BERKELEY ST. GEORGE LIMITED
Liquidation (when checked on 1 Apr 2015)
Address
BERKELEY ST. GEORGE LIMITED
PARSONAGE CHAMBERS
3 THE PARSONAGE CHAMBERS
MANCHESTER
M3 2HW
Classification:
3 THE PARSONAGE CHAMBERS
MANCHESTER
M3 2HW
(625 companies also use this postcode, this might be a mail forwarding service address)
Other letting and operating of own or leased real estate
Legal Information
Company Registration No.:
04326788
Incorporation Date:
22 Nov 2001
Financial Year End:
30 Sep
Capital:
£100.00
on 22 Nov 2013
For period ending:
30 Sep 2013
Filed on:
22 May 2014
Latest Annual Return
Directors & Shareholder Information
As at:
22 Nov 2013
Filed on:
22 Nov 2013
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
30 Sep 2013 | 30 Sep 2012 | 30 Sep 2011 | |
---|---|---|---|
Cash at bank: | £146,078 | £139,015 | £134,238 |
Debtors: | £1,933 | £650 | £595 |
Creditors due within one year: | £5,981 | £4,333 | £4,856 |
Total Assets less Current Liabilities: | £372,860 | £135,332 | £129,977 |
Shareholders Funds / Net Worth: | £372,860 | £369,231 | £366,945 |
Full details in: | 2013 Accounts | 2012 Accounts | 2012 Accounts |
Notices published in the Gazette
20 Nov 2014
BERKELEY ST. GEORGE LIMITED
(Company Number 04326788)
Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3
The Parsonage, Manchester M3 2HW
Principal trading address: 72A High Street, Haslemere, Surrey, GU27
2LA
Notice is hereby given, pursuant to Section 94 of the Insolvency Act
1986, that a Final meeting of members will be held on 8 January 2015
at 10.00am. The meeting will be held at Clarke Bell Limited,
Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the
purpose of having an account laid before them, and to receive the
report of the Liquidator showing how the winding up of the Company
has been conducted and its property disposed of, and hearing any
explanations that may be given by the Liquidator. Any member
entitled to attend and vote at the above meeting is entitled to appoint
a proxy to attend and vote instead of him, and such proxy need not
also be a member. Proxies to be used at the meetings must be
lodged with the Liquidator at Clarke Bell Limited, Parsonage
Chambers, 3 The Parsonage, Manchester M3 2HW no later than
12.00 noon on the business day preceding the meeting.
Date of Appointment: 12 June 2014.
Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell
Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3
2HW
For further details contact: Lynne O’Grady, Email:
Lynneogrady@clarkebell.com, Tel: 0161 907 4044.
John Paul Bell, Liquidator
13 November 2014
18 Jun 2014
BERKELEY ST. GEORGE LIMITED
(Company Number 04326788 )
Registered office: c/o Clarke Bell Chartered Accountants, Parsonage
Chambers, 3 The Parsonage, Manchester M3 2HW
Principal trading address: 72a High Street, Haslemere, Surrey, GU27
2LA
At a General Meeting of the above named company, duly convened
and held at 72a High Street, Haslemere, Surrey, GU27 2LA, on 12
June 2014, the following resolutions were passed as a special
resolution and an ordinary resolution respectively:
“That the company be wound up voluntarily and that John Paul Bell,
of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The
Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby
appointed Liquidator for the purposes of such winding up.”
Further details contact: Katie Muir, Email: katiemuir@clarkebell.com,
Tel: +44 (0161) 907 4044.
