DOVER BERKELEY LIMITED

DOVER BERKELEY LIMITED

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

    Company NameDOVER BERKELEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC118535
    JurisdictionScotland
    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 DOVER BERKELEY LIMITED?

    • (7011) /

    Where is DOVER BERKELEY LIMITED located?

    Registered Office Address
    c/o CITY SITE ESTATES PLC
    2nd Floor 145 St. Vincent Street
    G2 5JF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DOVER BERKELEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY SITE-COATBRIDGE-LIMITEDOct 04, 1989Oct 04, 1989
    FRESHFIELD DEVELOPMENTS LIMITED Jun 16, 1989Jun 16, 1989

    What are the latest accounts for DOVER BERKELEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for DOVER BERKELEY 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

    Director's details changed for Mr Thomas James Mccain on May 01, 2010

    2 pagesCH01

    Director's details changed for Louis Melville Goodman on May 01, 2010

    2 pagesCH01

    Director's details changed for Richard Gilliland on May 01, 2010

    2 pagesCH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2010

    Statement of capital on Apr 23, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    14 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    3 pages288a

    Full accounts made up to Sep 30, 2006

    14 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    4 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Memorandum and Articles of Association

    30 pagesMA

    Certificate of change of name

    Company name changed city site-coatbridge-LIMITED\certificate issued on 31/01/06
    2 pagesCERTNM

    Accounts made up to Sep 30, 2005

    6 pagesAA

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    3 pages363s

    Who are the officers of DOVER BERKELEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVER, Stephen Michael
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    Secretary
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    British35517810003
    GILLILAND, Richard
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish859170006
    GOODMAN, Louis Melville
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish455300002
    MCCAIN, Thomas James
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    Director
    c/o City Site Estates Plc
    St. Vincent Street
    G2 5JF Glasgow
    2nd Floor 145
    ScotlandBritish83713150001
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Secretary
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Director
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    JOHNSTONE, Marjory Jane
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Director
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British748350001
    SILVER, Stephen Michael
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    Director
    45 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Lanarkshire
    ScotlandBritish35517810003
    WATT, Alan James
    Redleeshill
    Hamilton Road
    ML10 6SY Strathaven
    Lanarkshire
    Director
    Redleeshill
    Hamilton Road
    ML10 6SY Strathaven
    Lanarkshire
    United KingdomBritish13131860002

    Does DOVER BERKELEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Twelfth supplemental trust deed
    Created On Mar 31, 2006
    Delivered On Apr 11, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of third fixed legal mortgage over the property known as 15 berkeley street and 35 dover street, london ln 43638.
    Persons Entitled
    • Capita Irg Trustees Limited
    Transactions
    • Apr 11, 2006Registration of a charge (410)
    Floating charge
    Created On Sep 29, 1991
    Delivered On Oct 08, 1991
    Satisfied
    Amount secured
    £25,000,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 1991Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 05, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease dated 1/2 & 5/3 recorded g r s lanark 18/5/79 units 1-32 main street, coatbridge, lease dated 12/5 & recorded g r s (lanark) 4/6/75.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 1990Registration of a charge
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 26, 1990
    Delivered On Mar 12, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 1990Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (419a)

    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