Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Berkeley Street Properties Limited
Berkeley Street Properties Limited is a dissolved company incorporated on 19 June 2000 with the registered office located in Brentwood, Essex. Berkeley Street Properties Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 July 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04016986
Private limited company
Age
25 years
Incorporated
19 June 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Berkeley Street Properties Limited
Contact
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Same address for the past
13 years
Companies in CM13 3BE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Rob Mackay
Director • Managing • British • Lives in UK • Born in Dec 1954
Timothy Eugene Howard
Secretary • British • Lives in England • Born in Nov 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Royal Corinthian Yacht Club Limited
Timothy Eugene Howard is a mutual person.
Active
Tone Limited
Timothy Eugene Howard is a mutual person.
Active
Bash Buddies Limited
Timothy Eugene Howard is a mutual person.
Active
Coleman & Clarke Limited
Timothy Eugene Howard is a mutual person.
Active
Aims FM Limited
Timothy Eugene Howard is a mutual person.
Active
Aims Software Solutions Ltd
Timothy Eugene Howard is a mutual person.
Active
Taste Of Norfolk Limited
Timothy Eugene Howard is a mutual person.
Active
Taste Of Suffolk Limited
Timothy Eugene Howard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2009)
Period Ended
30 Sep 2009
For period
30 Sep
⟶
30 Sep 2009
Traded for
12 months
Cash in Bank
£3K
Increased by £3K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.29M
Increased by £319.07K (+5%)
Total Liabilities
-£11.83M
Increased by £1.3M (+12%)
Net Assets
-£4.54M
Decreased by £980.23K (+28%)
Debt Ratio (%)
162%
Increased by 11.21% (+7%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 1 Jul 2014
Voluntary Liquidator Appointed
13 Years Ago on 19 Jun 2012
Registered Address Changed
13 Years Ago on 29 May 2012
Mr Rob Mackay Appointed
13 Years Ago on 10 May 2012
Rob Mackay Resigned
13 Years Ago on 19 Jan 2012
Julia Mackay Resigned
14 Years Ago on 10 Dec 2010
Confirmation Submitted
15 Years Ago on 28 Jul 2010
Small Accounts Submitted
15 Years Ago on 14 Jun 2010
Small Accounts Submitted
16 Years Ago on 11 Jul 2009
Small Accounts Submitted
17 Years Ago on 9 Jul 2008
Get Alerts
Get Credit Report
Discover Berkeley Street Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Jul 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Apr 2014
Liquidators' statement of receipts and payments to 12 June 2013
Submitted on 4 Jul 2013
Receiver's abstract of receipts and payments to 15 December 2012
Submitted on 29 Jan 2013
Receiver's abstract of receipts and payments to 15 June 2012
Submitted on 29 Jan 2013
Receiver's abstract of receipts and payments to 15 December 2011
Submitted on 29 Jan 2013
Statement of affairs with form 4.19
Submitted on 19 Jun 2012
Appointment of a voluntary liquidator
Submitted on 19 Jun 2012
Resolutions
Submitted on 19 Jun 2012
Registered office address changed from 84 Broomfield Road Chelmsford Essex CM1 1SS on 29 May 2012
Submitted on 29 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs