Active - Proposal to Strike off
Company Information for BERTARRAD LIMITED
THE OCTAGON, SUITE E2, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1TG,
|
Company Registration Number
03617915
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BERTARRAD LIMITED | ||
Legal Registered Office | ||
THE OCTAGON, SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 03617915 | |
---|---|---|
Company ID Number | 03617915 | |
Date formed | 1998-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-11 06:33:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS EDWARD GARRAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN BERTIN |
Director | ||
SUSAN BARBARA GARRAD |
Company Secretary | ||
LINDA GARRAD |
Company Secretary | ||
LENA GORRINGE |
Company Secretary | ||
LINDA GARRAD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPRO SPORT MEDICAL LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
QUENCH FACTORY LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
MH DRINKS LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-29 | Active | |
IPRO SPORT DISTRIBUTION LTD | Director | 2015-11-23 | CURRENT | 2015-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM Riverhouse Maidstone Road Sidcup DA14 5RH England | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BERTIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD GARRAD | |
TM02 | Termination of appointment of Susan Barbara Garrad on 2016-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM 62 Wilson Street London EC2A 2BU | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN BERTIN / 12/09/2014 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN BERTIN / 12/09/2014 | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 19/08/12 FULL LIST | |
AR01 | 19/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 19/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RED DEVIL ENERGY DRINKS LIMITED CERTIFICATE ISSUED ON 15/08/02 | |
88(2)R | AD 07/06/01--------- £ SI 4@1 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 2AN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED EGGSHELL (389) LIMITED CERTIFICATE ISSUED ON 30/11/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK MANDIRI (EUROPE) LIMITED | |
DEED OF WAIVER & CONSENT TO MORTGAGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | GRIFFIN CREDIT SERVICES LIMITED | |
SECURITY DEED | Satisfied | BANK MANDIRI (EUROPE) LIMITED | |
DEBENTURE | Satisfied | BANK MANDIRI (EUROPE) LIMITED |
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 BERTARRAD LIMITED
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BERTARRAD LIMITED are:
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. |