BEMROSEBOOTH LIMITED

Register to unlock more data on OkredoRegister

BEMROSEBOOTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03978232

Incorporation date

19/04/2000

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon06/12/2016
Final Gazette dissolved following liquidation
dot icon06/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2015
Liquidators' statement of receipts and payments to 2015-06-14
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-06-14
dot icon15/08/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon15/08/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon27/06/2011
Insolvency filing
dot icon14/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/01/2011
Administrator's progress report to 2010-12-27
dot icon15/09/2010
Result of meeting of creditors
dot icon15/09/2010
Result of meeting of creditors
dot icon15/09/2010
Result of meeting of creditors
dot icon12/09/2010
Result of meeting of creditors
dot icon24/08/2010
Statement of administrator's proposal
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/07/2010
Appointment of an administrator
dot icon30/06/2010
Registered office address changed from Ely House and Lincoln House Wyvern Business Park Chaddesden Derby Derbyshire DE21 6LY on 2010-07-01
dot icon07/06/2010
Appointment of Mr Jean-Paul Ansel as a director
dot icon03/06/2010
Appointment of Mr Jean-Paul Ansel as a director
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon03/11/2009
Registered office address changed from Wayzgoose Drive Derby DE21 6XL on 2009-11-04
dot icon14/09/2009
Accounts made up to 2009-01-03
dot icon25/08/2009
Appointment terminated director marc renard-payen
dot icon21/05/2009
Return made up to 20/04/09; full list of members
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 12
dot icon11/11/2008
Appointment terminate, director and secretary john seaton buist logged form
dot icon11/11/2008
Director and secretary appointed leonard maleson levie
dot icon11/11/2008
Director appointed marc antoine renard-payen
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 11
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/11/2008
Accounts made up to 2007-12-29
dot icon28/09/2008
Appointment terminated director thomas ferree
dot icon08/09/2008
Appointment terminated director mark richards
dot icon08/09/2008
Appointment terminated director sarah macdonald
dot icon08/09/2008
Appointment terminated director david murray
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/08/2008
Appointment terminated director and secretary john buist
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/04/2008
Return made up to 20/04/08; full list of members
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/10/2007
Accounts made up to 2006-12-30
dot icon13/07/2007
New secretary appointed;new director appointed
dot icon09/07/2007
Secretary resigned;director resigned
dot icon21/06/2007
Particulars of mortgage/charge
dot icon07/05/2007
Return made up to 20/04/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon18/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon27/06/2006
Director's particulars changed
dot icon24/05/2006
Return made up to 20/04/06; full list of members
dot icon12/04/2006
New director appointed
dot icon19/12/2005
Accounts made up to 2005-01-01
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/08/2005
Return made up to 20/04/05; full list of members
dot icon06/07/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon18/04/2005
Accounting reference date extended from 30/06/04 to 30/12/04
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Return made up to 20/04/04; full list of members
dot icon12/07/2004
Director's particulars changed
dot icon12/07/2004
Director's particulars changed
dot icon12/07/2004
Director's particulars changed
dot icon21/06/2004
Particulars of mortgage/charge
dot icon20/06/2004
Declaration of assistance for shares acquisition
dot icon20/06/2004
Declaration of assistance for shares acquisition
dot icon20/06/2004
Resolutions
dot icon20/06/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2003
Accounts made up to 2003-06-28
dot icon05/05/2003
Return made up to 20/04/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon31/10/2002
Accounts made up to 2002-06-29
dot icon01/05/2002
Return made up to 20/04/02; full list of members
dot icon10/02/2002
Certificate of change of name
dot icon22/11/2001
Accounts made up to 2001-06-30
dot icon16/05/2001
Return made up to 20/04/01; full list of members
dot icon16/05/2001
Secretary's particulars changed;director's particulars changed
dot icon16/05/2001
Director's particulars changed
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon19/03/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon25/09/2000
Registered office changed on 26/09/00 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon03/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon15/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary resigned
dot icon07/06/2000
Certificate of change of name
dot icon19/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2009
dot iconLast change occurred
02/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2009
dot iconNext account date
29/12/2009
dot iconNext due on
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, David
Director
08/11/2006 - 31/07/2008
21
INHOCO FORMATIONS LIMITED
Nominee Director
19/04/2000 - 05/06/2000
1430
Levie, Leonard Maleson
Director
31/07/2008 - Present
56
Buist, John Seaton
Director
24/06/2007 - 31/07/2008
14
Renard-Payen, Marc Antoine
Director
31/07/2008 - 13/08/2009
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEMROSEBOOTH LIMITED

BEMROSEBOOTH LIMITED is an(a) Dissolved company incorporated on 19/04/2000 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEMROSEBOOTH LIMITED?

toggle

BEMROSEBOOTH LIMITED is currently Dissolved. It was registered on 19/04/2000 and dissolved on 06/12/2016.

Where is BEMROSEBOOTH LIMITED located?

toggle

BEMROSEBOOTH LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does BEMROSEBOOTH LIMITED do?

toggle

BEMROSEBOOTH LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for BEMROSEBOOTH LIMITED?

toggle

The latest filing was on 06/12/2016: Final Gazette dissolved following liquidation.