BERTRAM GROUP LIMITED

Register to unlock more data on OkredoRegister

BERTRAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03682165

Incorporation date

10/12/1998

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young, 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon30/06/2011
Final Gazette dissolved following liquidation
dot icon31/03/2011
Administrator's progress report to 2011-03-11
dot icon31/03/2011
Notice of move from Administration to Dissolution on 2011-03-11
dot icon10/10/2010
Administrator's progress report to 2010-09-19
dot icon14/04/2010
Administrator's progress report to 2010-03-19
dot icon21/10/2009
Administrator's progress report to 2009-09-19
dot icon04/06/2009
Result of meeting of creditors
dot icon12/05/2009
Statement of administrator's proposal
dot icon04/05/2009
Statement of affairs with form 2.14B
dot icon29/03/2009
Registered office changed on 30/03/2009 from no 1 broadlands business park norwich NR7 0WF
dot icon27/03/2009
Appointment of an administrator
dot icon24/03/2009
Appointment Terminated Director michael neil
dot icon24/03/2009
Appointment Terminated Director ian hendrie
dot icon24/03/2009
Appointment Terminated Director stephen carter
dot icon19/03/2009
Director appointed christopher leeming
dot icon09/02/2009
Appointment Terminated Director graham rand
dot icon09/02/2009
Appointment Terminated Director graham barnetson
dot icon02/02/2009
Appointment Terminated Director stephen lewis
dot icon04/01/2009
Return made up to 11/12/08; full list of members
dot icon03/01/2009
Appointment Terminated Secretary richard mcgonigle
dot icon23/09/2008
Full accounts made up to 2008-02-02
dot icon04/09/2008
Resolutions
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2008
Appointment Terminated Director trevor bish jones
dot icon30/06/2008
Director appointed stephen john carter
dot icon12/05/2008
Director's Change of Particulars / michael neil / 01/05/2008 / HouseName/Number was: , now: the bank house; Street was: the bank house, now: bourton on the hill; Area was: bourton on the water, now: ; Post Town was: moreton on the marsh, now: gloucester; Region was: gloucestershire, now:
dot icon05/05/2008
Appointment Terminated Director david horry
dot icon29/02/2008
Director appointed stephen bernard lewis
dot icon20/02/2008
Director resigned
dot icon01/02/2008
S-div 24/01/08
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Notice of assignment of name or new name to shares
dot icon29/12/2007
Return made up to 11/12/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon07/10/2007
New secretary appointed
dot icon07/10/2007
Secretary resigned
dot icon07/10/2007
New director appointed
dot icon03/10/2007
Group of companies' accounts made up to 2007-01-31
dot icon30/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon01/03/2007
Accounting reference date shortened from 31/01/08 to 31/01/07
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon15/02/2007
Return made up to 11/12/06; full list of members
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/12/2006
Group of companies' accounts made up to 2006-07-31
dot icon22/10/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon14/12/2005
Group of companies' accounts made up to 2005-07-31
dot icon12/12/2005
Return made up to 11/12/05; full list of members
dot icon20/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon17/01/2005
Return made up to 11/12/04; full list of members
dot icon17/01/2005
Location of register of members
dot icon06/12/2004
Group of companies' accounts made up to 2004-07-31
dot icon07/09/2004
Registered office changed on 08/09/04 from: no 1 broadlands business park norwich NR7 0WG
dot icon11/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon31/05/2004
Registered office changed on 01/06/04 from: the nest rosary road norwich NR1 1TF
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Director resigned
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Ad 05/02/04--------- £ si 5000000@1=5000000 £ ic 18391236/23391236
dot icon15/02/2004
£ nc 19631609/24631609 05/02/04
dot icon22/01/2004
Group of companies' accounts made up to 2003-07-31
dot icon21/12/2003
Return made up to 11/12/03; full list of members
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon24/11/2003
Director resigned
dot icon07/10/2003
New secretary appointed;new director appointed
dot icon07/10/2003
Secretary resigned
dot icon09/06/2003
Miscellaneous
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
New secretary appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon19/12/2002
Return made up to 11/12/02; full list of members
dot icon19/11/2002
Group of companies' accounts made up to 2002-07-31
dot icon04/08/2002
Ad 31/07/02--------- £ si 18367965@1=18367965 £ ic 23271/18391236
dot icon29/07/2002
Nc inc already adjusted 24/07/02
