BEREC OVERSEAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEREC OVERSEAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01352433

Incorporation date

10/02/1978

Size

Full

Contacts

Registered address

Registered address

Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon19/09/2024
Final Gazette dissolved following liquidation
dot icon19/06/2024
Return of final meeting in a members' voluntary winding up
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Appointment of a voluntary liquidator
dot icon19/06/2023
Declaration of solvency
dot icon19/06/2023
Registered office address changed from Sword House Totteridge Road High Wycombe Bucks HP13 6DG to Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2023-06-19
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon15/07/2022
Full accounts made up to 2021-09-30
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon21/02/2022
Termination of appointment of John Joseph Drabik as a director on 2022-01-24
dot icon21/02/2022
Termination of appointment of Benjamin Joseph Angelette as a director on 2022-01-24
dot icon18/02/2022
Appointment of Kathryn Alexis Dugan as a director on 2022-01-24
dot icon18/02/2022
Appointment of Sara Beth Hampton as a director on 2022-01-24
dot icon18/02/2022
Appointment of Jonathan Peter Poldan as a director on 2022-01-24
dot icon06/12/2021
Full accounts made up to 2020-09-30
dot icon20/09/2021
Termination of appointment of Hannah Hyunjin Kim as a director on 2021-07-23
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon12/04/2021
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 1 More London Place London SE1 2AF
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Full accounts made up to 2019-09-30
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon27/06/2020
Termination of appointment of Mark Stephen Lavigne as a director on 2020-06-19
dot icon27/06/2020
Termination of appointment of Timothy William Gorman as a director on 2020-06-19
dot icon27/06/2020
Appointment of Benjamin Joseph Angelette as a director on 2020-06-19
dot icon27/06/2020
Appointment of Hannah Hyunjin Kim as a director on 2020-06-19
dot icon27/06/2020
Appointment of John Joseph Drabik as a director on 2020-06-19
dot icon27/06/2020
Termination of appointment of Emily Kellum Boss as a director on 2020-06-19
dot icon15/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon17/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon11/10/2017
Appointment of Timothy William Gorman as a director on 2017-09-15
dot icon22/06/2017
Termination of appointment of Brian Keith Hamm as a director on 2017-06-08
dot icon30/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon24/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon24/05/2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon20/05/2016
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon05/06/2015
Appointment of Mark Lavigne as a director on 2015-06-05
dot icon05/06/2015
Appointment of Emily Kellum Boss as a director on 2015-06-05
dot icon05/06/2015
Appointment of Mr Brian Keith Hamm as a director on 2015-06-05
dot icon05/06/2015
Termination of appointment of Mark Anthony Brennan as a director on 2015-06-05
dot icon05/06/2015
Termination of appointment of Pradeep Parmar as a secretary on 2015-06-05
dot icon05/06/2015
Termination of appointment of Rashpal Baht as a director on 2015-06-05
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon13/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon18/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mark Anthony Brennan on 2009-10-01
dot icon08/10/2009
Director's details changed for Rashpal Baht on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Pradeep Parmar on 2009-10-01
dot icon28/09/2009
Return made up to 07/05/09; full list of members
dot icon25/06/2009
Full accounts made up to 2008-09-30
dot icon16/02/2009
Full accounts made up to 2007-09-30
dot icon16/12/2008
Secretary's change of particulars / pradeep parmar / 01/07/2008
dot icon16/12/2008
Return made up to 07/05/08; full list of members
dot icon22/04/2008
Return made up to 07/05/07; no change of members
dot icon21/02/2008
Full accounts made up to 2006-09-30
dot icon04/04/2007
Full accounts made up to 2005-09-30
dot icon24/11/2006
Registered office changed on 24/11/06 from: 93 burleigh gardens london N14 5AQ
dot icon27/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon19/06/2006
Return made up to 07/05/06; full list of members
dot icon06/01/2006
Full accounts made up to 2004-09-30
dot icon28/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon27/06/2005
Return made up to 07/05/05; full list of members
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon08/10/2004
Full accounts made up to 2003-09-30
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon05/05/2004
Return made up to 07/05/04; full list of members
dot icon14/11/2003
Director resigned
dot icon14/11/2003
