BERNARD FORWARDING LIMITED

BERNARD FORWARDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERNARD FORWARDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01693754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BERNARD FORWARDING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERNARD FORWARDING LIMITED located?

    Registered Office Address
    Ceva House
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BERNARD FORWARDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SDV LTDDec 10, 2009Dec 10, 2009
    UNITED STAR LINE LIMITEDJan 18, 1993Jan 18, 1993
    EASTERN STAR LINE LIMITEDMay 20, 1983May 20, 1983
    RINKFAME LIMITEDJan 24, 1983Jan 24, 1983

    What are the latest accounts for BERNARD FORWARDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BERNARD FORWARDING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024

    What are the latest filings for BERNARD FORWARDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jun 03, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Unit 1 Skyline Great South West Road London Heathrow TW14 8NT United Kingdom to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on May 01, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Bertrand Jannin as a director on Feb 13, 2025

    1 pagesTM01

    Appointment of Ms Deborah Godkin as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Frank Smith as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of John David Gavin Love as a secretary on Jan 05, 2024

    1 pagesTM02

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Frank Smith as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of David Smith as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Richard Paul Barrett as a secretary on Nov 08, 2023

    2 pagesAP03

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of BERNARD FORWARDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Richard Paul
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    Secretary
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    315693070001
    GODKIN, Deborah
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    IrelandBritishMd Air & Ocean Uk&I331980620001
    BOOTLE, William John
    4 Sherrard Mews
    Rectory Road
    AL7 8AX Welwyn
    Hertfordshire
    Secretary
    4 Sherrard Mews
    Rectory Road
    AL7 8AX Welwyn
    Hertfordshire
    BritishFinancial Controller34029410006
    DAVIES, David Anthony
    17 Riverside
    CM2 6LL Chelmsford
    Essex
    Secretary
    17 Riverside
    CM2 6LL Chelmsford
    Essex
    British1810510001
    HOUGH, Alexander John
    5 Campbell Avenue
    WA7 4SW Runcorn
    Cheshire
    Secretary
    5 Campbell Avenue
    WA7 4SW Runcorn
    Cheshire
    BritishCfo79619000001
    LOVE, John David Gavin
    Great South West Road
    TW14 8NT London Heathrow
    Unit 1 Skyline
    United Kingdom
    Secretary
    Great South West Road
    TW14 8NT London Heathrow
    Unit 1 Skyline
    United Kingdom
    158701050001
    OLIVER, David John
    39a Palmerston Road
    IG9 5PA Buckhurst Hill
    Essex
    Secretary
    39a Palmerston Road
    IG9 5PA Buckhurst Hill
    Essex
    BritishAccountant36131510003
    DAVIES, David Anthony
    17 Riverside
    CM2 6LL Chelmsford
    Essex
    Director
    17 Riverside
    CM2 6LL Chelmsford
    Essex
    EnglandBritishChartered Accountant1810510001
    JANNIN, Bertrand
    Rue De Cauchois
    75018 75018 Paris
    8
    75018
    France
    Director
    Rue De Cauchois
    75018 75018 Paris
    8
    75018
    France
    FranceFrenchCompany Director (Cfo Europe)119824290003
    JORE, Didier
    Bernard House
    52-54 Peregrine Road
    IG6 3SZ Hainault Ilford
    Essex
    Director
    Bernard House
    52-54 Peregrine Road
    IG6 3SZ Hainault Ilford
    Essex
    FranceFrenchDirector90834900001
    OLIVER, David John
    39a Palmerston Road
    IG9 5PA Buckhurst Hill
    Essex
    Director
    39a Palmerston Road
    IG9 5PA Buckhurst Hill
    Essex
    BritishAccountant36131510003
    RUSSELL, Raymond Victor
    7 Audley Close
    Great Nottey
    CM7 8ZU Braintree
    Essex
    Director
    7 Audley Close
    Great Nottey
    CM7 8ZU Braintree
    Essex
    BritishFreight Manager9099360003
    SMITH, David
    7 Slessor Avenue
    West Kirby
    CH48 6ED Wirral
    Director
    7 Slessor Avenue
    West Kirby
    CH48 6ED Wirral
    EnglandBritishCeo73422200002
    SMITH, Frank
    Great South West Road
    TW14 8NT London Heathrow
    Unit 1 Skyline
    United Kingdom
    Director
    Great South West Road
    TW14 8NT London Heathrow
    Unit 1 Skyline
    United Kingdom
    EnglandBritishCeo332902610001
    WOOD, Alan Reginald
    Stowe 37 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    Director
    Stowe 37 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    BritishCompany Director23897710002

    Who are the persons with significant control of BERNARD FORWARDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bollore Sa
    31-32 Quai De Dion-Bouton
    92811 Puteaux
    Paris
    Tour Bollore
    France
    Apr 06, 2016
    31-32 Quai De Dion-Bouton
    92811 Puteaux
    Paris
    Tour Bollore
    France
    No
    Legal FormCorporation
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRcs
    Registration Number055804124
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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