About

Registered Number: 01334062
Date of Incorporation: 14/10/1977 (47 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Berkhamsted Motor Company Ltd was setup in 1977, it's status at Companies House is "Dissolved". There are 2 directors listed as Maloney, Richard James, Anderson, Edward for this business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Edward N/A 05 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 23 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
RESOLUTIONS - N/A 13 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 February 2020
SH19 - Statement of capital 13 February 2020
CAP-SS - N/A 13 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 03 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 02 June 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
363s - Annual Return 24 July 1997
363s - Annual Return 15 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1996
RESOLUTIONS - N/A 01 May 1996
AA - Annual Accounts 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
287 - Change in situation or address of Registered Office 11 October 1995
AA - Annual Accounts 12 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1995
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 14 June 1994
287 - Change in situation or address of Registered Office 08 June 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 19 June 1992
395 - Particulars of a mortgage or charge 14 March 1992
AA - Annual Accounts 20 June 1991
363b - Annual Return 20 June 1991
RESOLUTIONS - N/A 02 August 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
353 - Register of members 13 April 1987
288 - N/A 27 November 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
AA - Annual Accounts 02 July 1984
AA - Annual Accounts 10 May 1983
AA - Annual Accounts 20 December 1982
AA - Annual Accounts 18 December 1980
AA - Annual Accounts 13 July 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 1992 Fully Satisfied

N/A

Charge over bookdebts 05 May 1983 Fully Satisfied

N/A

Charge 30 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.