Company NameBerforts Information Press Limited
Company StatusDissolved
Company Number00963045
CategoryPrivate Limited Company
Incorporation Date1 October 1969(54 years, 7 months ago)
Dissolution Date25 April 2022 (2 years ago)
Previous NamesInformation Printing Limited and Information Press Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gerald John White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(42 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Road
Eynsham
Oxford
OX29 4JB
Director NameThomas Richard Otley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleChartered Accountant
Correspondence AddressPoulton House
Marlborough
Wiltshire
SN8 2LN
Director NameMr Roger Frederick Shepherd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(21 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 July 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Road
Eynsham
Witney
Oxford
OX29 4JB
Director NameCharles Weathereley Wall
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleChartered Accountant
Correspondence Address19 Waterside Point
London
SW11 4PD
Director NameJohn Michael Worrall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1992)
RolePrinter
Correspondence Address3 Fruitlands
Eynsham
Witney
Oxfordshire
OX8 1RB
Secretary NameThomas Richard Otley
NationalityBritish
StatusResigned
Appointed16 August 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressPoulton House
Marlborough
Wiltshire
SN8 2LN
Secretary NameJana Bilek
NationalityBritish
StatusResigned
Appointed04 November 1992(23 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Road
Eynsham
Witney
Oxford
OX29 4JB
Director NameRobin Dudley Hanks
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(35 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Road
Eynsham
Witney
Oxford
OX29 4JB
Director NameAnthony Brian Ross
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(35 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2010)
RolePrinter
Correspondence Address12 Woodhurst Lane
Wokingham
Berkshire
RG41 1JQ
Director NameMr Michael Terrence Godfrey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(42 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressEynsham Press Ltd Southfield Road
Eynsham
Oxford
Oxon
OX29 4JB
Director NameAndrew John Hopwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(42 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressEynsham Press Ltd Southfield Road
Eynsham
Oxford
Oxon
OX29 4JB
Secretary NameMr Ian Geoffrey Harvey Leggett
StatusResigned
Appointed19 September 2013(43 years, 12 months after company formation)
Appointment Duration1 year (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressSouthfield Road
Eynsham
Witney
Oxford
OX29 4JB

Contact

Websitewww.berforts.co.uk/
Telephone01438 312777
Telephone regionStevenage

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£24,311
Cash£43,577
Current Liabilities£2,153,808

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2022Final Gazette dissolved following liquidation (1 page)
25 January 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
26 November 2021Liquidators' statement of receipts and payments to 10 September 2021 (18 pages)
17 February 2021Liquidators' statement of receipts and payments to 10 September 2020 (20 pages)
14 November 2019Liquidators' statement of receipts and payments to 10 September 2019 (17 pages)
27 November 2018Liquidators' statement of receipts and payments to 10 September 2018 (18 pages)
21 October 2017Appointment of a voluntary liquidator (1 page)
21 October 2017Appointment of a voluntary liquidator (1 page)
19 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
11 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
11 May 2017Administrator's progress report to 6 March 2017 (17 pages)
11 May 2017Administrator's progress report to 6 March 2017 (17 pages)
17 October 2016Administrator's progress report to 6 September 2016 (18 pages)
17 October 2016Administrator's progress report to 6 September 2016 (18 pages)
8 July 2016Administrator's progress report to 6 March 2016 (24 pages)
8 July 2016Administrator's progress report to 6 March 2016 (24 pages)
8 July 2016Notice of extension of period of Administration (2 pages)
8 July 2016Notice of extension of period of Administration (2 pages)
15 April 2016Administrator's progress report to 6 March 2016 (25 pages)
15 April 2016Administrator's progress report to 6 March 2016 (25 pages)
2 December 2015Notice of deemed approval of proposals (1 page)
2 December 2015Notice of deemed approval of proposals (1 page)
10 November 2015Statement of administrator's proposal (38 pages)
10 November 2015Statement of administrator's proposal (38 pages)
21 September 2015Registered office address changed from Southfield Road Eynsham Witney Oxford OX29 4JB to 311 High Road Loughton Essex IG10 1AH on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from Southfield Road Eynsham Witney Oxford OX29 4JB to 311 High Road Loughton Essex IG10 1AH on 21 September 2015 (2 pages)
18 September 2015Appointment of an administrator (1 page)
18 September 2015Appointment of an administrator (1 page)
17 September 2015Termination of appointment of Andrew John Hopwood as a director on 31 July 2015 (2 pages)
