Company NameBerkeley House Hans Place Limited
Company StatusDissolved
Company Number03846051
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date23 February 2013 (11 years, 2 months ago)
Previous Names31/32 Hans Place Limited and Berkeley Estates (Hans Place) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMartin Charles Gibson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(1 month after company formation)
Appointment Duration13 years, 4 months (closed 23 February 2013)
RoleCompany Director
Correspondence AddressQuarry House
Longborough
Stow On The Wold
Gloucestershire
GL56 0RE
Wales
Director NameMrs Joyce Roll Scheer
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 1999(1 month after company formation)
Appointment Duration13 years, 4 months (closed 23 February 2013)
RoleFinancial Manager
Correspondence Address100 Pierce Boulevard 1007
Clearwater
Florida 33756
United States
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusClosed
Appointed22 October 1999(1 month after company formation)
Appointment Duration13 years, 4 months (closed 23 February 2013)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameJane Pauline Berkeley Russell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(8 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 23 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat
31-32 Hans Place
London
SW1X 0JY
Director NameJohn Matthew Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 17 December 1999)
RoleSolicitor
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£549,279
Cash£147,157
Current Liabilities£1,429,986

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 10 October 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 10 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 10 April 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 10 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 10 April 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 10 October 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 10 April 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
11 January 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
11 January 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
28 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
28 October 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
7 July 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
21 May 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
21 May 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
13 November 2006Registered office changed on 13/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
13 November 2006Registered office changed on 13/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
11 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
3 October 2006Result of meeting of creditors (3 pages)
3 October 2006Result of meeting of creditors (3 pages)
3 August 2006Result of meeting of creditors (2 pages)
3 August 2006Result of meeting of creditors (2 pages)
27 July 2006Notice of extension of period of Administration (1 page)
27 July 2006Notice of extension of period of Administration (1 page)
8 June 2006Administrator's progress report (12 pages)
8 June 2006Administrator's progress report (12 pages)
7 February 2006Administrator's progress report (12 pages)
7 February 2006Administrator's progress report (12 pages)
4 October 2005Result of meeting of creditors (7 pages)
4 October 2005Result of meeting of creditors (7 pages)
5 September 2005Statement of affairs (28 pages)
5 September 2005Statement of affairs (28 pages)
24 August 2005Statement of administrator's proposal (27 pages)
24 August 2005Statement of administrator's proposal (27 pages)
19 July 2005Registered office changed on 19/07/05 from: 50 broadway london SW1H 0BL (1 page)
19 July 2005Registered office changed on 19/07/05 from: 50 broadway london SW1H 0BL (1 page)
13 July 2005Appointment of an administrator (1 page)
13 July 2005Appointment of an administrator (1 page)
17 June 2005Appointment of receiver/manager (1 page)
17 June 2005Appointment of receiver/manager (1 page)
9 December 2004Return made up to 22/09/04; full list of members (7 pages)
9 December 2004Return made up to 22/09/04; full list of members (7 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (9 pages)
7 April 2004Particulars of mortgage/charge (9 pages)
25 February 2004Return made up to 22/09/03; full list of members (6 pages)
25 February 2004Return made up to 22/09/03; full list of members (6 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
15 October 2002Return made up to 22/09/02; full list of members (7 pages)
15 October 2002Return made up to 22/09/02; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 2DY (1 page)
21 December 2001Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 2DY (1 page)
17 December 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2001Return made up to 22/09/01; full list of members (7 pages)
16 November 2001Return made up to 22/09/01; full list of members (7 pages)
19 June 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 June 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
11 October 2000Return made up to 22/09/00; full list of members (7 pages)
11 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
22 December 1999Particulars of mortgage/charge (7 pages)
22 December 1999Particulars of mortgage/charge (7 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
17 December 1999Memorandum and Articles of Association (8 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
17 December 1999Memorandum and Articles of Association (8 pages)
9 November 1999Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999Director resigned (1 page)
22 October 1999Company name changed berkeley estates (hans place) li mited\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed berkeley estates (hans place) li mited\certificate issued on 25/10/99 (2 pages)
8 October 1999Company name changed 31/32 hans place LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed 31/32 hans place LIMITED\certificate issued on 11/10/99 (2 pages)
22 September 1999Incorporation (14 pages)