BERNARD MIDCO LIMITED

Register to unlock more data on OkredoRegister

BERNARD MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11974583

Incorporation date

01/05/2019

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2019)
dot icon27/06/2025
Final Gazette dissolved following liquidation
dot icon27/03/2025
Return of final meeting in a members' voluntary winding up
dot icon28/12/2024
Resolutions
dot icon23/12/2024
Second filing of a statement of capital following an allotment of shares on 2022-03-30
dot icon02/05/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon15/03/2024
Termination of appointment of Helen Louise Everitt as a secretary on 2024-03-05
dot icon31/05/2023
Liquidators' statement of receipts and payments to 2023-03-30
dot icon04/05/2022
Memorandum and Articles of Association
dot icon06/04/2022
Registered office address changed from 13-14 Flemming Court Castleford West Yorkshire WF10 5HW to 30 Finsbury Square London EC2A 1AG on 2022-04-06
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Resolutions
dot icon06/04/2022
Declaration of solvency
dot icon02/04/2022
Resolutions
dot icon02/04/2022
Change of share class name or designation
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon31/03/2022
Statement of capital on 2022-03-31
dot icon31/03/2022
Statement by Directors
dot icon31/03/2022
Solvency Statement dated 30/03/22
dot icon31/03/2022
Resolutions
dot icon27/08/2021
Notification of Graphmars Bidco Limited as a person with significant control on 2021-08-02
dot icon17/08/2021
Termination of appointment of Adam Joel Joseph as a director on 2021-08-02
dot icon17/08/2021
Termination of appointment of Kenneth James Pippin as a director on 2021-08-02
dot icon24/05/2021
Termination of appointment of Nikolaus Woloszczuk as a director on 2021-05-21
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon10/05/2021
Statement of capital following an allotment of shares on 2020-10-15
dot icon26/03/2021
Appointment of Mr Kenneth James Pippin as a director on 2021-03-19
dot icon10/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/07/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon28/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-07-31
dot icon14/01/2020
Director's details changed for Adam Joel Joseph on 2019-11-27
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon20/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon22/11/2019
Resolutions
dot icon14/08/2019
Resolutions
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon13/08/2019
Change of share class name or designation
dot icon12/08/2019
Appointment of Mr Paul William Teasdale as a director on 2019-07-31
dot icon12/08/2019
Appointment of Mr Roger Teasdale as a director on 2019-07-31
dot icon12/08/2019
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 13-14 Flemming Court Castleford West Yorkshire WF10 5HW on 2019-08-12
dot icon28/05/2019
Change of details for Bernard Topco Limited as a person with significant control on 2019-05-28
dot icon28/05/2019
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2019-05-28
dot icon24/05/2019
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-05-24
dot icon24/05/2019
Termination of appointment of Muriel Shona Thorne as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Lauren Alice Cavanagh as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Michael Paul Harris as a director on 2019-05-24
dot icon24/05/2019
Appointment of Mr Nikolaus Woloszczuk as a director on 2019-05-24
dot icon24/05/2019
Appointment of Adam Joel Joseph as a director on 2019-05-24
dot icon24/05/2019
Appointment of Helen Louise Everitt as a secretary on 2019-05-24
dot icon24/05/2019
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon01/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
30/04/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woloszczuk, Nikolaus
Director
24/05/2019 - 21/05/2021
27
Teasdale, Paul William
Director
31/07/2019 - Present
99
Joseph, Adam Joel
Director
24/05/2019 - 02/08/2021
36
Everitt, Helen Louise
Secretary
24/05/2019 - 05/03/2024
-

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 BERNARD MIDCO LIMITED

BERNARD MIDCO LIMITED is an(a) Dissolved company incorporated on 01/05/2019 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD MIDCO LIMITED?

toggle

BERNARD MIDCO LIMITED is currently Dissolved. It was registered on 01/05/2019 and dissolved on 27/06/2025.

Where is BERNARD MIDCO LIMITED located?

toggle

BERNARD MIDCO LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BERNARD MIDCO LIMITED do?

toggle

BERNARD MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERNARD MIDCO LIMITED?

toggle

The latest filing was on 27/06/2025: Final Gazette dissolved following liquidation.