Company NameBernic UK Limited
Company StatusDissolved
Company Number05448841
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameWhile Fire & Security Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Topping
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Director NameNicholas While
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address42 North Parade
Hoylake
Wirral
Merseyside
CH47 3AJ
Wales
Secretary NameJenny Wilkinson
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleManager
Correspondence Address42 North Parade
Hoylake
Wirral
Merseyside
CH47 3AJ
Wales
Director NameMiss Danielle Sian Rayner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ridge West Road
Prenton
Merseyside
CH43 9RP
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£314
Cash£437
Current Liabilities£20,412

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
19 April 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2015Statement of affairs with form 4.19 (6 pages)
10 March 2015Statement of affairs with form 4.19 (6 pages)
9 March 2015Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 9 March 2015 (2 pages)
25 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
(1 page)
25 February 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Appointment of a voluntary liquidator (1 page)
17 December 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2014Registration of charge 054488410003, created on 26 August 2014 (13 pages)
2 September 2014Registration of charge 054488410003, created on 26 August 2014 (13 pages)
1 April 2014Registration of charge 054488410002 (13 pages)
1 April 2014Registration of charge 054488410002 (13 pages)
27 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
27 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
19 November 2013Appointment of John Topping as a director (3 pages)
19 November 2013Termination of appointment of Danielle Rayner as a director (2 pages)
19 November 2013Termination of appointment of Danielle Rayner as a director (2 pages)
19 November 2013Registered office address changed from 42 North Parade Hoylake Wirral Merseyside CH47 3AJ United Kingdom on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from 42 North Parade Hoylake Wirral Merseyside CH47 3AJ United Kingdom on 19 November 2013 (2 pages)
19 November 2013Appointment of John Topping as a director (3 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed while fire & security LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
16 August 2013Company name changed while fire & security LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
22 July 2013Registration of charge 054488410001 (26 pages)
22 July 2013Registration of charge 054488410001 (26 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
7 June 2013Termination of appointment of Nic While as a director (1 page)
7 June 2013Appointment of Miss Danielle Sian Rayner as a director (2 pages)
7 June 2013Termination of appointment of Nic While as a director (1 page)
7 June 2013Termination of appointment of Jenny Wilkinson as a secretary (1 page)
7 June 2013Appointment of Miss Danielle Sian Rayner as a director (2 pages)
7 June 2013Termination of appointment of Jenny Wilkinson as a secretary (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Director's details changed for Nic While on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Nic While on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from 1 Victoria Street Liverpool L2 5QA on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 1 Victoria Street Liverpool L2 5QA on 19 March 2013 (1 page)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Director's details changed for Nic While on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Jenny Wilkinson on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Jenny Wilkinson on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Nic While on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Nic While on 1 January 2011 (2 pages)
7 June 2011Secretary's details changed for Jenny Wilkinson on 1 January 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Nic While on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Nic While on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Nic While on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 11/05/08; full list of members (6 pages)
11 June 2008Return made up to 11/05/08; full list of members (6 pages)
18 August 2007Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 August 2007Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 July 2007Return made up to 11/05/07; no change of members (6 pages)
27 July 2007Return made up to 11/05/07; no change of members (6 pages)
22 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 June 2006Return made up to 11/05/06; full list of members (6 pages)
14 June 2006Return made up to 11/05/06; full list of members (6 pages)
31 May 2005Registered office changed on 31/05/05 from: 19 cranbourne avenue meols wirral CH47 7BN (1 page)
31 May 2005Registered office changed on 31/05/05 from: 19 cranbourne avenue meols wirral CH47 7BN (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
11 May 2005Incorporation (13 pages)
11 May 2005Incorporation (13 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)