BERMAC ESTATES LIMITED

Register to unlock more data on OkredoRegister

BERMAC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01694959

Incorporation date

26/01/1983

Size

Small

Contacts

Registered address

Registered address

84 Broomfield Road, Chelmsford, Essex CM1 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1983)
dot icon11/01/2016
Final Gazette dissolved via compulsory strike-off
dot icon28/09/2015
First Gazette notice for compulsory strike-off
dot icon20/04/2015
Receiver's abstract of receipts and payments to 2015-04-02
dot icon20/04/2015
Notice of ceasing to act as receiver or manager
dot icon20/04/2015
Receiver's abstract of receipts and payments to 2014-12-15
dot icon30/07/2014
Receiver's abstract of receipts and payments to 2014-06-15
dot icon30/07/2014
Receiver's abstract of receipts and payments to 2013-12-15
dot icon30/07/2014
Receiver's abstract of receipts and payments to 2013-06-15
dot icon30/07/2014
Receiver's abstract of receipts and payments to 2012-12-15
dot icon30/07/2014
Receiver's abstract of receipts and payments to 2012-06-15
dot icon30/07/2014
Receiver's abstract of receipts and payments to 2011-12-15
dot icon18/01/2012
Termination of appointment of Rob Mackay as a director
dot icon16/01/2011
Notice of appointment of receiver or manager
dot icon13/06/2010
Accounts for a small company made up to 2009-09-30
dot icon14/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon10/07/2009
Accounts for a small company made up to 2008-09-30
dot icon26/04/2009
Resolutions
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon22/07/2008
Accounts for a small company made up to 2007-09-30
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 58
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon18/12/2007
Return made up to 29/11/07; full list of members
dot icon18/11/2007
New director appointed
dot icon28/03/2007
Accounts for a small company made up to 2006-09-30
dot icon09/01/2007
Return made up to 29/11/06; full list of members
dot icon26/11/2006
Secretary resigned
dot icon26/11/2006
New secretary appointed
dot icon26/11/2006
Registered office changed on 27/11/06 from: 86A broomfield road chelmsford essex CM1 1SS
dot icon26/11/2006
Secretary resigned
dot icon01/10/2006
Full accounts made up to 2005-09-30
dot icon20/12/2005
Return made up to 29/11/05; full list of members
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New secretary appointed
dot icon03/07/2005
Certificate of re-registration from Public Limited Company to Private
dot icon03/07/2005
Re-registration of Memorandum and Articles
dot icon03/07/2005
Application for reregistration from PLC to private
dot icon03/07/2005
Resolutions
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon19/12/2004
Return made up to 29/11/04; full list of members
dot icon10/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon15/09/2004
Auditor's resignation
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Certificate of change of name
dot icon13/05/2004
Full accounts made up to 2003-09-30
dot icon25/04/2004
New secretary appointed
dot icon25/04/2004
Secretary resigned
dot icon18/12/2003
Return made up to 29/11/03; full list of members
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New secretary appointed
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon17/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon15/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/03/2003
Director resigned
dot icon19/12/2002
Secretary's particulars changed;director's particulars changed
dot icon19/12/2002
Return made up to 29/11/02; full list of members
dot icon01/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon19/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon28/02/2002
Secretary's particulars changed;director's particulars changed
dot icon28/01/2002
Registered office changed on 29/01/02 from: 78 broomfield road chelmsford essex CM1 1SS
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of mortgage charge released/ceased
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2001
Return made up to 29/11/01; full list of members
dot icon01/05/2001
Particulars of mortgage/charge
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon14/03/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon13/12/2000
Return made up to 29/11/00; full list of members
dot icon11/12/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon13/08/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon27/04/2000
Full accounts made up to 1999-09-30
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon19/03/2000
Director's particulars changed
dot icon19/03/2000
Director's particulars changed
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/1999
Return made up to 29/11/99; full list of members
dot icon17/09/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon19/05/1999
Full accounts made up to 1998-09-30
dot icon17/12/1998
Return made up to 29/11/98; no change of members
dot icon08/12/1998
Particulars of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon08/09/1998
Particulars of mortgage/charge
dot icon07/09/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon04/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
New director appointed
dot icon05/04/1998
Resolutions
