About

Registered Number: 01427632
Date of Incorporation: 11/06/1979 (44 years and 10 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Bergen Transport (Holdings) Ltd was registered on 11 June 1979, it's status at Companies House is "Liquidation". The business has only one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Philip John N/A 22 October 2004 1

Filing History

Document Type Date
LIQ03 - N/A 22 June 2017
4.68 - Liquidator's statement of receipts and payments 28 June 2016
4.70 - N/A 02 June 2015
AD01 - Change of registered office address 12 May 2015
RESOLUTIONS - N/A 11 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 07 November 2014
AA01 - Change of accounting reference date 29 September 2014
SH06 - Notice of cancellation of shares 04 September 2014
SH03 - Return of purchase of own shares 04 September 2014
SH03 - Return of purchase of own shares 04 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 04 November 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 24 February 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
CERTNM - Change of name certificate 23 August 2005
AA - Annual Accounts 26 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 02 November 2001
395 - Particulars of a mortgage or charge 12 October 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 19 November 1996
AUD - Auditor's letter of resignation 08 November 1996
AA - Annual Accounts 15 April 1996
363x - Annual Return 26 October 1995
AA - Annual Accounts 23 January 1995
363x - Annual Return 16 November 1994
AA - Annual Accounts 08 January 1994
363x - Annual Return 12 November 1993
AA - Annual Accounts 04 January 1993
363x - Annual Return 10 November 1992
AA - Annual Accounts 08 July 1992
363x - Annual Return 28 October 1991
AA - Annual Accounts 04 September 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 11 September 1990
395 - Particulars of a mortgage or charge 05 February 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 18 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 16 May 1988
395 - Particulars of a mortgage or charge 15 March 1988
RESOLUTIONS - N/A 31 July 1987
288 - N/A 31 July 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
395 - Particulars of a mortgage or charge 13 December 1986
GAZ(U) - N/A 11 December 1986
287 - Change in situation or address of Registered Office 11 December 1986
287 - Change in situation or address of Registered Office 16 October 1986
NEWINC - New incorporation documents 11 June 1979

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 December 2009 Fully Satisfied

N/A

Chattel mortgage 12 October 2001 Fully Satisfied

N/A

Legal charge 24 January 1990 Fully Satisfied

N/A

Legal charge 03 March 1988 Fully Satisfied

N/A

Legal charge 28 November 1986 Fully Satisfied

N/A

Letter of charge 27 July 1984 Fully Satisfied

N/A

Debenture 12 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.