Company NameBergew Properties Limited
Company StatusDissolved
Company Number01744453
CategoryPrivate Limited Company
Incorporation Date5 August 1983(40 years, 9 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Violetta Maria Thomson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(7 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 16 November 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLa Casita Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LL
Secretary NameMrs Violetta Maria Thomson
NationalityBritish
StatusClosed
Appointed30 May 1991(7 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Casita Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LL
Director NameMiss Elaine Andrea Thomson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(32 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 16 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLa Casita Barnet Road
Barnet
Hertfordshire
EN5 3LL
Director NameMr Kenneth Brian Thomson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 March 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLa Casita
Barnet Road Arkley
Barnet
Hertfordshire
EN5 3LL

Location

Registered AddressBenedict Mackenzie
93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Kenneth Brian Thomson
47.62%
Ordinary
45 at £1Mrs Violetta Thomson
42.86%
Ordinary
5 at £1Miss Elaine Thomson
4.76%
Ordinary
5 at £1Miss Elaine Thomson
4.76%
Ordinary B

Financials

Year2014
Net Worth£124,087
Cash£207,800
Current Liabilities£122,542

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 November 1997Delivered on: 27 November 1997
Satisfied on: 10 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 82 buckingham road brighton east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1994Delivered on: 17 March 1994
Satisfied on: 12 January 1998
Persons entitled: Yorkshire 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: First by way of legal mortgage all the property 82 buckingham road,brighton including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery secondly by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1994Delivered on: 23 February 1994
Satisfied on: 29 September 2000
Persons entitled: Yorkshire 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.
Fully Satisfied
8 June 1989Delivered on: 22 June 1989
Satisfied on: 7 June 1996
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: 82 rutland gardens l/b of haringey title no:- mx 419932.
Fully Satisfied
22 July 1987Delivered on: 30 July 1987
Satisfied on: 18 May 1994
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: 82 buckingham road brighton, east sussex title no sx 144078.
Fully Satisfied

Filing History

16 November 2021Final Gazette dissolved following liquidation (1 page)
16 August 2021Return of final meeting in a members' voluntary winding up (11 pages)
26 August 2020Liquidators' statement of receipts and payments to 20 June 2020 (14 pages)
5 May 2020Removal of liquidator by court order (6 pages)
4 May 2020Appointment of a voluntary liquidator (3 pages)
11 September 2019Registered office address changed from C/O Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 (2 pages)
25 July 2019Liquidators' statement of receipts and payments to 20 June 2019 (10 pages)
25 July 2018Appointment of a voluntary liquidator (4 pages)
10 July 2018Registered office address changed from C/O C/O Ballards Newman Apex House Grand Arcade Tally Ho Corner London N12 0EH to C/O Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 10 July 2018 (2 pages)
5 July 2018Declaration of solvency (5 pages)
5 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-21
(1 page)
23 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 105
(6 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 105
(6 pages)
24 May 2016Appointment of Miss Elaine Andrea Thomson as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of Miss Elaine Andrea Thomson as a director on 1 May 2016 (2 pages)
21 April 2016Termination of appointment of Kenneth Brian Thomson as a director on 7 March 2016 (1 page)
21 April 2016Termination of appointment of Kenneth Brian Thomson as a director on 7 March 2016 (1 page)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 105
(6 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 105
(6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 105
(6 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 105
(6 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2010Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages)
9 June 2010Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O Ballards Apex House Grand Arcade Tally Ho Corner London N12 0EH on 9 June 2010 (1 page)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mrs Violetta Thomson on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
20 June 2007Return made up to 30/05/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2006Return made up to 30/05/06; full list of members (3 pages)
28 July 2006Return made up to 30/05/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 30/05/05; full list of members (8 pages)
15 June 2005Return made up to 30/05/05; full list of members (8 pages)
16 June 2004Return made up to 30/05/04; full list of members (8 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 30/05/04; full list of members (8 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2003Return made up to 30/05/03; full list of members (8 pages)
18 June 2003Return made up to 30/05/03; full list of members (8 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2003Ad 01/02/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
8 March 2003Ad 01/02/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2003Nc inc already adjusted 16/01/03 (1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2003Nc inc already adjusted 16/01/03 (1 page)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
7 March 2002Ad 17/02/00--------- £ si 98@1 (2 pages)
7 March 2002Particulars of contract relating to shares (3 pages)
7 March 2002Particulars of contract relating to shares (3 pages)
7 March 2002Return made up to 30/05/01; full list of members (6 pages)
7 March 2002Return made up to 30/05/01; full list of members (6 pages)
7 March 2002Ad 17/02/00--------- £ si 98@1 (2 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 30/05/00; full list of members (6 pages)
3 April 2001Return made up to 30/05/00; full list of members (6 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 30/05/99; full list of members (6 pages)
20 July 1999Return made up to 30/05/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
19 June 1997Return made up to 30/05/97; no change of members (4 pages)
19 June 1997Return made up to 30/05/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 March 1997 (8 pages)
19 May 1997Full accounts made up to 31 March 1997 (8 pages)
30 June 1996Return made up to 30/05/96; full list of members (6 pages)
30 June 1996Return made up to 30/05/96; full list of members (6 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 May 1996Full accounts made up to 31 March 1996 (7 pages)
20 May 1996Full accounts made up to 31 March 1996 (7 pages)
14 June 1995Return made up to 30/05/95; no change of members (4 pages)
14 June 1995Return made up to 30/05/95; no change of members (4 pages)
15 May 1995Full accounts made up to 31 March 1995 (7 pages)
15 May 1995Full accounts made up to 31 March 1995 (7 pages)