Company NameBerkeley Hamilton North Western Securities Limited
Company StatusDissolved
Company Number00992914
CategoryPrivate Limited Company
Incorporation Date28 October 1970(53 years, 6 months ago)
Dissolution Date7 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Sidney Barrett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(36 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 07 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways
Wacton
Norwich
Norfolk
NR15 2UN
Secretary NamePaul Douglas Enticknap
NationalityBritish
StatusClosed
Appointed16 April 2007(36 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 07 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOckleigh Wonersh Common
Wonersh
Guildford
Surrey
GU5 0PH
Director NameBerkeley Donald Castle
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 November 2009)
RoleDevelopment Consultant
Correspondence AddressHillcrest
Sandquay Road
Dartmouth
Devon
TQ6 9PH
Director NameAndrew Hamilton Horn
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 May 2004)
RoleDevelopment Engineer
Correspondence AddressApart 804 Club Marina
Portals Nous Costa Den Blanes
Mallorca
Secretary NameJean Hankin
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 April 2007)
RoleCompany Director
Correspondence Address22 Wessex Drive
Erith
Kent
DA8 3AF

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

59 at £1Barbara Millicent Castle
36.42%
Ordinary
59 at £1Margaret Horn
36.42%
Ordinary
44 at £1Margaret Patricia Lipton
27.16%
Ordinary

Financials

Year2014
Net Worth£9,784
Cash£14,959
Current Liabilities£19,572

Accounts

Latest Accounts25 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

7 November 2020Final Gazette dissolved following liquidation (1 page)
7 August 2020Return of final meeting in a members' voluntary winding up (12 pages)
8 April 2020Registered office address changed from C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 8 April 2020 (2 pages)
2 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-17
(1 page)
2 April 2020Declaration of solvency (5 pages)
2 April 2020Appointment of a voluntary liquidator (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
9 July 2019Resolutions
  • RES13 ‐ Arts 14 and 15 dir/sec authorised to execute any docs/company business 15/03/2019
(1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
6 June 2016Registered office address changed from C/O Enticknap & Co 72a High Street Haslemere Surrey GU27 2LA to C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF on 6 June 2016 (1 page)
6 June 2016Registered office address changed from C/O Enticknap & Co 72a High Street Haslemere Surrey GU27 2LA to C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF on 6 June 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 162
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 162
(4 pages)
2 September 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 162
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 162
(4 pages)
8 July 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
3 February 2014Director's details changed for David Sidney Barrett on 22 January 2014 (2 pages)
3 February 2014Director's details changed for David Sidney Barrett on 22 January 2014 (2 pages)
31 December 2013Registered office address changed from C/O Enticknap & Co High Street Haslemere Surrey GU27 2LA on 31 December 2013 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 162
(4 pages)
31 December 2013Registered office address changed from C/O Enticknap & Co High Street Haslemere Surrey GU27 2LA on 31 December 2013 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 162
(4 pages)
5 June 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
29 November 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
7 June 2010Total exemption small company accounts made up to 25 March 2010 (3 pages)
7 June 2010Total exemption small company accounts made up to 25 March 2010 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
26 November 2009Termination of appointment of Berkeley Castle as a director (2 pages)
26 November 2009Termination of appointment of Berkeley Castle as a director (2 pages)
18 June 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
18 June 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 July 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
4 July 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 1 sandquay road dartmouth devon TQ6 9PH (1 page)
4 February 2008Registered office changed on 04/02/08 from: 1 sandquay road dartmouth devon TQ6 9PH (1 page)
8 January 2008Return made up to 31/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2008Return made up to 31/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2007Total exemption small company accounts made up to 25 March 2007 (3 pages)
19 August 2007Total exemption small company accounts made up to 25 March 2007 (3 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
24 February 2006Return made up to 31/12/05; full list of members (6 pages)
24 February 2006Return made up to 31/12/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 25 March 2005 (3 pages)
24 August 2005Total exemption small company accounts made up to 25 March 2005 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 25 March 2004 (3 pages)
24 June 2004Total exemption small company accounts made up to 25 March 2004 (3 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 25 March 2003 (3 pages)
20 September 2003Total exemption small company accounts made up to 25 March 2003 (3 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 25 March 2002 (3 pages)
13 August 2002Total exemption small company accounts made up to 25 March 2002 (3 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 25 March 2001 (3 pages)
11 June 2001Accounts for a small company made up to 25 March 2001 (3 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 25 March 2000 (3 pages)
19 October 2000Accounts for a small company made up to 25 March 2000 (3 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 25 March 1999 (3 pages)
4 August 1999Accounts for a small company made up to 25 March 1999 (3 pages)
22 January 1999Return made up to 31/12/98; no change of members (5 pages)
22 January 1999Return made up to 31/12/98; no change of members (5 pages)
23 September 1998Accounts for a small company made up to 25 March 1998 (5 pages)
23 September 1998Accounts for a small company made up to 25 March 1998 (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
18 August 1996Accounts for a small company made up to 25 March 1996 (2 pages)
18 August 1996Accounts for a small company made up to 25 March 1996 (2 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)