Company NameBertarrad Limited
Company StatusDissolved
Company Number03617915
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NamesEggshell (389) Limited and Red Devil Energy Drinks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Thomas Edward Garrad
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon, Suite E2, 2nd Floor Middleborough
Colchester
Essex
CO1 1TG
Director NameLinda Garrad
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressThe Dower House
Seven Mile Lane East Peckham
Tonbridge
Kent
TN12 5NH
Director NameMr Timothy John Bertin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(3 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Delacourt Road
London
SE3 8XA
Secretary NameLinda Garrad
NationalityBritish
StatusResigned
Appointed20 November 1998(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address1 Hayes Walk
Kings Hill
West Malling
Kent
ME19 4HJ
Secretary NameLena Gorringe
NationalityBritish
StatusResigned
Appointed25 July 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address21 Glendale
Swanley
Kent
BR8 8TB
Secretary NameMrs Susan Barbara Garrad
NationalityBritish
StatusResigned
Appointed18 August 2003(5 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dullingham Road
Newmarket
Suffolk
CB8 9JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Octagon, Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1New Century Property Developments LTD
80.00%
Ordinary
1 at £1Susan Garrad
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,350,582
Cash£599
Current Liabilities£2,434,522

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

5 February 2002Delivered on: 23 February 2002
Satisfied on: 30 March 2002
Persons entitled: Bank Mandiri (Europe) Limited

Classification: Legal charge
Secured details: £1,400,000.00 due or to become due from the company to the chargee.
Particulars: Dudley wood dullingham road newmarket suffolk CB8 9JT.
Fully Satisfied
4 August 1999Delivered on: 6 August 1999
Satisfied on: 21 August 2002
Persons entitled: Bank Mandiri (Europe) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
4 August 1999Delivered on: 6 August 1999
Satisfied on: 21 August 2002
Persons entitled: Bank Mandiri (Europe) Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement (as defined) on any account whatsoever and under the terms of the deed.
Particulars: The bank set-off any amount outstanding in respect of the deposit against the amount specified in any demand made under the agreement or the deed and apply the first amount in discharging the second amount.
Fully Satisfied
27 July 2001Delivered on: 8 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of waiver & consent to mortgage
Secured details: All monies due or to become due from new century property developments limited to the chargee on any account whatsoever.
Particulars: River house maidstone road sidcup kent and the proceeds of its sale.
Outstanding
22 September 1999Delivered on: 27 September 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
4 December 2018Registered office address changed from Riverhouse Maidstone Road Sidcup DA14 5RH England to The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 December 2018 (1 page)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 September 2017Termination of appointment of Timothy John Bertin as a director on 1 September 2017 (1 page)
28 September 2017Termination of appointment of Timothy John Bertin as a director on 1 September 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 April 2017Registered office address changed from 62 Wilson Street London EC2A 2BU to Riverhouse Maidstone Road Sidcup DA14 5RH on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 62 Wilson Street London EC2A 2BU to Riverhouse Maidstone Road Sidcup DA14 5RH on 10 April 2017 (1 page)
10 April 2017Appointment of Mr Thomas Edward Garrad as a director on 1 January 2017 (2 pages)
10 April 2017Termination of appointment of Susan Barbara Garrad as a secretary on 31 December 2016 (1 page)
10 April 2017Appointment of Mr Thomas Edward Garrad as a director on 1 January 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 April 2017Termination of appointment of Susan Barbara Garrad as a secretary on 31 December 2016 (1 page)
8 December 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5
(4 pages)
18 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5
(4 pages)
31 July 2015Termination of appointment of a director (1 page)
31 July 2015Termination of appointment of a director (1 page)
4 December 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 December 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 October 2014Director's details changed for Mr. Timothy John Bertin on 12 September 2014 (2 pages)
8 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(4 pages)
8 October 2014Director's details changed for Mr. Timothy John Bertin on 12 September 2014 (2 pages)
8 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(4 pages)
8 October 2014Director's details changed for Mr. Timothy John Bertin on 12 September 2014 (2 pages)
8 October 2014Director's details changed for Mr. Timothy John Bertin on 12 September 2014 (2 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5
(4 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5
(4 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 October 2008Return made up to 19/08/08; full list of members (3 pages)
1 October 2008Return made up to 19/08/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 September 2007Return made up to 19/08/07; full list of members (2 pages)
20 September 2007Return made up to 19/08/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 December 2005 (10 pages)
19 January 2007Total exemption small company accounts made up to 31 December 2005 (10 pages)
1 September 2006Return made up to 19/08/06; full list of members (2 pages)
1 September 2006Return made up to 19/08/06; full list of members (2 pages)
20 February 2006Return made up to 19/08/05; full list of members (6 pages)
20 February 2006Return made up to 19/08/05; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 December 2004Return made up to 19/08/04; full list of members (6 pages)
1 December 2004Return made up to 19/08/04; full list of members (6 pages)
4 November 2003Return made up to 19/08/03; full list of members (6 pages)
4 November 2003Accounts made up to 31 December 2002 (14 pages)
4 November 2003Accounts made up to 31 December 2002 (14 pages)
4 November 2003Return made up to 19/08/03; full list of members (6 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
6 February 2003Accounts made up to 31 December 2001 (13 pages)
6 February 2003Accounts made up to 31 December 2001 (13 pages)
9 October 2002Accounts made up to 31 December 2000 (13 pages)
9 October 2002Accounts made up to 31 December 2000 (13 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2002Company name changed red devil energy drinks LIMITED\certificate issued on 15/08/02 (2 pages)
15 August 2002Company name changed red devil energy drinks LIMITED\certificate issued on 15/08/02 (2 pages)
26 June 2002Ad 07/06/01--------- £ si 4@1 (2 pages)
26 June 2002Ad 07/06/01--------- £ si 4@1 (2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
20 August 2001Return made up to 19/08/01; full list of members (6 pages)
20 August 2001Return made up to 19/08/01; full list of members (6 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
21 June 2001Return made up to 19/08/00; full list of members (6 pages)
21 June 2001Return made up to 19/08/00; full list of members (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
19 September 2000Accounts made up to 31 December 1999 (12 pages)
19 September 2000Accounts made up to 31 December 1999 (12 pages)
16 June 2000Registered office changed on 16/06/00 from: 16-17 boundary road hove east sussex BN3 2AN (1 page)
16 June 2000Registered office changed on 16/06/00 from: 16-17 boundary road hove east sussex BN3 2AN (1 page)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Return made up to 19/08/99; full list of members (7 pages)
17 September 1999Return made up to 19/08/99; full list of members (7 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
13 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
23 December 1998Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
23 December 1998Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 December 1998Memorandum and Articles of Association (13 pages)
21 December 1998Memorandum and Articles of Association (13 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed;new director appointed (2 pages)
27 November 1998Company name changed eggshell (389) LIMITED\certificate issued on 30/11/98 (2 pages)
27 November 1998Company name changed eggshell (389) LIMITED\certificate issued on 30/11/98 (2 pages)
19 August 1998Incorporation (18 pages)
19 August 1998Incorporation (18 pages)