Company NameBerkeley Warburg (Mortgages) Ltd
Company StatusDissolved
Company Number05119171
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NamesBill's Provisions Stores Limited and Sadlers (BAR) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr George Bentham Walker
NationalityBritish
StatusClosed
Appointed29 May 2006(2 years after company formation)
Appointment Duration8 years, 2 months (closed 19 August 2014)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Clay Hill House
Weyhill
Haslemere
Surrey
GU27 1DA
Director NameMr George Bentham Walker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 19 August 2014)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Graham Cohen & Co Ltd
16 South End
Croydon
Surrey
CR0 1DN
Secretary NameCroydon Business Centre Limited (Corporation)
StatusClosed
Appointed05 May 2004(same day as company formation)
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMr George Bentham Walker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleInsurance Broker
Correspondence Address7b High Street
Bramley
Guildford
Surrey
GU5 0HF
Director NameCrister Thomas Turner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2006(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressVilla 101 Street F
Jebel Ali Village
Dubai
PO Box 17777
U A E
Director NameDale Eliot Cawdron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2010)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cecil Street
Margate
Kent
CT9 1NX

Location

Registered AddressC/O Graham Cohen & Co Ltd
16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1George Bentham Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£124
Current Liabilities£26,409

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 100
(4 pages)
29 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 100
(4 pages)
29 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 100
(4 pages)
16 February 2012Amended accounts made up to 31 December 2010 (13 pages)
16 February 2012Amended accounts made up to 31 December 2010 (13 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Mr George Bentham Walker as a director (2 pages)
29 March 2011Appointment of Mr George Bentham Walker as a director (2 pages)
11 October 2010Termination of appointment of Dale Cawdron as a director (1 page)
11 October 2010Termination of appointment of Dale Cawdron as a director (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
26 May 2010Secretary's details changed for Croydon Business Centre Limited on 5 May 2010 (2 pages)
26 May 2010Secretary's details changed for Croydon Business Centre Limited on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Dale Eliot Cawdron on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Dale Eliot Cawdron on 5 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Croydon Business Centre Limited on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Dale Eliot Cawdron on 5 May 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 June 2009Return made up to 05/05/09; full list of members (3 pages)
5 June 2009Return made up to 05/05/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
2 June 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
17 June 2008Return made up to 05/05/08; full list of members (3 pages)
17 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 June 2008Appointment terminated director crister turner (1 page)
16 June 2008Appointment terminated director crister turner (1 page)
16 June 2008Ad 30/09/07\gbp si 900@1=900\gbp ic 1000/1900\ (2 pages)
16 June 2008Ad 30/09/07\gbp si 900@1=900\gbp ic 1000/1900\ (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 September 2007Ad 03/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 September 2007Ad 03/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 June 2007Return made up to 05/05/07; full list of members (2 pages)
13 June 2007Return made up to 05/05/07; full list of members (2 pages)
15 February 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 February 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 May 2006Memorandum and Articles of Association (15 pages)
8 May 2006Memorandum and Articles of Association (15 pages)
27 April 2006Company name changed sadlers (bar) LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed sadlers (bar) LIMITED\certificate issued on 27/04/06 (2 pages)
26 April 2006Return made up to 05/05/06; full list of members (6 pages)
26 April 2006Return made up to 05/05/06; full list of members (6 pages)
2 June 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2004Company name changed bill's provisions stores LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed bill's provisions stores LIMITED\certificate issued on 19/07/04 (2 pages)
5 May 2004Incorporation (19 pages)
5 May 2004Incorporation (19 pages)