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Full accounts made up to 1997-09-30
dot icon11/02/1998
Auditor's resignation
dot icon10/01/1998
New director appointed
dot icon10/01/1998
New director appointed
dot icon21/12/1997
Return made up to 29/11/97; full list of members
dot icon14/10/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon05/07/1997
Full accounts made up to 1996-09-30
dot icon03/03/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Return made up to 29/11/96; no change of members
dot icon30/10/1996
Particulars of mortgage/charge
dot icon19/09/1996
Accounting reference date extended from 31/07/96 to 30/09/96
dot icon13/08/1996
Particulars of mortgage/charge
dot icon29/05/1996
Full accounts made up to 1995-07-31
dot icon15/04/1996
Particulars of mortgage/charge
dot icon27/02/1996
Secretary resigned;new secretary appointed
dot icon27/02/1996
Return made up to 29/11/95; no change of members
dot icon23/01/1996
Registered office changed on 24/01/96 from: kenmore house 86 springfield road chelmsford essex CM2 6JF
dot icon18/01/1996
New secretary appointed
dot icon30/11/1995
Particulars of mortgage/charge
dot icon06/02/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 29/11/94; full list of members
dot icon21/11/1994
New director appointed
dot icon25/10/1994
Particulars of mortgage/charge
dot icon10/10/1994
Particulars of mortgage/charge
dot icon21/07/1994
Certificate of re-registration from Private to Public Limited Company
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Re-registration of Memorandum and Articles
dot icon21/07/1994
Auditor's report
dot icon21/07/1994
Balance Sheet
dot icon21/07/1994
Auditor's statement
dot icon21/07/1994
Declaration on reregistration from private to PLC
dot icon21/07/1994
Application for reregistration from private to PLC
dot icon31/05/1994
Ad 24/01/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon17/05/1994
Accounts for a small company made up to 1993-07-31
dot icon06/03/1994
Registered office changed on 07/03/94 from: c/o morrison stoneham moriston house 75 springfield road chelmsford essex CM2 6JB
dot icon08/02/1994
Particulars of mortgage/charge
dot icon12/12/1993
Return made up to 28/11/93; no change of members
dot icon10/12/1993
Auditor's resignation
dot icon09/08/1993
Particulars of mortgage/charge
dot icon08/07/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon09/02/1993
Full accounts made up to 1992-07-31
dot icon04/01/1993
Return made up to 28/11/92; full list of members
dot icon07/10/1992
New director appointed
dot icon08/06/1992
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Full accounts made up to 1991-07-31
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Director resigned;new director appointed
dot icon10/12/1991
Return made up to 28/11/91; no change of members
dot icon06/03/1991
Full accounts made up to 1990-07-31
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon27/02/1990
Full accounts made up to 1989-07-31
dot icon27/02/1990
Return made up to 28/11/89; full list of members
dot icon01/11/1989
New secretary appointed;director resigned
dot icon26/10/1989
Registered office changed on 27/10/89 from: 41 lyndhurst drive bicknacre chelsmford essex CM3 4XL
dot icon28/03/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Return made up to 25/12/88; full list of members
dot icon07/09/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon24/03/1988
Full accounts made up to 1987-03-31
dot icon06/02/1988
Return made up to 30/12/87; full list of members
dot icon01/12/1987
Registered office changed on 02/12/87 from: 12 belvedere ave hockley essex
dot icon19/10/1987
Director resigned;new director appointed
dot icon13/09/1987
Particulars of mortgage/charge
dot icon27/08/1987
Particulars of mortgage/charge
dot icon15/01/1987
Full accounts made up to 1986-03-31
dot icon15/01/1987
Return made up to 29/12/86; full list of members
dot icon15/01/1987
Registered office changed on 16/01/87 from: 29 hillside road hockley essex
dot icon16/09/1986
Particulars of mortgage/charge
dot icon05/11/1985
Certificate of change of name
dot icon26/01/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2009
dot iconNext account date
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, Paul Gary
Director
01/08/1992 - 08/10/1997
27
Temperton, Andrew Peter
Director
05/01/1998 - 30/09/2005
18
Finney, Clare Alison
Director
01/11/1994 - 31/08/1997
-
Finney, Clare
Director
20/04/1998 - 10/03/2003
-
Harley, Graham John
Director
05/01/1998 - 18/11/2003
4

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 BERMAC ESTATES LIMITED

BERMAC ESTATES LIMITED is an(a) Dissolved company incorporated on 26/01/1983 with the registered office located at 84 Broomfield Road, Chelmsford, Essex CM1 1SS. 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 BERMAC ESTATES LIMITED?

toggle

BERMAC ESTATES LIMITED is currently Dissolved. It was registered on 26/01/1983 and dissolved on 11/01/2016.

Where is BERMAC ESTATES LIMITED located?

toggle

BERMAC ESTATES LIMITED is registered at 84 Broomfield Road, Chelmsford, Essex CM1 1SS.

What does BERMAC ESTATES LIMITED do?

toggle

BERMAC ESTATES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BERMAC ESTATES LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via compulsory strike-off.