17 September 2015Termination of appointment of Andrew John Hopwood as a director on 31 July 2015 (2 pages)
14 September 2015Termination of appointment of Michael Terrence Godfrey as a director on 31 July 2015 (2 pages)
14 September 2015Termination of appointment of Michael Terrence Godfrey as a director on 31 July 2015 (2 pages)
20 January 2015Full accounts made up to 31 December 2013 (21 pages)
20 January 2015Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 24 September 2014 (1 page)
30 September 2014Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 24 September 2014 (1 page)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 54,589
(5 pages)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 54,589
(5 pages)
20 September 2014Satisfaction of charge 009630450009 in full (4 pages)
20 September 2014Registration of charge 009630450010, created on 7 September 2014 (48 pages)
20 September 2014Satisfaction of charge 009630450009 in full (4 pages)
20 September 2014Registration of charge 009630450010, created on 7 September 2014 (48 pages)
20 September 2014Registration of charge 009630450010, created on 7 September 2014 (48 pages)
15 May 2014Auditor's resignation (1 page)
15 May 2014Auditor's resignation (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 September 2013Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (1 page)
26 September 2013Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (1 page)
18 September 2013Satisfaction of charge 6 in full (4 pages)
18 September 2013Satisfaction of charge 6 in full (4 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 54,589
(5 pages)
6 September 2013Termination of appointment of Roger Shepherd as a director (1 page)
6 September 2013Termination of appointment of Roger Shepherd as a director (1 page)
6 September 2013Termination of appointment of Roger Shepherd as a director (1 page)
6 September 2013Termination of appointment of Roger Shepherd as a director (1 page)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 54,589
(5 pages)
30 July 2013Registration of charge 009630450009 (34 pages)
30 July 2013Registration of charge 009630450009 (34 pages)
26 June 2013Termination of appointment of Jana Bilek as a secretary (1 page)
26 June 2013Termination of appointment of Jana Bilek as a secretary (1 page)
30 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Appointment of Mr Michael Terrence Godfrey as a director (3 pages)
17 April 2012Appointment of Mr Gerald White as a director (3 pages)
17 April 2012Appointment of Andrew John Hopwood as a director (3 pages)
17 April 2012Appointment of Andrew John Hopwood as a director (3 pages)
17 April 2012Appointment of Mr Gerald White as a director (3 pages)
17 April 2012Appointment of Mr Michael Terrence Godfrey as a director (3 pages)
14 April 2012Company name changed information press LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed information press LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Secretary's details changed for Jana Bilek on 16 August 2011 (1 page)
12 September 2011Secretary's details changed for Jana Bilek on 16 August 2011 (1 page)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Robin Hanks as a director (1 page)
7 June 2011Termination of appointment of Robin Hanks as a director (1 page)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Roger Frederick Shepherd on 16 August 2010 (2 pages)
1 September 2010Registered office address changed from Southfield Road Eynsham Oxford OX29 4JB on 1 September 2010 (1 page)
1 September 2010Director's details changed for Robin Dudley Hanks on 16 August 2010 (2 pages)
1 September 2010Registered office address changed from Southfield Road Eynsham Oxford OX29 4JB on 1 September 2010 (1 page)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Roger Frederick Shepherd on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Robin Dudley Hanks on 16 August 2010 (2 pages)
1 September 2010Registered office address changed from Southfield Road Eynsham Oxford OX29 4JB on 1 September 2010 (1 page)
21 May 2010Termination of appointment of Anthony Ross as a director (1 page)
21 May 2010Termination of appointment of Anthony Ross as a director (1 page)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 September 2009Return made up to 16/08/09; full list of members (4 pages)
7 September 2009Return made up to 16/08/09; full list of members (4 pages)
1 October 2008Return made up to 16/08/08; full list of members (4 pages)
1 October 2008Return made up to 16/08/08; full list of members (4 pages)
1 October 2008Director's change of particulars / robin hanks / 25/04/2008 (1 page)
1 October 2008Director's change of particulars / robin hanks / 25/04/2008 (1 page)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
24 August 2007Return made up to 16/08/07; no change of members (7 pages)
24 August 2007Return made up to 16/08/07; no change of members (7 pages)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
27 October 2006Full accounts made up to 31 December 2005 (21 pages)
27 October 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
26 August 2005Return made up to 16/08/05; full list of members (7 pages)
26 August 2005Return made up to 16/08/05; full list of members (7 pages)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
