Company NameBerkeley Hamilton Ses Holdings Limited
Company StatusDissolved
Company Number05640969
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 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(1 year, 3 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(1 year, 4 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
Appointed30 November 2005(same day as company formation)
RoleAccountant
Correspondence AddressHillcrest
Sandquay Road
Dartmouth
Devon
TQ6 9PH
Secretary NameJean Hankin
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Wessex Drive
Erith
Kent
DA8 3AF

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

118 at £1Mrs Barbara Millicent Castle
36.42%
Ordinary
118 at £1Mrs Margaret Horn
36.42%
Ordinary
88 at £1Mrs Margaret Patricia Lipton
27.16%
Ordinary

Financials

Year2014
Net Worth£251,065
Cash£13,751
Current Liabilities£9,354

Accounts

Latest Accounts25 March 2019 (5 years, 1 month 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 C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 8 April 2020 (2 pages)
3 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-17
(1 page)
3 April 2020Declaration of solvency (5 pages)
3 April 2020Appointment of a voluntary liquidator (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
18 March 2019Resolutions
  • RES13 ‐ Company buiness 08/03/2019
(1 page)
6 December 2018Total exemption full accounts made up to 25 March 2018 (9 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
6 June 2016Registered office address changed from C/O C/O 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 C/O 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)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 324
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 324
(4 pages)
2 September 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 324
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 324
(4 pages)
8 July 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 25 March 2014 (5 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)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 324
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 324
(4 pages)
17 July 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
30 November 2012Director's details changed for David Sidney Barrett on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Director's details changed for David Sidney Barrett on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from C/O Enticknap & Co High Street Haslemere Surrey GU27 2LA on 30 November 2012 (1 page)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from C/O Enticknap & Co High Street Haslemere Surrey GU27 2LA on 30 November 2012 (1 page)
8 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
19 December 2011Annual return made up to 30 November 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)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
7 June 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 30 November 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)
19 June 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
3 July 2008Total exemption small company accounts made up to 25 March 2008 (4 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)
13 December 2007Return made up to 30/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2007Return made up to 30/11/07; 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 (4 pages)
19 August 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
12 December 2006Return made up to 30/11/06; full list of members (6 pages)
12 December 2006Return made up to 30/11/06; full list of members (6 pages)
13 November 2006Resolutions
  • RES13 ‐ Dividend 06/11/06
(1 page)
13 November 2006Resolutions
  • RES13 ‐ Dividend 06/11/06
(1 page)
2 October 2006Resolutions
  • RES13 ‐ Lease of property 05/09/06
(1 page)
2 October 2006Resolutions
  • RES13 ‐ Lease of property 05/09/06
(1 page)
17 August 2006Ad 21/06/06--------- £ si 162@1=162 £ ic 162/324 (2 pages)
17 August 2006Ad 21/06/06--------- £ si 162@1=162 £ ic 162/324 (2 pages)
27 January 2006Accounting reference date extended from 30/11/06 to 25/03/07 (1 page)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Accounting reference date extended from 30/11/06 to 25/03/07 (1 page)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2005Incorporation (30 pages)
30 November 2005Incorporation (30 pages)