Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Paul James Sanderson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 10 October 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | John Matthew Currie |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Steven McNulty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 October 2023) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Website | berkeleyltd.co.uk |
---|
Registered Address | Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
11.5k at £1 | Paul James Sanderson 56.93% Ordinary |
---|---|
1000 at £1 | Julian Christopher Butterworth 4.95% Ordinary |
7.5k at £1 | Andrew Peacock 37.13% Ordinary |
95 at £1 | Andrew Peacock 0.47% Ordinary A |
95 at £1 | Paul James Sanderson 0.47% Ordinary A |
10 at £1 | Julian Christopher Butterworth 0.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £23,571,869 |
Net Worth | £815,695 |
Cash | £759,767 |
Current Liabilities | £5,953,466 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Workspace 6, greenhouse, beeston road, leeds LS11 6AD (land registry title no: YY13710) and three car parking leases dated 21 december 2012 relating to spaces 108, 111 and 116 made between (1) green house (leeds) management company limited and (2) green house (leeds) limited.. Please see instrument for further details. Outstanding |
10 June 2011 | Delivered on: 15 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 December 2013 | Delivered on: 27 December 2013 Satisfied on: 4 June 2014 Persons entitled: Technical & General Guarantee Company Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 27 December 2013 Satisfied on: 4 June 2014 Persons entitled: Technical & General Guarantee Company Sa Classification: A registered charge Fully Satisfied |
10 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
27 February 2021 | Final Gazette dissolved following liquidation (1 page) |
27 November 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 December 2019 | Liquidators' statement of receipts and payments to 2 October 2019 (18 pages) |
13 December 2018 | Liquidators' statement of receipts and payments to 2 October 2018 (19 pages) |
6 February 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 2 October 2017 (27 pages) |
12 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 October 2017 (2 pages) |
20 October 2016 | Registered office address changed from Wh Prior Railway Court Doncaster South Yorkshire DN4 5FB to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Wh Prior Railway Court Doncaster South Yorkshire DN4 5FB to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 20 October 2016 (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Statement of affairs with form 4.19 (19 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Statement of affairs with form 4.19 (19 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Appointment of receiver or manager (4 pages) |
5 October 2016 | Appointment of receiver or manager (4 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 March 2016 | Appointment of John Matthew Currie as a director on 26 January 2016 (3 pages) |
16 March 2016 | Appointment of Steven Mcnulty as a director on 26 January 2016 (3 pages) |
16 March 2016 | Appointment of John Matthew Currie as a director on 26 January 2016 (3 pages) |
16 March 2016 | Appointment of Steven Mcnulty as a director on 26 January 2016 (3 pages) |
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
9 December 2014 | Statement of capital following an allotment of shares on 1 September 2011
|
9 December 2014 | Statement of capital following an allotment of shares on 1 September 2011
|
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
9 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 1 September 2011
|
9 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Registration of charge 076076630005, created on 26 September 2014 (4 pages) |
29 September 2014 | Registration of charge 076076630005, created on 26 September 2014 (4 pages) |
6 August 2014 | Registration of charge 076076630004, created on 31 July 2014 (8 pages) |
6 August 2014 | Registration of charge 076076630004, created on 31 July 2014 (8 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed berkeley construct LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Company name changed berkeley construct LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (2 pages) |
4 June 2014 | Satisfaction of charge 076076630002 in full (4 pages) |
4 June 2014 | Satisfaction of charge 076076630003 in full (4 pages) |
4 June 2014 | Satisfaction of charge 076076630003 in full (4 pages) |
4 June 2014 | Satisfaction of charge 076076630002 in full (4 pages) |
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Company name changed berkeley civil engineering contractors LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed berkeley civil engineering contractors LIMITED\certificate issued on 08/01/14
|
27 December 2013 | Registration of charge 076076630003 (15 pages) |
27 December 2013 | Registration of charge 076076630002 (21 pages) |
27 December 2013 | Registration of charge 076076630003 (15 pages) |
27 December 2013 | Registration of charge 076076630002 (21 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
1 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
29 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (16 pages) |
29 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (16 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders
|
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders
|
30 January 2012 | Appointment of Paul James Sanderson as a director (3 pages) |
30 January 2012 | Appointment of Paul James Sanderson as a director (3 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|