Dissolved 2018-07-05
Company Information for BERTRAM BUILDERS LIMITED
LONDON, EC1Y 0UJ,
|
Company Registration Number
04171988
Private Limited Company
Dissolved Dissolved 2018-07-05 |
Company Name | |
---|---|
BERTRAM BUILDERS LIMITED | |
Legal Registered Office | |
LONDON EC1Y 0UJ Other companies in BR2 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BERTRAM BUILDERS ASSOCIATION INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SLADE-BETTS |
||
PHILIP SLADE-BETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANTHONY JACKSON |
Director | ||
STEWART WILLIAM MACFARLANE |
Director | ||
BRIAN ROBERT CRUTTENDEN |
Director | ||
UNICORN NOMINEES LIMITED |
Company Secretary | ||
DANIEL FREDERICK WOODCOCK |
Director | ||
MARY ELIZABETH HASELDEN |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 21/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 21/12/2015 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 1 RECREATION ROAD BROMLEY KENT BR2 0DY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 18/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 18/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 18/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 02/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MACFARLANE | |
AR01 | 02/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 02/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM MACFARLANE / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY JACKSON / 02/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SLADE-BETTS / 02/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SLADE-BETTS / 31/03/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SLADE-BETTS / 31/03/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-27 |
Appointment of Liquidators | 2017-02-27 |
Resolutions for Winding-up | 2017-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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
BERTRAM BUILDERS LIMITED owns 1 domain names.
bertrambuilders.co.uk
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BERTRAM BUILDERS LIMITED | Event Date | 2017-02-21 |
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 Type | Appointment of Liquidators | |
Defending party | BERTRAM BUILDERS LIMITED | Event Date | 2017-02-21 |
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 Type | Resolutions for Winding-up | |
Defending party | BERTRAM BUILDERS LIMITED | Event Date | 2017-02-21 |
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 | |||
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. |