dot icon29/07/2002
Conve 24/07/02
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon01/06/2002
Auditor's resignation
dot icon21/05/2002
Group of companies' accounts made up to 2001-07-31
dot icon26/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Registered office changed on 19/03/02 from: elmfield road morley leeds LS27 0NN
dot icon27/02/2002
Particulars of mortgage/charge
dot icon24/01/2002
Director's particulars changed
dot icon20/01/2002
Return made up to 11/12/01; full list of members
dot icon20/01/2002
Director's particulars changed
dot icon26/12/2001
£ ic 19629023/23271 02/11/01 £ sr [email protected]= 19605752
dot icon18/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon29/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Group of companies' accounts made up to 2000-07-31
dot icon20/08/2001
Conve 09/08/01
dot icon20/08/2001
Nc inc already adjusted 09/08/01
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Conve 09/08/01
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Ad 09/08/01--------- £ si 15803711@1=15803711 £ ic 3825312/19629023
dot icon20/08/2001
Nc inc already adjusted 09/08/01
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon23/05/2001
Delivery ext'd 3 mth 31/07/00
dot icon08/04/2001
New director appointed
dot icon05/03/2001
Ad 15/01/01--------- £ si [email protected]=1312 £ ic 3824000/3825312
dot icon05/03/2001
Nc inc already adjusted 15/01/01
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Return made up to 11/12/00; full list of members
dot icon15/01/2001
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/10/2000
Nc inc already adjusted 01/09/00
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon10/08/2000
New director appointed
dot icon04/06/2000
Director resigned
dot icon01/06/2000
Full group accounts made up to 1999-07-31
dot icon16/01/2000
Return made up to 11/12/99; full list of members
dot icon16/01/2000
Secretary's particulars changed;director's particulars changed
dot icon16/01/2000
Location of register of members address changed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon24/10/1999
Ad 28/09/99--------- £ si [email protected]=11 £ ic 2597942/2597953
dot icon13/10/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon03/09/1999
Particulars of mortgage/charge
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon15/03/1999
Certificate of change of name
dot icon07/03/1999
Ad 03/02/99--------- £ si [email protected]=128 £ si 71667@1=71667 £ ic 2526147/2597942
dot icon07/03/1999
Nc inc already adjusted 03/02/99
dot icon07/03/1999
S-div recon 03/02/99
dot icon07/03/1999
Ad 03/02/99--------- £ si 2523894@1=2523894 £ si [email protected]=840 £ ic 1413/2526147
dot icon07/03/1999
Ad 03/02/99--------- £ si [email protected]=1283 £ ic 130/1413
dot icon07/03/1999
Ad 03/02/99--------- £ si [email protected]=128 £ ic 2/130
dot icon20/02/1999
New director appointed
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
New director appointed
dot icon14/02/1999
Resolutions
dot icon14/02/1999
Resolutions
dot icon11/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Registered office changed on 10/02/99 from: express buildings 29 upper parliament street, nottingham NG1 2AQ
dot icon09/02/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon30/01/1999
Secretary resigned
dot icon30/01/1999
Director resigned
dot icon30/01/1999
New director appointed
dot icon30/01/1999
New secretary appointed
dot icon10/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2008
dot iconLast change occurred
01/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2008
dot iconNext account date
01/02/2009
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, David John
Director
09/03/2001 - 28/03/2003
15
Donner, Richard Philip Webber
Director
26/05/2004 - 01/02/2007
13
Bish Jones, Trevor Charles
Director
01/02/2007 - 15/08/2008
14
Graham, David John
Secretary
24/08/2001 - 28/03/2003
3
Mcgonigle, Richard John
Secretary
28/09/2007 - 12/12/2008
3

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 BERTRAM GROUP LIMITED

BERTRAM GROUP LIMITED is an(a) Dissolved company incorporated on 10/12/1998 with the registered office located at C/O Ernst & Young, 1 Colmore Square, Birmingham, West Midlands B4 6HQ. 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 BERTRAM GROUP LIMITED?

toggle

BERTRAM GROUP LIMITED is currently Dissolved. It was registered on 10/12/1998 and dissolved on 30/06/2011.

Where is BERTRAM GROUP LIMITED located?

toggle

BERTRAM GROUP LIMITED is registered at C/O Ernst & Young, 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does BERTRAM GROUP LIMITED do?

toggle

BERTRAM GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BERTRAM GROUP LIMITED?

toggle

The latest filing was on 30/06/2011: Final Gazette dissolved following liquidation.