Paul Enticknap, Director
13 June 2014
18 Jun 2014
BERKELEY ST. GEORGE LIMITED
(Company Number 04326788 )
Registered office: c/o Clarke Bell Chartered Accountants, Parsonage
Chambers, 3 The Parsonage, Manchester M3 2HW
Principal trading address: 72a High Street, Haslemere, Surrey, GU27
2LA
Notice is hereby given that the creditors of the above-named
company are required on or before 10 July 2014 to send in their
names and addresses and particulars of their debts or claims, and the
names and addresses of their solicitors (if any) to John Paul Bell,
Liquidator of the said company at Clarke Bell Chartered Accountants,
Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW and if
so required by notice in writing from the Liquidator, by their Solicitors
or personally, to come in and prove their said debts or claims at such
time and place as shall be specified in such notice, or in default
thereof they will be excluded from the benefit of any such distribution
made before such debts are proved.
Note: This notice is purely formal. All known creditors have been, or
shall be paid in full.
Date of appointment: 12 June 2014. Office Holder details: John Paul
Bell (IP No 8608) of Clarke Bell Chartered Accountants, Parsonage
Chambers, 3 The Parsonage, Manchester, M3 2HW.
Further details contact: Katie Muir, Email: katiemuir@clarkebell.com,
Tel: +44 (0161) 907 4044.
John Paul Bell, Liquidator
12 June 2014
18 Jun 2014
Company Number: 04326788
Name of Company: BERKELEY ST. GEORGE LIMITED
Nature of Business: Property Letting
Type of Liquidation: Members
Registered office: c/o Clarke Bell Chartered Accountants, Parsonage
Chambers, 3 The Parsonage, Manchester M3 2HW
Principal trading address: 72a High Street, Haslemere, Surrey, GU27
2LA
John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage
Chambers, 3 The Parsonage, Manchester M3 2HW
Office Holder Number: 8608.
Further details contact: Katie Muir, Email: katiemuir@clarkebell.com,
Tel: +44 (0161) 907 4044.
Date of Appointment: 12 June 2014
By whom Appointed: Members
Recently Filed Documents - 41 available
- Annual Accounts For Year Ended 30 Sep 13 - available free of charge
- Annual Return As At 22 Nov 13 (not accounts) - £4.99
- Annual Accounts For Year Ended 30 Sep 12 - available free of charge
- Annual Return As At 22 Nov 12 (not accounts) - £4.99
- Annual Accounts For Year Ended 30 Sep 11 - £4.99
Directors and Secretaries
Barbara Castle | |
13 Oct 2009 ⇒ Present ( 9 Years ) | Director |
Paul Enticknap | |
3 Dec 2009 ⇒ Present ( 9 Years ) | Director |
Paul Enticknap | |
13 Oct 2009 ⇒ Present ( 9 Years ) | Company Secretary |
Previous Company Names
MODERNCOVER LIMITED
Changed 31 Jan 2002
Previous Addresses
1 SANDQUAY ROAD
DARTMOUTH
DEVON
TQ6 9PH
DARTMOUTH
DEVON
TQ6 9PH
Changed 22 Oct 2009
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU
BRISTOL
AVON
BS1 6BU
Changed 21 Dec 2001
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Sep 2013 | 22 May 2014 | 8 |
30 Sep 2012 | 11 Apr 2013 | 7 |
30 Sep 2012 | 30 Sep 2012 | 0 |
30 Sep 2011 | 20 Mar 2012 | 6 |
30 Sep 2010 | 24 Jan 2011 | 4 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Accounts
Latest Annual Accounts for year ending 30 Sep 13
- Balance Sheet
- Share Capital
- Totally free
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Names
Companies With Similar Director Names
- THRESHERS DAY NURSERY
- ALPINEWEDGE LIMITED
- LOGITEX SYSTEMS LIMITED
- WINSPEED MOTORSPORT LIMITED
- BERKELEY HAMILTON SES HOLDINGS LIMITED
- More...
Companies With Same Post Code
- MC2 UK LIMITED
- GB DESIGNS LIMITED
- IN STYLE BATHROOMS AND KITCHENS LIMITED
- NORWICH SUSPENDED CEILINGS LIMITED
- THOMAS CURRIE & CO. (MANCHESTER) LIMITED
- More...
Activity
This company viewed 2 times in the last few years