Company NameBerwick Hill (Addiscombe Grove) Limited
Company StatusDissolved
Company Number06031743
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date8 August 2019 (4 years, 8 months ago)
Previous NameCharco 1163 Limited

Business Activity

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

Directors

Director NameDavid Anthony Litchfield
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(1 month after company formation)
Appointment Duration12 years, 6 months (closed 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Prices Court
Cotton Row
Battersea London
SW11 3YR
Director NameAlan Howard McGahan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(1 month after company formation)
Appointment Duration12 years, 6 months (closed 08 August 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1 Rock Gardens
Europa Road
Gibraltar
Director NameMr Jeremy Andrew Richardson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(1 month after company formation)
Appointment Duration12 years, 6 months (closed 08 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Cottage Sandy Lane
Ightham
Sevenoaks
Kent
TN15 9BA
Director NameMr Howard William Redhouse
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(1 year, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 08 August 2019)
RoleProp Developer
Country of ResidenceEngland
Correspondence AddressHeverswood Farm Chart Lane
Brasted
Westerham
Kent
TN16 1LP
Secretary NameMr Howard Redhouse
StatusClosed
Appointed14 August 2012(5 years, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 08 August 2019)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameHoward William Redhouse
NationalityIrish
StatusResigned
Appointed19 January 2007(1 month after company formation)
Appointment Duration8 months (resigned 19 September 2007)
RoleCompany Director
Correspondence AddressHaxted Cottage
Haxted Road
Edenbridge
Kent
TN8 6PT
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed19 September 2007(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2008)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Secretary NameMrs Lorraine Nunes-Carvalho
NationalityEnglish
StatusResigned
Appointed01 September 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2012)
RoleAccountant
Correspondence AddressSpring Copse Chillies Lane
High Hurstwood
East Sussex
TN22 4AA
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.berwickhill.co.uk
Email address[email protected]
Telephone01959 567030
Telephone regionWesterham

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

169 at £1Alan Howard Mcgahan
21.13%
Ordinary
169 at £1David Anthony Litchfield
21.13%
Ordinary
169 at £1Howard William John Stanley Redhouse
21.13%
Ordinary
169 at £1Jeremy Andrew Richardson
21.13%
Ordinary
124 at £1Jason Tanner
15.50%
Ordinary

Financials

Year2014
Turnover£81,000
Gross Profit£50,201
Net Worth-£642,844
Cash£38,499
Current Liabilities£2,509,848

