Liquidation
Company Information for BERKELEY MANAGEMENT & FINANCE LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
02053376
Private Limited Company
Liquidation |
Company Name | |
---|---|
BERKELEY MANAGEMENT & FINANCE LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in NW1 | |
Company Number | 02053376 | |
---|---|---|
Company ID Number | 02053376 | |
Date formed | 1986-09-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2016-09-29 | |
Return next due | 2017-10-13 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEWIS BARRY BLOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY JOHN ROEDIGER |
Director | ||
DEBRA DANIELLE CHALMERS |
Company Secretary | ||
MARK ANDREW WOOLDRIDGE |
Director | ||
LEE HOLMES |
Company Secretary | ||
JACQUES TREDOUX |
Director | ||
DEBRA DANIELLE CHALMERS |
Director | ||
ROY ANDREW ETTLINGER |
Director | ||
DENNIS LESLIE SHORE |
Director | ||
CR SECRETARIES LIMITED |
Company Secretary | ||
MAURICE ISIDORE SHORE |
Director | ||
DENNIS LESLIE SHORE |
Company Secretary | ||
CR SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENESIS PROTECT LTD | Director | 2017-11-06 | CURRENT | 2017-10-19 | Active | |
GENESIS CAPITAL (UK) LTD | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
REMULATE PROTECT LTD | Director | 2009-11-09 | CURRENT | 2009-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM YORK GATE 100 MARYLEBONE ROAD LONDON NW1 5DX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY ROEDIGER | |
AP01 | DIRECTOR APPOINTED MR LEWIS BARRY BLOCH | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBRA CHALMERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 29/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 100 MARYLEBONE ROAD LONDON NW1 5DX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 8-12 YORK GATE LONDON NW1 4QG | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 29/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 83 PALL MALL LONDON SW1Y 5ES | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 29/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN ROEDIGER / 18/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 29/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 29/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 29/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 29/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 3RD FLOOR 33 MARGARET STREET LONDON W1G 0JD | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 120 EAST ROAD LONDON N1 6AA | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 | |
363a | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 7TH FLOOR 95 ALDWYCH LONDON WC2B 4JF | |
287 | REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 4-7 SALISBURY COURT LONDON EC4Y 8BT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
Notices to Creditors | 2017-01-30 |
Appointment of Liquidators | 2017-01-30 |
Resolutions for Winding-up | 2017-01-30 |
Meetings of Creditors | 2017-01-18 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY MANAGEMENT & FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as BERKELEY MANAGEMENT & FINANCE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BERKELEY MANAGEMENT & FINANCE LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that creditors of the Company are required, on or before 28 February 2017, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 25 January 2017 Office holder details: Paul Michael Davis and Frederick Charles Satow (IP Nos. 7805 and 8326) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Paul Michael Davis, Email: Paul.Davis@mhllp.co.uk. Alternative contact: Rona Bharania, Email: Rona.Bharania@mhllp.co.uk Ag EF102682 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BERKELEY MANAGEMENT & FINANCE LIMITED | Event Date | 2017-01-25 |
Liquidator's name and address: Paul Michael Davis and Frederick Charles Satow , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Paul Michael Davis, Email: Paul.Davis@mhllp.co.uk. Alternative contact: Rona Bharania, Email: Rona.Bharania@mhllp.co.uk Ag EF102682 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BERKELEY MANAGEMENT & FINANCE LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that the following resolutions were passed on 25 January 2017 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Paul Michael Davis and Frederick Charles Satow , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 7805 and 8326) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding-up and that any acts or dealings of the Joint Liquidators be carried out by both or by either of them. For further details contact: Paul Michael Davis, Email: Paul.Davis@mhllp.co.uk. Alternative contact: Rona Bharania, Email: Rona.Bharania@mhllp.co.uk Lewis Bloch , Director : Ag EF102682 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BERKELEY MANAGEMENT & FINANCE LIMITED | Event Date | 2017-01-18 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 25 January 2017 at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: P M Davis, Tel: 0207 429 4100, Email: Paul.Davis@mhllp.co.uk Alternative contact: James Mackie, Tel: 0207 429 4100, Email: James.Mackie@mhllp.co.uk Ag EF101474 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BERKELEY MANAGEMENT & FINANCE LIMITED | Event Date | 2010-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |