Company NameBerwick Industrial Holdings Group Limited
Company StatusDissolved
Company Number05670725
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date11 April 2022 (2 years ago)
Previous NamesLNB UK Limited and Berwick Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 11 April 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Blackfriars Chambers Blackfriars Street
King's Lynn
Norfolk
PE30 1NN
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Secretary NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed02 October 2006(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMark Nunan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Essex Street
London
WC2R 3JF
Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorritt House Station Approach
South Ruislip
Ruislip
Middlesex
HA4 6SA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitesaintprecision.co.uk

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1000 at £1Mr Peter James Neagle
100.00%
Ordinary

Financials

Year2014
Net Worth-£527,808
Cash£1,293
Current Liabilities£714,223

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 November 2012Delivered on: 20 November 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: State Securities PLC (State)

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in the non vesting assets together with the benefit of all existing guarantees, warranties - plant no CM2 nakashhimada TH2-6A 2 die 2 blow cold heading machine s/no 84007. plant no CD1 nakashhimada -20A 1 die 2 blow cold heading machine s/no 74353. plant no CT1 nakashhimada pf-630 2 die 3 blow cold heading machine s/no 76095. for details of further goods charged please refer to form 395, see image for full details.
Outstanding
1 June 2009Delivered on: 6 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2009Delivered on: 16 May 2009
Persons entitled: State Securities PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 2009Delivered on: 24 September 2009
Satisfied on: 30 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 August 2009Delivered on: 15 September 2009
Satisfied on: 15 February 2011
Persons entitled: Barton Cold-Form Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 May 2009Delivered on: 28 May 2009
Satisfied on: 15 February 2011
Persons entitled: Widney UK Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
18 May 2009Delivered on: 22 May 2009
Satisfied on: 30 March 2011
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the non vesting assets together with the benefit of all existing guarantees warranties in relation to the assets being middle shop emmegi 450 automatic cut off saw (yom 1996) c/w conveyor & dust collector s/no 239986 pedrazzoli super brown 300 dv automatic cut off saw (plant no 1089) c/w conveyor and rsa type 1001 tube end deburrer (yom 1994) s/no 40-280 4/94 for details of further goods charged please refer to form 395 see image for full details.
Fully Satisfied

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Return of final meeting in a creditors' voluntary winding up (28 pages)
30 September 2021Liquidators' statement of receipts and payments to 1 August 2021 (24 pages)
8 October 2020Liquidators' statement of receipts and payments to 1 August 2020 (21 pages)
25 September 2019Appointment of a voluntary liquidator (6 pages)
23 September 2019Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 September 2019 (2 pages)
3 September 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
22 November 2018Final Gazette dissolved following liquidation (1 page)
22 August 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
11 September 2017Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 September 2017 (1 page)
11 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Statement of affairs (10 pages)
11 September 2017Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 September 2017 (1 page)
11 September 2017Statement of affairs (10 pages)
11 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-30
(1 page)
11 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-30
(1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Satisfaction of charge 5 in full (2 pages)
8 August 2017Satisfaction of charge 8 in full (1 page)
8 August 2017Satisfaction of charge 5 in full (2 pages)
8 August 2017Satisfaction of charge 4 in full (1 page)
8 August 2017Satisfaction of charge 4 in full (1 page)
8 August 2017Satisfaction of charge 8 in full (1 page)
24 April 2017Termination of appointment of Peter James Neagle as a director on 20 March 2017 (1 page)
24 April 2017Termination of appointment of Peter James Neagle as a director on 20 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 February 2016Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page)
5 February 2016Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page)
29 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
29 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
4 January 2016Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 (1 page)
13 November 2015Appointment of Mr David Roy Howick as a director on 20 October 2015 (2 pages)
13 November 2015Appointment of Mr David Roy Howick as a director on 20 October 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2014Registered office address changed from Hmt Assurance Llp Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8EW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Hmt Assurance Llp Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8EW on 24 April 2014 (1 page)
23 April 2014Termination of appointment of John Bailey as a secretary (1 page)
23 April 2014Termination of appointment of John Bailey as a secretary (1 page)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
2 March 2013Termination of appointment of David Howick as a director (1 page)
2 March 2013Termination of appointment of David Howick as a director (1 page)
19 February 2013Company name changed berwick industries LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
(2 pages)
19 February 2013Company name changed berwick industries LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
(2 pages)
28 January 2013Change of name notice (2 pages)
28 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-18
(1 page)
28 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-18
(1 page)
28 January 2013Change of name notice (2 pages)
12 December 2012Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 12 December 2012 (2 pages)
28 November 2012Company name changed lnb uk LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
(2 pages)
28 November 2012Change of name notice (2 pages)
28 November 2012Company name changed lnb uk LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
(2 pages)
28 November 2012Change of name notice (2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
23 November 2012Change of name notice (2 pages)
23 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
20 November 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
4 July 2012Full accounts made up to 30 September 2011 (17 pages)
4 July 2012Full accounts made up to 30 September 2011 (17 pages)
13 March 2012Appointment of David Howick as a director (2 pages)
13 March 2012Appointment of David Howick as a director (2 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 30 September 2010 (18 pages)
5 July 2011Full accounts made up to 30 September 2010 (18 pages)
11 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of Mark Nunan as a director (1 page)
11 May 2011Termination of appointment of Mark Nunan as a director (1 page)
11 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2011Termination of appointment of Mark Nunan as a director (1 page)
8 March 2011Termination of appointment of Mark Nunan as a director (1 page)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
17 March 2010Appointment of Mark Nunan as a director (2 pages)
17 March 2010Appointment of Mark Nunan as a director (2 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Mta Corporate Solicitors Llp 5 Bream's Buildings London EC4A 1DY on 5 February 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2009Return made up to 10/01/09; full list of members (3 pages)
4 June 2009Return made up to 10/01/09; full list of members (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 May 2009Duplicate mortgage certificatecharge no:1 (9 pages)
19 May 2009Duplicate mortgage certificatecharge no:1 (9 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 December 2008Registered office changed on 18/12/2008 from 17 hanover square london W1S 1HU (1 page)
18 December 2008Registered office changed on 18/12/2008 from 17 hanover square london W1S 1HU (1 page)
15 December 2008Full accounts made up to 30 September 2007 (14 pages)
15 December 2008Full accounts made up to 30 September 2007 (14 pages)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 31 harley street london W1G 9QS (1 page)
10 January 2008Registered office changed on 10/01/08 from: 31 harley street london W1G 9QS (1 page)
17 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
17 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
1 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 August 2007Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
21 August 2007Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
21 February 2007Return made up to 10/01/07; full list of members (6 pages)
21 February 2007Return made up to 10/01/07; full list of members (6 pages)
20 October 2006Ad 02/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 October 2006Ad 02/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 4 bedford row london N7 8 ld (1 page)
9 October 2006Registered office changed on 09/10/06 from: 4 bedford row london N7 8 ld (1 page)
9 October 2006Secretary resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 280 grays inn road london WC1X 8EB (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 280 grays inn road london WC1X 8EB (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)