Company NameBay Construct Limited
Company StatusDissolved
Company Number07607663
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)
Previous NamesBerkeley Civil Engineering Contractors Limited and Berkeley Construct Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Peacock
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square, 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Paul James Sanderson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 10 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral Square, 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameJohn Matthew Currie
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square, 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameSteven McNulty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 10 October 2023)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square, 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL

Contact

Websiteberkeleyltd.co.uk

Location

Registered AddressCentral Square, 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

11.5k at £1Paul James Sanderson
56.93%
Ordinary
1000 at £1Julian Christopher Butterworth
4.95%
Ordinary
7.5k at £1Andrew Peacock
37.13%
Ordinary
95 at £1Andrew Peacock
0.47%
Ordinary A
95 at £1Paul James Sanderson
0.47%
Ordinary A
10 at £1Julian Christopher Butterworth
0.05%
Ordinary A

Financials

Year2014
Turnover£23,571,869
Net Worth£815,695
Cash£759,767
Current Liabilities£5,953,466

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Charges

26 September 2014Delivered on: 29 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered 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 2011Delivered 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 2013Delivered 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 2013Delivered on: 27 December 2013
Satisfied on: 4 June 2014
Persons entitled: Technical & General Guarantee Company Sa

Classification: A registered charge
Fully Satisfied

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
27 February 2021Final Gazette dissolved following liquidation (1 page)
27 November 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
3 December 2019Liquidators' statement of receipts and payments to 2 October 2019 (18 pages)
13 December 2018Liquidators' statement of receipts and payments to 2 October 2018 (19 pages)
6 February 2018Notice of ceasing to act as receiver or manager (4 pages)
8 December 2017Liquidators' statement of receipts and payments to 2 October 2017 (27 pages)
12 October 2017Registered 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 2017Registered 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 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-03
(1 page)
17 October 2016Statement of affairs with form 4.19 (19 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-03
(1 page)
17 October 2016Statement of affairs with form 4.19 (19 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Appointment of receiver or manager (4 pages)
5 October 2016Appointment of receiver or manager (4 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,200
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,200
(5 pages)
16 March 2016Appointment of John Matthew Currie as a director on 26 January 2016 (3 pages)
16 March 2016Appointment of Steven Mcnulty as a director on 26 January 2016 (3 pages)
16 March 2016Appointment of John Matthew Currie as a director on 26 January 2016 (3 pages)
16 March 2016Appointment of Steven Mcnulty as a director on 26 January 2016 (3 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,200
(4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,200
(4 pages)
12 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2014Statement of capital following an allotment of shares on 1 September 2011
  • GBP 20,200
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 1 September 2011
  • GBP 20,200
(4 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 December 2014Particulars of variation of rights attached to shares (3 pages)
9 December 2014Statement of capital following an allotment of shares on 1 September 2011
  • GBP 20,200
(4 pages)
9 December 2014Particulars of variation of rights attached to shares (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Registration of charge 076076630005, created on 26 September 2014 (4 pages)
29 September 2014Registration of charge 076076630005, created on 26 September 2014 (4 pages)
6 August 2014Registration of charge 076076630004, created on 31 July 2014 (8 pages)
6 August 2014Registration of charge 076076630004, created on 31 July 2014 (8 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed berkeley construct LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
(5 pages)
17 July 2014Company name changed berkeley construct LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
(5 pages)
17 July 2014Change of name notice (2 pages)
4 June 2014Satisfaction of charge 076076630002 in full (4 pages)
4 June 2014Satisfaction of charge 076076630003 in full (4 pages)
4 June 2014Satisfaction of charge 076076630003 in full (4 pages)
4 June 2014Satisfaction of charge 076076630002 in full (4 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 20,200
(4 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 20,200
(4 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Company name changed berkeley civil engineering contractors LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(3 pages)
8 January 2014Company name changed berkeley civil engineering contractors LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
(3 pages)
27 December 2013Registration of charge 076076630003 (15 pages)
27 December 2013Registration of charge 076076630002 (21 pages)
27 December 2013Registration of charge 076076630003 (15 pages)
27 December 2013Registration of charge 076076630002 (21 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
1 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
29 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (16 pages)
29 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (16 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2012
(5 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2012
(5 pages)
30 January 2012Appointment of Paul James Sanderson as a director (3 pages)
30 January 2012Appointment of Paul James Sanderson as a director (3 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)