BERKELEY COMMODITIES LIMITED

BERKELEY COMMODITIES LIMITED

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

    Company NameBERKELEY COMMODITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03104212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BERKELEY COMMODITIES LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BERKELEY COMMODITIES LIMITED located?

    Registered Office Address
    Fifth Floor Watson House
    54-60 Baker Street
    W1U 7BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BERKELEY COMMODITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY THAMESTEEL LIMITEDDec 14, 2011Dec 14, 2011
    BERKELEY COMMODITIES LIMITEDJul 20, 2010Jul 20, 2010
    BERKELEY COMMODITIES PUBLIC LIMITED COMPANYJul 20, 2010Jul 20, 2010
    LIBERTY HOUSE UK PUBLIC LIMITED COMPANYOct 21, 1998Oct 21, 1998
    LCL (EAST AFRICA) LIMITEDJan 10, 1997Jan 10, 1997
    AFROASIAN COMMODITIES (UK) LIMITEDSep 20, 1995Sep 20, 1995

    What are the latest accounts for BERKELEY COMMODITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2019

    What are the latest filings for BERKELEY COMMODITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on Sep 30, 2021

    1 pagesAD01

    Director's details changed for Mr. Mukesh Kumar Vyas on Sep 28, 2021

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Full accounts made up to Dec 30, 2019

    21 pagesAA

    Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 27 Old Gloucester Street London WC1N 3AX on Sep 11, 2020

    1 pagesAD01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Cessation of Lu Steel & Power Group Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Mukesh Kumar Vyas as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Full accounts made up to Dec 30, 2018

    22 pagesAA

    Confirmation statement made on May 08, 2019 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jun 22, 2018

    • Capital: GBP 3,760,065
    7 pagesRP04SH01

    Termination of appointment of Guglielmo Occhi as a director on Oct 23, 2018

    1 pagesTM01

    Termination of appointment of Surinder Jolly as a secretary on Oct 23, 2018

    1 pagesTM02

    Full accounts made up to Dec 30, 2017

    24 pagesAA

    Statement of capital following an allotment of shares on Jun 22, 2018

    • Capital: GBP 3,760,065.58
    4 pagesSH01
    Annotations
    DateAnnotation
    May 14, 2019Clarification A second filed SH01 was registered on 14/05/2019.

