About

Registered Number: 04183262
Date of Incorporation: 19/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2017 (6 years and 10 months ago)
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Homes (Holdings) Ltd was setup in 2001, it's status is listed as "Dissolved". We don't know the number of employees at the business. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 March 2017
4.68 - Liquidator's statement of receipts and payments 05 September 2016
4.68 - Liquidator's statement of receipts and payments 17 February 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2015
4.68 - Liquidator's statement of receipts and payments 18 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2014
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 20 March 2014
4.68 - Liquidator's statement of receipts and payments 07 February 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
4.68 - Liquidator's statement of receipts and payments 21 February 2013
4.68 - Liquidator's statement of receipts and payments 24 August 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
CH01 - Change of particulars for director 17 November 2011
4.68 - Liquidator's statement of receipts and payments 15 August 2011
AR01 - Annual Return 29 March 2011
4.68 - Liquidator's statement of receipts and payments 21 February 2011
AR01 - Annual Return 23 March 2010
RESOLUTIONS - N/A 17 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2010
4.70 - N/A 17 February 2010
CH03 - Change of particulars for secretary 21 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 06 March 2008
OC138 - Order of Court 06 March 2008
RESOLUTIONS - N/A 21 February 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 04 April 2005
AA - Annual Accounts 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363a - Annual Return 25 March 2004
AA - Annual Accounts 14 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
363a - Annual Return 28 March 2003
AAMD - Amended Accounts 13 March 2003
AUD - Auditor's letter of resignation 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
MISC - Miscellaneous document 06 June 2001
CERTNM - Change of name certificate 21 May 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
225 - Change of Accounting Reference Date 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.