BERDAN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BERDAN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00956641

Incorporation date

20/06/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon05/03/2023
Final Gazette dissolved following liquidation
dot icon05/12/2022
Return of final meeting in a members' voluntary winding up
dot icon19/05/2022
Registered office address changed from Bears Lair 26 Chapel Terrace St Mawes Cornwall TR2 5BH to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2022-05-19
dot icon16/03/2022
Liquidators' statement of receipts and payments to 2022-02-09
dot icon13/04/2021
Liquidators' statement of receipts and payments to 2021-02-09
dot icon25/02/2020
Declaration of solvency
dot icon25/02/2020
Appointment of a voluntary liquidator
dot icon25/02/2020
Resolutions
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon13/04/2018
Satisfaction of charge 11 in full
dot icon12/03/2018
Termination of appointment of Jon Morgan as a director on 2013-06-19
dot icon09/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon20/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon05/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Jon Morgan as a director
dot icon23/07/2013
Amended accounts made up to 2007-10-31
dot icon23/07/2013
Amended accounts made up to 2008-10-31
dot icon23/07/2013
Amended accounts made up to 2009-10-31
dot icon23/07/2013
Amended accounts made up to 2011-10-31
dot icon23/07/2013
Amended accounts made up to 2010-10-31
dot icon16/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon11/06/2013
Amended accounts made up to 2006-10-31
dot icon22/04/2013
Termination of appointment of Alan Metcalfe as a secretary
dot icon22/04/2013
Appointment of Mrs Valerie Ann Morgan as a director
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Jon Morgan on 2010-01-05
dot icon14/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/01/2009
Secretary appointed alan barrie metcalfe
dot icon12/01/2009
Return made up to 15/12/08; no change of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/09/2008
Return made up to 15/12/07; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/06/2007
Ad 14/09/06--------- £ si 205172@1
dot icon09/05/2007
Return made up to 15/12/06; full list of members
dot icon26/09/2006
Ad 14/09/06--------- £ si 224371@1=224371 £ ic 100000/324371
dot icon26/09/2006
Nc inc already adjusted 14/09/06
dot icon26/09/2006
Resolutions
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon13/01/2006
Return made up to 15/12/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/03/2005
Return made up to 15/12/04; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon29/12/2003
Return made up to 15/12/03; full list of members
dot icon01/11/2003
Registered office changed on 01/11/03 from: 94 fore street bodmin cornwall PL31 2HR
dot icon01/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon23/01/2003
Return made up to 15/12/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/01/2002
Return made up to 15/12/01; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon16/03/2001
New secretary appointed
dot icon16/03/2001
Secretary resigned;director resigned
dot icon29/01/2001
Return made up to 15/12/00; full list of members
dot icon24/08/2000
Return made up to 15/12/99; full list of members
dot icon03/08/2000
Statement of affairs
dot icon02/08/2000
Withdrawal of application for striking off
dot icon21/03/2000
Voluntary strike-off action has been suspended
dot icon13/01/2000
Accounts for a small company made up to 1999-10-31
dot icon09/11/1999
Voluntary strike-off action has been suspended
dot icon14/10/1999
Application for striking-off
dot icon18/05/1999
Accounts for a small company made up to 1998-10-31
dot icon29/01/1999
Return made up to 15/12/98; no change of members
dot icon20/10/1998
Registered office changed on 20/10/98 from: trinity chambers 75 victoria road aldershot hampshire GU11 1SH
dot icon11/08/1998
Accounts for a small company made up to 1997-10-31
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon29/12/1997
Return made up to 15/12/97; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon24/12/1996
Return made up to 15/12/96; no change of members
dot icon24/12/1996
Registered office changed on 24/12/96 from: 44 normandy street alton hampshire GU34 1DE
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon05/01/1996
Return made up to 15/12/95; full list of members
dot icon29/12/1995
Registered office changed on 29/12/95 from: 57-61 fleet road fleet hampshire GU13 8PJ
dot icon30/11/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 15/12/94; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon13/07/1994
New director appointed
dot icon22/06/1994
Particulars of mortgage/charge
dot icon06/01/1994
Return made up to 15/12/93; no change of members
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon24/02/1993
Return made up to 15/12/92; full list of members
dot icon26/10/1992
New director appointed
dot icon07/09/1992
Full accounts made up to 1991-10-31
dot icon01/08/1992
Particulars of mortgage/charge
dot icon01/08/1992
Particulars of mortgage/charge
dot icon01/08/1992
Particulars of mortgage/charge
dot icon23/03/1992
Full accounts made up to 1990-10-31
dot icon19/01/1992
Return made up to 15/12/91; no change of members
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/09/1991
Particulars of mortgage/charge
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon11/02/1991
Full group accounts made up to 1989-10-31
dot icon08/01/1990
Full group accounts made up to 1988-10-31
dot icon08/01/1990
Director resigned
dot icon05/01/1990
Return made up to 15/12/89; full list of members
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon05/01/1989
Full accounts made up to 1987-10-31
dot icon24/01/1988
Return made up to 24/12/87; full list of members
dot icon13/01/1988
Particulars of mortgage/charge
dot icon01/12/1987
Full accounts made up to 1986-10-31
dot icon06/11/1987
Certificate of change of name
dot icon23/07/1987
Particulars of mortgage/charge
dot icon05/02/1987
Return made up to 19/12/86; full list of members
dot icon03/01/1987
Full accounts made up to 1985-10-31
dot icon21/11/1986
Full accounts made up to 1984-10-31
dot icon28/05/1986
Return made up to 31/12/85; full list of members
dot icon28/05/1986
Registered office changed on 28/05/86 from: metcalfe haffey & chafer chalet hill bordon hants

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
16/12/2020
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
dot iconNext due on
31/10/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERDAN ENTERPRISES LIMITED

BERDAN ENTERPRISES LIMITED is an(a) Liquidation company incorporated on 20/06/1969 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There is currently no 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 BERDAN ENTERPRISES LIMITED?

toggle

BERDAN ENTERPRISES LIMITED is currently Liquidation. It was registered on 20/06/1969 .

Where is BERDAN ENTERPRISES LIMITED located?

toggle

BERDAN ENTERPRISES LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BERDAN ENTERPRISES LIMITED do?

toggle

BERDAN ENTERPRISES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERDAN ENTERPRISES LIMITED?

toggle

The latest filing was on 05/03/2023: Final Gazette dissolved following liquidation.