 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Ad 12/01/99--------- £ si 28098@1=28098 £ ic 21002/49100 (2 pages)
14 May 1999Particulars of contract relating to shares (4 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
4 March 1999Certificate of authorisation to commence business and borrow (1 page)
4 March 1999Application to commence business (2 pages)
4 March 1999Certificate of authorisation to commence business and borrow (1 page)
4 March 1999Application to commence business (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
4 November 1998Incorporation (16 pages)
4 November 1998Incorporation (16 pages)