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 June 2010Delivered on: 19 June 2010
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 January 2010Delivered on: 5 February 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 and 30 addiscombe grove croydon and land and buildings lying to the east of addiscombe grove croydon t/n SGL397310, SGL550519, and SGL545287 fixed charge all fixtures and fittings plant and machinery vehicles computer equipment goodwill rents etc see image for full details.
Outstanding
30 January 2007Delivered on: 16 February 2007
Satisfied on: 5 February 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (and/or the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 28/30 addiscombe grove croydon surrey t/nos SGL397310, SGL550519 and SGL545287. 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
30 January 2007Delivered on: 16 February 2007
Satisfied on: 5 February 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: Charge and release over deposit account
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: The sums from time to time standing to the credit of an account with account number 43111402. see the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2019Final Gazette dissolved following liquidation (1 page)
8 May 2019Return of final meeting in a members' voluntary winding up (11 pages)
18 February 2019Liquidators' statement of receipts and payments to 5 December 2018 (11 pages)
5 January 2018Registered office address changed from The Old Dairy Chart Lane Brasted Kent TN16 1LP to Devonshire House 60 Goswell Road London EC1M 7AD on 5 January 2018 (2 pages)
22 December 2017Appointment of a voluntary liquidator (1 page)
22 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
(1 page)
22 December 2017Declaration of solvency (6 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2017Satisfaction of charge 3 in full (1 page)
16 November 2017Satisfaction of charge 4 in full (1 page)
16 November 2017Satisfaction of charge 3 in full (1 page)
16 November 2017Satisfaction of charge 4 in full (1 page)
1 March 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 800
(7 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 800
(7 pages)
10 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 800
(7 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 800
(7 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 800
(7 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 800
(7 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
21 December 2012Statement of capital following an allotment of shares on 29 January 2010
  • GBP 800
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 29 January 2010
  • GBP 800
(4 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem auth cap 29/01/2010
(16 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem auth cap 29/01/2010
(16 pages)
13 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
13 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
15 August 2012Termination of appointment of Lorraine Nunes-Carvalho as a secretary (1 page)
15 August 2012Appointment of Mr Howard Redhouse as a secretary (1 page)
15 August 2012Termination of appointment of Lorraine Nunes-Carvalho as a secretary (1 page)
15 August 2012Appointment of Mr Howard Redhouse as a secretary (1 page)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
6 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
6 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Alan Howard Mcgahan on 1 April 2008 (1 page)
17 February 2010Director's details changed for Alan Howard Mcgahan on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alan Howard Mcgahan on 1 April 2008 (1 page)
17 February 2010Director's details changed for Alan Howard Mcgahan on 1 April 2008 (1 page)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Alan Howard Mcgahan on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alan Howard Mcgahan on 1 October 2009 (2 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 January 2010Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 28 April 2009 (2 pages)
14 January 2010Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 28 April 2009 (2 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 January 2009Director's change of particulars / alan mcgahan / 01/08/2008 (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Appointment terminated secretary alan rouzel (1 page)
9 January 2009Director's change of particulars / alan mcgahan / 01/08/2008 (1 page)
9 January 2009Registered office changed on 09/01/2009 from 109 gloucester place london W1U 6JW (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Secretary appointed mrs lorraine nunes-carvalho (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 18/12/08; full list of members (5 pages)
9 January 2009Secretary appointed mrs lorraine nunes-carvalho (1 page)
9 January 2009Registered office changed on 09/01/2009 from 109 gloucester place london W1U 6JW (1 page)
9 January 2009Return made up to 18/12/08; full list of members (5 pages)
9 January 2009Appointment terminated secretary alan rouzel (1 page)
3 November 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 November 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
6 June 2008Director appointed howard redhouse (3 pages)
6 June 2008Director appointed howard redhouse (3 pages)
14 February 2008Return made up to 18/12/07; full list of members (3 pages)
14 February 2008Return made up to 18/12/07; full list of members (3 pages)
12 December 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
12 December 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: 19 north street ashford kent TN24 8LF (1 page)
14 November 2007Registered office changed on 14/11/07 from: 19 north street ashford kent TN24 8LF (1 page)
16 February 2007Particulars of mortgage/charge (6 pages)
16 February 2007Particulars of mortgage/charge (6 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (3 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
26 January 2007Ad 19/01/07--------- £ si 24@1=24 £ ic 26/50 (2 pages)
26 January 2007Ad 19/01/07--------- £ si 25@1=25 £ ic 1/26 (2 pages)
26 January 2007Ad 19/01/07--------- £ si 24@1=24 £ ic 26/50 (2 pages)
26 January 2007New director appointed (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
26 January 2007New director appointed (3 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Ad 19/01/07--------- £ si 25@1=25 £ ic 75/100 (2 pages)
26 January 2007Ad 19/01/07--------- £ si 25@1=25 £ ic 75/100 (2 pages)
26 January 2007Ad 19/01/07--------- £ si 25@1=25 £ ic 50/75 (2 pages)
26 January 2007New director appointed (3 pages)
26 January 2007New director appointed (3 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (3 pages)
26 January 2007Ad 19/01/07--------- £ si 25@1=25 £ ic 1/26 (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Ad 19/01/07--------- £ si 25@1=25 £ ic 50/75 (2 pages)
19 January 2007Company name changed charco 1163 LIMITED\certificate issued on 19/01/07 (3 pages)
19 January 2007Company name changed charco 1163 LIMITED\certificate issued on 19/01/07 (3 pages)
18 December 2006Incorporation (16 pages)
18 December 2006Incorporation (16 pages)