Company NameBermac Properties Plc
Company StatusDissolved
Company Number04870522
CategoryPublic Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NameBermac Estates Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Peter Temperton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(1 week after company formation)
Appointment Duration15 years, 8 months (closed 21 April 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSouth Barn,4 Coppingdown Farm
Sudbury Road, Castle Hedingham
Halstead
Essex
CO9 3EF
Secretary NameGraeme Ross Atkinson
NationalityBritish
StatusClosed
Appointed19 December 2003(4 months after company formation)
Appointment Duration15 years, 4 months (closed 21 April 2019)
RoleSolicitor
Correspondence Address56 Quilp Drive
Chelmsford
Essex
CM1 4YD
Director NameMr Rob Mackay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 21 April 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Secretary NameMr Andrew Peter Temperton
StatusClosed
Appointed22 November 2010(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 21 April 2019)
RoleCompany Director
Correspondence AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Director NameMr Rob Mackay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Felix Hall
Kelvedon
Essex
CO5 9DG
Secretary NamePaul William Suckling
NationalityBritish
StatusResigned
Appointed19 November 2003(3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressMousetraps
Hall Green Little Yeldham
Halstead
Essex
CO9 4LF
Secretary NameIvan Ronald Overall
NationalityBritish
StatusResigned
Appointed16 April 2004(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Brunwin Road
Rayne
Braintree
Essex
CM77 6BU
Director NameMrs Julia Mackay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Felix Hall
Kelvedon
Essex
CO5 9DG
Director NameIvan Ronald Overall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Brunwin Road
Rayne
Braintree
Essex
CM77 6BU
Director NameSuzanne Harriss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleSales And Marketing
Correspondence Address51 Heywood Way
Heybridge
Maldon
Essex
CM9 4BH
Director NameMartin Peter Perugini
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleSurveyor
Correspondence Address120 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2009
Turnover£4,123,481
Gross Profit-£550,115
Net Worth-£2,127,604
Cash£682,519
Current Liabilities£16,395,869

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

26 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (22 pages)
17 May 2016Liquidators statement of receipts and payments to 7 March 2016 (14 pages)
17 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (14 pages)
4 April 2016Satisfaction of charge 19 in full (2 pages)
4 April 2016Satisfaction of charge 1 in full (2 pages)
1 April 2016Satisfaction of charge 12 in full (1 page)
9 March 2016Satisfaction of charge 15 in full (2 pages)
26 February 2016Satisfaction of charge 5 in full (2 pages)
26 February 2016Satisfaction of charge 16 in full (2 pages)
26 February 2016Satisfaction of charge 3 in full (2 pages)
26 February 2016Satisfaction of charge 18 in full (2 pages)
26 February 2016Satisfaction of charge 10 in full (2 pages)
30 October 2015Receiver's abstract of receipts and payments to 15 June 2015 (2 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Receiver's abstract of receipts and payments to 1 October 2015 (2 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Receiver's abstract of receipts and payments to 1 October 2015 (2 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
19 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (14 pages)
19 May 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
19 May 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
21 April 2015Receiver's abstract of receipts and payments to 15 December 2014 (2 pages)
31 July 2014Receiver's abstract of receipts and payments to 15 December 2013 (2 pages)
31 July 2014Receiver's abstract of receipts and payments to 15 June 2013 (2 pages)
31 July 2014Receiver's abstract of receipts and payments to 15 June 2014 (2 pages)
14 April 2014Liquidators statement of receipts and payments to 7 March 2013 (14 pages)
14 April 2014Liquidators' statement of receipts and payments to 7 March 2013 (14 pages)
14 April 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
14 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (14 pages)
14 April 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
14 April 2014Liquidators statement of receipts and payments to 7 March 2013 (14 pages)
23 May 2013Liquidators statement of receipts and payments (16 pages)
23 May 2013Liquidators statement of receipts and payments (15 pages)
23 May 2013Liquidators' statement of receipts and payments (15 pages)
23 May 2013Liquidators' statement of receipts and payments (16 pages)
26 April 2013Liquidators statement of receipts and payments to 7 March 2013 (14 pages)
26 April 2013Liquidators statement of receipts and payments to 7 March 2013 (14 pages)
26 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (14 pages)
28 January 2013Receiver's abstract of receipts and payments to 15 December 2012 (3 pages)
28 January 2013Receiver's abstract of receipts and payments to 15 June 2012 (2 pages)
28 January 2013Receiver's abstract of receipts and payments to 15 December 2011 (2 pages)
10 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (15 pages)
10 May 2012Liquidators statement of receipts and payments to 7 March 2012 (15 pages)
10 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2012Liquidators statement of receipts and payments to 7 March 2012 (15 pages)
10 May 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Registered office address changed from 43/45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
16 March 2011Statement of affairs with form 4.19 (8 pages)
11 March 2011Registered office address changed from 86a Broomfield Road Chelmsford Essex CM1 1SS on 11 March 2011 (2 pages)
8 March 2011Termination of appointment of Julia Mackay as a director (1 page)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Notice of appointment of receiver or manager (3 pages)
24 November 2010Appointment of Mr Rob Mackay as a director (2 pages)
23 November 2010Appointment of Mr Andrew Peter Temperton as a secretary (1 page)
23 November 2010Termination of appointment of Ivan Overall as a secretary (1 page)
23 November 2010Termination of appointment of Ivan Overall as a director (1 page)
2 October 2010Annual return made up to 19 August 2010
Statement of capital on 2010-10-02
  • GBP 50,000
(15 pages)
6 April 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
12 January 2010Termination of appointment of Martin Perugini as a director (2 pages)
12 January 2010Termination of appointment of Suzanne Harriss as a director (2 pages)
14 September 2009Return made up to 19/08/09; full list of members (5 pages)
11 September 2009Secretary's change of particulars / graeme atkinson / 01/09/2008 (1 page)
11 September 2009Director's change of particulars / andrew temperton / 20/08/2008 (1 page)
5 May 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
10 September 2008Return made up to 19/08/08; full list of members (5 pages)
3 July 2008Director appointed martin peter perugini (2 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
15 May 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 January 2008New director appointed (2 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
5 October 2007Return made up to 19/08/07; full list of members (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
26 July 2007Director's particulars changed (1 page)
3 July 2007Particulars of mortgage/charge (7 pages)
9 May 2007Full accounts made up to 30 September 2006 (22 pages)
22 January 2007New director appointed (2 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
28 April 2006Full accounts made up to 30 September 2005 (19 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
19 September 2005Return made up to 19/08/05; full list of members (7 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
18 March 2005Full accounts made up to 30 September 2004 (18 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 19/08/04; full list of members (7 pages)
1 July 2004Company name changed bermac estates PLC\certificate issued on 01/07/04 (2 pages)
29 April 2004Certificate of authorisation to commence business and borrow (2 pages)
29 April 2004Application to commence business (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
21 April 2004Amending 88(2) dated 17/11/03 (2 pages)
21 April 2004Ad 25/11/03--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 78 broomfield road chelmsford essex CM1 1SS (1 page)
4 March 2004Particulars of mortgage/charge (3 pages)
20 January 2004Memorandum and Articles of Association (5 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
18 November 2003Ad 17/10/03--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
18 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
4 September 2003New director appointed (3 pages)
4 September 2003Secretary resigned;director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
19 August 2003Incorporation (14 pages)