BERKELEY SECURITY BUREAU (FORENSIC) LIMITED

BERKELEY SECURITY BUREAU (FORENSIC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBERKELEY SECURITY BUREAU (FORENSIC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03405916
    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 BERKELEY SECURITY BUREAU (FORENSIC) LIMITED?

    • (7460) /

    Where is BERKELEY SECURITY BUREAU (FORENSIC) LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    2nd Floor Trident House
    42-48 Victoria Street
    AL1 3HZ St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BERKELEY SECURITY BUREAU (FORENSIC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESTEEMINTER LIMITEDJul 21, 1997Jul 21, 1997

    What are the latest accounts for BERKELEY SECURITY BUREAU (FORENSIC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for BERKELEY SECURITY BUREAU (FORENSIC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Registered office address changed from 49 London Road St. Albans Hertfordshire AL1 1LJ on Feb 17, 2012

    2 pagesAD01

    Administrator's progress report to Oct 25, 2011

    10 pages2.24B

    Result of meeting of creditors

    23 pages2.23B

    Termination of appointment of Keith Hobbs as a director

    2 pagesTM01

    Termination of appointment of Jonathan Walklin as a director

    2 pagesTM01

    Statement of administrator's proposal

    23 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from Avc House Bessemer Drive Stevenage Hertfordshire SG1 2DT United Kingdom on May 06, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 21, 2010 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2010

    Statement of capital on Sep 13, 2010

    • Capital: GBP 82.5
    SH01

    Full accounts made up to Jan 31, 2010

    17 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    2 pagesSH03

    legacy

    5 pagesMG01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    2 pagesSH03

    legacy

    2 pages122

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on Oct 19, 2009

    1 pagesAD01

    Current accounting period extended from Dec 31, 2009 to Jan 31, 2010

    1 pagesAA01

    Appointment of Mr Christopher John Terry as a secretary

    1 pagesAP03

    Appointment of Mr Christopher John Terry as a director

    2 pagesAP01

    Who are the officers of BERKELEY SECURITY BUREAU (FORENSIC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRY, Christopher John
    Asgard Drive
    Stevenage
    MK41 0US Bedford
    54
    Bedfordshire
    Secretary
    Asgard Drive
    Stevenage
    MK41 0US Bedford
    54
    Bedfordshire
    146288090001
    EVERY, Michael John
    High Street
    Walkern
    SG2 7NP Stevenage
    204
    Hertfordshire
    Director
    High Street
    Walkern
    SG2 7NP Stevenage
    204
    Hertfordshire
    EnglandBritishDirector31076830004
    TERRY, Christopher John
    Asgard Drive
    Stevenage
    MK41 0US Bedford
    54
    Bedfordshire
    Director
    Asgard Drive
    Stevenage
    MK41 0US Bedford
    54
    Bedfordshire
    EnglandBritishChartered Accountant44539090003
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLUESTONE, Michael Stephen
    37 Glebe Road
    HA7 4EJ Stanmore
    Middlesex
    Director
    37 Glebe Road
    HA7 4EJ Stanmore
    Middlesex
    EnglandBritishCompany Director56550710002
    DIXON, Stuart Roy
    Rivermede Paynes Green
    RH5 5NH Dorking
    Surrey
    Director
    Rivermede Paynes Green
    RH5 5NH Dorking
    Surrey
    EnglandBritishAccountant56735900001
    FRENCH, Alan Robert
    44 Chaldon Way
    CR5 1DB Coulsdon
    Surrey
    Director
    44 Chaldon Way
    CR5 1DB Coulsdon
    Surrey
    BritishForensic Audio56809510001
    HOBBS, Keith Raymond
    Benwhyles
    Medstead
    GU34 5EA Alton
    Director
    Benwhyles
    Medstead
    GU34 5EA Alton
    United KingdomBritishChairperson707020001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritishSolicitor23621230001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalianMerchant Banker1496660001
    PINCUS, Barry Martin
    19 Willifield Way
    NW11 7XU London
    Director
    19 Willifield Way
    NW11 7XU London
    United KingdomBritishChartered Accountant46444010002
    WALKLIN, Jonathan Paul
    3 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    Director
    3 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    United KingdomBritishDirector57345750002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BERKELEY SECURITY BUREAU (FORENSIC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 07, 2010
    Delivered On May 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Avc Global Services Group PLC
    Transactions
    • May 22, 2010Registration of a charge (MG01)

    Does BERKELEY SECURITY BUREAU (FORENSIC) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2011Administration started
    Feb 28, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    2
    DateType
    Feb 28, 2012Commencement of winding up
    Apr 07, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire

    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