BERKELEY BREAMORE (OCEANA) LIMITED
Overview
Company Name | BERKELEY BREAMORE (OCEANA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04142313 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BERKELEY BREAMORE (OCEANA) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is BERKELEY BREAMORE (OCEANA) LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BERKELEY BREAMORE (OCEANA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for BERKELEY BREAMORE (OCEANA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2019 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to 55 Baker Street London W1U 7EU on Mar 01, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gemma Parsons as a secretary on May 04, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 14 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 8 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Glynne Christopher Benge on Jan 27, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Robert Lincoln on Jan 27, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Glynne Christopher Benge on Sep 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Robert Lincoln on Oct 11, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Appointment of Ms Gemma Parsons as a secretary on Aug 08, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elaine Anne Driver as a secretary on Aug 08, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BERKELEY BREAMORE (OCEANA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENGE, Glynne Christopher | Director | Brook Street SO32 1AX Bishop's Waltham Southbrook House Hampshire United Kingdom | United Kingdom | British | Property Developer | 244724180001 | ||||
LINCOLN, Timothy Robert | Director | SO51 8EQ Romsey 12 Latimer Walk Hampshire United Kingdom | United Kingdom | British | Property Developer | 40961650005 | ||||
LOWRY, David Martin | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Director | 175562070002 | ||||
PERRINS, Robert Charles Grenville | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Director | 40362930004 | ||||
PIDGLEY, Anthony William | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Director | 77499160001 | ||||
STEARN, Richard James | Director | Baker Street W1U 7EU London 55 | England | British | Director | 94050800005 | ||||
BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165347180001 | |||||||
CRANNEY, Jared Stephen Philip | Secretary | Baker Street W1U 7EU London 55 | 246047320001 | |||||||
DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185624900001 | |||||||
FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 211764290001 | |||||||
PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
PRITCHARD, Wendy Joan | Secretary | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | British | 33041280001 | ||||||
PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
GILLOOLY, Adrian Michael | Director | 56 Longbourn SL4 3TN Windsor Berkshire | British | Director | 90403200002 | |||||
LEWIS, Andrew Christopher, Mr. | Director | Ponds End Cottage Brook Lane GU5 9DH Albury Heath Guildford | British | Director | 48468880001 | |||||
LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | Director | 30879310004 | ||||
MARKS, Benjamin James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 81100240007 | ||||
SIMPKIN, Nicolas Guy | Director | 44 Clarence Road TW11 0BW Teddington Middlesex | England | British | Director | 106566480001 | ||||
SKINNER, Jeffery Thomas | Director | 4 New Road Buckland HP22 5JB Aylesbury Buckinghamshire | British | Finance Director | 73853200001 | |||||
STEARN, Richard James | Director | Searle Road GU9 8LJ Farnham 13 Surrey | United Kingdom | British | Director | 94050800002 | ||||
VAIL, John Richard | Director | Little Woodcote Upham SO32 1HT Southampton Hampshire | British | Chartered Surveyor | 13636500002 |
Who are the persons with significant control of BERKELEY BREAMORE (OCEANA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Timothy Robert Lincoln | Apr 06, 2016 | Latimer Walk SO51 8EQ Romsey 12 Hampshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Glynne Christopher Benge | Apr 06, 2016 | Brook Street Bishops Waltham SO32 1AX Southampton Southbrook House Hampshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
The Berkeley Group Plc | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BERKELEY BREAMORE (OCEANA) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jul 06, 2001 Delivered On Jul 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property polygon house commercial road southampton t/no;-HP426122 proceeds of sale thereof and all rental monies and other monies thereon all buildings fixtures fixed plant and machinery on the property all building materials vested in the mortgagor all collateral rights all policies of insurance together with floating charge all moveable plant machinery implements utensils furniture equipment and building materials not charged by way of fixed charge above. | ||||
Persons Entitled
| ||||
Transactions
|
Does BERKELEY BREAMORE (OCEANA) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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