BERTRAM GROUP LIMITED

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

    Company NameBERTRAM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03682165
    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 BERTRAM GROUP LIMITED?

    • (7415) /

    Where is BERTRAM GROUP LIMITED located?

    Registered Office Address
    C/O Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BERTRAM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLOUGHBY (206) LIMITEDDec 11, 1998Dec 11, 1998

    What are the latest accounts for BERTRAM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 02, 2008

    What are the latest filings for BERTRAM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 11, 2011

    13 pages2.24B

    Notice of move from Administration to Dissolution on Mar 11, 2011

    13 pages2.35B

    Administrator's progress report to Sep 19, 2010

    10 pages2.24B

    Administrator's progress report to Mar 19, 2010

    12 pages2.24B

    Administrator's progress report to Sep 19, 2009

    12 pages2.24B

    Result of meeting of creditors

    47 pages2.23B

    Statement of administrator's proposal

    47 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    17 pages363a

    legacy

    1 pages288b

    Full accounts made up to Feb 02, 2008

    25 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to execute documents 29/08/2008
    RES13
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    8 pages155(6)a

    legacy

    8 pages155(6)a

    legacy

    2 pages403a

    Who are the officers of BERTRAM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEMING, Christopher
    52 Mile End Road
    NR4 7QX Norwich
    Norfolk
    Director
    52 Mile End Road
    NR4 7QX Norwich
    Norfolk
    United KingdomBritish83952290001
    GRAHAM, David John
    Elm Green House
    Main Road
    CM3 4DL Danbury
    Secretary
    Elm Green House
    Main Road
    CM3 4DL Danbury
    British75314100001
    MCGONIGLE, Richard John
    Greensleeves
    Bramley Corner
    RG26 5DJ Bramley
    Secretary
    Greensleeves
    Bramley Corner
    RG26 5DJ Bramley
    British125002440001
    MILLS, Jeremy David Nash
    7 Abbey Fields
    IP14 3TA Haughley
    Suffolk
    Secretary
    7 Abbey Fields
    IP14 3TA Haughley
    Suffolk
    British92977300001
    ROBINSON, Michael John
    Lavenders 4 Drakes Loke
    Buxton
    NR10 5HU Norwich
    Norfolk
    Secretary
    Lavenders 4 Drakes Loke
    Buxton
    NR10 5HU Norwich
    Norfolk
    British60420200003
    VERSEC SECRETARIES LIMITED
    39 Alma Road
    AL1 3AT St. Albans
    Hertfordshire
    Secretary
    39 Alma Road
    AL1 3AT St. Albans
    Hertfordshire
    79043790001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    BARNETSON, Graham
    Lawn Cottages
    51 Horton Road
    SL3 9LD Datchet
    Berkshire
    Director
    Lawn Cottages
    51 Horton Road
    SL3 9LD Datchet
    Berkshire
    United KingdomBritish94018550003
    BISH JONES, Trevor Charles
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    Director
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    United KingdomBritish89529490001
    CARTER, Stephen John
    68 Otley Road
    HG2 0DP Harrogate
    North Yorkshire
    Director
    68 Otley Road
    HG2 0DP Harrogate
    North Yorkshire
    United KingdomBritish46649930002
    CLARKE, Desmond Walter Robert
    Old Dairy Cottage
    Andover Road
    SO22 6AZ Winchester
    Hampshire
    Director
    Old Dairy Cottage
    Andover Road
    SO22 6AZ Winchester
    Hampshire
    British30389380001
    DALE, Bernard John
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    Director
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    EnglandBritish106438400001
    DONNER, Richard Philip Webber
    Tudor Lodge
    Hendon Wood Lane
    NW7 4HS Mill Hill London
    Director
    Tudor Lodge
    Hendon Wood Lane
    NW7 4HS Mill Hill London
    United KingdomBritish39139150002
    ENGLISH, Paul Robert Forster
    4 The Leys
    OX7 5HH Chipping Norton
    Oxfordshire
    Director
    4 The Leys
    OX7 5HH Chipping Norton
    Oxfordshire
    British48135660002
    GRAHAM, David John
    Elm Green House
    Main Road
    CM3 4DL Danbury
    Director
    Elm Green House
    Main Road
    CM3 4DL Danbury
    United KingdomBritish75314100001
    GRAY, Raymond John
    11 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    Yorkshire
    Director
    11 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    Yorkshire
    British58316960001
    HAMILL, Keith
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    Director
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    EnglandBritish76268070004
    HENDRIE, Ian Arthur
    Orchard Cottage
    Bunwell Street
    NR16 1NA Norwich
    Director
    Orchard Cottage
    Bunwell Street
    NR16 1NA Norwich
    United KingdomBritish123762920001
    HORRY, David
    Byways
    The Bent, Curbur
    S32 3YD Hope Valley
    Director
    Byways
    The Bent, Curbur
    S32 3YD Hope Valley
    United KingdomBritish95866490004
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    British38154840001
    LEWIS, Stephen Bernard
    11 London Road
    Loughton Village
    MK5 8AB Milton Keynes
    Director
    11 London Road
    Loughton Village
    MK5 8AB Milton Keynes
    United KingdomBritish78249540002
    MATHEWS, Richard
    17 Brookville Road
    SW6 7BH London
    Director
    17 Brookville Road
    SW6 7BH London
    British81064600001
    MILLS, Jeremy David Nash
    7 Abbey Fields
    IP14 3TA Haughley
    Suffolk
    Director
    7 Abbey Fields
    IP14 3TA Haughley
    Suffolk
    British92977300001
    NEIL, Michael Hugh
    Bourton On The Hill
    GL56 9AH Gloucester
    The Bank House
    Director
    Bourton On The Hill
    GL56 9AH Gloucester
    The Bank House
    United KingdomBritish129915950001
    NICHOLLS, Julian Frederick
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    Director
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    EnglandBritish95086050001
    PEMBERTON, David Charles
    Nashs Farm
    Church Road, Chrishall
    SG8 8QT Royston
    Hertfordshire
    Director
    Nashs Farm
    Church Road, Chrishall
    SG8 8QT Royston
    Hertfordshire
    British67852110001
    RAND, Graham Martin
    45 Albert Road West
    BL1 5HG Bolton
    Lancashire
    Director
    45 Albert Road West
    BL1 5HG Bolton
    Lancashire
    United KingdomBritish91042160001
    RAND, Graham Martin
    45 Albert Road West
    BL1 5HG Bolton
    Lancashire
    Director
    45 Albert Road West
    BL1 5HG Bolton
    Lancashire
    United KingdomBritish91042160001
    REILLY, Terence Michael
    Hillside
    Barrack Hill
    HP7 0LW Coleshill
    Buckinghamshire
    Director
    Hillside
    Barrack Hill
    HP7 0LW Coleshill
    Buckinghamshire
    EnglandBritish88886600001
    RIVERS, Julian George
    Furlings 11 Mears Ashby Road
    Earls Barton
    NN6 0HQ Northampton
    Director
    Furlings 11 Mears Ashby Road
    Earls Barton
    NN6 0HQ Northampton
    EnglandBritish62508920002
    ROBINSON, Michael John
    Holly Tree House
    Skipwith Road Escrick
    YO19 6JT York
    North Yorkshire
    Director
    Holly Tree House
    Skipwith Road Escrick
    YO19 6JT York
    North Yorkshire
    EnglandBritish115823780001
    ROGERSON, Philip Graham
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    British93942500001
    RUDD-JONES, Nicholas
    20 Saint Georges Square
    PE9 2BN Stamford
    Lincolnshire
    Director
    20 Saint Georges Square
    PE9 2BN Stamford
    Lincolnshire
    British77152150002
    SHARMAN, Jeremy William
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    Director
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    United KingdomBritish57824380002
    SHINGLETON, Robert William
    Orchard House
    School Road, Bracon Ash
    NR14 8HJ Norwich
    Norfolk
    Director
    Orchard House
    School Road, Bracon Ash
    NR14 8HJ Norwich
    Norfolk
    British66559840001

