About

Registered Number: 02086004
Date of Incorporation: 23/12/1986 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Anderton Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster, DN10 4ES

 

Berkeley Property Consultants Ltd was founded on 23 December 1986 and are based in West Stockwith, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Deborah 01 June 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 April 2016
4.68 - Liquidator's statement of receipts and payments 01 February 2016
AD01 - Change of registered office address 27 April 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2012
AD01 - Change of registered office address 06 July 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
RESOLUTIONS - N/A 01 July 2010
4.20 - N/A 01 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 30 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
353 - Register of members 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 03 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 03 October 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 14 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 26 June 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 21 June 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 18 February 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 17 April 1994
288 - N/A 17 April 1994
288 - N/A 06 September 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 12 March 1993
AUD - Auditor's letter of resignation 05 January 1993
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 01 February 1992
395 - Particulars of a mortgage or charge 11 October 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 08 May 1991
395 - Particulars of a mortgage or charge 19 September 1990
395 - Particulars of a mortgage or charge 19 September 1990
395 - Particulars of a mortgage or charge 27 April 1990
363 - Annual Return 20 January 1990
395 - Particulars of a mortgage or charge 22 September 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
RESOLUTIONS - N/A 04 November 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 21 October 1988
PUC 5 - N/A 10 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1988
MEM/ARTS - N/A 23 February 1988
PUC 2 - N/A 13 November 1987
PUC 5 - N/A 13 November 1987
288 - N/A 29 December 1986
CERTINC - N/A 23 December 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 August 2001 Outstanding

N/A

A credit agreement 04 October 1991 Outstanding

N/A

Credit application 10 September 1990 Outstanding

N/A

Debenture 25 April 1990 Outstanding

N/A

Third party charge 08 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.