BERKELEY PRIVATE CAPITAL LTD

Register to unlock more data on OkredoRegister

BERKELEY PRIVATE CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06982068

Incorporation date

05/08/2009

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Application to strike the company off the register
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon08/12/2021
-
dot icon08/12/2021
Rectified TM01 Termination of director's appointment was removed from the register on 24/02/2022 because it is factually inaccurate or is derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Cessation of Countrywide Group Limited as a person with significant control on 2021-05-04
dot icon05/07/2021
Satisfaction of charge 069820680002 in full
dot icon05/07/2021
Satisfaction of charge 069820680001 in full
dot icon03/06/2021
Termination of appointment of Chin Ying Tan as a director on 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon23/04/2021
Change of details for Countrywide Group Plc as a person with significant control on 2021-03-15
dot icon24/03/2021
Appointment of Mr Adrian Paul Scott as a director on 2021-03-08
dot icon24/03/2021
Appointment of Richard Twigg as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Peter Curran as a director on 2021-03-08
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/04/2019
Director's details changed for Mr Peter Curran on 2019-03-18
dot icon03/04/2019
Secretary's details changed for Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Group Plc as a person with significant control on 2019-03-18
dot icon23/11/2018
Director's details changed for Mr Peter Curran on 2018-11-05
dot icon30/10/2018
Director's details changed for Mr Chin Ying Tan on 2018-01-01
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/08/2018
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/08/2018
Change of details for The Buy to Let Business Limited as a person with significant control on 2018-07-06
dot icon13/07/2018
Termination of appointment of Paul Michael Dixon as a director on 2018-05-02
dot icon06/07/2018
Registered office address changed from 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-07-06
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon18/01/2018
Withdrawal of a person with significant control statement on 2018-01-18
dot icon18/01/2018
Notification of The Buy to Let Business Limited as a person with significant control on 2016-04-06
dot icon18/01/2018
Notification of Countrywide Group Plc as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Director's details changed for Mr Peter Curran on 2017-06-26
dot icon31/01/2017
Second filing of the annual return made up to 2015-08-05
dot icon18/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2016
Previous accounting period shortened from 2016-08-31 to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/06/2016
Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/05/2016
Director's details changed for Peter Curran on 2016-03-01
dot icon23/05/2016
Director's details changed for Mr Chin Ying Tan on 2016-03-01
dot icon23/05/2016
Director's details changed for Mr Paul Michael Dixon on 2016-03-01
dot icon11/04/2016
Appointment of Gareth Rhys Williams as a secretary on 2016-02-29
dot icon11/04/2016
Appointment of Peter Curran as a director on 2016-02-29
dot icon11/04/2016
Registered office address changed from , Building Three Watchmoor Park, Camberley, Surrey, GU15 3YL to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 2016-04-11
dot icon11/04/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-02-29
dot icon11/04/2016
Termination of appointment of Chin Ying Tan as a secretary on 2016-02-29
dot icon11/04/2016
Appointment of Mr Paul Michael Dixon as a director on 2016-02-29
dot icon02/03/2016
Registration of charge 069820680002, created on 2016-02-29
dot icon02/03/2016
Registration of charge 069820680001, created on 2016-02-29
dot icon26/02/2016
Amended accounts for a dormant company made up to 2015-08-31
dot icon29/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon07/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Chin Ying Tan on 2015-07-15
dot icon15/07/2015
Registered office address changed from , Suite 1.1 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 2015-07-15
dot icon05/11/2014
Director's details changed for Mr Chin Ying Tan on 2014-10-09
dot icon01/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon12/02/2013
Director's details changed for Mr Chin Ying Tan on 2013-02-11
dot icon12/02/2013
Registered office address changed from , Suite 1.16 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL, England on 2013-02-12
dot icon12/02/2013
Secretary's details changed for Mr Chin Ying Tan on 2013-02-11
dot icon15/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon03/08/2011
Secretary's details changed for Mr Chin Ying Tan on 2011-08-01
dot icon03/08/2011
Director's details changed for Mr Chin Ying Tan on 2011-08-01
dot icon20/07/2011
Purchase of own shares.
dot icon13/07/2011
Termination of appointment of Tanveer Karim as a director
dot icon02/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon20/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon20/08/2010
Registered office address changed from , 2nd Floor, Berkeley Square House Berkeley Square, London, W1J 6BD on 2010-08-20
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon19/08/2010
Register inspection address has been changed
dot icon05/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Tan, Chin Ying
Director
05/08/2009 - 31/05/2021
20
Twigg, Richard John
Director
08/03/2021 - Present
388
Curran, Peter
Director
29/02/2016 - 08/03/2021
28
Williams, Gareth Rhys
Secretary
29/02/2016 - 30/11/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PRIVATE CAPITAL LTD

BERKELEY PRIVATE CAPITAL LTD is an(a) Dissolved company incorporated on 05/08/2009 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There is currently 1 active director 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 PRIVATE CAPITAL LTD?

toggle

BERKELEY PRIVATE CAPITAL LTD is currently Dissolved. It was registered on 05/08/2009 and dissolved on 21/11/2023.

Where is BERKELEY PRIVATE CAPITAL LTD located?

toggle

BERKELEY PRIVATE CAPITAL LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BERKELEY PRIVATE CAPITAL LTD do?

toggle

BERKELEY PRIVATE CAPITAL LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERKELEY PRIVATE CAPITAL LTD?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.