Dissolved
Dissolved 2015-01-13
Company Information for BERRYMOUNT PROPERTIES LIMITED
WIGAN, GREATER MANCHESTER, WN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-13 |
Company Name | |
---|---|
BERRYMOUNT PROPERTIES LIMITED | |
Legal Registered Office | |
WIGAN GREATER MANCHESTER | |
Company Number | 04550566 | |
---|---|---|
Date formed | 2002-10-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 09:19:59 |
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 |
---|---|---|
DANIEL STUART ANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE PATRICIA ANDERS |
Company Secretary | ||
LOUISE PATRICIA ANDERS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERRYMOUNT ESTATES LIMITED | Director | 2000-09-18 | CURRENT | 2000-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 127500 | |
AR01 | 01/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART ANDERS / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART ANDERS / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART ANDERS / 01/01/2012 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 127500 | |
AR01 | 01/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM C/O HEALDS SOLICITORS MOOT HALL CHAMBERS 8-12 WALLGATE WIGAN GREATER MANCHESTER WN1 1JE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/10/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE ANDERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM DALTON HOUSE, HIGHER LANE DALTON WIGAN LANCASHIRE WN8 7RP | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
88(2)R | AD 02/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: THIRD FLOOR 1 THE ROCK BURY LANCASHIRE BL9 0JP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/08/04--------- £ SI 1@1=1 £ IC 1/2 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: PEEL HOUSE, 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-10-04 |
Proposal to Strike Off | 2010-01-26 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | TAHOE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BERRYMOUNT PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BERRYMOUNT PROPERTIES LIMITED | Event Date | 2011-10-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BERRYMOUNT PROPERTIES LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BERRYMOUNT PROPERTIES LIMITED | Event Date | 2009-03-24 |
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. |