Company NameBerwick Post Limited
Company StatusDissolved
Company Number05444321
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date6 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Jeremy King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bingley Grove
Woodley
Reading
Berkshire
RG5 4TT
Director NameMr Stephen Charles Scott Dann
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ocean Wharf 60 Westferry Road
London
E14 8LN
Director NameMr Symon Peter Roue
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Stamford Brook Mansions
Goldhawk Road
London
W6 0XA
Director NameMatthew Vassallo
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Stamford Brook Mansions
Goldhawk Road
London
W6 0XA
Secretary NameMr Symon Peter Roue
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Stamford Brook Mansions
Goldhawk Road
London
W6 0XA
Director NamePeter James Maxwell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2008)
RoleAvid Editor
Correspondence Address62 Finch Close
Faversham
Kent
ME13 8JX
Secretary NameMr David John Williams
NationalityBritish
StatusResigned
Appointed27 December 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
School Road
Nomansland
Wiltshire
SP5 2BY

Contact

Websiteberwickpost.co.uk
Telephone020 77345353
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

536 at £1Siew Chee Kong
53.60%
Ordinary
30 at £1Wyatt Williams LTD
3.00%
Ordinary
217 at £1Mr Brian King
21.70%
Ordinary
117 at £1Steve Dann
11.70%
Ordinary
100 at £1Mr Andrew Smith
10.00%
Ordinary

Financials

Year2014
Net Worth-£611,686
Cash£492
Current Liabilities£186,239

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

26 October 2009Delivered on: 13 November 2009
Persons entitled: Rowanmoor Trustees Limited Brian Jeremy King and Stephen Charles Scott Dann

Classification: Mortgage
Secured details: £115,000.00 due or to become due from the company to the chargee.
Particulars: Charge over chattels and equipment.
Outstanding

Filing History

6 January 2023Final Gazette dissolved following liquidation (1 page)
6 October 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
19 November 2021Liquidators' statement of receipts and payments to 9 October 2021 (22 pages)
4 June 2021Liquidators' statement of receipts and payments to 9 October 2020 (22 pages)
30 June 2020Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020 (2 pages)
23 October 2019Registered office address changed from 26 Berwick Street London W1F 8RG United Kingdom to 24 Conduit Place London W2 1EP on 23 October 2019 (2 pages)
22 October 2019Statement of affairs (8 pages)
22 October 2019Appointment of a voluntary liquidator (3 pages)
22 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
(1 page)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
22 October 2018Director's details changed for Mr Stephen Charles Scott Dann on 22 October 2018 (2 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 April 2016Registered office address changed from 26 Berwick Street London W1F 8RG to 26 Berwick Street London W1F 8RG on 27 April 2016 (1 page)
27 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
27 April 2016Registered office address changed from 26 Berwick Street London W1F 8RG to 26 Berwick Street London W1F 8RG on 27 April 2016 (1 page)
27 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Director's details changed for Brian King on 30 March 2014 (2 pages)
9 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Director's details changed for Stephen Charles Scott Dann on 30 June 2014 (2 pages)
9 April 2015Director's details changed for Stephen Charles Scott Dann on 30 June 2014 (2 pages)
9 April 2015Director's details changed for Brian King on 30 March 2014 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(5 pages)
28 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2010Termination of appointment of Peter Maxwell as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 23/02/11 as it was invalid or ineffective
(3 pages)
21 December 2010Termination of appointment of Peter Maxwell as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 23/02/11 as it was invalid or ineffective
(3 pages)
21 December 2010Termination of appointment of David Williams as a secretary (2 pages)
21 December 2010Termination of appointment of David Williams as a secretary (2 pages)
1 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 March 2009Return made up to 14/01/09; full list of members (4 pages)
12 March 2009Return made up to 14/01/09; full list of members (4 pages)
9 March 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
9 March 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
14 November 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 05/05/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Return made up to 05/05/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
11 August 2006Return made up to 05/05/06; full list of members (3 pages)
11 August 2006Return made up to 05/05/06; full list of members (3 pages)
5 May 2005Incorporation (14 pages)
5 May 2005Incorporation (14 pages)