Company NameBerwick Property Developments Limited
Company StatusDissolved
Company Number08731433
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date22 February 2020 (4 years, 1 month ago)
Previous NameCharles James Associates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor, Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

200 at £1Charles James Associates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

17 March 2014Delivered on: 3 April 2014
Persons entitled: Ir Aerospace Services LTD

Classification: A registered charge
Outstanding

Filing History

22 February 2020Final Gazette dissolved following liquidation (1 page)
22 November 2019Notice of final account prior to dissolution (14 pages)
27 June 2019Appointment of a liquidator (20 pages)
27 June 2019Notice of removal of liquidator by court (19 pages)
19 June 2019Progress report in a winding up by the court (16 pages)
10 May 2018Progress report in a winding up by the court (15 pages)
22 May 2017Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 May 2017 (2 pages)
16 May 2017Appointment of a liquidator (3 pages)
16 May 2017Appointment of a liquidator (3 pages)
31 March 2017Order of court to wind up (2 pages)
31 March 2017Order of court to wind up (2 pages)
29 November 2016Restoration by order of the court (4 pages)
29 November 2016Restoration by order of the court (4 pages)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Registered office address changed from , 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 14 January 2016 (1 page)
14 January 2016Registered office address changed from , 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 14 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (15 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (15 pages)
24 November 2014Director's details changed for Peter Neagle on 1 October 2014 (2 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

Statement of capital on 2015-06-01
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(4 pages)
24 November 2014Director's details changed for Peter Neagle on 1 October 2014 (2 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

Statement of capital on 2015-06-01
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(4 pages)
24 November 2014Director's details changed for Peter Neagle on 1 October 2014 (2 pages)
3 April 2014Registration of charge 087314330001 (52 pages)
3 April 2014Registration of charge 087314330001 (52 pages)
19 March 2014Company name changed charles james associates LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
19 March 2014Change of name notice (1 page)
19 March 2014Change of name notice (1 page)
19 March 2014Company name changed charles james associates LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
15 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 200
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 200
(3 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)