Liquidation
Company Information for BERRY & COOPER LIMITED
4th Floor Abbey House, Booth Street, Manchester, M2 4AB,
|
Company Registration Number
06608400
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BERRY & COOPER LIMITED | ||||
Legal Registered Office | ||||
4th Floor Abbey House Booth Street Manchester M2 4AB Other companies in M3 | ||||
Previous Names | ||||
|
Company Number | 06608400 | |
---|---|---|
Company ID Number | 06608400 | |
Date formed | 2008-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 31/03/2018 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-01 13:02:55 |
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 |
---|---|---|
ANDREW WISEDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN COOPER |
Director | ||
TERENCE JAMES O'NEILL |
Company Secretary | ||
TERENCE JAMES O'NEILL |
Director | ||
ALAN DAVID FALLOWS |
Director | ||
KEITH THOMAS TULLY |
Director | ||
PAUL NICHOLSON |
Company Secretary | ||
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CROFT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGEL LOANS AND FINANCE LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
DEBT HELP GROUP LIMITED | Director | 2016-03-11 | CURRENT | 2007-02-19 | Dissolved 2017-10-17 | |
IT CO NUMBER 1 LIMITED | Director | 2016-03-11 | CURRENT | 2011-03-17 | Dissolved 2017-11-07 | |
IT CO NUMBER 3 LIMITED | Director | 2016-03-11 | CURRENT | 2011-03-21 | Dissolved 2017-11-07 | |
IT CO NUMBER 2 LIMITED | Director | 2016-03-10 | CURRENT | 2011-03-17 | Dissolved 2017-11-07 | |
PAYMEX LIMITED | Director | 2016-03-10 | CURRENT | 2006-05-22 | Liquidation | |
BAKER EVANS LIMITED | Director | 2014-03-31 | CURRENT | 2007-05-14 | Dissolved 2017-11-07 | |
BAINES & ERNST LIMITED | Director | 2014-03-31 | CURRENT | 1996-03-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-10-17 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-17 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM 8 st John Street Manchester M3 4DU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/16 FULL LIST | |
AR01 | 02/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW WISEDALE | |
AP01 | DIRECTOR APPOINTED MR ANDREW WISEDALE | |
TM02 | Termination of appointment of Terence James O'neill on 2015-12-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES O'NEILL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/01/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 15/05/2014 | |
CERTNM | Company name changed baines and ernst corporate LIMITED\certificate issued on 16/05/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN COOPER | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES O'NEILL / 31/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE JAMES O'NEILL / 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FALLOWS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM CITY WHARF NEW BAILEY STREET MANCHESTER GREATER MANCHESTER M3 5ER | |
AR01 | 02/06/10 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH TULLY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALAN DAVID FALLOWS | |
288a | DIRECTOR APPOINTED KEITH THOMAS TULLY | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL NICHOLSON | |
225 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE | |
288b | APPOINTMENT TERMINATED DIRECTOR CROFT NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM ST. ANNS HOUSE ST. ANNS STREET MANCHESTER GREATER MANCHESTER M2 7LP | |
288b | APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED TERENCE JAMES O'NEILL | |
288a | SECRETARY APPOINTED PAUL NICHOLSON | |
CERTNM | COMPANY NAME CHANGED BEALAW (MAN) 60 LIMITED CERTIFICATE ISSUED ON 04/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-10-25 |
Appointmen | 2017-10-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED |
|
|
|
|
|
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 BERRY & COOPER LIMITED
BERRY & COOPER LIMITED owns 1 domain names.
taxarrearssolutions.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BERRY & COOPER LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BERRY & COOPER LIMITED | Event Date | 2017-10-25 |
Initiating party | Event Type | Appointmen | |
Defending party | BERRY & COOPER LIMITED | Event Date | 2017-10-25 |
Name of Company: BERRY & COOPER LIMITED Company Number: 06608400 Nature of Business: Financial Intermediation Previous Name of Company: Baines And Ernst Corporate Limited Registered office: 8 St John… | |||
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. |