BERKELEY PROPERTY UK LIMITED
Overview
Company Name | BERKELEY PROPERTY UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07833519 |
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 PROPERTY UK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BERKELEY PROPERTY UK LIMITED located?
Registered Office Address | Harpal House 14 Holyhead Road Handsworth B21 0LT Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BERKELEY PROPERTY UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for BERKELEY PROPERTY UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Kevin Smith as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Registration of charge 078335190004 | 33 pages | MR01 | ||||||||||
Registration of charge 078335190005 | 36 pages | MR01 | ||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Jan 31, 2013 to Oct 31, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from * Hammer Hill House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW England* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 3 pages | AA | ||||||||||
Current accounting period shortened from Nov 30, 2012 to Jan 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2011
| 3 pages | SH01 | ||||||||||
Registered office address changed from * Hammer Hill House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW England* on Feb 21, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rajesh Sodhi as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 23-24 Bennetts Hill Birmingham B2 5QP United Kingdom* on Aug 22, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of BERKELEY PROPERTY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANKS, Rodger John | Director | 14 Holyhead Road Handsworth B21 0LT Birmingham Harpal House West Midlands England | England | British | Director | 49034890002 | ||||
HUNTER, Jamie Alexander | Director | Coleshill Street B72 1SD Sutton Coldfield 33 United Kingdom | England | British | Director | 152133150001 | ||||
SMITH, Rupert Duncan | Director | Coleshill Street B72 1SD Sutton Coldfield 33 United Kingdom | United Kingdom | British | Director | 103653290001 | ||||
SMITH, Steven Kevin | Director | 14 Holyhead Road Handsworth B21 0LT Birmingham Harpal House West Midlands England | England | British | Director | 4569600003 | ||||
SODHI, Rajesh Kumar | Director | Romsley Lane Romsley WV15 6HW Bridgnorth Hammer Hill House Shropshire England | England | British | Director | 58509880002 |
Who are the persons with significant control of BERKELEY PROPERTY UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Rodger John Danks | Apr 06, 2016 | Forest Lane Bobbington DY7 5EB Stourbridge Halfpenny Cottage Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BERKELEY PROPERTY UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 06, 2013 Delivered On Dec 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 06, 2013 Delivered On Dec 11, 2013 | Outstanding | ||
Brief description L/H 3RD/4TH/5TH floors 23/24 bennetts hill, birmingham t/no MM6051 and MM2102. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 22, 2012 Delivered On Mar 23, 2012 | Satisfied | Amount secured All monies due or to become due | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 22, 2012 Delivered On Mar 23, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars L/H property k/a 3RD floor 23-24 bennetts hill birmingham f/h t/n WM390533. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 19, 2012 Delivered On Feb 25, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fourth and fifth floors of 23-24 bennets hill, birmingham t/n WM390533. | ||||
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