Company Information for BERG LIMITED
3RD FLOOR 37, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
05467952
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
BERG LIMITED | ||||||
Legal Registered Office | ||||||
3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in N3 | ||||||
Previous Names | ||||||
|
Company Number | 05467952 | |
---|---|---|
Company ID Number | 05467952 | |
Date formed | 2005-06-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-09-30 | |
Latest return | 2016-06-01 | |
Return next due | 2017-06-15 | |
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 | ||
---|---|---|---|---|
BERG ELECTRONICS CANADA INC. | 6695 MILLCREEK DRIVE UNIT 7 MISSISSAUGA Ontario L5N 5R8 | Inactive - Amalgamated | Company formed on the 1999-12-24 | |
BERG - GÅRD AS | Kjelvikvegen 71 INDERØY 7670 | Active | Company formed on the 2017-09-20 | |
BERG - LOHMAN LLC | 21818 82ND AVE W EDMONDS WA 980260000 | Dissolved | Company formed on the 2004-11-05 | |
BERG - OLIVER ASSOCIATES, INC. | 725 DECKER PRAIRIE DR AUSTIN TX 78748 | Active | Company formed on the 1992-05-29 | |
BERG -HENRY- & ASSOCIATES INC | FL | Inactive | Company formed on the 1953-07-04 | |
BERG -HENRY- INC | FL | Inactive | Company formed on the 1932-08-08 | |
BERG (UK) LIMITED | The Pinnacle 160 Midsummer Boulevard Milton Keynes BUCKINGHAMSHIRE MK9 1FF | Active | Company formed on the 1996-07-15 | |
BERG & ANKER INC. | 2671 PLACE JOSEPH CASAVANT MONTREAL Quebec H3M1W1 | Dissolved | Company formed on the 1983-04-26 | |
BERG & ASSOCIATES, INC. | 111 WEST KINGSLEY ANN ARBOR Michigan 48103 | UNKNOWN | Company formed on the 0000-00-00 | |
BERG & ASSOCIATES, INC. | 3656 W HURON RIVER DR ANN ARBOR Michigan 48103 | UNKNOWN | Company formed on the 0000-00-00 | |
BERG & ASSOCIATES LLC | 1210 S 6TH ST AUSTIN TX 78704 | ACTIVE | Company formed on the 2011-08-29 | |
BERG & ASSOCIATES, INC. | 15932 W SR 84 SUNRISE FL 33326 | Inactive | Company formed on the 1987-07-30 | |
BERG & ASSOCIATES LLC | 5335 SW OLESON ROAD PORTLAND OR 97225 | Active | Company formed on the 2017-10-24 | |
BERG & ASSOCIATES INC. | 1274 49TH STREET SUITE 548 BROOKLYN NY 11219 | Active | Company formed on the 2020-10-26 | |
BERG & ASSOCIATES PTY LTD | Active | Company formed on the 2021-10-31 | ||
BERG & ASSOCIATES PTY LTD | Active | Company formed on the 2021-10-31 | ||
BERG & BAC, INC. | 3401-A SOUTH WESTSHORE BLVD. TAMPA FL 33629 | Inactive | Company formed on the 1997-02-20 | |
BERG & BENNETT, LLC | 5464B CROSS ROAD Lewis CASTORLAND NY 13620 | Active | Company formed on the 2016-04-07 | |
BERG & BERG INC. | 571 WYTHE AVENUE #5C KINGS BROOKLYN NEW YORK 11211 | Active | Company formed on the 2007-05-29 | |
BERG & BERG, LLC | 312 S. Main Street Lamar CO 81052 | Good Standing | Company formed on the 2010-06-15 |
Officer | Role | Date Appointed |
---|---|---|
JACK SCHULZE |
||
MATTHEW WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MATTHEW JONES |
Director | ||
JACK SCHULZE |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAYDEO LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Active - Proposal to Strike off | |
S&A OTTICA LTD | Director | 2014-09-25 | CURRENT | 2014-09-25 | Liquidation | |
ASHDOWN SCHOOL REPORTS LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SCHULZE / 27/05/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AR01 | 01/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 01/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK SCHULZE / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK SCHULZE / 10/05/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JONES / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JONES / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WEBB / 04/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WEBB / 04/09/2011 | |
AR01 | 01/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WEBB / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK SCHULZE / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JONES / 31/05/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/01/2011 | |
CERTNM | COMPANY NAME CHANGED BERG LONDON LIMITED CERTIFICATE ISSUED ON 04/01/11 | |
RES01 | ADOPT ARTICLES 14/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DAVID MATTHEW JONES | |
SH01 | 14/10/10 STATEMENT OF CAPITAL GBP 90 | |
