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

BERTRAM BUILDERS LIMITED

LONDON, EC1Y 0UJ,
Company Registration Number
04171988
Private Limited Company
Dissolved

Dissolved 2018-07-05

Company Overview

About Bertram Builders Ltd
BERTRAM BUILDERS LIMITED was founded on 2001-03-02 and had its registered office in London. The company was dissolved on the 2018-07-05 and is no longer trading or active.

Key Data
Company Name
BERTRAM BUILDERS LIMITED
 
Legal Registered Office
LONDON
EC1Y 0UJ
Other companies in BR2
 
Filing Information
Company Number 04171988
Date formed 2001-03-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-07-05
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 BERTRAM BUILDERS 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.
Companies with same name BERTRAM BUILDERS LIMITED
The following companies were found which have the same name as BERTRAM BUILDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERTRAM BUILDERS ASSOCIATION INCORPORATED Michigan UNKNOWN

Company Officers of BERTRAM BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SLADE-BETTS
Company Secretary 2002-12-31
PHILIP SLADE-BETTS
Director 2001-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY JACKSON
Director 2005-07-25 2014-12-31
STEWART WILLIAM MACFARLANE
Director 2006-01-25 2010-03-31
BRIAN ROBERT CRUTTENDEN
Director 2002-04-06 2006-11-07
UNICORN NOMINEES LIMITED
Company Secretary 2001-03-02 2002-12-31
DANIEL FREDERICK WOODCOCK
Director 2002-04-06 2002-12-31
MARY ELIZABETH HASELDEN
Nominated Director 2001-03-02 2001-03-08

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
2018-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF ENGLAND
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF ENGLAND
2017-03-014.70DECLARATION OF SOLVENCY
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-014.70DECLARATION OF SOLVENCY
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 21/12/2015
2016-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 21/12/2015
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0102/03/16 FULL LIST
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 1 RECREATION ROAD BROMLEY KENT BR2 0DY
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0102/03/15 FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 18/12/2014
2015-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 18/12/2014
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 18/12/2014
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0102/03/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0102/03/13 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AR0102/03/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0102/03/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACFARLANE
2010-03-19AR0102/03/10 FULL LIST
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 02/03/2010
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM MACFARLANE / 02/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY JACKSON / 02/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 02/03/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SLADE-BETTS / 31/03/2007
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SLADE-BETTS / 31/03/2007
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-15288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-05-06363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-11363aRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-01-29288bSECRETARY RESIGNED
2004-01-29363aRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-25288bDIRECTOR RESIGNED
2002-12-04288cSECRETARY'S PARTICULARS CHANGED
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-03-19363aRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12288bDIRECTOR RESIGNED
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-1288(2)RAD 08/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BERTRAM BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-27
Appointment of Liquidators2017-02-27
Resolutions for Winding-up2017-02-27
Fines / Sanctions
No fines or sanctions have been issued against BERTRAM BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 BERTRAM BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of BERTRAM BUILDERS LIMITED registering or being granted any patents
Domain Names

BERTRAM BUILDERS LIMITED owns 1 domain names.

bertrambuilders.co.uk  

Trademarks
We have not found any records of BERTRAM BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERTRAM BUILDERS 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as BERTRAM BUILDERS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BERTRAM BUILDERS 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 TypeNotices to Creditors
Defending partyBERTRAM BUILDERS LIMITEDEvent Date2017-02-21
I, Tim Clunie of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ. Notice is hereby given that the creditors of the above named company are required on or before the 19 March 2017 to send in their full names and addresses, full particulars of their claims and the names and addresses of their solicitors (if any) to the undersigned T A Clunie of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ and if so required by notice in writing from the said Liquidator are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefits of any distribution made before such debts are proved. This notice is purely formal. All known creditors, have been, or will be, paid in full, but if any person considers he has a claim against the Company he should send in this claim forthwith. Office Holder details: Tim Alexander Clunie , (IP No. 1734) of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ . For further details contact: Tim Clunie, Tel: 020 7608 1104, Email: sgban@btopenworld.com Ag FF112919
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBERTRAM BUILDERS LIMITEDEvent Date2017-02-21
Tim Alexander Clunie , (IP No. 1734) of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ . : For further details contact: Tim Clunie, Tel: 020 7608 1104, Email: sgban@btopenworld.com Ag FF112919
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERTRAM BUILDERS LIMITEDEvent Date2017-02-21
At a General Meeting of the members of the above named company, duly convened and held at The Bickley Manor Hotel, Thornet Wood Road, Bromley, Kent, BR1 2LW on 21 February 2017 , the following resolutions were duly passed as special and an ordinary resolution respectively: That the Company be wound up voluntarily and that Tim Alexander Clunie , (IP No. 1734) of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ be and is hereby appointed liquidator of the company for the purposes of the winding up. For further details contact: Tim Clunie, Tel: 020 7608 1104, Email: sgban@btopenworld.com Ag FF112919
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERTRAM BUILDERS 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 BERTRAM BUILDERS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3