Company NameBerwick Hill (Eastbourne) Limited
Company StatusDissolved
Company Number06157572
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date20 October 2017 (6 years, 6 months ago)
Previous NameHappycorp Limited

Business Activity

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

Directors

Director NameMr Simon Neville Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gorse Lane
Farnham
Surrey
GU10 4SD
Director NameMr Howard William Redhouse
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeverswood Farm Chart Lane
Brasted
Westerham
Kent
TN16 1LP
Director NameMr Jeremy Andrew Richardson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 October 2017)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Cottage Sandy Lane
Ightham
Sevenoaks
Kent
TN15 9BA
Secretary NameMr Howard Redhouse
StatusClosed
Appointed14 August 2012(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 20 October 2017)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Secretary NameMrs Lorraine Nunes-Carvalho
NationalityEnglish
StatusResigned
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2012)
RoleAccountant
Correspondence AddressSpring Copse Chillies Lane
High Hurstwood
East Sussex
TN22 4AA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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

25 at £1Howard William Redhouse
8.80%
Ordinary A
23 at £1D A Phillips & Co LTD & Trustees Of D.a. Richardson
8.10%
Ordinary B
11 at £1Simon Jones
3.87%
Ordinary B
52 at £1Gorse Lane Properties LTD
18.31%
Ordinary B
50 at £1Simon Neville Jones
17.61%
Ordinary A
48 at £1D A Phillips & Co LTD & Trustees Of J.a Richardson
16.90%
Ordinary B
46 at £1D A Phillips & Co LTD & Trustees Of K.h. Redhouse
16.20%
Ordinary B
29 at £1D A Phillips & Co LTD & Trustees Of S.n. Jones
10.21%
Ordinary B

Financials

Year2014
Turnover£264,512
Gross Profit£71,937
Net Worth£125,925
Cash£134,398
Current Liabilities£695,329

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 November 2011Delivered on: 5 December 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 November 2011Delivered on: 5 December 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivy house ivy terrace eastbourne east sussex t/no EB17804 assignment all rents and other income and claims,the benefit of all guarantees see image for full details.
Outstanding
9 November 2009Delivered on: 25 November 2009
Satisfied on: 8 March 2013
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge over deposit account
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: With full title guarantee and as a continuing security for the payment and discharge of the secured liabilities charges by way of first fixed charge the deposit meaning the sum of £227,550.00 deposited in the security account and includes any other sum or sums which are deposited in the security account in addition to or by way of renewal of or replacement for such sum all monies from time to time see image for full details.
Fully Satisfied
2 August 2007Delivered on: 9 August 2007
Satisfied on: 8 March 2013
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and or any member of the chargee,s group of companies on any account whatsoever.
Particulars: F/H ivy house, ivy terrace, eastbourne t/n EB17804 and a fixed charge on plant machinery goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2017Final Gazette dissolved following liquidation (1 page)
20 October 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Return of final meeting in a members' voluntary winding up (15 pages)
20 July 2017Return of final meeting in a members' voluntary winding up (15 pages)
8 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (16 pages)
8 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (16 pages)
18 April 2016Declaration of solvency (3 pages)
18 April 2016Declaration of solvency (3 pages)
31 March 2016Registered office address changed from The Old Dairy Chart Lane Brasted East Sussex TN16 1LP to Devonshire House 60 Goswell Road London EC1M 7AD on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from The Old Dairy Chart Lane Brasted East Sussex TN16 1LP to Devonshire House 60 Goswell Road London EC1M 7AD on 31 March 2016 (2 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
15 February 2016Satisfaction of charge 4 in full (1 page)
15 February 2016Satisfaction of charge 3 in full (1 page)
15 February 2016Satisfaction of charge 3 in full (1 page)
15 February 2016Satisfaction of charge 4 in full (1 page)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 284
(6 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 284
(6 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)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 284
(6 pages)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 284
(6 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 September 2013Change of share class name or designation (2 pages)
25 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 September 2013Change of share class name or designation (2 pages)
25 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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)
16 August 2012Appointment of Mr Howard Redhouse as a secretary (1 page)
16 August 2012Termination of appointment of Lorraine Nunes-Carvalho as a secretary (1 page)
16 August 2012Appointment of Mr Howard Redhouse as a secretary (1 page)
16 August 2012Termination of appointment of Lorraine Nunes-Carvalho 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)
3 May 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 284
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 284
(3 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/02/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/02/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 March 2010Director's details changed for Simon Neville Jones on 10 October 2009 (2 pages)
30 March 2010Director's details changed for Simon Neville Jones on 10 October 2009 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 28 April 2009 (2 pages)
15 March 2010Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 28 April 2009 (2 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 2 (5 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)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
28 January 2009Secretary appointed mrs lorraine nunes-carvalho (1 page)
28 January 2009Appointment terminated secretary alan rouzel (1 page)
28 January 2009Registered office changed on 28/01/2009 from 109 gloucester place london W1U 6JW (1 page)
28 January 2009Appointment terminated secretary alan rouzel (1 page)
28 January 2009Registered office changed on 28/01/2009 from 109 gloucester place london W1U 6JW (1 page)
28 January 2009Secretary appointed mrs lorraine nunes-carvalho (1 page)
19 November 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
19 November 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
17 November 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
17 November 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
5 April 2008Director's change of particulars / howard redhouse / 01/03/2008 (1 page)
5 April 2008Director's change of particulars / howard redhouse / 01/03/2008 (1 page)
9 August 2007Particulars of mortgage/charge (6 pages)
9 August 2007Particulars of mortgage/charge (6 pages)
13 July 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
13 July 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2007New director appointed (3 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 280 grays inn road london WC1X 8EB (1 page)
4 July 2007Registered office changed on 04/07/07 from: 280 grays inn road london WC1X 8EB (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
15 June 2007Company name changed happycorp LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed happycorp LIMITED\certificate issued on 15/06/07 (2 pages)
13 March 2007Incorporation (11 pages)
13 March 2007Incorporation (11 pages)