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon10/06/2003
Return made up to 07/05/03; full list of members
dot icon01/04/2003
Auditor's resignation
dot icon20/03/2003
Director resigned
dot icon07/02/2003
Location of debenture register (non legible)
dot icon07/02/2003
Location - directors interests register: non legible
dot icon07/02/2003
Location of register of members (non legible)
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Secretary resigned;director resigned
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New secretary appointed;new director appointed
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon16/05/2002
Return made up to 07/05/02; full list of members
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon08/06/2001
Return made up to 20/05/01; full list of members
dot icon20/04/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon17/07/2000
Return made up to 20/05/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon23/12/1999
Secretary's particulars changed;director's particulars changed
dot icon16/07/1999
Return made up to 20/05/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon24/03/1999
Location of register of directors' interests
dot icon24/03/1999
Location of register of members
dot icon24/03/1999
Location of debenture register
dot icon25/11/1998
Registered office changed on 25/11/98 from: ever ready house 93 burleigh gardens southgate london N14 5AQ
dot icon31/07/1998
Auditor's resignation
dot icon28/05/1998
Return made up to 20/05/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-08-31
dot icon26/06/1997
Full accounts made up to 1996-08-31
dot icon28/05/1997
Return made up to 20/05/97; full list of members
dot icon07/03/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon23/05/1996
Return made up to 20/05/96; full list of members
dot icon18/02/1996
Director's particulars changed
dot icon12/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon29/12/1995
New director appointed
dot icon22/11/1995
Director's particulars changed
dot icon18/09/1995
Director resigned;new director appointed
dot icon27/06/1995
Director's particulars changed
dot icon12/06/1995
Full accounts made up to 1994-08-31
dot icon25/05/1995
Return made up to 19/05/95; full list of members
dot icon23/06/1994
Director's particulars changed
dot icon25/05/1994
Return made up to 20/05/94; full list of members
dot icon18/05/1994
Full accounts made up to 1993-08-31
dot icon27/05/1993
Return made up to 22/05/93; full list of members
dot icon29/04/1993
Accounting reference date shortened from 30/09 to 31/08
dot icon29/04/1993
Auditor's resignation
dot icon25/04/1993
Full accounts made up to 1992-10-03
dot icon05/08/1992
Director resigned
dot icon05/08/1992
Director resigned
dot icon28/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon31/05/1992
Return made up to 22/05/92; full list of members
dot icon13/02/1992
Full accounts made up to 1991-09-28
dot icon16/01/1992
Memorandum and Articles of Association
dot icon16/01/1992
Resolutions
dot icon23/12/1991
Declaration of assistance for shares acquisition
dot icon16/06/1991
Return made up to 31/05/91; full list of members
dot icon11/06/1991
Full accounts made up to 1990-09-29
dot icon06/12/1990
Director resigned;new director appointed
dot icon18/06/1990
Return made up to 07/06/90; full list of members
dot icon23/05/1990
Full accounts made up to 1989-09-30
dot icon08/05/1989
Return made up to 06/04/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-10-01
dot icon11/08/1988
Return made up to 05/07/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-09-26
dot icon18/04/1988
Director resigned;new director appointed
dot icon24/08/1987
Return made up to 09/07/87; full list of members
dot icon29/07/1987
Memorandum and Articles of Association
dot icon29/07/1987
Director resigned
dot icon29/07/1987
Resolutions
dot icon13/07/1987
Full accounts made up to 1986-09-27
dot icon07/08/1986
Return made up to 10/07/86; full list of members
dot icon01/07/1986
Director resigned
dot icon22/05/1986
Full accounts made up to 1985-09-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

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 BEREC OVERSEAS INVESTMENTS LIMITED

BEREC OVERSEAS INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 10/02/1978 with the registered office located at Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 BEREC OVERSEAS INVESTMENTS LIMITED?

toggle

BEREC OVERSEAS INVESTMENTS LIMITED is currently Dissolved. It was registered on 10/02/1978 and dissolved on 19/09/2024.

Where is BEREC OVERSEAS INVESTMENTS LIMITED located?

toggle

BEREC OVERSEAS INVESTMENTS LIMITED is registered at Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does BEREC OVERSEAS INVESTMENTS LIMITED do?

toggle

BEREC OVERSEAS INVESTMENTS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BEREC OVERSEAS INVESTMENTS LIMITED?

toggle

The latest filing was on 19/09/2024: Final Gazette dissolved following liquidation.