BER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05331789

Incorporation date

13/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon20/01/2024
Final Gazette dissolved following liquidation
dot icon20/10/2023
Return of final meeting in a members' voluntary winding up
dot icon26/07/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-26
dot icon23/03/2023
Liquidators' statement of receipts and payments to 2023-02-03
dot icon02/03/2022
Liquidators' statement of receipts and payments to 2022-02-03
dot icon24/02/2021
Liquidators' statement of receipts and payments to 2021-02-03
dot icon18/02/2020
Registered office address changed from 229 Hempstead Road Watford WD17 3HH to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 2020-02-18
dot icon14/02/2020
Appointment of a voluntary liquidator
dot icon14/02/2020
Resolutions
dot icon14/02/2020
Declaration of solvency
dot icon13/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon24/10/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon04/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/03/2012
Secretary's details changed for Glynis Marie Amos on 2011-12-31
dot icon17/03/2012
Director's details changed for Mr Bernard Thomas Amos on 2011-12-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Registered office address changed from Old Vicarage 20 Devereux Drive Watford Hertfordshire WD17 3DE on 2011-09-29
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 13/01/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Registered office changed on 23/06/2008 from the white cottage barn, manor road, towersey thame oxon OX9 3QR
dot icon23/06/2008
Appointment terminated director robert walsh
dot icon31/01/2008
Return made up to 13/01/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Ad 16/03/07--------- £ si 1@1=1 £ ic 3/4
dot icon03/04/2007
Resolutions
dot icon26/03/2007
Return made up to 13/01/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3
dot icon01/03/2006
Return made up to 13/01/06; full list of members
dot icon08/12/2005
£ ic 3/2 19/10/05 £ sr 1@1=1
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon13/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Robert Philip
Director
12/01/2005 - 15/06/2008
3
Amos, Bernard Thomas
Director
12/01/2005 - Present
8
Moon, Edward Arthur
Director
12/01/2005 - 18/10/2005
1
Amos, Glynis Marie
Secretary
19/10/2005 - Present
-
Amos, Bernard Thomas
Secretary
12/01/2005 - 18/10/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BER PROJECTS LIMITED

BER PROJECTS LIMITED is an(a) Dissolved company incorporated on 13/01/2005 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There are currently 2 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 BER PROJECTS LIMITED?

toggle

BER PROJECTS LIMITED is currently Dissolved. It was registered on 13/01/2005 and dissolved on 20/01/2024.

Where is BER PROJECTS LIMITED located?

toggle

BER PROJECTS LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does BER PROJECTS LIMITED do?

toggle

BER PROJECTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BER PROJECTS LIMITED?

toggle

The latest filing was on 20/01/2024: Final Gazette dissolved following liquidation.