    Does BERTRAM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of keyman life policies
    Created On Feb 25, 2002
    Delivered On Feb 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title benefit and interest in and to the policies (I.policy no. 7011697UE with cgu life on life assured david oliver houston for the term of 5 years for the sum of £250,000 ii). Policy no.ASL17896 with bassett life on life assured philip day for the term of 5 years for the sum of £1,000,000 and all monies inclusive of bonuses accruing therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries)
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 16, 2001
    Delivered On Aug 30, 2001
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any member of the group (as defined) to the chargee as security trusteee for the security beneficiaries (as defined) (the "security trustee") whether pursuant to the a loan note instrument, the b loan note instrument, the a notes, the b notes, the guarantee (all as defined) or otherwise on any account whatsoever
    Short particulars
    (Including trade fixtures). 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. See the mortgage charge document for full details.
    Persons Entitled
    • Rowan Nominees Limited
    Transactions
    • Aug 30, 2001Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Sep 01, 1999
    Delivered On Sep 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies and bonuses etc payable and accruing in respect of the policies of insurance number 3741586D on the life of m j robinson with scottish provident; 126523 on the life of r j gray with lutine; 008701157-3 on the life of j g rivers with legal & general; 3434614 on the life of p english with canada life. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 1999Registration of a charge (395)
    • Jul 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 03, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee (as security trustee for the security beneficiaries) whether pursuant to the loan note instrument, the notes, guarantee or otherwise
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Rowan Nominees Limited
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 03, 1999
    Delivered On Feb 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from any group member (as defined) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Development Capital Limited
    Transactions
    • Feb 12, 1999Registration of a charge (395)
    • Dec 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Feb 03, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) on any account whatsoever
    Short particulars
    The policies and all monies including bonuses accrued or which may at any time accrue which shall become payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 03, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BERTRAM GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2011Administration ended
    Mar 20, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Best
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham

    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