BERKELEY ROCK CAPITAL LTD

C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate, Bolton, BL1 1HL
StatusDISSOLVED
Company No.10980999
CategoryPrivate Limited Company
Incorporated26 Sep 2017
Age6 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution19 Nov 2022
Years1 year, 6 months, 27 days

SUMMARY

BERKELEY ROCK CAPITAL LTD is an dissolved private limited company with number 10980999. It was incorporated 6 years, 8 months, 20 days ago, on 26 September 2017 and it was dissolved 1 year, 6 months, 27 days ago, on 19 November 2022. The company address is C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate, Bolton, BL1 1HL.



Company Fillings

Gazette dissolved liquidation

Date: 19 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-09

New address: C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate 30 Churchgate Bolton BL1 1HL

Old address: Basement Skyline House Swingate Stevenage SG1 1AP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

New address: Basement Skyline House Swingate Stevenage SG1 1AP

Old address: 124, 1st Floor Baker Street London W1U 6TY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: 124, 1st Floor Baker Street London W1U 6TY

Old address: 57 Lansdowne House Berkeley Square London W1J 6ER

Change date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 57 Lansdowne House Berkeley Square London W1J 6ER

Change date: 2019-09-23

Old address: Somerset House 6070 Knights Court Birmingham Business Park Birmingham B37 7BF United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: Nurul Miah

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun William Barnard

Notification date: 2019-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-27

Officer name: Nurul Miah

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Nurul Miah

Documents

View document PDF

Re registration memorandum articles

Date: 02 Jan 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 02 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 02 Jan 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

518 FULHAM PALACE ROAD LIMITED

31 MACCLESSFIELD ROAD,WILMSLOW,SK9 2AF

Number:03253537
Status:ACTIVE
Category:Private Limited Company

HOUSEMAN CONSTRUCTION LIMITED

CRANBROOK HOUSE,OXFORD,OX2 7JQ

Number:03847902
Status:ACTIVE
Category:Private Limited Company

INSINC MEDIA LIMITED

80B FARLEIGH ROAD,HACKNEY,N16 7TQ

Number:10723025
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE TOPSOIL LTD

11A MEADOWCLOUGH,SKELMERSDALE,WN8 6QW

Number:11796496
Status:ACTIVE
Category:Private Limited Company

ROLSTONE TRANSPORT LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08960172
Status:ACTIVE
Category:Private Limited Company

SCHOOL FEES PLANNING LIMITED

SHERBORNE HOUSE,CARDIFF,CF23 6SA

Number:11041602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source