BERMAC PROPERTIES PLC

Register to unlock more data on OkredoRegister

BERMAC PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04870522

Incorporation date

18/08/2003

Size

Group

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon20/04/2019
Final Gazette dissolved following liquidation
dot icon20/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/04/2018
Liquidators' statement of receipts and payments to 2018-03-07
dot icon09/01/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2017
Liquidators' statement of receipts and payments to 2017-03-07
dot icon16/05/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon03/04/2016
Satisfaction of charge 1 in full
dot icon03/04/2016
Satisfaction of charge 19 in full
dot icon31/03/2016
Satisfaction of charge 12 in full
dot icon08/03/2016
Satisfaction of charge 15 in full
dot icon25/02/2016
Satisfaction of charge 16 in full
dot icon25/02/2016
Satisfaction of charge 3 in full
dot icon25/02/2016
Satisfaction of charge 18 in full
dot icon25/02/2016
Satisfaction of charge 5 in full
dot icon25/02/2016
Satisfaction of charge 10 in full
dot icon29/10/2015
Receiver's abstract of receipts and payments to 2015-06-15
dot icon08/10/2015
Receiver's abstract of receipts and payments to 2015-10-01
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon08/10/2015
Notice of ceasing to act as receiver or manager
dot icon18/05/2015
Liquidators' statement of receipts and payments to 2015-03-07
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 icon13/04/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon13/04/2014
Liquidators' statement of receipts and payments to 2013-03-07
dot icon22/05/2013
Liquidators' statement of receipts and payments
dot icon22/05/2013
Liquidators' statement of receipts and payments
dot icon25/04/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon27/01/2013
Receiver's abstract of receipts and payments to 2012-12-15
dot icon27/01/2013
Receiver's abstract of receipts and payments to 2012-06-15
dot icon27/01/2013
Receiver's abstract of receipts and payments to 2011-12-15
dot icon09/05/2012
Appointment of a voluntary liquidator
dot icon09/05/2012
Resolutions
dot icon09/05/2012
Liquidators' statement of receipts and payments to 2012-03-07
dot icon13/03/2012
Registered office address changed from 43/45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon15/03/2011
Statement of affairs with form 4.19
dot icon10/03/2011
Registered office address changed from 86a Broomfield Road Chelmsford Essex CM1 1SS on 2011-03-11
dot icon07/03/2011
Termination of appointment of Julia Mackay as a director
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Notice of appointment of receiver or manager
dot icon23/11/2010
Appointment of Mr Rob Mackay as a director
dot icon22/11/2010
Appointment of Mr Andrew Peter Temperton as a secretary
dot icon22/11/2010
Termination of appointment of Ivan Overall as a director
dot icon22/11/2010
Termination of appointment of Ivan Overall as a secretary
dot icon01/10/2010
Annual return made up to 2010-08-19
dot icon05/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon11/01/2010
Termination of appointment of Martin Perugini as a director
dot icon11/01/2010
Termination of appointment of Suzanne Harriss as a director
dot icon13/09/2009
Return made up to 19/08/09; full list of members
dot icon10/09/2009
Director's change of particulars / andrew temperton / 20/08/2008
dot icon10/09/2009
Secretary's change of particulars / graeme atkinson / 01/09/2008
dot icon04/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon25/01/2009
Particulars of a mortgage or charge / charge no: 18
dot icon09/09/2008
Return made up to 19/08/08; full list of members
dot icon02/07/2008
Director appointed martin peter perugini
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon14/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon20/01/2008
New director appointed
dot icon14/12/2007
Particulars of mortgage/charge
dot icon04/10/2007
Return made up to 19/08/07; full list of members
dot icon31/08/2007
Particulars of mortgage/charge
dot icon25/07/2007
Director's particulars changed
dot icon02/07/2007
Particulars of mortgage/charge
dot icon08/05/2007
Full accounts made up to 2006-09-30
dot icon21/01/2007
New director appointed
dot icon28/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Return made up to 19/08/06; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon27/04/2006
Full accounts made up to 2005-09-30
dot icon13/02/2006
Particulars of mortgage/charge
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon28/11/2005
Particulars of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon18/09/2005
Return made up to 19/08/05; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon17/03/2005
Full accounts made up to 2004-09-30
dot icon26/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 19/08/04; full list of members
dot icon30/06/2004
Certificate of change of name
dot icon28/04/2004
Application to commence business
dot icon28/04/2004
Certificate of authorisation to commence business and borrow
dot icon25/04/2004
New secretary appointed
dot icon25/04/2004
Secretary resigned
dot icon20/04/2004
Miscellaneous
dot icon20/04/2004
Ad 25/11/03--------- £ si 37498@1=37498 £ ic 12502/50000
dot icon31/03/2004
Registered office changed on 01/04/04 from: 78 broomfield road chelmsford essex CM1 1SS
dot icon03/03/2004
Particulars of mortgage/charge
dot icon19/01/2004
Memorandum and Articles of Association
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
New secretary appointed
dot icon07/12/2003
Resolutions
dot icon02/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon17/11/2003
Ad 17/10/03--------- £ si 12500@1=12500 £ ic 2/12502
dot icon17/11/2003
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Registered office changed on 04/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon03/09/2003
Secretary resigned;director resigned
dot icon18/08/2003
Incorporation

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
Group
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
QA REGISTRARS LIMITED
Nominee Director
18/08/2003 - 18/08/2003
9025
QA REGISTRARS LIMITED
Nominee Secretary
18/08/2003 - 18/08/2003
9025
QA NOMINEES LIMITED
Nominee Director
18/08/2003 - 18/08/2003
8850
Temperton, Andrew Peter
Secretary
21/11/2010 - Present
-
Overall, Ivan Ronald
Secretary
15/04/2004 - 21/11/2010
-

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 PROPERTIES PLC

BERMAC PROPERTIES PLC is an(a) Dissolved company incorporated on 18/08/2003 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 4 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 PROPERTIES PLC?

toggle

BERMAC PROPERTIES PLC is currently Dissolved. It was registered on 18/08/2003 and dissolved on 20/04/2019.

Where is BERMAC PROPERTIES PLC located?

toggle

BERMAC PROPERTIES PLC is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does BERMAC PROPERTIES PLC do?

toggle

BERMAC PROPERTIES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BERMAC PROPERTIES PLC?

toggle

The latest filing was on 20/04/2019: Final Gazette dissolved following liquidation.