Company NameBerkeley Alliance 2 Limited
Company StatusDissolved
Company Number04401731
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)
Previous NameCarnfleet Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Simon Vully De Candole
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Nursery
2 Chapel Lane, West Wittering
Chichester
West Sussex
PO20 8QG
Director NameMr Richard Miles Farley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Bassein Park Road
London
W12 9RN
Secretary NameMr Richard Miles Farley
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Bassein Park Road
London
W12 9RN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

250 at £0.2Richard Farley
50.51%
Ordinary
245 at £0.2Nicholas De Candole
49.49%
Ordinary

Financials

Year2014
Net Worth£1,750,964
Cash£93,105
Current Liabilities£236,184

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2015Return of final meeting in a members' voluntary winding up (14 pages)
7 May 2015Return of final meeting in a members' voluntary winding up (14 pages)
17 June 2014Liquidators' statement of receipts and payments to 20 January 2014 (15 pages)
17 June 2014Liquidators' statement of receipts and payments to 20 January 2014 (15 pages)
17 June 2014Liquidators statement of receipts and payments to 20 January 2014 (15 pages)
31 January 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 31 January 2013 (2 pages)
28 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2013Declaration of solvency (3 pages)
28 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
28 January 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
28 January 2013Appointment of a voluntary liquidator (1 page)
28 January 2013Appointment of a voluntary liquidator (1 page)
28 January 2013Declaration of solvency (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 99
(5 pages)
14 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 99
(5 pages)
9 February 2012Amended accounts made up to 31 March 2011 (6 pages)
9 February 2012Amended accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 51 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 51 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
4 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 May 2009Return made up to 22/03/09; full list of members (4 pages)
8 May 2009Return made up to 22/03/09; full list of members (4 pages)
8 May 2008Return made up to 22/03/08; full list of members (7 pages)
8 May 2008Return made up to 22/03/08; full list of members (7 pages)
28 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
16 July 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 July 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007£ ic 164/101 21/12/06 £ sr [email protected]=63 (1 page)
31 May 2007£ ic 164/101 21/12/06 £ sr [email protected]=63 (1 page)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
16 November 2006Declaration of shares redemption:auditor's report (3 pages)
16 November 2006Declaration of shares redemption:auditor's report (3 pages)
8 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 22/03/06; full list of members (11 pages)
24 April 2006Return made up to 22/03/06; full list of members (11 pages)
21 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 22/03/05; full list of members (11 pages)
21 April 2005Return made up to 22/03/05; full list of members (11 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
3 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2004Accounts made up to 31 March 2003 (10 pages)
9 July 2004Accounts made up to 31 March 2003 (10 pages)
29 June 2004Ad 01/04/03--------- £ si [email protected]=10 £ ic 160/170 (2 pages)
29 June 2004Ad 27/02/03--------- £ si [email protected] (2 pages)
29 June 2004Ad 31/10/02--------- £ si [email protected] £ si [email protected] (4 pages)
29 June 2004Ad 31/10/02--------- £ si [email protected] £ si [email protected] (4 pages)
29 June 2004Ad 01/04/03--------- £ si [email protected]=10 £ ic 160/170 (2 pages)
29 June 2004Ad 27/02/03--------- £ si [email protected] (2 pages)
6 May 2004Registered office changed on 06/05/04 from: no 1 marylebone high street london W1U 4NB (1 page)
6 May 2004Registered office changed on 06/05/04 from: no 1 marylebone high street london W1U 4NB (1 page)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
7 September 2003Ad 31/10/02--------- £ si [email protected]=99 £ si [email protected]=43 £ ic 19/161 (3 pages)
7 September 2003Ad 31/10/02--------- £ si [email protected]=99 £ si [email protected]=43 £ ic 19/161 (3 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003Nc inc already adjusted 01/10/02 (1 page)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Nc inc already adjusted 01/10/02 (1 page)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003Ad 27/02/03--------- £ si [email protected]=18 £ ic 1/19 (2 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 August 2003Nc inc already adjusted 01/11/02 (1 page)
27 August 2003Ad 27/02/03--------- £ si [email protected]=18 £ ic 1/19 (2 pages)
27 August 2003Nc inc already adjusted 01/11/02 (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 31 corsham street london N1 6DR (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 31 corsham street london N1 6DR (1 page)
3 April 2002Company name changed carnfleet LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed carnfleet LIMITED\certificate issued on 03/04/02 (2 pages)
22 March 2002Incorporation (18 pages)
22 March 2002Incorporation (18 pages)