BERKELEY CONSTRUCTION (THANET) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY CONSTRUCTION (THANET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02009978

Incorporation date

13/04/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1987)
dot icon11/05/2016
Final Gazette dissolved following liquidation
dot icon11/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-05-23
dot icon31/05/2012
Liquidators' statement of receipts and payments to 2012-05-23
dot icon08/06/2011
Notice of Constitution of Liquidation Committee
dot icon01/06/2011
Registered office address changed from Oakwood House Oakwood Trading Estate St. Peters, Broadstairs Kent CT10 3JJ on 2011-06-02
dot icon31/05/2011
Statement of affairs with form 4.19
dot icon31/05/2011
Appointment of a voluntary liquidator
dot icon31/05/2011
Resolutions
dot icon15/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Mrs Jacqueline Anne Foster on 2009-12-15
dot icon14/12/2009
Secretary's details changed for Jacqueline Anne Foster on 2009-12-14
dot icon14/12/2009
Director's details changed for David George Foster on 2009-12-15
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 31/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 31/10/07; full list of members
dot icon03/12/2007
Location of debenture register
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2007
Director resigned
dot icon30/07/2007
Registered office changed on 31/07/07 from: unit 3 oakwood trading estate st peters broadstairs kent CT10 3JL
dot icon20/11/2006
Resolutions
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon08/11/2006
New director appointed
dot icon02/11/2006
Registered office changed on 03/11/06 from: 3 high street st. Lawrence ramsgate kent CT11 0QL
dot icon25/10/2006
New director appointed
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
Secretary resigned;director resigned
dot icon07/06/2005
Director resigned
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Ad 01/04/04--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon13/04/2004
Nc inc already adjusted 01/04/04
dot icon13/04/2004
Resolutions
dot icon13/11/2003
Return made up to 31/10/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
New director appointed
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Secretary's particulars changed;director's particulars changed
dot icon16/10/2002
Director's particulars changed
dot icon14/08/2002
Particulars of mortgage/charge
dot icon21/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Registered office changed on 26/01/00 from: old library victoria road margate kent CT9 1RA
dot icon22/11/1999
Return made up to 31/10/99; full list of members
dot icon22/11/1999
Registered office changed on 23/11/99 from: berkeley lodge trinity square margate kent CT11 8PP
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Secretary's particulars changed;director's particulars changed
dot icon12/05/1999
Director's particulars changed
dot icon21/12/1998
Return made up to 31/10/98; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Ad 01/01/98--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon11/11/1997
Return made up to 31/10/97; full list of members
dot icon05/10/1997
Full accounts made up to 1996-12-31
dot icon07/11/1996
Return made up to 31/10/96; no change of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/10/94; full list of members
dot icon07/04/1994
Ad 10/12/93--------- £ si 4900@1=4900 £ ic 100/5000
dot icon07/04/1994
Nc inc already adjusted 10/12/93
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Full accounts made up to 1993-12-31
dot icon12/11/1993
Return made up to 31/10/93; full list of members
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon18/01/1993
Return made up to 31/10/92; no change of members
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon22/12/1991
Full accounts made up to 1990-12-31
dot icon22/12/1991
Return made up to 31/10/91; no change of members
dot icon02/04/1991
Accounts for a small company made up to 1989-12-31
dot icon02/04/1991
Return made up to 28/12/90; full list of members
dot icon11/10/1990
Director resigned
dot icon25/03/1990
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 31/10/89; full list of members
dot icon25/10/1989
Director resigned
dot icon15/06/1989
New director appointed
dot icon10/05/1989
Full accounts made up to 1987-12-31
dot icon04/12/1988
Return made up to 17/11/88; full list of members
dot icon31/10/1988
Registered office changed on 01/11/88 from: berkeley lodge trinity square margate kent CT9 1HS
dot icon04/07/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
Particulars of mortgage/charge
dot icon19/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1987
Accounting reference date shortened from 31/03 to 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, David Geoffrey
Director
16/10/2006 - 31/08/2007
34
Foster, Jacqueline Anne
Director
09/10/2006 - Present
-
Foster, David George
Director
01/12/2002 - Present
-
Foster, Jacqueline Anne
Secretary
20/05/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY CONSTRUCTION (THANET) LIMITED

BERKELEY CONSTRUCTION (THANET) LIMITED is an(a) Dissolved company incorporated on 13/04/1986 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY CONSTRUCTION (THANET) LIMITED?

toggle

BERKELEY CONSTRUCTION (THANET) LIMITED is currently Dissolved. It was registered on 13/04/1986 and dissolved on 11/05/2016.

Where is BERKELEY CONSTRUCTION (THANET) LIMITED located?

toggle

BERKELEY CONSTRUCTION (THANET) LIMITED is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does BERKELEY CONSTRUCTION (THANET) LIMITED do?

toggle

BERKELEY CONSTRUCTION (THANET) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BERKELEY CONSTRUCTION (THANET) LIMITED?

toggle

The latest filing was on 11/05/2016: Final Gazette dissolved following liquidation.