Company NameBergen Transport (Holdings) Limited
DirectorAlan Winterbottom
Company StatusLiquidation
Company Number01427632
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Previous NamesTringrange Limited and Bergen Transport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Winterbottom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NamePhilip John Hanson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(13 years, 4 months after company formation)
Appointment Duration12 years (resigned 22 October 2004)
RoleForwarding Manager
Correspondence Address3 Alston Avenue
Sale
Cheshire
M33 4AS
Director NameRichard Massey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(13 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 August 2008)
RoleHaulier
Correspondence Address17 Ewart Road
Broadgreen
Liverpool
Merseyside
L16 2LH
Secretary NameRichard Massey
NationalityBritish
StatusResigned
Appointed23 October 1992(13 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address17 Ewart Road
Broadgreen
Liverpool
Merseyside
L16 2LH
Director NamePeter John Breed
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(25 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 February 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMellors Road
Trafford Park
Manchester
M17 1PB
Director NameJames Redikin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2011)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressMellors Road
Trafford Park
Manchester
M17 1PB

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,946,168
Cash£9,002
Current Liabilities£182,345

Accounts

Latest Accounts22 April 2014 (10 years ago)
Next Accounts Due22 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End22 April

Returns

Next Return Due6 November 2016 (overdue)

Filing History

23 May 2022Liquidators' statement of receipts and payments to 19 April 2022 (19 pages)
18 June 2021Liquidators' statement of receipts and payments to 19 April 2021 (19 pages)
23 June 2020Liquidators' statement of receipts and payments to 19 April 2020 (15 pages)
21 June 2019Liquidators' statement of receipts and payments to 19 April 2019 (14 pages)
26 June 2018Liquidators' statement of receipts and payments to 19 April 2018 (15 pages)
22 June 2017Liquidators' statement of receipts and payments to 19 April 2017 (12 pages)
22 June 2017Liquidators' statement of receipts and payments to 19 April 2017 (12 pages)
28 June 2016Liquidators' statement of receipts and payments to 19 April 2016 (9 pages)
28 June 2016Liquidators statement of receipts and payments to 19 April 2016 (9 pages)
28 June 2016Liquidators' statement of receipts and payments to 19 April 2016 (9 pages)
2 June 2015Declaration of solvency (3 pages)
2 June 2015Declaration of solvency (3 pages)
12 May 2015Registered office address changed from C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 12 May 2015 (2 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-20
(1 page)
30 April 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Satisfaction of charge 5 in full (4 pages)
30 April 2015Satisfaction of charge 3 in full (4 pages)
30 April 2015Satisfaction of charge 7 in full (4 pages)
30 April 2015Satisfaction of charge 4 in full (4 pages)
30 April 2015Satisfaction of charge 5 in full (4 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Satisfaction of charge 6 in full (4 pages)
30 April 2015Satisfaction of charge 6 in full (4 pages)
30 April 2015Satisfaction of charge 3 in full (4 pages)
30 April 2015Satisfaction of charge 7 in full (4 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Satisfaction of charge 4 in full (4 pages)
5 December 2014Total exemption small company accounts made up to 22 April 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 22 April 2014 (8 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 38,750
(3 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 38,750
(3 pages)
29 September 2014Previous accounting period shortened from 30 June 2014 to 22 April 2014 (1 page)
29 September 2014Previous accounting period shortened from 30 June 2014 to 22 April 2014 (1 page)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Cancellation of shares. Statement of capital on 13 August 2014
  • GBP 38,750
(5 pages)
4 September 2014Purchase of own shares. (4 pages)
4 September 2014Cancellation of shares. Statement of capital on 13 August 2014
  • GBP 38,750
(5 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (4 pages)
3 September 2014Termination of appointment of Richard Massey as a secretary on 13 August 2014 (2 pages)
3 September 2014Termination of appointment of Richard Massey as a secretary on 13 August 2014 (2 pages)
2 May 2014Registered office address changed from Mellors Road Trafford Park Manchester M17 1PB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Mellors Road Trafford Park Manchester M17 1PB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Mellors Road Trafford Park Manchester M17 1PB on 2 May 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-15
  • GBP 50,000
(4 pages)
15 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-15
  • GBP 50,000
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
9 November 2012Annual return made up to 23 October 2012 (4 pages)
9 November 2012Annual return made up to 23 October 2012 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
30 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 November 2011Termination of appointment of James Redikin as a director (1 page)
4 November 2011Termination of appointment of James Redikin as a director (1 page)
20 April 2011Termination of appointment of Peter Breed as a director (1 page)
20 April 2011Termination of appointment of Peter Breed as a director (1 page)
19 January 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
19 January 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
24 February 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
