UKBizDB.co.uk

BERCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berck Limited. The company was founded 76 years ago and was given the registration number 00440136. The firm's registered office is in BIRMINGHAM. You can find them at Baldwins Restructuring & Insolvency Limited 6th Floor, Bank House, Cherry Street, Birmingham, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:BERCK LIMITED
Company Number:00440136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 August 1947
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Baldwins Restructuring & Insolvency Limited 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baldwins Restructuring & Insolvency Limited, 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Secretary-Active
Baldwins Restructuring & Insolvency Limited, 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director01 November 1995Active
Baldwins Restructuring & Insolvency Limited, 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director01 August 2002Active
Flat C2 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

Director13 January 1998Active
Flat C2 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

Director-Active
19 Metchley Park Road, Edgbaston, Birmingham, B15 2PJ

Director13 January 1998Active
19 Metchley Park Road, Edgbaston, Birmingham, B15 2PJ

Director-Active
Flat C2 Kenilworth Court, Hagley Road, Edgbaston, B16 9NT

Director-Active
19 Metchley Park Road, Edgbaston, Birmingham, B15 2PJ

Director13 January 1998Active
19 Metchley Park Road, Edgbaston, Birmingham, B15 2PJ

Director-Active
58, Pleasant Street, Lyng, West Bromwich, England, B70 7DP

Director-Active

People with Significant Control

A.Berck Limited
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:58, Pleasant Street, West Bromwich, United Kingdom, B70 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-07-16Insolvency

Liquidation in administration progress report.

Download
2019-03-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-14Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-25Insolvency

Liquidation in administration proposals.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-16Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Officers

Change person director company with change date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type full.

Download
2014-11-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.