BERKELEY HOUSE HANS PLACE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOUSE HANS PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03846051

Incorporation date

21/09/1999

Size

Small

Contacts

Registered address

Registered address

P O Box 60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon22/02/2013
Final Gazette dissolved following liquidation
dot icon22/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2012
Liquidators' statement of receipts and payments to 2012-10-10
dot icon06/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2012
Appointment of a voluntary liquidator
dot icon02/05/2012
Liquidators' statement of receipts and payments to 2012-04-10
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-04-10
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-10-10
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-10
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-10-10
dot icon16/05/2010
Liquidators' statement of receipts and payments to 2010-04-10
dot icon10/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2009
Liquidators' statement of receipts and payments to 2009-10-10
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-04-10
dot icon26/11/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon20/05/2008
Liquidators' statement of receipts and payments to 2008-10-10
dot icon19/11/2007
Liquidators' statement of receipts and payments
dot icon07/05/2007
Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP
dot icon12/11/2006
Registered office changed on 13/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB
dot icon10/10/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/10/2006
Result of meeting of creditors
dot icon02/08/2006
Result of meeting of creditors
dot icon26/07/2006
Notice of extension of period of Administration
dot icon07/06/2006
Administrator's progress report
dot icon06/02/2006
Administrator's progress report
dot icon03/10/2005
Result of meeting of creditors
dot icon04/09/2005
Statement of affairs
dot icon23/08/2005
Statement of administrator's proposal
dot icon18/07/2005
Registered office changed on 19/07/05 from: 50 broadway london SW1H 0BL
dot icon12/07/2005
Appointment of an administrator
dot icon16/06/2005
Appointment of receiver/manager
dot icon08/12/2004
Return made up to 22/09/04; full list of members
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/05/2004
Accounts for a small company made up to 2003-03-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon24/02/2004
Return made up to 22/09/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-03-31
dot icon12/12/2002
Particulars of mortgage/charge
dot icon14/10/2002
Return made up to 22/09/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-03-31
dot icon20/12/2001
Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 2DY
dot icon16/12/2001
Accounts for a small company made up to 2000-03-31
dot icon15/11/2001
Return made up to 22/09/01; full list of members
dot icon18/06/2001
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon10/10/2000
Return made up to 22/09/00; full list of members
dot icon10/10/2000
Director resigned
dot icon26/06/2000
New director appointed
dot icon21/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Resolutions
dot icon16/12/1999
New director appointed
dot icon08/11/1999
Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon07/11/1999
Director resigned
dot icon07/11/1999
Secretary resigned;director resigned
dot icon07/11/1999
New secretary appointed
dot icon07/11/1999
New director appointed
dot icon07/11/1999
New director appointed
dot icon21/10/1999
Certificate of change of name
dot icon07/10/1999
Certificate of change of name
dot icon21/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2003
dot iconLast change occurred
30/03/2003

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2003
dot iconNext account date
30/03/2004
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/09/1999 - 02/11/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/09/1999 - 21/10/1999
16826
Gibson, Martin Charles
Director
21/10/1999 - Present
11
Combined Nominees Limited
Nominee Director
21/09/1999 - 21/10/1999
7286
Scheer, Joyce Roll
Director
21/10/1999 - Present
2

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 HOUSE HANS PLACE LIMITED

BERKELEY HOUSE HANS PLACE LIMITED is an(a) Dissolved company incorporated on 21/09/1999 with the registered office located at P O Box 60317, 10 Orange Street, London WC2H 7WR. There are currently 4 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 HOUSE HANS PLACE LIMITED?

toggle

BERKELEY HOUSE HANS PLACE LIMITED is currently Dissolved. It was registered on 21/09/1999 and dissolved on 22/02/2013.

Where is BERKELEY HOUSE HANS PLACE LIMITED located?

toggle

BERKELEY HOUSE HANS PLACE LIMITED is registered at P O Box 60317, 10 Orange Street, London WC2H 7WR.

What does BERKELEY HOUSE HANS PLACE LIMITED do?

toggle

BERKELEY HOUSE HANS PLACE LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for BERKELEY HOUSE HANS PLACE LIMITED?

toggle

The latest filing was on 22/02/2013: Final Gazette dissolved following liquidation.