Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERWICK HILL (EASTBOURNE) LIMITED
Company Information for

BERWICK HILL (EASTBOURNE) LIMITED

60 GOSWELL ROAD, LONDON, EC1M,
Company Registration Number
06157572
Private Limited Company
Dissolved

Dissolved 2017-10-20

Company Overview

About Berwick Hill (eastbourne) Ltd
BERWICK HILL (EASTBOURNE) LIMITED was founded on 2007-03-13 and had its registered office in 60 Goswell Road. The company was dissolved on the 2017-10-20 and is no longer trading or active.

Key Data
Company Name
BERWICK HILL (EASTBOURNE) LIMITED
 
Legal Registered Office
60 GOSWELL ROAD
LONDON
 
Previous Names
HAPPYCORP LIMITED15/06/2007
Filing Information
Company Number 06157572
Date formed 2007-03-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERWICK HILL (EASTBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
HOWARD REDHOUSE
Company Secretary 2012-08-14
SIMON NEVILLE JONES
Director 2007-06-06
HOWARD WILLIAM REDHOUSE
Director 2007-06-06
JEREMY ANDREW RICHARDSON
Director 2007-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE NUNES-CARVALHO
Company Secretary 2009-01-01 2012-08-14
ALAN KEITH ROUZEL
Company Secretary 2007-06-06 2008-12-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-03-13 2007-06-06
LUCIENE JAMES LIMITED
Nominated Director 2007-03-13 2007-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NEVILLE JONES MILLHILL PROPERTIES [LEWES] LIMITED Director 2016-11-08 CURRENT 2013-07-02 Active
SIMON NEVILLE JONES GORSE LANE PROPERTIES (FARNHAM) LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
SIMON NEVILLE JONES GORSE LANE PROPERTIES (CAMBERLEY) LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
SIMON NEVILLE JONES GORSE LANE PROPERTIES LIMITED Director 1995-05-15 CURRENT 1995-05-15 Active
SIMON NEVILLE JONES WOTAN SECURITIES LIMITED Director 1993-01-26 CURRENT 1990-12-13 Active
HOWARD WILLIAM REDHOUSE HEVERSWOOD LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
HOWARD WILLIAM REDHOUSE MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
HOWARD WILLIAM REDHOUSE RANDALLS ROAD LAND LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
HOWARD WILLIAM REDHOUSE WEYBRIDGE PROPERTY SERVICES (QR) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
HOWARD WILLIAM REDHOUSE SANDY LANE PROPERTY SERVICES LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-12-13
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (LEATHERHEAD) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
HOWARD WILLIAM REDHOUSE ESIGN LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-11-22
HOWARD WILLIAM REDHOUSE BERWICK HILL (CM) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2014-03-18
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
HOWARD WILLIAM REDHOUSE MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
HOWARD WILLIAM REDHOUSE BERWICK HILL (ADDISCOMBE GROVE) LIMITED Director 2008-05-14 CURRENT 2006-12-18 Liquidation
HOWARD WILLIAM REDHOUSE BERWICK HILL (ASHFORD) LIMITED Director 2006-11-07 CURRENT 2006-09-05 Dissolved 2015-09-08
HOWARD WILLIAM REDHOUSE LONDON ROAD (BRACKNELL) LIMITED Director 2006-03-27 CURRENT 2006-02-17 Dissolved 2014-03-18
HOWARD WILLIAM REDHOUSE RUTONE LIMITED Director 2004-11-17 CURRENT 2004-07-15 Dissolved 2014-01-28
HOWARD WILLIAM REDHOUSE BERWICK HILL (LEASAM HEIGHTS) LIMITED Director 2003-10-22 CURRENT 2003-10-22 Dissolved 2016-08-02
HOWARD WILLIAM REDHOUSE BERWICK HILL (MAIDENHEAD) LIMITED Director 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-13
HOWARD WILLIAM REDHOUSE MOLLY MILLARS CLOSE (WOKINGHAM) LIMITED Director 2003-04-09 CURRENT 2003-03-14 Dissolved 2016-08-02
HOWARD WILLIAM REDHOUSE BERWICK HILL PROPERTIES LIMITED Director 2002-06-05 CURRENT 2002-02-25 Active
HOWARD WILLIAM REDHOUSE CLOVER HILL HOLDINGS LIMITED Director 1998-10-01 CURRENT 1998-10-01 Active
JEREMY ANDREW RICHARDSON CEDRUS HILL LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON BERWICK HILL (LEWES) LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JEREMY ANDREW RICHARDSON HASWELL PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JEREMY ANDREW RICHARDSON SANDY LANE HOLDINGS (HORLEY) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
JEREMY ANDREW RICHARDSON MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
JEREMY ANDREW RICHARDSON RANDALLS ROAD LAND LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
JEREMY ANDREW RICHARDSON WEYBRIDGE PROPERTY SERVICES (QR) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON SANDY LANE PROPERTY SERVICES LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-12-13
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (LEATHERHEAD) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
JEREMY ANDREW RICHARDSON ESIGN LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-11-22
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
JEREMY ANDREW RICHARDSON BERWICK HILL (ADDISCOMBE GROVE) LIMITED Director 2007-01-19 CURRENT 2006-12-18 Liquidation
JEREMY ANDREW RICHARDSON BERWICK HILL (ASHFORD) LIMITED Director 2006-11-07 CURRENT 2006-09-05 Dissolved 2015-09-08
JEREMY ANDREW RICHARDSON RUTONE LIMITED Director 2004-11-17 CURRENT 2004-07-15 Dissolved 2014-01-28