AR01 | 01/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SCHULZE & WEBB LIMITED CERTIFICATE ISSUED ON 02/12/09 | |
RES15 | CHANGE OF NAME 30/10/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 30/10/2009 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JACK SCHULZE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WEBB / 09/01/2009 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP | |
CERTNM | COMPANY NAME CHANGED Z.V.B. LTD. CERTIFICATE ISSUED ON 28/11/05 | |
88(2)R | AD 15/07/05--------- £ SI 9@1=9 £ IC 1/10 | |
ELRES | S252 DISP LAYING ACC 18/07/05 | |
ELRES | S386 DISP APP AUDS 18/07/05 | |
ELRES | S366A DISP HOLDING AGM 18/07/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
123 | £ NC 100/10000 30/06/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
RES04 | NC INC ALREADY ADJUSTED 30/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-20 |
Notices to Creditors | 2016-10-20 |
Appointment of Liquidators | 2016-10-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Satisfied | LAWNPOND LIMITED |
Creditors Due Within One Year | 2013-06-30 | £ 423,404 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 129,670 |
Creditors Due Within One Year | 2012-06-30 | £ 129,670 |
Creditors Due Within One Year | 2011-06-30 | £ 248,015 |
Provisions For Liabilities Charges | 2013-06-30 | £ 4,674 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,401 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,401 |
Creditors and other liabilities
|
|
|
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 BERG LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 9,909 |
Cash Bank In Hand | 2012-06-30 | £ 52,755 |
Cash Bank In Hand | 2012-06-30 | £ 52,755 |
Cash Bank In Hand | 2011-06-30 | £ 55,974 |
Current Assets | 2013-06-30 | £ 512,678 |
Current Assets | 2012-06-30 | £ 314,742 |
Current Assets | 2012-06-30 | £ 314,742 |
Current Assets | 2011-06-30 | £ 427,325 |
Debtors | 2013-06-30 | £ 206,448 |
Debtors | 2012-06-30 | £ 186,799 |
Debtors | 2012-06-30 | £ 186,799 |
Debtors | 2011-06-30 | £ 357,798 |
Fixed Assets | 2013-06-30 | £ 40,105 |
Fixed Assets | 2012-06-30 | £ 35,328 |
Fixed Assets | 2012-06-30 | £ 35,328 |
Fixed Assets | 2011-06-30 | £ 32,151 |
Shareholder Funds | 2013-06-30 | £ 124,705 |
Shareholder Funds | 2012-06-30 | £ 216,999 |
Shareholder Funds | 2012-06-30 | £ 216,999 |
Shareholder Funds | 2011-06-30 | £ 211,461 |
Stocks Inventory | 2013-06-30 | £ 296,321 |
Stocks Inventory | 2012-06-30 | £ 75,188 |
Stocks Inventory | 2012-06-30 | £ 75,188 |
Stocks Inventory | 2011-06-30 | £ 13,553 |
Tangible Fixed Assets | 2013-06-30 | £ 24,179 |
Tangible Fixed Assets | 2012-06-30 | £ 17,835 |
Tangible Fixed Assets | 2012-06-30 | £ 17,835 |
Tangible Fixed Assets | 2011-06-30 | £ 14,192 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as BERG LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84439191 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors) | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
84439191 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors) | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BERG LIMITED | Event Date | 2016-10-14 |
Notice is hereby given that the following resolutions were passed on 14 October 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA be appointed as Joint Liquidators for the purposes of such voluntary winding up and that they act jointly and severally. Further details contact: Kimberley Reid, Email: Kimberley.Reid@quantuma.com, Tel: 01273 322400. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BERG LIMITED | Event Date | 2016-10-14 |
Notice is hereby given that creditors of the Company are required, on or before 14 November 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 October 2016 Office Holder details: Sean Bucknall , (IP No. 18030) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA and Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA . Further details contact: Kimberley Reid, Email: Kimberley.Reid@quantuma.com, Tel: 01273 322400. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BERG LIMITED | Event Date | 2016-10-14 |
Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . : Further details contact: Kimberley Reid, Email: Kimberley.Reid@quantuma.com | |||
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. |