Company NameBerengrove Limited
DirectorsDeepal Sarath Benaragama and Lalitha Malini Benaragama
Company StatusLiquidation
Company Number00807570
CategoryPrivate Limited Company
Incorporation Date2 June 1964(59 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDeepal Sarath Benaragama
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(30 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameLalitha Malini Benaragama
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(30 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Secretary NameDeepal Sarath Benaragama
NationalityBritish
StatusCurrent
Appointed14 July 1994(30 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameBetty Gladys Tina Ellis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1994)
RoleMatron
Correspondence Address34 Osprey Avenue
Chatham
Kent
ME5 7HY
Director NameDorothy Haynes
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address5 Roebuck Road
Rochester
Kent
ME1 1UE
Director NameBetty Wicken
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address28 Roberts Road
Rainham
Gillingham
Kent
ME8 0AY
Secretary NameBetty Gladys Tina Ellis
NationalityBritish
StatusResigned
Appointed14 February 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address34 Osprey Avenue
Chatham
Kent
ME5 7HY

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

5k at £1Deepal Sarath Benaragama
50.00%
Ordinary
5k at £1Lalitha Malini Benaragama
50.00%
Ordinary

Financials

Year2014
Net Worth£2,112,818
Cash£1,522,118
Current Liabilities£133,652

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Charges

27 June 1996Delivered on: 4 July 1996
Satisfied on: 30 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 43 park avenue, gillingham, kent.
Fully Satisfied
14 July 1994Delivered on: 27 July 1994
Satisfied on: 11 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Berengrove park nursing home, 43A & 45 park avenue, gillingham, kent t/no. K52966 and K239304.
Fully Satisfied
14 July 1994Delivered on: 27 July 1994
Satisfied on: 11 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2023Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 1 November 2023 (2 pages)
1 November 2023Declaration of solvency (5 pages)
1 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-20
(1 page)
1 November 2023Appointment of a voluntary liquidator (3 pages)
12 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(4 pages)
30 June 2015Satisfaction of charge 3 in full (4 pages)
30 June 2015Satisfaction of charge 3 in full (4 pages)
11 June 2015Satisfaction of charge 2 in full (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
11 June 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(4 pages)
25 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(4 pages)
25 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
1 February 2012Secretary's details changed for Deepal Sarath Benaragama on 1 February 2012 (1 page)
1 February 2012Director's details changed for Deepal Sarath Benaragama on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Deepal Sarath Benaragama on 1 February 2012 (1 page)
1 February 2012Director's details changed for Deepal Sarath Benaragama on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Lalitha Malini Benaragama on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Lalitha Malini Benaragama on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Lalitha Malini Benaragama on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Deepal Sarath Benaragama on 1 February 2012 (1 page)
1 February 2012Director's details changed for Deepal Sarath Benaragama on 1 February 2012 (2 pages)
31 January 2012Registered office address changed from 9 Primrose Close Chatham Kent ME4 6HZ on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 9 Primrose Close Chatham Kent ME4 6HZ on 31 January 2012 (1 page)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 March 2010Director's details changed for Deepal Sarath Benaragama on 9 February 2010 (2 pages)
1 March 2010Director's details changed for Lalitha Malini Benaragama on 9 February 2010 (2 pages)
1 March 2010Director's details changed for Deepal Sarath Benaragama on 9 February 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Deepal Sarath Benaragama on 9 February 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lalitha Malini Benaragama on 9 February 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lalitha Malini Benaragama on 9 February 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 09/02/07; full list of members (2 pages)
14 February 2007Return made up to 09/02/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: 43/45 park avenue gillingham kent ME7 4AH (1 page)
3 January 2007Registered office changed on 03/01/07 from: 43/45 park avenue gillingham kent ME7 4AH (1 page)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 April 2005Return made up to 09/02/05; full list of members (2 pages)
4 April 2005Return made up to 09/02/05; full list of members (2 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 March 2004Return made up to 09/02/04; full list of members (7 pages)
16 March 2004Return made up to 09/02/04; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 March 2003Return made up to 09/02/03; full list of members (7 pages)
9 March 2003Return made up to 09/02/03; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2001Return made up to 09/02/01; full list of members (6 pages)
19 February 2001Return made up to 09/02/01; full list of members (6 pages)
23 May 2000Full accounts made up to 30 September 1999 (13 pages)
23 May 2000Full accounts made up to 30 September 1999 (13 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (14 pages)
9 June 1999Full accounts made up to 30 September 1998 (14 pages)
22 February 1999Return made up to 09/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 February 1999Return made up to 09/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
16 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Registered office changed on 14/11/97 from: 46 walsham road walderslade woods chatham kent ME5 9HX (1 page)
14 November 1997Registered office changed on 14/11/97 from: 46 walsham road walderslade woods chatham kent ME5 9HX (1 page)
12 June 1997Full accounts made up to 30 September 1996 (14 pages)
12 June 1997Full accounts made up to 30 September 1996 (14 pages)
19 March 1997Return made up to 09/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1997Return made up to 09/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Registered office changed on 07/01/97 from: 45 park avenue gillingham kent ME7 4AH (1 page)
7 January 1997Registered office changed on 07/01/97 from: 45 park avenue gillingham kent ME7 4AH (1 page)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Full accounts made up to 30 September 1995 (14 pages)
3 July 1996Full accounts made up to 30 September 1995 (14 pages)
28 March 1996Return made up to 09/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 March 1996Return made up to 09/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 June 1995Full accounts made up to 30 September 1994 (13 pages)
29 June 1995Full accounts made up to 30 September 1994 (13 pages)
20 April 1995Return made up to 09/02/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 1995Return made up to 09/02/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1987A selection of documents registered before 1 January 1987 (239 pages)