JEREMY ANDREW RICHARDSON BERWICK HILL (LEASAM HEIGHTS) LIMITED Director 2003-10-22 CURRENT 2003-10-22 Dissolved 2016-08-02
JEREMY ANDREW RICHARDSON BERWICK HILL (MAIDENHEAD) LIMITED Director 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-13
JEREMY ANDREW RICHARDSON MOLLY MILLARS CLOSE (WOKINGHAM) LIMITED Director 2003-04-09 CURRENT 2003-03-14 Dissolved 2016-08-02
JEREMY ANDREW RICHARDSON BERWICK HILL PROPERTIES LIMITED Director 2002-06-05 CURRENT 2002-02-25 Active
JEREMY ANDREW RICHARDSON HASWELL HOLDINGS LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2016-04-184.70DECLARATION OF SOLVENCY
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM THE OLD DAIRY CHART LANE BRASTED EAST SUSSEX TN16 1LP
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-13AA31/12/14 TOTAL EXEMPTION FULL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 284
2015-04-08AR0113/03/15 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION FULL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 284
2014-04-16AR0113/03/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION FULL
2013-09-25RES12VARYING SHARE RIGHTS AND NAMES
2013-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-10AR0113/03/13 FULL LIST
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-13AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-16AP03SECRETARY APPOINTED MR HOWARD REDHOUSE
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE NUNES-CARVALHO
2012-07-03AA30/09/11 TOTAL EXEMPTION FULL
2012-05-03SH0117/02/12 STATEMENT OF CAPITAL GBP 284
2012-04-23RES13COMPANY BUSINESS 17/02/2012
2012-04-23RES01ADOPT ARTICLES 17/02/2012
2012-04-05AR0113/03/12 FULL LIST
2011-12-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-04AA30/09/10 TOTAL EXEMPTION FULL
2011-03-18AR0113/03/11 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2010-03-30AR0113/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEVILLE JONES / 10/10/2009
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE NUNES-CARVALHO / 28/04/2009
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-01AA30/09/08 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-28288aSECRETARY APPOINTED MRS LORRAINE NUNES-CARVALHO
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY ALAN ROUZEL
2008-11-19AA30/09/07 TOTAL EXEMPTION FULL
2008-11-17225CURRSHO FROM 31/03/2008 TO 30/09/2007
2008-04-07363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-05288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD REDHOUSE / 01/03/2008
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-1388(2)RAD 06/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bSECRETARY RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2007-06-15CERTNMCOMPANY NAME CHANGED HAPPYCORP LIMITED CERTIFICATE ISSUED ON 15/06/07
2007-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BERWICK HILL (EASTBOURNE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-11
Resolutions for Winding-up2016-03-11
Notices to Creditors2016-03-11
Fines / Sanctions
No fines or sanctions have been issued against BERWICK HILL (EASTBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-05 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-12-05 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
CHARGE OVER DEPOSIT ACCOUNT 2009-11-09 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2007-08-02 Satisfied ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERWICK HILL (EASTBOURNE) LIMITED

Intangible Assets
Patents
We have not found any records of BERWICK HILL (EASTBOURNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERWICK HILL (EASTBOURNE) LIMITED
Trademarks
We have not found any records of BERWICK HILL (EASTBOURNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERWICK HILL (EASTBOURNE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BERWICK HILL (EASTBOURNE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BERWICK HILL (EASTBOURNE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBERWICK HILL (EASTBOURNE) LIMITEDEvent Date2016-03-11
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 0207 566 4020.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERWICK HILL (EASTBOURNE) LIMITEDEvent Date2016-03-11
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively on 11 March 2016: "That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 11 March 2016 . Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 0207 566 4020. Howard Redhouse :
 
Initiating party Event TypeNotices to Creditors
Defending partyBERWICK HILL (EASTBOURNE) LIMITEDEvent Date2016-03-11
Nature of Business: Buying and selling of own real estate NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 1 April 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors(if any) to Ian Robert, Devonshire House, 60 Goswell Road, London, EC1M 7AD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to members. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 11 March 2016 . Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 0207 566 4020. Ian Robert , Liquidator Dated 11 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERWICK HILL (EASTBOURNE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERWICK HILL (EASTBOURNE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.