Company NameBerkeley St. James Ltd.
Company StatusDissolved
Company Number02852333
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 6 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)
Previous NameBerkeley St.James Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Lawrence James Cafferty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Grange
Princess Road Lostock
Bolton
BL6 4DR
Secretary NameMrs Joanne Denise Cafferty
NationalityBritish
StatusClosed
Appointed10 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Princess Road Lostock
Bolton
BL6 4DR
Director NameMrs Joanne Denise Cafferty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Princess Road Lostock
Bolton
BL6 4DR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitebsjinvest.co.uk

Location

Registered AddressBerkeley House
1 Churchbank
Bolton
BL1 1HX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

1k at £1Mr L. Cafferty
50.05%
Ordinary
999 at £1Mrs J. Cafferty
49.95%
Ordinary

Financials

Year2014
Net Worth-£57,165
Cash£29
Current Liabilities£84,957

Accounts

Latest Accounts5 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Charges

13 February 1997Delivered on: 18 February 1997
Satisfied on: 18 July 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,000
(4 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,000
(4 pages)
4 July 2015Total exemption small company accounts made up to 5 October 2014 (3 pages)
4 July 2015Total exemption small company accounts made up to 5 October 2014 (3 pages)
4 July 2015Total exemption small company accounts made up to 5 October 2014 (3 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,000
(4 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,000
(4 pages)
5 July 2014Total exemption small company accounts made up to 5 October 2013 (3 pages)
5 July 2014Total exemption small company accounts made up to 5 October 2013 (3 pages)
5 July 2014Total exemption small company accounts made up to 5 October 2013 (3 pages)
25 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,000
(4 pages)
25 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 5 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 5 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 5 October 2012 (3 pages)
17 September 2012Current accounting period extended from 5 April 2012 to 5 October 2012 (1 page)
17 September 2012Current accounting period extended from 5 April 2012 to 5 October 2012 (1 page)
17 September 2012Current accounting period extended from 5 April 2012 to 5 October 2012 (1 page)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 July 2011Termination of appointment of Joanne Cafferty as a director (1 page)
25 July 2011Termination of appointment of Joanne Cafferty as a director (1 page)
27 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (5 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (5 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (5 pages)
6 October 2008Return made up to 10/09/08; full list of members (4 pages)
6 October 2008Return made up to 10/09/08; full list of members (4 pages)
26 November 2007Accounts for a small company made up to 5 April 2007 (5 pages)
26 November 2007Accounts for a small company made up to 5 April 2007 (5 pages)
26 November 2007Accounts for a small company made up to 5 April 2007 (5 pages)
9 October 2007Return made up to 10/09/07; full list of members (2 pages)
9 October 2007Return made up to 10/09/07; full list of members (2 pages)
22 September 2006Return made up to 10/09/06; full list of members (2 pages)
22 September 2006Return made up to 10/09/06; full list of members (2 pages)
11 September 2006Accounts for a small company made up to 5 April 2006 (5 pages)
11 September 2006Accounts for a small company made up to 5 April 2006 (5 pages)
11 September 2006Accounts for a small company made up to 5 April 2006 (5 pages)
16 November 2005Accounts for a small company made up to 5 April 2005 (5 pages)
16 November 2005Accounts for a small company made up to 5 April 2005 (5 pages)
16 November 2005Accounts for a small company made up to 5 April 2005 (5 pages)
13 October 2005Return made up to 10/09/05; full list of members (7 pages)
13 October 2005Return made up to 10/09/05; full list of members (7 pages)
27 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
27 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
27 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
5 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Accounts for a small company made up to 5 April 2003 (5 pages)
10 February 2004Accounts for a small company made up to 5 April 2003 (5 pages)
10 February 2004Accounts for a small company made up to 5 April 2003 (5 pages)
17 September 2003Return made up to 10/09/03; full list of members (7 pages)
17 September 2003Return made up to 10/09/03; full list of members (7 pages)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
19 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
19 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
19 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
1 October 2002Registered office changed on 01/10/02 from: the copse 63 the woodlands lostock bolton lancashire BL6 4JD (1 page)
1 October 2002Registered office changed on 01/10/02 from: the copse 63 the woodlands lostock bolton lancashire BL6 4JD (1 page)
30 November 2001Return made up to 10/09/01; full list of members (6 pages)
30 November 2001Return made up to 10/09/01; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
16 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
16 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
14 September 2000Return made up to 10/09/00; full list of members (6 pages)
14 September 2000Return made up to 10/09/00; full list of members (6 pages)
27 October 1999Accounts for a medium company made up to 5 April 1999 (13 pages)
27 October 1999Accounts for a medium company made up to 5 April 1999 (13 pages)
27 October 1999Accounts for a medium company made up to 5 April 1999 (13 pages)
17 September 1999Return made up to 10/09/99; no change of members (4 pages)
17 September 1999Return made up to 10/09/99; no change of members (4 pages)
28 October 1998Company name changed berkeley st.james finance limite d\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed berkeley st.james finance limite d\certificate issued on 29/10/98 (2 pages)
13 October 1998Return made up to 10/09/98; full list of members (6 pages)
13 October 1998Return made up to 10/09/98; full list of members (6 pages)
9 September 1998Full accounts made up to 5 April 1998 (14 pages)
9 September 1998Full accounts made up to 5 April 1998 (14 pages)
9 September 1998Full accounts made up to 5 April 1998 (14 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
10 September 1997Return made up to 10/09/97; full list of members (6 pages)
10 September 1997Return made up to 10/09/97; full list of members (6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
6 February 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
6 February 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
11 October 1996Return made up to 10/09/96; no change of members (4 pages)
11 October 1996Return made up to 10/09/96; no change of members (4 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
1 November 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
1 November 1995Return made up to 10/09/95; no change of members (4 pages)
1 November 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
1 November 1995Return made up to 10/09/95; no change of members (4 pages)
10 September 1993Incorporation (11 pages)
10 September 1993Incorporation (11 pages)