BERPUL PRODUCTS LIMITED

BERPUL PRODUCTS LIMITED

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

    Company NameBERPUL PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01094100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BERPUL PRODUCTS LIMITED?

    • (7499) /

    Where is BERPUL PRODUCTS LIMITED located?

    Registered Office Address
    Tower Bridge House
    St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BERPUL PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERMONDSEY PULVERISING COMPANY LIMITEDFeb 02, 1973Feb 02, 1973

    What are the latest accounts for BERPUL PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BERPUL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Oct 08, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Annual return made up to Jun 29, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2010

    Statement of capital on Jul 07, 2010

    • Capital: GBP 50,000
    SH01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BERPUL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    BENNETT, Roy William
    Bracken Cottage 11 Bracken Road
    BN25 4HR Seaford
    East Sussex
    Secretary
    Bracken Cottage 11 Bracken Road
    BN25 4HR Seaford
    East Sussex
    British13192080001
    CAMMACK, Nicholas James
    297a High Road
    Chilwell
    NG9 5DD Nottingham
    Nottinghamshire
    Secretary
    297a High Road
    Chilwell
    NG9 5DD Nottingham
    Nottinghamshire
    British114260730001
    HARRISON, Martin John
    Apartment 48 Lexington Place
    9 Plumtree Street
    NG1 1AN Nottingham
    Secretary
    Apartment 48 Lexington Place
    9 Plumtree Street
    NG1 1AN Nottingham
    British93786340001
    MOODY, Alistair
    20 Thorntree Close
    Breaston
    DE72 3FH Derby
    Secretary
    20 Thorntree Close
    Breaston
    DE72 3FH Derby
    BritishChartered Accountant51855920001
    SMITH, Wendy Elizabeth
    51 Woodberry Drive
    ME10 3AX Sittingbourne
    Kent
    Secretary
    51 Woodberry Drive
    ME10 3AX Sittingbourne
    Kent
    British34537370001
    ACEY, John Arthur
    8 Fairways Road
    BN25 4EN Seaford
    East Sussex
    Director
    8 Fairways Road
    BN25 4EN Seaford
    East Sussex
    BritishCompany Director13192090001
    BELL, Alastair Thomas Graham
    14 Greenburn Close
    Gamston
    NG2 6QL Nottingham
    Director
    14 Greenburn Close
    Gamston
    NG2 6QL Nottingham
    EnglandBritishDirector227317270001
    CAMMACK, Nicholas James
    297a High Road
    Chilwell
    NG9 5DD Nottingham
    Nottinghamshire
    Director
    297a High Road
    Chilwell
    NG9 5DD Nottingham
    Nottinghamshire
    EnglandBritishFinance Director114260730001
    CHAMBERS, Craig Stephen
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    BritishDirector124421960001
    CLARKE, Andrew
    3 The Confers
    Off Birches Lane
    CV8 2BF Kenilworth
    Warwickshire
    Director
    3 The Confers
    Off Birches Lane
    CV8 2BF Kenilworth
    Warwickshire
    BritishDirector124863260001
    COLLEY, John Graham
    1 British Gypsum
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    United KingdomBritishDirector29227680003
    COURT, Philip Anthony Olden
    50 Grosvenor Road
    BN25 2BT Seaford
    East Sussex
    Director
    50 Grosvenor Road
    BN25 2BT Seaford
    East Sussex
    BritishCompany Director13192100001
    DOLAN, Brian Gerard
    British Gypsum Limited
    Head Office, East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    British Gypsum Limited
    Head Office, East Leake
    LE12 6HX Loughborough
    Leicestershire
    IrishFinance Director81539430003
    HANDLEY, Andrew Mccallum
    23 Birkdale Close
    NG12 4FB Edwalton
    Nottinghamshire
    Director
    23 Birkdale Close
    NG12 4FB Edwalton
    Nottinghamshire
    BritishDirector78052380001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate105253300003
    MORRIS, Peter John
    South Oast
    Patrixbourne
    CT4 5BZ Canterbury
    Kent
    Director
    South Oast
    Patrixbourne
    CT4 5BZ Canterbury
    Kent
    United KingdomBritishDirector13319900001
    WILLIAMS, Brian
    13 Arden Road
    Furnace Green
    RH10 6HL Crawley
    West Sussex
    Director
    13 Arden Road
    Furnace Green
    RH10 6HL Crawley
    West Sussex
    BritishDirector & General Manager39895580001

    Does BERPUL PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Nov 16, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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