About

Registered Number: 05573154
Date of Incorporation: 23/09/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2015 (9 years and 7 months ago)
Registered Address: Calverley House 55 Calverley Road, Tunbridge Wells, Kent, TN4 8EN

 

Founded in 2005, Bere Ltd are based in Tunbridge Wells, Kent. The current directors of Bere Ltd are listed as Meda, Beverley Anne, Meda, Renzo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDA, Renzo 23 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MEDA, Beverley Anne 23 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2015
RESOLUTIONS - N/A 09 June 2014
4.20 - N/A 09 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2014
1.4 - Notice of completion of voluntary arrangement 06 June 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 28 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 January 2014
AA - Annual Accounts 28 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 February 2013
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 17 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 January 2012
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 February 2011
AA - Annual Accounts 30 September 2010
1.1 - Report of meeting approving voluntary arrangement 26 January 2010
1.1 - Report of meeting approving voluntary arrangement 31 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 28 September 2007
363a - Annual Return 02 October 2006
395 - Particulars of a mortgage or charge 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.