Company NameBerengaria Limited
Company StatusDissolved
Company Number07440519
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jane Pamela Howarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hough Green
Chester
CH4 8JG
Wales
Director NameMr Stephen Howarth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hough Green
Chester
CH4 8JG
Wales
Secretary NameStephen Howarth
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Hough Green
Chester
CH4 8JG
Wales
Secretary NameJane Pamela Howarth
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Hough Green
Chester
CH4 8JG
Wales

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600 at £1Stephen Howarth
60.00%
Ordinary A
400 at £1Jane Pamela Howarth
40.00%
Ordinary B

Financials

Year2014
Net Worth£1,328,148
Cash£699,894
Current Liabilities£80,294

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved following liquidation (1 page)
8 October 2018Return of final meeting in a members' voluntary winding up (12 pages)
5 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(1 page)
22 June 2018Registered office address changed from 13 Hough Green Chester CH4 8JG to 82 st John Street London EC1M 4JN on 22 June 2018 (2 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Declaration of solvency (5 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(6 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2013Director's details changed for Mr Stephen Howarth on 16 November 2013 (2 pages)
21 November 2013Director's details changed for Mrs Jane Pamela Howarth on 16 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Stephen Howarth on 16 November 2013 (2 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
21 November 2013Director's details changed for Mrs Jane Pamela Howarth on 16 November 2013 (2 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
28 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
28 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
2 December 2010Statement of capital following an allotment of shares on 28 November 2010
  • GBP 1,000
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 28 November 2010
  • GBP 1,000
(3 pages)
16 November 2010Appointment of Stephen Howarth as a secretary (2 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 November 2010Appointment of Stephen Howarth as a secretary (2 pages)
16 November 2010Termination of appointment of Jane Pamela Howarth as a secretary (1 page)
16 November 2010Termination of appointment of Jane Pamela Howarth as a secretary (1 page)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)