Company NameBerndes (U.K.) Limited
Company StatusDissolved
Company Number01454314
CategoryPrivate Limited Company
Incorporation Date16 October 1979(43 years, 12 months ago)
Dissolution Date2 April 2013 (10 years, 6 months ago)
Previous NameGrant Morrison Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHerr Marcus Linnepe
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed15 June 2011(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRex House
354 Ballards Lane
North Finchley
London
N12 0EG
Director NameHerr Gerhard Kloppsteck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 1999)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressSlepperstrasse 9
D-59757 Arnsberg
Germany
Director NameIrene Morrison
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 June 1991)
RoleCompany Director
Correspondence Address14 Woodcote Road
Tettenhall
Wolverhampton
West Midlands
WV6 8LP
Director NameWilliam Morrison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 June 1991)
RoleMarketing Consultant
Correspondence Address14 Woodcote Road
Tettenhall
Wolverhampton
West Midlands
WV6 8LP
Secretary NameIrene Morrison
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 June 1991)
RoleCompany Director
Correspondence Address14 Woodcote Road
Tettenhall
Wolverhampton
West Midlands
WV6 8LP
Director NameMr Chiu Shun Wing
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 1999)
RoleAccountant/Manager
Correspondence Address555 Victoria Road
Flat A 11th Floor Block 21
Hong Kong
Foreign
Secretary NameMr Chiu Shun Wing
NationalityBritish
StatusResigned
Appointed19 June 1996(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 June 1999)
RoleAccountant/Manager
Correspondence Address555 Victoria Road
Flat A 11th Floor Block 21
Hong Kong
Foreign
Director NameRichard Eickel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed28 November 1998(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 November 2004)
RoleCompany Director
Correspondence AddressZurn Krahenbring 17
59757 Arnsberg
Germany
Secretary NameMr Simon Brookes Brougham
NationalityBritish
StatusResigned
Appointed23 June 1999(19 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Shrewsbury Road
New Southgate
London
N11 2LL
Director NameLars Kloppsteck
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed23 September 1999(19 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 June 2007)
RoleCompany Director
Correspondence AddressApartment 2 Lancaster Apartments
27 Draycott Place
London
SW3 2SH
Director NameGuenter Laukhardt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2004(25 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlt Huesten 21
D-59759 Arnsberg
Germany
Secretary NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 June 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1996)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed01 July 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1996)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressRex House
354 Ballards Lane
North Finchley
London
N12 0EG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

41.1k at £1Berndes Beteiligungs Gmbh
99.76%
Cumulative Preference
70 at £1Berndes Beteiligungs Gmbh
0.17%
Ordinary A
30 at £1Berndes Beteiligungs Gmbh
0.07%
Ordinary B

Financials

Year2014
Net Worth-£2,348,794
Cash£44
Current Liabilities£3,896

Accounts

Latest Accounts31 December 2010 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
17 November 2012Termination of appointment of Simon Brougham as a secretary (1 page)
17 November 2012Termination of appointment of Simon Brookes Brougham as a secretary on 15 October 2012 (1 page)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 41,246
(4 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 41,246
(4 pages)
15 July 2011Appointment of Herr Marcus Linnepe as a director (2 pages)
15 July 2011Termination of appointment of Guenter Laukhardt as a director (1 page)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
15 July 2011Appointment of Herr Marcus Linnepe as a director (2 pages)
15 July 2011Termination of appointment of Guenter Laukhardt as a director (1 page)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Guenter Laukhardt on 11 June 2010 (2 pages)
27 July 2010Director's details changed for Guenter Laukhardt on 11 June 2010 (2 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
9 July 2007Return made up to 29/06/07; full list of members (3 pages)
9 July 2007Return made up to 29/06/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2006Return made up to 29/06/06; full list of members (3 pages)
21 July 2006Return made up to 29/06/06; full list of members (3 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 August 2005Return made up to 29/06/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 29/06/05; full list of members (3 pages)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of debenture register (1 page)
21 July 2005Registered office changed on 21/07/05 from: charles wakeling & company 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
21 July 2005Registered office changed on 21/07/05 from: charles wakeling & company 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 July 2004Return made up to 29/06/04; full list of members (7 pages)
5 July 2004Return made up to 29/06/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 July 2003Return made up to 29/06/03; full list of members (7 pages)
6 July 2003Return made up to 29/06/03; full list of members (7 pages)
21 July 2002Return made up to 29/06/02; full list of members (7 pages)
21 July 2002Return made up to 29/06/02; full list of members (7 pages)
2 July 2002£ ic 230246/41246 22/05/02 £ sr 189000@1=189000 (1 page)
2 July 2002£ ic 230246/41246 22/05/02 £ sr 189000@1=189000 (1 page)
25 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2002Declaration of shares redemption:auditor's report (3 pages)
25 April 2002Declaration of shares redemption:auditor's report (3 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 29/06/01; full list of members (6 pages)
21 June 2001Return made up to 29/06/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 June 2000Return made up to 29/06/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 September 1999Secretary resigned;director resigned (1 page)
7 September 1999Return made up to 29/06/99; no change of members (4 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Return made up to 29/06/99; no change of members (4 pages)
7 September 1999Secretary resigned;director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1998Return made up to 29/06/98; no change of members (4 pages)
14 September 1998Return made up to 29/06/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
(4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 July 1997Return made up to 29/06/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 July 1997Return made up to 29/06/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 April 1997Registered office changed on 22/04/97 from: muras management services limite coniston house west chapel ash wolverhampton WV3 0UD (1 page)
22 April 1997Registered office changed on 22/04/97 from: muras management services limite coniston house west chapel ash wolverhampton WV3 0UD (1 page)
18 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 August 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1996New secretary appointed (4 pages)
4 August 1996Return made up to 29/06/96; no change of members (4 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996Secretary resigned (1 page)
14 February 1996Ad 30/03/93--------- £ si 41960@1 (2 pages)
14 February 1996Ad 30/03/93--------- £ si 41960@1 (2 pages)
31 July 1995Return made up to 29/06/95; no change of members (4 pages)
31 July 1995Return made up to 29/06/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
7 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 August 1981Company name changed\certificate issued on 28/08/81 (2 pages)
28 August 1981Company name changed\certificate issued on 28/08/81 (2 pages)
16 October 1979Incorporation (16 pages)
16 October 1979Incorporation (16 pages)