Company NameBemer Bikes Limited
Company StatusDissolved
Company Number04878204
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 7 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Russell Small
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleRetail Sales Management
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameVanessa Ann Small
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMrs Vanessa Ann Small
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(1 year after company formation)
Appointment Duration15 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85509200
Telephone regionLondon

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

60 at £1Russell Small
60.00%
Ordinary
40 at £1Vanessa Ann Small
40.00%
Ordinary

Financials

Year2014
Net Worth-£17,289
Cash£4,065
Current Liabilities£29,950

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

14 September 2003Delivered on: 20 September 2003
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (3 pages)
13 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 September 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 May 2016Director's details changed for Russell Small on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Vanessa Ann Small on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Russell Small on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Vanessa Ann Small on 12 May 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
13 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Vanessa Ann Small on 8 August 2010 (2 pages)
19 August 2010Secretary's details changed for Vanessa Ann Small on 8 August 2010 (1 page)
19 August 2010Director's details changed for Vanessa Ann Small on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Russell Small on 8 August 2010 (2 pages)
19 August 2010Secretary's details changed for Vanessa Ann Small on 8 August 2010 (1 page)
19 August 2010Director's details changed for Russell Small on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Vanessa Ann Small on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Russell Small on 8 August 2010 (2 pages)
19 August 2010Secretary's details changed for Vanessa Ann Small on 8 August 2010 (1 page)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 10/08/09; full list of members (4 pages)
8 September 2009Return made up to 10/08/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 10/08/08; full list of members (4 pages)
2 September 2008Return made up to 10/08/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 10/08/07; full list of members (3 pages)
23 August 2007Return made up to 10/08/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 10/08/06; full list of members (3 pages)
29 August 2006Return made up to 10/08/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 August 2005Return made up to 10/08/05; full list of members (7 pages)
18 August 2005Return made up to 10/08/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 November 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
20 October 2004Registered office changed on 20/10/04 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
14 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2003Incorporation (17 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Incorporation (17 pages)
27 August 2003Secretary resigned (1 page)