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

BER PROJECTS LIMITED

C/O XEINADIN CORPORATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
05331789
Private Limited Company
Liquidation

Company Overview

About Ber Projects Ltd
BER PROJECTS LIMITED was founded on 2005-01-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ber Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BER PROJECTS LIMITED
 
Legal Registered Office
C/O XEINADIN CORPORATE RECOVERY
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in WD17
 
Filing Information
Company Number 05331789
Company ID Number 05331789
Date formed 2005-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865398766  
Last Datalog update: 2024-02-06 23:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BER PROJECTS LIMITED
The accountancy firm based at this address is DPTAX 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 BER PROJECTS LIMITED
The following companies were found which have the same name as BER PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BER PROJECTS LIMITED Unknown

Company Officers of BER PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
GLYNIS MARIE AMOS
Company Secretary 2005-10-19
BERNARD THOMAS AMOS
Director 2005-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PHILIP WALSH
Director 2005-01-13 2008-06-16
BERNARD THOMAS AMOS
Company Secretary 2005-01-13 2005-10-19
EDWARD ARTHUR MOON
Director 2005-01-13 2005-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD THOMAS AMOS TECECO LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
BERNARD THOMAS AMOS EVRION LIMITED Director 2012-06-12 CURRENT 2009-10-12 Dissolved 2014-04-01

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
2024-01-20Final Gazette dissolved via compulsory strike-off
2023-10-20Voluntary liquidation. Notice of members return of final meeting
2023-07-26REGISTERED OFFICE CHANGED ON 26/07/23 FROM C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-02-03
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-02-03
2022-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-03
2021-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-03
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM 229 Hempstead Road Watford WD17 3HH
2020-02-14600Appointment of a voluntary liquidator
2020-02-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-04
2020-02-14LIQ01Voluntary liquidation declaration of solvency
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-11-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-17AR0131/12/11 ANNUAL RETURN FULL LIST
2012-03-17CH01Director's details changed for Mr Bernard Thomas Amos on 2011-12-31
2012-03-17CH03SECRETARY'S DETAILS CHNAGED FOR GLYNIS MARIE AMOS on 2011-12-31
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM Old Vicarage 20 Devereux Drive Watford Hertfordshire WD17 3DE
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29363aReturn made up to 13/01/09; full list of members
2009-01-20AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM THE WHITE COTTAGE BARN, MANOR ROAD, TOWERSEY THAME OXON OX9 3QR
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WALSH
2008-01-31363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03RES12VARYING SHARE RIGHTS AND NAMES
2007-04-0388(2)RAD 16/03/07--------- £ SI 1@1=1 £ IC 3/4
2007-03-26363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-2488(2)RAD 01/07/06--------- £ SI 1@1=1 £ IC 2/3
2006-03-01363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-08169£ IC 3/2 19/10/05 £ SR 1@1=1
2005-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-08RES12VARYING SHARE RIGHTS AND NAMES
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-24225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BER PROJECTS 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 Creditors2020-02-12
Resolutions for Winding-up2020-02-12
Appointment of Liquidators2020-02-12
Fines / Sanctions
No fines or sanctions have been issued against BER PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BER PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 109,986
Creditors Due Within One Year 2012-03-31 £ 70,744

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30

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 BER PROJECTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 116,862
Cash Bank In Hand 2012-03-31 £ 96,377
Current Assets 2013-03-31 £ 118,941
Current Assets 2012-03-31 £ 98,335
Debtors 2013-03-31 £ 2,079
Debtors 2012-03-31 £ 1,958
Shareholder Funds 2013-03-31 £ 10,836
Shareholder Funds 2012-03-31 £ 28,633
Tangible Fixed Assets 2013-03-31 £ 2,351
Tangible Fixed Assets 2012-03-31 £ 1,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BER PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BER PROJECTS LIMITED
Trademarks
We have not found any records of BER PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BER PROJECTS 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 (70229 - Management consultancy activities other than financial management) as BER PROJECTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BER PROJECTS 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 partyBER PROJECTS LIMITEDEvent Date2020-02-04
Final Date For Submission: 10 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: alessandrosidoli@kjgcr.com. Telephone: 0161 832 6221. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBER PROJECTS LIMITEDEvent Date2020-02-04
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 4 February 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Bernard Amos, Director Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: alessandrosidoli@kjgcr.com. Telephone: 0161 832 6221. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBER PROJECTS LIMITEDEvent Date2020-02-04
Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: alessandrosidoli@kjgcr.com. Telephone: 0161 832 6221. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BER PROJECTS 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 BER PROJECTS 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.