Dissolved
Dissolved 2014-08-19
Company Information for BERKELEY WARBURG (MORTGAGES) LTD
CROYDON, SURREY, CR0,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-19 |
Company Name | ||||
---|---|---|---|---|
BERKELEY WARBURG (MORTGAGES) LTD | ||||
Legal Registered Office | ||||
CROYDON SURREY | ||||
Previous Names | ||||
|
Company Number | 05119171 | |
---|---|---|
Date formed | 2004-05-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 21:36:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CROYDON BUSINESS CENTRE LIMITED |
||
GEORGE BENTHAM WALKER |
||
GEORGE BENTHAM WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALE ELIOT CAWDRON |
Director | ||
CRISTER THOMAS TURNER |
Director | ||
GEORGE BENTHAM WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENIK KART UK LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
PLATFORME INTERNATIONAL LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2002-06-10 | Active | |
SIX LONDON LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
DANIEL BEER LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-05-29 | Dissolved 2016-11-15 | |
EDGE BUILDING COMPANY LIMITED | Company Secretary | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
JOHN COBB CONSULTING LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Active | |
HAMPTON WICK MARINA LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
TEDDINGTON TRADING COMPANY LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1998-03-19 | Active | |
COHEN & CHRISTOPHER LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2000-03-30 | Liquidation | |
MODERN CLASSICS DIRECT LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Liquidation | |
NEWBAY ENTERPRISES LIMITED | Company Secretary | 2005-12-12 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
F S J PROPERTIES LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
M-BAY TRADING LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Active | |
COMMERCIAL & SAFETY FLOORING LIMITED | Company Secretary | 2005-01-18 | CURRENT | 2005-01-18 | Liquidation | |
AYNESLEY WALTERS COHEN LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2000-07-18 | Active | |
HAIR IS US LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-08-01 | Dissolved 2017-02-21 | |
JMC TRADING LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Liquidation | |
DESIGN LOGOMOTIF LIMITED | Company Secretary | 2001-02-16 | CURRENT | 2001-02-16 | Dissolved 2014-05-06 | |
GRAHAM COHEN & CO LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1997-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/12 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE BENTHAM WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE CAWDRON | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE ELIOT CAWDRON / 05/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROYDON BUSINESS CENTRE LIMITED / 05/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CRISTER TURNER | |
88(2) | AD 30/09/07 GBP SI 900@1=900 GBP IC 1000/1900 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 03/09/07--------- £ SI 900@1=900 £ IC 100/1000 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SADLERS (BAR) LIMITED CERTIFICATE ISSUED ON 27/04/06 | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BILL'S PROVISIONS STORES LIMITED CERTIFICATE ISSUED ON 19/07/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-06 |
Proposal to Strike Off | 2013-09-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BERKELEY WARBURG (MORTGAGES) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BERKELEY WARBURG (MORTGAGES) LTD | Event Date | 2014-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BERKELEY WARBURG (MORTGAGES) LTD | Event Date | 2013-09-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |