BERFORTS INFORMATION PRESS LIMITED

BERFORTS INFORMATION PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBERFORTS INFORMATION PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00963045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BERFORTS INFORMATION PRESS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is BERFORTS INFORMATION PRESS LIMITED located?

    Registered Office Address
    311 High Road
    IG10 1AH Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of BERFORTS INFORMATION PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMATION PRESS LIMITEDMar 01, 1989Mar 01, 1989
    INFORMATION PRINTING LIMITEDOct 01, 1969Oct 01, 1969

    What are the latest accounts for BERFORTS INFORMATION PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for BERFORTS INFORMATION PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 10, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 10, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 10, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 10, 2018

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pagesAM22

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pagesAM22

    Administrator's progress report to Mar 06, 2017

    17 pages2.24B

    Administrator's progress report to Sep 06, 2016

    18 pages2.24B

    Administrator's progress report to Mar 06, 2016

    24 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Mar 06, 2016

    25 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    38 pages2.17B

    Registered office address changed from Southfield Road Eynsham Witney Oxford OX29 4JB to 311 High Road Loughton Essex IG10 1AH on Sep 21, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Andrew John Hopwood as a director on Jul 31, 2015

    2 pagesTM01

    Termination of appointment of Michael Terrence Godfrey as a director on Jul 31, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on Sep 24, 2014

    1 pagesTM02

    Annual return made up to Aug 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 54,589
    SH01

    Registration of charge 009630450010, created on Sep 07, 2014

    48 pagesMR01

    Who are the officers of BERFORTS INFORMATION PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gerald John
    Southfield Road
    OX29 4JB Eynsham
    Oxford
    England
    Director
    Southfield Road
    OX29 4JB Eynsham
    Oxford
    England
    EnglandBritishDirector169707820001
    BILEK, Jana
    Road
    Eynsham
    OX29 4JB Witney
    Southfield
    Oxford
    United Kingdom
    Secretary
    Road
    Eynsham
    OX29 4JB Witney
    Southfield
    Oxford
    United Kingdom
    British31363030001
    LEGGETT, Ian Geoffrey Harvey
    Road
    Eynsham
    OX29 4JB Witney
    Southfield
    Oxford
    United Kingdom
    Secretary
    Road
    Eynsham
    OX29 4JB Witney
    Southfield
    Oxford
    United Kingdom
    181617470001
    OTLEY, Thomas Richard
    Poulton House
    SN8 2LN Marlborough
    Wiltshire
    Secretary
    Poulton House
    SN8 2LN Marlborough
    Wiltshire
    British34814660001
    GODFREY, Michael Terrence
    Southfield Road
    Eynsham
    OX29 4JB Oxford
    Eynsham Press Ltd
    Oxon
    Uk
    Director
    Southfield Road
    Eynsham
    OX29 4JB Oxford
    Eynsham Press Ltd
    Oxon
    Uk
    United KingdomBritishPrinter38218160002
    HANKS, Robin Dudley
    Road
    Eynsham
    OX29 4JB Witney
    Southfield
    Oxford
    United Kingdom
    Director
    Road
    Eynsham
    OX29 4JB Witney
    Southfield
    Oxford
    United Kingdom
    United KingdomBritishPrinter103490980003
    HOPWOOD, Andrew John
    Southfield Road
    Eynsham
    OX29 4JB Oxford
    Eynsham Press Ltd
    Oxon
    Uk
    Director
    Southfield Road
    Eynsham
    OX29 4JB Oxford
    Eynsham Press Ltd
    Oxon
    Uk
    UkBritishSalesman168418110001
    OTLEY, Thomas Richard
    Poulton House
    SN8 2LN Marlborough
    Wiltshire
    Director
    Poulton House
    SN8 2LN Marlborough
    Wiltshire
    BritishChartered Accountant34814660001
    ROSS, Anthony Brian
    12 Woodhurst Lane
    RG41 1JQ Wokingham
    Berkshire
    Director
    12 Woodhurst Lane
    RG41 1JQ Wokingham
    Berkshire
    BritishPrinter77346160001
    SHEPHERD, Roger Frederick
    Road
    Eynsham
    OX29 4JB Witney
    Southfield
    Oxford
    United Kingdom
    Director
    Road
    Eynsham
    OX29 4JB Witney
    Southfield
    Oxford
    United Kingdom
    United KingdomBritishPrinter15283100003
    WALL, Charles Weathereley
    19 Waterside Point
    SW11 4PD London
    Director
    19 Waterside Point
    SW11 4PD London
    BritishChartered Accountant15136710001
    WORRALL, John Michael
    3 Fruitlands
    Eynsham
    OX8 1RB Witney
    Oxfordshire
    Director
    3 Fruitlands
    Eynsham
    OX8 1RB Witney
    Oxfordshire
    BritishPrinter18925450001

    Does BERFORTS INFORMATION PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 07, 2014
    Delivered On Sep 20, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gerald White
    Transactions
    • Sep 20, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 26, 2013
    Delivered On Jul 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eynsham Press Limited (Company No 02728820)
    Transactions
    • Jul 30, 2013Registration of a charge (MR01)
    • Sep 20, 2014Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Oct 11, 2012
    Delivered On Oct 30, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2006 horizon BQ470 perfect binder - serial no 302004; 2005 wohlenburg 115 guillotine - serial no 3052011; 2010 vivid matrix laminator 370 - serial no 0912 gs 70016; 2009 cannon 6000 colour digital press - serial no DQH00047.
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
    Transactions
    • Oct 30, 2012Registration of a charge (MG01)
    Charge on non vesting book debts
    Created On May 10, 2012
    Delivered On May 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of fixed charge all book debts and other debts now and from time to time.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • May 14, 2012Registration of a charge (MG01)
    Chattel mortgage
    Created On Oct 30, 2010
    Delivered On Nov 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Heidelberg 102ZP - s/no 519794. heidelberg 102ZP - s/no 535867. heidelberg 102CP8 - s/no 537009. for further details or equipment charged please refer to the form MG01 see image for full details.
    Persons Entitled
    • Roger Frederick Shepherd
    Transactions
    • Nov 05, 2010Registration of a charge (MG01)
    • Sep 18, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 08, 1996
    Delivered On Mar 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at southfield industrial estate eynsham oxfordshire t/n on 11158 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 15, 1996Registration of a charge (395)
    • Dec 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Nov 04, 1992
    Delivered On Nov 12, 1992
    Satisfied
    Amount secured
    £400,000 due from the company to the chargee pursuant to the deed of variation.
    Short particulars
    The charged fund as defined in the charge document,namely 1)the charged fund shall be all sums (if any) which shall become payable to the company pursuant to the action for damages brought by the company in the high court and referred to as high court action no.1992-1-1334. See relevant form 395 for full details.
    Persons Entitled
    • Thomas Richard Otley and Charles Weatherley Wall
    Transactions
    • Nov 12, 1992Registration of a charge (395)
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 04, 1992
    Delivered On Nov 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 13, 1992Registration of a charge (395)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 23, 1986
    Delivered On Aug 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining factory premises southfield road eynsham oxon (f/hol) known as bottom yard.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 12, 1986Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1986
    Delivered On Aug 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory and offices southfield road eynsham oxon (l/hold).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 12, 1986Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (403a)

    Does BERFORTS INFORMATION PRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2015Administration started
    Sep 11, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Jeffery Rones
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    practitioner
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    2
    DateType
    Apr 25, 2022Due to be dissolved on
    Sep 11, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Jeffery Rones
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    practitioner
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0