Company NameBeroncape Limited
Company StatusDissolved
Company Number03884814
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date18 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarry Duffy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed14 April 2006(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPkf Geoffrey Martin & Co Limited 1 Westferry Circu
Canary Wharf
London
E14 4HD
Secretary NameBarry Duffy
NationalityIrish
StatusClosed
Appointed14 April 2006(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 18 September 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 Deepdale
Telford
TF3 2EH
Director NameMichael Duffy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressClonmellon
Navan
Meath
Ireland
Director NameNicholas Duffy
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2006)
RoleCompany Director
Correspondence AddressClonmellon
Navan
Co Meath
Ireland
Secretary NameNicholas Duffy
NationalityIrish
StatusResigned
Appointed04 December 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2006)
RoleCompany Director
Correspondence AddressClonmellon
Navan
Co Meath
Ireland
Director NameVincent Nolan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2004(4 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manesty View
Keswick
Cumbria
CA12 4JF
Director NameMr Garry Kaxe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenwick Properties 3 High Street
Thatcham
RG19 3JG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPkf Geoffrey Martin & Co Limited 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Michael Duffy
100.00%
Ordinary

Financials

Year2014
Net Worth£257,912
Cash£757,313
Current Liabilities£499,401

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 June 2004Delivered on: 6 July 2004
Persons entitled: National Irish Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10/12 union street plymouth and any proceeds of sale the goodwill of the business all fixtures fittings plant and machinery floating charge all other moveable plant machinery furniture equipment goods and other effects. See the mortgage charge document for full details.
Outstanding
12 August 2002Delivered on: 30 August 2002
Persons entitled: National Irish Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 127/128 high street merthyr tydfil mid glamorgan t/n WA420512.
Outstanding
12 January 2000Delivered on: 29 January 2000
Persons entitled: National Irish Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a 16 & 17 castle street shrewsbury shropshire. 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.
Outstanding

Filing History

18 September 2019Final Gazette dissolved following liquidation (1 page)
18 June 2019Return of final meeting in a members' voluntary winding up (10 pages)
28 January 2019Registered office address changed from Henwick Properties 3 High Street Thatcham RG19 3JG England to Pkf Geoffrey Martin & Co Limited 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2019 (2 pages)
23 January 2019Appointment of a voluntary liquidator (4 pages)
23 January 2019Declaration of solvency (6 pages)
23 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-08
(1 page)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Garry Kaxe as a director on 4 November 2018 (1 page)
11 July 2018Satisfaction of charge 2 in full (1 page)
11 July 2018Satisfaction of charge 1 in full (1 page)
11 July 2018Satisfaction of charge 3 in full (2 pages)
8 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Registered office address changed from 3 High Street 3 High Street Thatcham RG19 3JG England to Henwick Properties 3 High Street Thatcham RG19 3JG on 15 January 2016 (1 page)
15 January 2016Appointment of Mr Garry Kaxe as a director on 2 January 2016 (2 pages)
15 January 2016Appointment of Mr Garry Kaxe as a director on 2 January 2016 (2 pages)
15 January 2016Registered office address changed from 3 High Street 3 High Street Thatcham RG19 3JG England to Henwick Properties 3 High Street Thatcham RG19 3JG on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 25 Deepdale Telford TF3 2EH to Henwick Properties 3 High Street Thatcham RG19 3JG on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 25 Deepdale Telford TF3 2EH to Henwick Properties 3 High Street Thatcham RG19 3JG on 15 January 2016 (1 page)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Secretary's details changed for Barry Duffy on 30 January 2015 (1 page)
6 February 2015Secretary's details changed for Barry Duffy on 30 January 2015 (1 page)
5 February 2015Secretary's details changed for Barry Duffy on 30 January 2015 (1 page)
5 February 2015Secretary's details changed for Barry Duffy on 30 January 2015 (1 page)
5 February 2015Director's details changed for Barry Duffy on 30 January 2015 (2 pages)
5 February 2015Director's details changed for Barry Duffy on 30 January 2015 (2 pages)
5 February 2015Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to 25 Deepdale Telford TF3 2EH on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Barry Duffy on 30 January 2015 (1 page)
5 February 2015Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to 25 Deepdale Telford TF3 2EH on 5 February 2015 (1 page)
5 February 2015Director's details changed for Barry Duffy on 30 January 2015 (2 pages)
5 February 2015Director's details changed for Barry Duffy on 30 January 2015 (2 pages)
5 February 2015Termination of appointment of Vincent Nolan as a director on 30 January 2015 (1 page)
5 February 2015Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to 25 Deepdale Telford TF3 2EH on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Vincent Nolan as a director on 30 January 2015 (1 page)
5 February 2015Secretary's details changed for Barry Duffy on 30 January 2015 (1 page)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 December 2009Director's details changed for Barry Duffy on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Barry Duffy on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Vincent Nolan on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Vincent Nolan on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Vincent Nolan on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Barry Duffy on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 December 2008Return made up to 26/11/08; full list of members (3 pages)
2 December 2008Return made up to 26/11/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
11 December 2007Return made up to 26/11/07; full list of members (2 pages)
11 December 2007Return made up to 26/11/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New director appointed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
30 November 2005Return made up to 26/11/05; full list of members (2 pages)
30 November 2005Return made up to 26/11/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 December 2004Return made up to 26/11/04; full list of members (7 pages)
10 December 2004Return made up to 26/11/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: c/o o rourke reid solicitors 5 lisbon square leeds LS1 4LY (1 page)
10 June 2004Registered office changed on 10/06/04 from: c/o o rourke reid solicitors 5 lisbon square leeds LS1 4LY (1 page)
10 June 2004New director appointed (2 pages)
29 December 2003Return made up to 26/11/03; full list of members (7 pages)
29 December 2003Return made up to 26/11/03; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 31 December 2002 (4 pages)
29 December 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 March 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
28 March 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
20 March 2003Return made up to 26/11/02; full list of members (7 pages)
20 March 2003Return made up to 26/11/02; full list of members (7 pages)
10 March 2003Accounts for a small company made up to 30 November 2001 (5 pages)
10 March 2003Accounts for a small company made up to 30 November 2001 (5 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
14 December 2001Return made up to 26/11/01; full list of members (6 pages)
14 December 2001Return made up to 26/11/01; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 30 November 2000 (4 pages)
16 October 2001Accounts for a small company made up to 30 November 2000 (4 pages)
12 June 2001Return made up to 26/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 2001Return made up to 26/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 2001Registered office changed on 10/04/01 from: savile house trinity arcade albion street leeds LS1 6QN (1 page)
10 April 2001Registered office changed on 10/04/01 from: savile house trinity arcade albion street leeds LS1 6QN (1 page)
29 January 2000Particulars of mortgage/charge (4 pages)
29 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: 31 corsham street london N1 6DR (1 page)
5 January 2000Registered office changed on 05/01/00 from: 31 corsham street london N1 6DR (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
26 November 1999Incorporation (18 pages)
26 November 1999Incorporation (18 pages)