BERKELEY PROPERTY UK LIMITED

BERKELEY PROPERTY UK LIMITED

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

    Company NameBERKELEY PROPERTY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07833519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BERKELEY PROPERTY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for BERKELEY PROPERTY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Nov 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Steven Kevin Smith as a director on Aug 14, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Total exemption small company accounts made up to Oct 31, 2012

    7 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registration of charge 078335190004

    33 pagesMR01

    Registration of charge 078335190005

    36 pagesMR01

    Annual return made up to Nov 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 1,000
    SH01

    Current accounting period shortened from Jan 31, 2013 to Oct 31, 2012

    1 pagesAA01

    Registered office address changed from * Hammer Hill House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW England* on Sep 23, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2012

    3 pagesAA

    Current accounting period shortened from Nov 30, 2012 to Jan 31, 2012

    1 pagesAA01

    Annual return made up to Nov 03, 2012 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Nov 04, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Registered office address changed from * Hammer Hill House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW England* on Feb 21, 2013

    1 pagesAD01

    Termination of appointment of Rajesh Sodhi as a director

    2 pagesTM01

    Registered office address changed from * 23-24 Bennetts Hill Birmingham B2 5QP United Kingdom* on Aug 22, 2012

    1 pagesAD01

    Who are the officers of BERKELEY PROPERTY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANKS, Rodger John
    14 Holyhead Road
    Handsworth
    B21 0LT Birmingham
    Harpal House
    West Midlands
    England
    Director
    14 Holyhead Road
    Handsworth
    B21 0LT Birmingham
    Harpal House
    West Midlands
    England
    EnglandBritishDirector49034890002
    HUNTER, Jamie Alexander
    Coleshill Street
    B72 1SD Sutton Coldfield
    33
    United Kingdom
    Director
    Coleshill Street
    B72 1SD Sutton Coldfield
    33
    United Kingdom
    EnglandBritishDirector152133150001
    SMITH, Rupert Duncan
    Coleshill Street
    B72 1SD Sutton Coldfield
    33
    United Kingdom
    Director
    Coleshill Street
    B72 1SD Sutton Coldfield
    33
    United Kingdom
    United KingdomBritishDirector103653290001
    SMITH, Steven Kevin
    14 Holyhead Road
    Handsworth
    B21 0LT Birmingham
    Harpal House
    West Midlands
    England
    Director
    14 Holyhead Road
    Handsworth
    B21 0LT Birmingham
    Harpal House
    West Midlands
    England
    EnglandBritishDirector4569600003
    SODHI, Rajesh Kumar
    Romsley Lane
    Romsley
    WV15 6HW Bridgnorth
    Hammer Hill House
    Shropshire
    England
    Director
    Romsley Lane
    Romsley
    WV15 6HW Bridgnorth
    Hammer Hill House
    Shropshire
    England
    EnglandBritishDirector58509880002

    Who are the persons with significant control of BERKELEY PROPERTY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rodger John Danks
    Forest Lane
    Bobbington
    DY7 5EB Stourbridge
    Halfpenny Cottage
    Shropshire
    England
    Apr 06, 2016
    Forest Lane
    Bobbington
    DY7 5EB Stourbridge
    Halfpenny Cottage
    Shropshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BERKELEY PROPERTY UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 2013Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 2013Registration of a charge (MR01)
    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
    • Greenfield Loans Limited
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    • Jan 04, 2014Satisfaction of a charge (MR04)
    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
    • Greenfield Loans Limited
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    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
    • Greenfield Loans Limited
    Transactions
    • Feb 25, 2012Registration of a charge (MG01)

    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