21 September 2004Return made up to 16/08/04; full list of members (6 pages)
21 September 2004Return made up to 16/08/04; full list of members (6 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Full accounts made up to 31 December 2002 (21 pages)
22 October 2003Full accounts made up to 31 December 2002 (21 pages)
24 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
20 September 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(6 pages)
20 September 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(6 pages)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
3 October 2001Return made up to 16/08/01; full list of members (6 pages)
3 October 2001Return made up to 16/08/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (22 pages)
23 October 2000Full accounts made up to 31 December 1999 (22 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
14 September 1999Return made up to 16/08/99; full list of members (6 pages)
14 September 1999Return made up to 16/08/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 December 1998 (21 pages)
7 September 1999Full accounts made up to 31 December 1998 (21 pages)
17 September 1998Full accounts made up to 31 December 1997 (16 pages)
17 September 1998Full accounts made up to 31 December 1997 (16 pages)
26 August 1998Return made up to 16/08/98; no change of members (4 pages)
26 August 1998Return made up to 16/08/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 October 1996Full accounts made up to 31 December 1995 (16 pages)
11 September 1996Return made up to 16/08/96; full list of members (6 pages)
11 September 1996Return made up to 16/08/96; full list of members (6 pages)
15 March 1996Particulars of mortgage/charge (5 pages)
15 March 1996Particulars of mortgage/charge (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (17 pages)
25 October 1995Full accounts made up to 31 December 1994 (17 pages)
19 September 1995Return made up to 16/08/95; no change of members (4 pages)
19 September 1995Return made up to 16/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
19 October 1994Full accounts made up to 31 December 1993 (17 pages)
19 October 1994Full accounts made up to 31 December 1993 (17 pages)
25 October 1993Full accounts made up to 31 December 1992 (14 pages)
25 October 1993Full accounts made up to 31 December 1992 (14 pages)
16 September 1993Director resigned (2 pages)
16 September 1993Director resigned (2 pages)
16 September 1993Director resigned (5 pages)
16 September 1993Director resigned (5 pages)
13 November 1992Particulars of mortgage/charge (4 pages)
13 November 1992Memorandum and Articles of Association (6 pages)
13 November 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
13 November 1992New secretary appointed (6 pages)
13 November 1992New secretary appointed (6 pages)
13 November 1992Particulars of mortgage/charge (4 pages)
13 November 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
13 November 1992Memorandum and Articles of Association (6 pages)
12 November 1992Particulars of mortgage/charge (5 pages)
12 November 1992Particulars of mortgage/charge (5 pages)
29 October 1992Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1992Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1992Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1992Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1992Director resigned (2 pages)
20 October 1992Director resigned (2 pages)
7 September 1992Full accounts made up to 31 December 1991 (18 pages)
7 September 1992Full accounts made up to 31 December 1991 (18 pages)
5 November 1991Particulars of mortgage/charge (3 pages)
5 November 1991Particulars of mortgage/charge (3 pages)
6 September 1991Full accounts made up to 31 December 1990 (16 pages)
6 September 1991Full accounts made up to 31 December 1990 (16 pages)
5 October 1990Full accounts made up to 31 December 1989 (16 pages)
5 October 1990Full accounts made up to 31 December 1989 (16 pages)
1 November 1989Full accounts made up to 31 December 1988 (16 pages)
1 November 1989Full accounts made up to 31 December 1988 (16 pages)
21 February 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 October 1988Accounts for a small company made up to 31 December 1987 (6 pages)
20 October 1988Accounts for a small company made up to 31 December 1987 (6 pages)
14 August 1987Accounts for a small company made up to 31 December 1986 (5 pages)
14 August 1987Accounts for a small company made up to 31 December 1986 (5 pages)
12 August 1986Particulars of mortgage/charge (6 pages)
12 August 1986Particulars of mortgage/charge (6 pages)
2 August 1986Accounts for a small company made up to 31 December 1985 (5 pages)
2 August 1986Accounts for a small company made up to 31 December 1985 (5 pages)
11 July 1985Accounts made up to 31 December 1984 (5 pages)
11 July 1985Accounts made up to 31 December 1984 (5 pages)
2 March 1985Accounts made up to 31 December 1983 (5 pages)
2 March 1985Accounts made up to 31 December 1983 (5 pages)
22 February 1985Memorandum and Articles of Association (12 pages)
22 February 1985Memorandum and Articles of Association (12 pages)
12 June 1984Accounts made up to 12 June 1984 (10 pages)
12 June 1984Accounts made up to 12 June 1984 (10 pages)
1 October 1969Incorporation (15 pages)
1 October 1969Incorporation (15 pages)