BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00958564

Incorporation date

21/07/1969

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

160 Great Portland Street, London, W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1986)
dot icon25/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2010
First Gazette notice for voluntary strike-off
dot icon01/10/2010
Application to strike the company off the register
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
dot icon06/05/2010
Appointment of Robert Charles Gale as a director
dot icon05/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon05/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon05/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon05/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 19
dot icon25/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 31/08/08; full list of members
dot icon05/10/2007
Accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 31/08/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Return made up to 31/08/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Return made up to 31/08/05; full list of members
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Accounts made up to 2005-12-31
dot icon10/03/2006
Particulars of mortgage/charge
dot icon03/11/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon22/04/2005
Accounts made up to 2004-12-31
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon01/09/2004
Return made up to 31/08/04; full list of members
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Accounts made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 31/08/03; full list of members
dot icon20/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 31/08/02; full list of members
dot icon13/05/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon31/08/2001
Return made up to 31/08/01; full list of members
dot icon29/03/2001
Resolutions
dot icon23/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon21/11/2000
Director's particulars changed
dot icon01/11/2000
Secretary's particulars changed;director's particulars changed
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/10/2000
Return made up to 31/08/00; no change of members
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon25/09/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon13/10/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon27/09/1999
Return made up to 31/08/99; full list of members
dot icon24/05/1999
Registered office changed on 24/05/99 from: bristol house farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon09/10/1998
New secretary appointed;new director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Memorandum and Articles of Association
dot icon09/10/1998
Registered office changed on 09/10/98 from: wharfdale road winnersh wokingham berkshire RG41 5TZ
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon01/10/1998
Return made up to 31/08/98; no change of members
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Secretary resigned
dot icon09/04/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon23/02/1998
Director's particulars changed
dot icon15/12/1997
New secretary appointed
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
Return made up to 31/08/97; full list of members
dot icon24/09/1997
Registered office changed on 24/09/97 from: dragoon house 37 artillery lane bishopsgate london E1 7LT
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon04/10/1996
Return made up to 31/08/96; no change of members
dot icon10/09/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon23/01/1996
Full accounts made up to 1995-08-31
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Director resigned
dot icon09/11/1995
Return made up to 31/08/95; full list of members
dot icon16/10/1995
New director appointed
dot icon16/10/1995
New director appointed
dot icon28/07/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/09/1994
Return made up to 31/08/94; no change of members
dot icon30/06/1994
Full accounts made up to 1993-08-31
dot icon18/10/1993
Return made up to 31/08/93; no change of members
dot icon18/10/1993
Director's particulars changed
dot icon02/06/1993
Director resigned;new director appointed
dot icon14/05/1993
Director resigned;new director appointed
dot icon25/04/1993
Full accounts made up to 1992-08-31
dot icon16/09/1992
Return made up to 31/08/92; full list of members
dot icon30/06/1992
Full accounts made up to 1991-08-31
dot icon25/11/1991
Accounting reference date extended from 30/04 to 31/08
dot icon22/10/1991
Memorandum and Articles of Association
dot icon20/09/1991
Return made up to 31/08/91; no change of members
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon28/08/1991
Declaration of satisfaction of mortgage/charge
dot icon28/08/1991
Declaration of satisfaction of mortgage/charge
dot icon15/08/1991
Full accounts made up to 1990-04-30
dot icon07/06/1991
Return made up to 31/12/90; full list of members
dot icon21/12/1990
Accounting reference date shortened from 31/12 to 30/04
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon08/08/1990
New director appointed
dot icon08/08/1990
New director appointed
dot icon21/06/1990
New director appointed
dot icon21/06/1990
New director appointed
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon21/06/1990
Registered office changed on 21/06/90 from: 32 waterside kings langley herts WD4 8HH
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon17/01/1990
Return made up to 30/12/89; full list of members
dot icon10/02/1989
Full accounts made up to 1987-12-31
dot icon10/02/1989
Return made up to 29/12/88; full list of members
dot icon15/06/1988
Full accounts made up to 1986-12-31
dot icon10/02/1988
Return made up to 09/09/87; full list of members
dot icon07/04/1987
Full accounts made up to 1985-12-31
dot icon22/01/1987
Return made up to 09/09/86; full list of members
dot icon18/10/1986
Registered office changed on 18/10/86 from: 7 petra house 1 brixton road watford herts WD2 5SJ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schubert, Scott Elliott
Director
01/05/2003 - 01/10/2004
180
T Hoen, Paul Pieter
Director
06/09/1995 - 01/03/1998
18
Hagendoorn, Robert Jan
Director
01/03/1998 - 22/09/1998
19
Kelham, David William
Director
30/09/1999 - 01/12/2000
205
Carter, Stephen Andrew
Director
01/12/2000 - 20/02/2002
206

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 BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED

BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 21/07/1969 with the registered office located at 160 Great Portland Street, London, W1W 5QA. 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 BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED?

toggle

BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED is currently Dissolved. It was registered on 21/07/1969 and dissolved on 25/01/2011.

Where is BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED located?

toggle

BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED is registered at 160 Great Portland Street, London, W1W 5QA.

What is the latest filing for BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 25/01/2011: Final Gazette dissolved via voluntary strike-off.