Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERTIE SAMUELSON CONSTRUCTION LIMITED
Company Information for

BERTIE SAMUELSON CONSTRUCTION LIMITED

LONDON, EC2M 2PL,
Company Registration Number
03714556
Private Limited Company
Dissolved

Dissolved 2017-02-08

Company Overview

About Bertie Samuelson Construction Ltd
BERTIE SAMUELSON CONSTRUCTION LIMITED was founded on 1999-02-11 and had its registered office in London. The company was dissolved on the 2017-02-08 and is no longer trading or active.

Key Data
Company Name
BERTIE SAMUELSON CONSTRUCTION LIMITED
 
Legal Registered Office
LONDON
EC2M 2PL
Other companies in W1U
 
Filing Information
Company Number 03714556
Date formed 1999-02-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-02-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERTIE SAMUELSON CONSTRUCTION LIMITED
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 BERTIE SAMUELSON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE ANTHONY WYLIE SAMUELSON
Company Secretary 2001-12-14
SIMON BERTHOLD WYLIE SAMUELSON
Director 1999-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA RACHEL HESKETH SAMUELSON
Director 2000-02-01 2002-12-14
NICOLA RACHEL HESKETH SAMUELSON
Company Secretary 1999-02-11 2001-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-11 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BERTHOLD WYLIE SAMUELSON THE SAMUELSON CONSTRUCTION GROUP LIMITED Director 2010-03-30 CURRENT 2010-03-30 Liquidation
SIMON BERTHOLD WYLIE SAMUELSON SAMUELSON SPECIAL WORKS LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active - Proposal to Strike off
SIMON BERTHOLD WYLIE SAMUELSON SAMUELSON PROPERTY INVESTMENTS LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active - Proposal to Strike off
SIMON BERTHOLD WYLIE SAMUELSON HAYLEY SAMUELSON PHOTOGRAPHY LIMITED Director 2008-05-29 CURRENT 2008-05-29 Dissolved 2018-06-19
SIMON BERTHOLD WYLIE SAMUELSON A.P.L. FINE CHAMPAGNE COMPANY LIMITED Director 2003-10-22 CURRENT 2003-10-22 Dissolved 2017-03-07

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
2017-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 14 DAVID MEWS LONDON W1U 6EQ
2015-12-304.20STATEMENT OF AFFAIRS/4.19
2015-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-28AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0111/02/15 FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY
2014-10-07AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0111/02/14 FULL LIST
2014-02-01DISS40DISS40 (DISS40(SOAD))
2014-01-31AA31/01/13 TOTAL EXEMPTION SMALL
2014-01-28GAZ1FIRST GAZETTE
2013-02-14AR0111/02/13 FULL LIST
2012-10-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-22AR0111/02/12 FULL LIST
2011-10-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-15AR0111/02/11 FULL LIST
2010-10-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-18AR0111/02/10 FULL LIST
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-26363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THE STABLES TIMBERDENE LOUDWATER DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4HJ
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-02-22363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/01/04
2005-03-01363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/01/03
2004-04-23363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-02-21363(288)DIRECTOR RESIGNED
2003-02-21363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/01/01
2002-05-02363(288)SECRETARY RESIGNED
2002-05-02363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-04-29288aNEW SECRETARY APPOINTED
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-05-10363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-05-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-02-22225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/01/00
1999-02-15288bSECRETARY RESIGNED
1999-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BERTIE SAMUELSON CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-31
Appointment of Liquidators2015-12-23
Resolutions for Winding-up2015-12-23
Meetings of Creditors2015-12-10
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against BERTIE SAMUELSON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-09 Outstanding NEVILLE ANTHONY WYLIE SAMUELSON
MORTGAGE DEBENTURE 2000-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2005-01-31
Annual Accounts
2004-01-31

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 BERTIE SAMUELSON CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BERTIE SAMUELSON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

BERTIE SAMUELSON CONSTRUCTION LIMITED owns 1 domain names.

bsconstruction.co.uk  

Trademarks
We have not found any records of BERTIE SAMUELSON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERTIE SAMUELSON CONSTRUCTION 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 (41201 - Construction of commercial buildings) as BERTIE SAMUELSON CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BERTIE SAMUELSON CONSTRUCTION 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.
Import/Export of Goods
Goods imported/exported by BERTIE SAMUELSON CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0157050090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBERTIE SAMUELSON CONSTRUCTION LIMITEDEvent Date2015-12-15
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 0207 3774370. Alternative contact: Ross Edwards.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERTIE SAMUELSON CONSTRUCTION LIMITEDEvent Date2015-12-15
At a General Meeting of the above-named Company held at 37 Sun Street, London, EC2M 2PL on 15 December 2015 at 11.00 am the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No 8882) be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Lane Bednash, Tel: 0207 3774370. Alternative contact: Ross Edwards. Simon Berthold Wylie Samuelson , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyBERTIE SAMUELSON CONSTRUCTION LIMITEDEvent Date2015-12-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 15 December 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Lane Bednash , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBERTIE SAMUELSON CONSTRUCTION LIMITEDEvent Date2015-12-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 15 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , on 16 December 2015 between the hours of 10.00 am and 4.00 pm. Further details contact: Ross Edwards, Tel: 0207 377 4370.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERTIE SAMUELSON CONSTRUCTION LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2001-11-19
(Reg No 00308419) Nature of Business: Non-specialised Wholesale Food. Trade Classification: 12 - Wholesale of Food and Drink. Date of Appointment of Administrative Receivers: 9 November 2001. Name of Person Appointing the Administrative Receivers: National Westminster Bank Plc. Administrative Receivers: Les Ross and Sean K Croston (Office Holder Nos 7244 and 8930), Grant Thornton, 1st Floor, Royal Liver Building, Liverpool L3 1PS.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERTIE SAMUELSON CONSTRUCTION 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 BERTIE SAMUELSON CONSTRUCTION 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.