Dissolved 2017-04-19
Company Information for FRED BERMAN MANUFACTURERS AGENT LIMITED
20 GREENMARKET, DUNDEE, DD1,
|
Company Registration Number
SC181723
Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | ||
---|---|---|
FRED BERMAN MANUFACTURERS AGENT LIMITED | ||
Legal Registered Office | ||
20 GREENMARKET DUNDEE | ||
Previous Names | ||
|
Company Number | SC181723 | |
---|---|---|
Date formed | 1997-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:11:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FREDERICK ROSSLYN BERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACDONALDS |
Company Secretary | ||
FREDERICK ROSSLYN BERMAN |
Company Secretary | ||
GILLIAN BERMAN |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRED BERMAN PROPERTIES LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 19 MATHERTON AVENUE NEWTON MEARNS GLASGOW G77 5EY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 23/12/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 23/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACDONALDS | |
AR01 | 23/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROSSLYN BERMAN / 08/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 5 TANNOCH HOUSE 138 MUGDOCK ROAD MILNGAVIE GLASGOW G62 8NP | |
AR01 | 23/12/10 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
SH01 | 04/11/10 STATEMENT OF CAPITAL GBP 7 | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 23/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/04 FROM: C/O SINCLAIR WOOD & CO GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3LY | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
RES13 | ALTER NOMINAL CAP 01/04/02 | |
RES13 | SHARES NO VOTE RIGHTS 01/04/02 | |
88(2)R | AD 01/04/02--------- £ SI 4@1=4 £ IC 2/6 | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
SRES01 | ALTER MEM AND ARTS 04/09/98 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ROUNDWISE LIMITED CERTIFICATE ISSUED ON 06/03/98 | |
123 | NC INC ALREADY ADJUSTED 23/12/97 | |
SRES04 | £ NC 1000/100000 23/12 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/98 FROM: C/O BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH EH6 5NP | |
SRES01 | ALTER MEM AND ARTS 23/12/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-21 |
Appointment of Liquidators | 2015-09-01 |
Resolutions for Winding-up | 2015-09-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-09-30 | £ 44,666 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 43,918 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRED BERMAN MANUFACTURERS AGENT LIMITED
Cash Bank In Hand | 2012-09-30 | £ 36,041 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 31,506 |
Current Assets | 2012-09-30 | £ 916,367 |
Current Assets | 2011-09-30 | £ 885,705 |
Debtors | 2012-09-30 | £ 880,326 |
Debtors | 2011-09-30 | £ 854,199 |
Shareholder Funds | 2012-09-30 | £ 872,133 |
Shareholder Funds | 2011-09-30 | £ 841,949 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FRED BERMAN MANUFACTURERS AGENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FRED BERMAN MANUFACTURERS AGENT LIMITED | Event Date | 2016-10-17 |
Registered Office: The Vision Building, 20 Greenmarket, Dundee DD1 4QB Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of Members of the above named company will be held within the offices of Messrs Henderson Loggie, Chartered Accountants, The Vision Building, 20 Greenmarket, Dundee DD1 4QB on Tuesday 17 January 2017 at 11.30 am for the purpose of receiving an account of the winding up together with any explanations which may be given and also determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Note A member who is entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote on his/her behalf. The person so appointed need not also be a member of the company. Graeme C Smith , CA : Liquidator : Office Holder No: 7329 : Henderson Loggie : Chartered Accountants : The Vision Building, 20 Greenmarket, Dundee DD1 4QB : Email: insolvency@hlca.co.uk : | |||
Initiating party | Event Type | ||
Defending party | FRED BERMAN MANUFACTURERS AGENT LIMITED | Event Date | 2016-10-17 |
Registered Office: The Vision Building, 20 Greenmarket, Dundee DD1 4QB Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of Members of the above named company will be held within the offices of Messrs Henderson Loggie, Chartered Accountants, The Vision Building, 20 Greenmarket, Dundee DD1 4QB on Tuesday 17 January 2017 at 11.30 am for the purpose of receiving an account of the winding up together with any explanations which may be given and also determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Note A member who is entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote on his/her behalf. The person so appointed need not also be a member of the company. Graeme C Smith , CA : Liquidator : Office Holder No: 7329 : Henderson Loggie : Chartered Accountants : The Vision Building, 20 Greenmarket, Dundee DD1 4QB : Email: insolvency@hlca.co.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRED BERMAN MANUFACTURERS AGENT LIMITED | Event Date | 2015-08-21 |
Graeme Cameron Smith CA, The Vision Building, 20 Greenmarket, Dundee DD1 4QB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRED BERMAN MANUFACTURERS AGENT LIMITED | Event Date | 2015-08-21 |
Companies Act 2006 Insolvency Act 1986 Special Resolution of Passed 21 August 2015 Notice is hereby given that at a General Meeting of the Members duly convened and held at 19 Matherton Avenue, Newton Mearns, Glasgow, G77 5EY on 21 August 2015 , the following Special Resolution was passed: That the Company be wound up voluntarily and that Graeme Cameron Smith CA, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB be and is hereby appointed Liquidator for the purposes of such winding up and that he is authorised to make distributions in specie if he considers it appropriate. Frederick R Berman , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |