Berkeley Environmental Services Limited

DataGardener
dissolved
Unknown

Berkeley Environmental Services Limited

02940890Private Limited With Share Capital

Benson House, 33 Wellington Street, Leeds, LS14JP
Incorporated

21/06/1994

Company Age

31 years

Directors

1

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Berkeley Environmental Services Limited (02940890) is a private limited with share capital incorporated on 21/06/1994 (31 years old) and registered in leeds, LS14JP. The company operates under SIC code 43999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 21/06/1994
LS14JP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-01-2016
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:04-01-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-07-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-01-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-01-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-01-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:15-01-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-08-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-04-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:13-03-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:28-11-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Auditors Resignation Company
Category:Auditors
Date:14-05-2013
Miscellaneous
Category:Miscellaneous
Date:09-05-2013
Auditors Resignation Company
Category:Auditors
Date:09-05-2013
Accounts With Made Up Date
Category:Accounts
Date:18-02-2013
Termination Secretary Company With Name
Category:Officers
Date:23-10-2012
Termination Director Company With Name
Category:Officers
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Made Up Date
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Miscellaneous
Category:Miscellaneous
Date:24-03-2011
Accounts With Made Up Date
Category:Accounts
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-05-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-05-2010
Legacy
Category:Mortgage
Date:29-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2010
Resolution
Category:Resolution
Date:28-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:28-04-2010
Termination Secretary Company With Name
Category:Officers
Date:28-04-2010
Legacy
Category:Mortgage
Date:23-04-2010
Legacy
Category:Mortgage
Date:21-04-2010
Legacy
Category:Mortgage
Date:21-04-2010
Legacy
Category:Mortgage
Date:14-04-2010
Accounts With Made Up Date
Category:Accounts
Date:09-10-2009
Legacy
Category:Annual Return
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Accounts
Date:18-05-2009
Legacy
Category:Annual Return
Date:10-07-2008
Accounts With Made Up Date
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:09-08-2007
Accounts With Made Up Date
Category:Accounts
Date:11-06-2007
Legacy
Category:Annual Return
Date:04-09-2006
Accounts With Made Up Date
Category:Accounts
Date:05-06-2006
Legacy
Category:Annual Return
Date:25-08-2005
Accounts With Made Up Date
Category:Accounts
Date:08-06-2005
Legacy
Category:Annual Return
Date:23-07-2004
Accounts With Made Up Date
Category:Accounts
Date:27-05-2004
Legacy
Category:Annual Return
Date:01-07-2003
Accounts With Made Up Date
Category:Accounts
Date:08-04-2003
Legacy
Category:Address
Date:01-04-2003
Auditors Resignation Company
Category:Auditors
Date:09-01-2003
Legacy
Category:Annual Return
Date:10-08-2002
Accounts With Made Up Date
Category:Accounts
Date:15-07-2002
Legacy
Category:Annual Return
Date:16-08-2001
Accounts With Made Up Date
Category:Accounts
Date:23-07-2001
Legacy
Category:Annual Return
Date:24-07-2000
Legacy
Category:Mortgage
Date:29-06-2000
Accounts With Made Up Date
Category:Accounts
Date:12-06-2000
Legacy
Category:Accounts
Date:12-06-2000
Legacy
Category:Address
Date:07-10-1999
Legacy
Category:Annual Return
Date:19-07-1999
Accounts With Made Up Date
Category:Accounts
Date:10-05-1999
Legacy
Category:Officers
Date:22-03-1999
Legacy
Category:Annual Return
Date:20-07-1998
Accounts With Made Up Date
Category:Accounts
Date:17-07-1998
Legacy
Category:Annual Return
Date:18-08-1997
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-04-1997
Resolution
Category:Resolution
Date:09-04-1997
Legacy
Category:Mortgage
Date:15-02-1997
Legacy
Category:Accounts
Date:11-12-1996
Legacy
Category:Officers
Date:01-11-1996
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-1996
Legacy
Category:Capital
Date:17-10-1996
Legacy
Category:Officers
Date:17-10-1996
Legacy
Category:Officers
Date:17-10-1996
Legacy
Category:Annual Return
Date:04-09-1996
Auditors Resignation Company
Category:Auditors
Date:21-11-1995
Accounts With Made Up Date
Category:Accounts
Date:07-11-1995
Legacy
Category:Annual Return
Date:03-10-1995
Legacy
Category:Annual Return
Date:03-10-1995
Resolution
Category:Resolution
Date:07-06-1995
Resolution
Category:Resolution
Date:07-06-1995
Resolution
Category:Resolution
Date:07-06-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Incorporation Company
Category:Incorporation
Date:21-06-1994

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2013
Filing Date14/02/2013
Latest Accounts31/12/2011

Trading Addresses

Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS14JPRegistered

Contact

Benson House, 33 Wellington Street, Leeds, LS14JP