BERKELEY PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02086004

Incorporation date

22/12/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Anderton Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster DN10 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon04/07/2016
Final Gazette dissolved following liquidation
dot icon04/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2016
Liquidators' statement of receipts and payments to 2015-06-23
dot icon26/04/2015
Registered office address changed from Anderton Hall Recovery 11Th Floor Regent Street Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 2015-04-27
dot icon13/07/2014
Liquidators' statement of receipts and payments to 2014-06-23
dot icon12/02/2014
Liquidators' statement of receipts and payments to 2013-06-23
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-06-23
dot icon05/07/2012
Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 2012-07-06
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-06-23
dot icon30/06/2010
Statement of affairs with form 4.19
dot icon30/06/2010
Appointment of a voluntary liquidator
dot icon30/06/2010
Resolutions
dot icon23/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/02/2010
Director's details changed for Bernard Brown on 2009-10-01
dot icon07/02/2010
Register inspection address has been changed
dot icon21/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/04/2009
Return made up to 31/12/08; full list of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Location of register of members
dot icon29/04/2009
Registered office changed on 30/04/2009 from 40 fountain street manchester M2 2BE
dot icon11/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/01/2007
Return made up to 31/12/06; full list of members
dot icon18/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/01/2006
Return made up to 31/12/05; full list of members
dot icon10/03/2005
Return made up to 31/12/04; full list of members
dot icon06/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2002-08-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-08-31
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
New secretary appointed
dot icon10/02/2002
Return made up to 31/12/01; full list of members
dot icon13/08/2001
Particulars of mortgage/charge
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon07/03/2001
Return made up to 31/12/99; full list of members
dot icon25/06/2000
Accounts for a small company made up to 1999-08-31
dot icon03/07/1999
Accounts for a small company made up to 1998-08-31
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon20/06/1998
Accounts for a small company made up to 1996-08-31
dot icon20/06/1998
Accounts for a small company made up to 1997-08-31
dot icon17/02/1998
Return made up to 31/12/97; no change of members
dot icon28/10/1997
Return made up to 31/12/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon30/03/1996
Return made up to 31/12/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon21/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/07/1994
Accounts for a small company made up to 1993-08-31
dot icon16/04/1994
Director resigned
dot icon16/04/1994
Return made up to 31/12/93; no change of members
dot icon05/09/1993
New director appointed
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon11/03/1993
Return made up to 31/12/92; full list of members
dot icon04/01/1993
Auditor's resignation
dot icon06/07/1992
Accounts for a small company made up to 1991-08-31
dot icon10/02/1992
Accounts for a small company made up to 1990-08-31
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon10/10/1991
Particulars of mortgage/charge
dot icon06/06/1991
Return made up to 05/10/90; no change of members
dot icon07/05/1991
Accounts for a small company made up to 1989-08-31
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon19/01/1990
Return made up to 31/12/89; full list of members
dot icon21/09/1989
Particulars of mortgage/charge
dot icon13/04/1989
Accounts for a small company made up to 1988-08-31
dot icon13/04/1989
Return made up to 31/12/88; full list of members
dot icon03/11/1988
Accounts for a dormant company made up to 1987-08-31
dot icon03/11/1988
Resolutions
dot icon20/10/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
Wd 16/02/88 pd 01/02/88--------- £ si 2@1
dot icon22/02/1988
Accounting reference date shortened from 31/08 to 31/08
dot icon22/02/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon22/02/1988
Memorandum and Articles of Association
dot icon12/11/1987
Wd 28/10/87 ad 20/08/87--------- £ si 998@1=998 £ ic 2/1000
dot icon12/11/1987
Wd 28/10/87 pd 20/10/87--------- £ si 2@1
dot icon28/12/1986
Secretary resigned
dot icon22/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Andrew William
Director
01/10/1991 - 21/02/1994
11
Davies, Deborah
Secretary
01/06/2001 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY PROPERTY CONSULTANTS LIMITED

BERKELEY PROPERTY CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 22/12/1986 with the registered office located at Anderton Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster DN10 4ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY PROPERTY CONSULTANTS LIMITED?

toggle

BERKELEY PROPERTY CONSULTANTS LIMITED is currently Dissolved. It was registered on 22/12/1986 and dissolved on 04/07/2016.

Where is BERKELEY PROPERTY CONSULTANTS LIMITED located?

toggle

BERKELEY PROPERTY CONSULTANTS LIMITED is registered at Anderton Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster DN10 4ES.

What does BERKELEY PROPERTY CONSULTANTS LIMITED do?

toggle

BERKELEY PROPERTY CONSULTANTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BERKELEY PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved following liquidation.