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of BERKELEY COMMODITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VYAS, Mukesh Kumar, Mr.
    Watson House
    54-60 Baker Street
    W1U 7BU London
    Fifth Floor
    United Kingdom
    Director
    Watson House
    54-60 Baker Street
    W1U 7BU London
    Fifth Floor
    United Kingdom
    United Arab EmiratesIndianBusinessman231689850001
    JOLLY, Surinder
    .
    7 Hertford Street
    W1J 7RH Mayfair
    Second Floor
    London
    United Kingdom
    Secretary
    .
    7 Hertford Street
    W1J 7RH Mayfair
    Second Floor
    London
    United Kingdom
    BritishArea Manager55258910002
    RASHID, Nasar
    94 Lausanne Road
    Hornsey
    N8 0HP London
    Secretary
    94 Lausanne Road
    Hornsey
    N8 0HP London
    BritishConsultant62980690001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DE BEER, Willem Marthinus
    .
    7 Hertford Street
    W1J 7RH Mayfair
    Second Floor
    London
    United Kingdom
    Director
    .
    7 Hertford Street
    W1J 7RH Mayfair
    Second Floor
    London
    United Kingdom
    South AfricaSouth AfricanConsultant176067400001
    GUDKA, Parag
    10 Parkside
    Mill Hill
    NW7 2LH London
    Director
    10 Parkside
    Mill Hill
    NW7 2LH London
    BritishBusinessman61915160001
    GUPTA, Parduman Kumar
    6 Bauch Street
    Apapa
    FOREIGN Lagos
    Nigeria
    Director
    6 Bauch Street
    Apapa
    FOREIGN Lagos
    Nigeria
    IndianhConsultant44414490003
    GUPTA, Reshma
    578 Model Town
    Ludhiana
    Punjab
    India
    Director
    578 Model Town
    Ludhiana
    Punjab
    India
    IndianCompany Director67590470001
    GUPTA, Sanjeev
    Hertford Street
    Mayfair
    W1J 7RH London
    7
    United Kingdom
    Director
    Hertford Street
    Mayfair
    W1J 7RH London
    7
    United Kingdom
    DubaiBritishManaging Director192182280001
    GUPTA, Sanjeev
    3rd Floor
    Berkeley Square
    W1J 6BU London
    Berkeley Square House
    United Kingdom
    Director
    3rd Floor
    Berkeley Square
    W1J 6BU London
    Berkeley Square House
    United Kingdom
    United Arab EmiratesBritishCompany Director55274570010
    MIGLANI, Rajinder Uttamchand
    .
    Hertford Street
    W1J 7RH Mayfair
    Second Floor
    London
    United Kingdom
    Director
    .
    Hertford Street
    W1J 7RH Mayfair
    Second Floor
    London
    United Kingdom
    IndiaIndianDirector187105280001
    OCCHI, Guglielmo
    .
    7 Hertford Street
    W1J 7RH Mayfair
    Second Floor
    London
    United Kingdom
    Director
    .
    7 Hertford Street
    W1J 7RH Mayfair
    Second Floor
    London
    United Kingdom
    ItalyItalianDirector194219320001
    PALI, Prateek Subhash
    Stroudley Road
    BN1 4ZD Brighton
    2
    England
    Director
    Stroudley Road
    BN1 4ZD Brighton
    2
    England
    EnglandIndianCompany Director166443590002
    RASHID, Nasar
    94 Lausanne Road
    Hornsey
    N8 0HP London
    Director
    94 Lausanne Road
    Hornsey
    N8 0HP London
    BritishConsultant62980690001
    STUART, Andrew Moray
    c/o C/O King & King
    273-287 Regent Street
    W1B 2HA London
    Roxburghe House
    United Kingdom
    Director
    c/o C/O King & King
    273-287 Regent Street
    W1B 2HA London
    Roxburghe House
    United Kingdom
    MauritiusBritishConsultant139343170002
    TANDON, Ajai Kumar, Mr.
    Roxburghe House
    273-287 Regent Street
    W1B 2HA London
    First Floor
    Director
    Roxburghe House
    273-287 Regent Street
    W1B 2HA London
    First Floor
    United Arab EmiratesIndianBusinessman234398710001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of BERKELEY COMMODITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lu Steel & Power Group Ltd
    Trident Chambers
    PO BOX 146
    Road Town
    C/O Trident Trust Company (Bvi) Limited
    Tortola - Vg1110
    Virgin Islands, British
    Apr 06, 2016
    Trident Chambers
    PO BOX 146
    Road Town
    C/O Trident Trust Company (Bvi) Limited
    Tortola - Vg1110
    Virgin Islands, British
    Yes
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBvi Business Companies Acty 2004
    Place RegisteredRegistrar Of Corporate Affairs
    Registration Number1577790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mukesh Kumar Vyas
    Watson House
    54-60 Baker Street
    W1U 7BU London
    Fifth Floor
    United Kingdom
    Apr 06, 2016
    Watson House
    54-60 Baker Street
    W1U 7BU London
    Fifth Floor
    United Kingdom
    No
    Nationality: Indian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BERKELEY COMMODITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trade finance security deed
    Created On Aug 09, 2012
    Delivered On Aug 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all its rights, title and interest in assigned receivables, all amounts, credits or other assets or rights held by the bank in the customer's favour on any account or accounts (wheresoever held) from time to time and the insurances see image for full details.
    Persons Entitled
    • Banque Cantonale Vaudoise
    Transactions
    • Aug 13, 2012Registration of a charge (MG01)
    • Sep 28, 2017Satisfaction of a charge (MR04)
    Trade finance security deed
    Created On Sep 09, 2008
    Delivered On Sep 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and the other companies named therein to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all its rights, title and interest in assigned receivables, all amounts, credits or other assets or rights held by the bank in the customer's favour on any account or accounts (wheresoever held) from time to time and the insurances see image for full details.
    Persons Entitled
    • Banque Cantonale Vaudoise
    Transactions
    • Sep 23, 2008Registration of a charge (395)
    • Sep 28, 2017Satisfaction of a charge (MR04)

    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