BERKELEY BREAMORE (OCEANA) LIMITED

BERKELEY BREAMORE (OCEANA) LIMITED

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

    Company NameBERKELEY BREAMORE (OCEANA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04142313
    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 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 AddressNo

    What are the latest accounts for BERKELEY BREAMORE (OCEANA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for BERKELEY BREAMORE (OCEANA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 17, 2019

    11 pagesLIQ03

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2019

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Total exemption full accounts made up to Apr 30, 2018

    2 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Gemma Parsons as a secretary on May 04, 2018

    1 pagesTM02

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018

    2 pagesAP03

    Total exemption full accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    legacy

    14 pagesRP04CS01

    Confirmation statement made on Jan 16, 2017 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Feb 24, 2017Clarification A second filed CS01 (information about people with significant control) was registered on 24/02/2017.

    Director's details changed for Mr Glynne Christopher Benge on Jan 27, 2017

    2 pagesCH01

    Director's details changed for Mr Timothy Robert Lincoln on Jan 27, 2017

    2 pagesCH01

    Director's details changed for Mr Glynne Christopher Benge on Sep 12, 2012

    2 pagesCH01

    Director's details changed for Timothy Robert Lincoln on Oct 11, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Appointment of Ms Gemma Parsons as a secretary on Aug 08, 2016

    2 pagesAP03

    Termination of appointment of Elaine Anne Driver as a secretary on Aug 08, 2016

    1 pagesTM02

    Annual return made up to Jan 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 100,000
    SH01

    Who are the officers of BERKELEY BREAMORE (OCEANA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENGE, Glynne Christopher
    Brook Street
    SO32 1AX Bishop's Waltham
    Southbrook House
    Hampshire
    United Kingdom
    Director
    Brook Street
    SO32 1AX Bishop's Waltham
    Southbrook House
    Hampshire
    United Kingdom
    United KingdomBritishProperty Developer244724180001
    LINCOLN, Timothy Robert
    SO51 8EQ Romsey
    12 Latimer Walk
    Hampshire
    United Kingdom
    Director
    SO51 8EQ Romsey
    12 Latimer Walk
    Hampshire
    United Kingdom
    United KingdomBritishProperty Developer40961650005
    LOWRY, David Martin
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector175562070002
    PERRINS, Robert Charles Grenville
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector40362930004
    PIDGLEY, Anthony William
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector77499160001
    STEARN, Richard James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector94050800005
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165347180001
    CRANNEY, Jared Stephen Philip
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    246047320001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185624900001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    211764290001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PRITCHARD, Wendy Joan
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Secretary
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British33041280001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    GILLOOLY, Adrian Michael
    56 Longbourn
    SL4 3TN Windsor
    Berkshire
    Director
    56 Longbourn
    SL4 3TN Windsor
    Berkshire
    BritishDirector90403200002
    LEWIS, Andrew Christopher, Mr.
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    Director
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    BritishDirector48468880001
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritishDirector30879310004
    MARKS, Benjamin James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritishDirector81100240007
    SIMPKIN, Nicolas Guy
    44 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    44 Clarence Road
    TW11 0BW Teddington
    Middlesex
    EnglandBritishDirector106566480001
    SKINNER, Jeffery Thomas
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    Director
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    BritishFinance Director73853200001
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Director
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    United KingdomBritishDirector94050800002
    VAIL, John Richard
    Little Woodcote
    Upham
    SO32 1HT Southampton
    Hampshire
    Director
    Little Woodcote
    Upham
    SO32 1HT Southampton
    Hampshire
    BritishChartered Surveyor13636500002

    Who are the persons with significant control of BERKELEY BREAMORE (OCEANA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Robert Lincoln
    Latimer Walk
    SO51 8EQ Romsey
    12
    Hampshire
    Apr 06, 2016
    Latimer Walk
    SO51 8EQ Romsey
    12
    Hampshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Glynne Christopher Benge
    Brook Street
    Bishops Waltham
    SO32 1AX Southampton
    Southbrook House
    Hampshire
    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 person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Berkeley Group Plc
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number1454064
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BERKELEY BREAMORE (OCEANA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Berkeley Group PLC
    Transactions
    • Jul 14, 2001Registration of a charge (395)
    • Jan 17, 2019Satisfaction of a charge (MR04)

    Does BERKELEY BREAMORE (OCEANA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2020Due to be dissolved on
    Feb 04, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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