BERGLEN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBERGLEN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01131681
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BERGLEN GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BERGLEN GROUP LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BERGLEN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERGLEN FURNITURE LIMITEDFeb 05, 1990Feb 05, 1990
    DAMIXA LIMITEDAug 29, 1973Aug 29, 1973

    What are the latest accounts for BERGLEN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BERGLEN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2019

    LRESSP

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Karl Gorton as a director on Mar 27, 2018

    1 pagesTM01

    Appointment of Ken Ellis as a director on Mar 27, 2018

    2 pagesAP01

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1,650,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 1,650,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Nov 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 1,650,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Karl Gorton as a director

    3 pagesAP01

    Termination of appointment of Graham Balls as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of BERGLEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    ELLIS, Ken
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masco Corporation Limited
    Staffordshire
    United Kingdom
    Director
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masco Corporation Limited
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant179700660001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    British907580004
    BALLS, Graham Francis
    Alfred-Ulrich-Strasse
    71711 Steinheim
    69
    Germany
    Director
    Alfred-Ulrich-Strasse
    71711 Steinheim
    69
    Germany
    GermanyBritishFinance Controller157636300001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Director
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    EnglandBritishSolicitor907580004
    BOCH, Klaus Karl
    Im Schilling 8
    69181 Leimem 6906
    Director
    Im Schilling 8
    69181 Leimem 6906
    GermanCompany Executive38224600001
    FIFER, Steven Murray
    15 Mayfield
    Wilnecote
    B77 4PN Tamworth
    Staffordshire
    Director
    15 Mayfield
    Wilnecote
    B77 4PN Tamworth
    Staffordshire
    EnglandBritishFinan Controller51394890001
    FRANDSEN, Lau Borre
    Appevej 1
    DK5690 Tommerup
    Denmark
    Director
    Appevej 1
    DK5690 Tommerup
    Denmark
    DanishCompany Director41485510001
    FUGLGAARD, Hans, Director
    Soparken 97
    FOREIGN 5260 Odense S
    Denmark
    Director
    Soparken 97
    FOREIGN 5260 Odense S
    Denmark
    DenmarkDanishCompany Executive94031720001
    GORTON, Karl
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masco Corporation Limited
    Staffordshire
    Director
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masco Corporation Limited
    Staffordshire
    United KingdomBritishNone157635990001
    SCHAEFER, Bastian
    Solbaervaenget 21
    Thur0
    Svendborg
    5700
    Denmark
    Director
    Solbaervaenget 21
    Thur0
    Svendborg
    5700
    Denmark
    GermanCompany Executive76449740001
    SHAW, Reginald Dennis
    Pine Croft Lodge Road
    Hurst
    RG10 0SG Reading
    Berkshire
    Director
    Pine Croft Lodge Road
    Hurst
    RG10 0SG Reading
    Berkshire
    BritishCompany Director26034160001
    SMITHAM, Gwynn
    11 Huntsland
    SN4 8QB Wooton Bassett
    Wiltshire
    Director
    11 Huntsland
    SN4 8QB Wooton Bassett
    Wiltshire
    BritishCompany Executive76584070001
    WHITE, Patrick John
    177 Valley Drive
    NW9 9NT London
    Director
    177 Valley Drive
    NW9 9NT London
    BritishCompany Director66364990001

    Who are the persons with significant control of BERGLEN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1878678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BERGLEN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Aug 01, 2000
    Delivered On Aug 18, 2000
    Satisfied
    Amount secured
    £11,000.00 due from the company to the chargee
    Short particulars
    Rent deposit £11,000.00.
    Persons Entitled
    • H P H Limited
    Transactions
    • Aug 18, 2000Registration of a charge (395)
    • Jun 11, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 01, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    £10,500 due or to become due from the company to the chargee
    Short particulars
    A rent deposit of £10,500 plus vat.
    Persons Entitled
    • Hph Limited
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    • Jan 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 01, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    £10,500.00 due from the company to the chargee under the terms of the lease and/or this deed
    Short particulars
    A rent deposit of £10,500.00 plus vat as the same is evidenced by a deed of rent deposit between the mortgagee and the mortgagor issued 1 december 1999.
    Persons Entitled
    • Hph Limited
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    • Jan 16, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BERGLEN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2019Commencement of winding up
    Apr 06, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0