BERKELEY COMMODITIES LIMITED
Overview
Company Name | BERKELEY COMMODITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03104212 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BERKELEY COMMODITIES LIMITED?
Company Name | From | Until |
---|---|---|
LIBERTY THAMESTEEL LIMITED | Dec 14, 2011 | Dec 14, 2011 |
BERKELEY COMMODITIES LIMITED | Jul 20, 2010 | Jul 20, 2010 |
BERKELEY COMMODITIES PUBLIC LIMITED COMPANY | Jul 20, 2010 | Jul 20, 2010 |
LIBERTY HOUSE UK PUBLIC LIMITED COMPANY | Oct 21, 1998 | Oct 21, 1998 |
LCL (EAST AFRICA) LIMITED | Jan 10, 1997 | Jan 10, 1997 |
AFROASIAN COMMODITIES (UK) LIMITED | Sep 20, 1995 | Sep 20, 1995 |
What are the latest accounts for BERKELEY COMMODITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2019 |
What are the latest filings for BERKELEY COMMODITIES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
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 pages | AD01 | ||||||
Director's details changed for Mr. Mukesh Kumar Vyas on Sep 28, 2021 | 2 pages | CH01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||
Full accounts made up to Dec 30, 2019 | 21 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||
Cessation of Lu Steel & Power Group Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||
Notification of Mukesh Kumar Vyas as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||
Full accounts made up to Dec 30, 2018 | 22 pages | AA | ||||||
Confirmation statement made on May 08, 2019 with updates | 4 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 22, 2018
| 7 pages | RP04SH01 | ||||||
Termination of appointment of Guglielmo Occhi as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Surinder Jolly as a secretary on Oct 23, 2018 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 30, 2017 | 24 pages | AA | ||||||
Statement of capital following an allotment of shares on Jun 22, 2018
| 4 pages | SH01 | ||||||
| ||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||
Who are the officers of BERKELEY COMMODITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VYAS, Mukesh Kumar, Mr. | Director | Watson House 54-60 Baker Street W1U 7BU London Fifth Floor United Kingdom | United Arab Emirates | Indian | Businessman | 231689850001 | ||||
JOLLY, Surinder | Secretary | . 7 Hertford Street W1J 7RH Mayfair Second Floor London United Kingdom | British | Area Manager | 55258910002 | |||||
RASHID, Nasar | Secretary | 94 Lausanne Road Hornsey N8 0HP London | British | Consultant | 62980690001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
DE BEER, Willem Marthinus | Director | . 7 Hertford Street W1J 7RH Mayfair Second Floor London United Kingdom | South Africa | South African | Consultant | 176067400001 | ||||
GUDKA, Parag | Director | 10 Parkside Mill Hill NW7 2LH London | British | Businessman | 61915160001 | |||||
GUPTA, Parduman Kumar | Director | 6 Bauch Street Apapa FOREIGN Lagos Nigeria | Indianh | Consultant | 44414490003 | |||||
GUPTA, Reshma | Director | 578 Model Town Ludhiana Punjab India | Indian | Company Director | 67590470001 | |||||
GUPTA, Sanjeev | Director | Hertford Street Mayfair W1J 7RH London 7 United Kingdom | Dubai | British | Managing Director | 192182280001 | ||||
GUPTA, Sanjeev | Director | 3rd Floor Berkeley Square W1J 6BU London Berkeley Square House United Kingdom | United Arab Emirates | British | Company Director | 55274570010 | ||||
MIGLANI, Rajinder Uttamchand | Director | . Hertford Street W1J 7RH Mayfair Second Floor London United Kingdom | India | Indian | Director | 187105280001 | ||||
OCCHI, Guglielmo | Director | . 7 Hertford Street W1J 7RH Mayfair Second Floor London United Kingdom | Italy | Italian | Director | 194219320001 | ||||
PALI, Prateek Subhash | Director | Stroudley Road BN1 4ZD Brighton 2 England | England | Indian | Company Director | 166443590002 | ||||
RASHID, Nasar | Director | 94 Lausanne Road Hornsey N8 0HP London | British | Consultant | 62980690001 | |||||
STUART, Andrew Moray | Director | c/o C/O King & King 273-287 Regent Street W1B 2HA London Roxburghe House United Kingdom | Mauritius | British | Consultant | 139343170002 | ||||
TANDON, Ajai Kumar, Mr. | Director | Roxburghe House 273-287 Regent Street W1B 2HA London First Floor | United Arab Emirates | Indian | Businessman | 234398710001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of BERKELEY COMMODITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lu Steel & Power Group Ltd | Apr 06, 2016 | Trident Chambers PO BOX 146 Road Town C/O Trident Trust Company (Bvi) Limited Tortola - Vg1110 Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mukesh Kumar Vyas | 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
|
Does BERKELEY COMMODITIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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