24 February 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
12 November 2009Director's details changed for James Redikin on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter John Breed on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for James Redikin on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter John Breed on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Alan Winterbottom on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Alan Winterbottom on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 February 2009Secretary appointed richard william massey (2 pages)
19 February 2009Secretary appointed richard william massey (2 pages)
24 December 2008Accounts for a medium company made up to 30 June 2008 (23 pages)
24 December 2008Accounts for a medium company made up to 30 June 2008 (23 pages)
14 November 2008Appointment terminated director richard massey (1 page)
14 November 2008Return made up to 23/10/08; full list of members (4 pages)
14 November 2008Appointment terminated director richard massey (1 page)
14 November 2008Return made up to 23/10/08; full list of members (4 pages)
1 August 2008Appointment terminated (1 page)
1 August 2008Appointment terminated secretary richard massey (1 page)
1 August 2008Appointment terminated secretary richard massey (1 page)
1 August 2008Appointment terminated (1 page)
18 April 2008Accounts for a medium company made up to 30 June 2007 (23 pages)
18 April 2008Accounts for a medium company made up to 30 June 2007 (23 pages)
12 November 2007Return made up to 23/10/07; full list of members (3 pages)
12 November 2007Return made up to 23/10/07; full list of members (3 pages)
29 April 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
29 April 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
27 October 2006Return made up to 23/10/06; full list of members (3 pages)
27 October 2006Return made up to 23/10/06; full list of members (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
7 March 2006Accounts for a medium company made up to 30 June 2005 (21 pages)
7 March 2006Accounts for a medium company made up to 30 June 2005 (21 pages)
18 November 2005Return made up to 23/10/05; full list of members (3 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Return made up to 23/10/05; full list of members (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director's particulars changed (1 page)
23 August 2005Company name changed bergen transport LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed bergen transport LIMITED\certificate issued on 23/08/05 (2 pages)
26 April 2005Accounts for a medium company made up to 30 June 2004 (22 pages)
26 April 2005Accounts for a medium company made up to 30 June 2004 (22 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
12 November 2004Return made up to 23/10/04; full list of members (8 pages)
12 November 2004Return made up to 23/10/04; full list of members (8 pages)
23 April 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
23 April 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
24 December 2003Return made up to 23/10/03; full list of members (8 pages)
24 December 2003Return made up to 23/10/03; full list of members (8 pages)
2 May 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
2 May 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
27 October 2002Return made up to 23/10/02; full list of members (8 pages)
27 October 2002Return made up to 23/10/02; full list of members (8 pages)
7 December 2001Accounts for a medium company made up to 30 June 2001 (21 pages)
7 December 2001Accounts for a medium company made up to 30 June 2001 (21 pages)
2 November 2001Return made up to 23/10/01; full list of members (8 pages)
2 November 2001Return made up to 23/10/01; full list of members (8 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
13 March 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
13 March 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
9 November 2000Return made up to 23/10/00; full list of members (8 pages)
9 November 2000Return made up to 23/10/00; full list of members (8 pages)
4 April 2000Accounts for a medium company made up to 30 June 1999 (21 pages)
4 April 2000Accounts for a medium company made up to 30 June 1999 (21 pages)
28 October 1999Return made up to 23/10/99; full list of members (8 pages)
28 October 1999Return made up to 23/10/99; full list of members (8 pages)
26 January 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
26 January 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
23 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Accounts for a medium company made up to 30 June 1997 (20 pages)
21 January 1998Accounts for a medium company made up to 30 June 1997 (20 pages)
18 November 1997Return made up to 23/10/97; full list of members (6 pages)
18 November 1997Return made up to 23/10/97; full list of members (6 pages)
26 March 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
26 March 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
19 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
15 April 1996Full accounts made up to 30 June 1995 (17 pages)
15 April 1996Full accounts made up to 30 June 1995 (17 pages)
26 October 1995Return made up to 23/10/95; full list of members (14 pages)
26 October 1995Return made up to 23/10/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
8 July 1992Accounts for a small company made up to 30 June 1991 (6 pages)
8 July 1992Accounts for a small company made up to 30 June 1991 (6 pages)
4 September 1991Accounts for a small company made up to 30 June 1990 (6 pages)
4 September 1991Accounts for a small company made up to 30 June 1990 (6 pages)
31 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 January 1987Return made up to 31/12/86; full list of members (4 pages)
31 January 1987Return made up to 31/12/86; full list of members (4 pages)
11 June 1979Incorporation (14 pages)
11 June 1979Incorporation (14 pages)