Company NameJohnston Berry Ltd
Company StatusDissolved
Company Number03042701
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NamesJohnston Developments Limited and Johnston Independent Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Francis Johnston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGidlow Hall Dodds Farm Lane
Bolton Road Aspull
Wigan
Lancashire
WN2 1QP
Secretary NameMr Scott Scholefield
NationalityBritish
StatusClosed
Appointed12 March 2008(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 27 September 2016)
RoleAccountant
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
Director NameMrs Sandra Johnston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGidlow Hall Dodds Farm Lane
Bolton Road Aspull
Wigan
Lancashire
WN2 1QP
Secretary NameMr Nigel Francis Johnston
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGidlow Hall Dodds Farm Lane
Bolton Road Aspull
Wigan
Lancashire
WN2 1QP
Director NameMr Nigel Paul Berry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(12 years, 10 months after company formation)
Appointment Duration7 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 12b Sephton Avenue
Culcheth
Warrington
Cheshire
WA3 4LZ

Location

Registered AddressOakland House
21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Johnston Developments Limited
50.00%
Ordinary
1 at £1Nigel Francis Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,157
Cash£4,023
Current Liabilities£714,361

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 August 1995Delivered on: 15 August 1995
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 railway street hindley wigan greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 August 2014Delivered on: 7 August 2014
Satisfied on: 13 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H unit 5-5A ohio grove hot lane industrial estate stoke-on-trent t/no SF309947. F/h unit 9 ohio grove hot lane industrial estate stoke-on-trent t/no SF294100.
Fully Satisfied
20 December 2013Delivered on: 20 December 2013
Satisfied on: 22 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interst in a fixed and floating charge over the undertaking of the company. Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 20 December 2013
Satisfied on: 22 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in dc house greenfold way leigh WN7 3XJ land registry no.GM716855. Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 20 December 2013
Satisfied on: 22 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 3 hope carr way leigh WN7 3DE land registry no. GM854195. Notification of addition to or amendment of charge.
Fully Satisfied
10 August 2011Delivered on: 13 August 2011
Satisfied on: 17 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Halton house green fold way leigh t/n GM924729, all licences and other agreements relating to the land, any rental deposit, rents, plant machinery floating charge all moveable plant and equipment, see image for full details.
Fully Satisfied
10 August 2011Delivered on: 13 August 2011
Satisfied on: 17 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
18 February 2009Delivered on: 24 February 2009
Satisfied on: 17 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 hope carr way, leigh, lancashire t/no GM854195 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 February 2009Delivered on: 17 February 2009
Satisfied on: 17 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 April 1997Delivered on: 18 April 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 heather grove worsley hall wigan benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
17 April 1997Delivered on: 18 April 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 viscount road marsh green wigan the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
10 April 1997Delivered on: 15 April 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 vulcan road marsh green wigan benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
10 April 1997Delivered on: 15 April 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 vulcan road marsh green wigan with the benefit of all rights licences and guarantees, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
26 March 1997Delivered on: 5 April 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 gregory street westhoughton bolton and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
2 April 1997Delivered on: 3 April 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100/102 chapel green lane hindley wigan with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
20 February 1997Delivered on: 21 February 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 71 atherton road hindley wigan benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
24 January 1997Delivered on: 28 January 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 tomlinson street horwich bolton together with the benefit of all licences guarantees rent deposit contracts deeds undertaking and warranties relating to the property any shares any goodwill of any business from time to time carried on at the property any rental and all other payments whatsoever in rtespect of the property. See the mortgage charge document for full details.
Fully Satisfied
7 January 1997Delivered on: 8 January 1997
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 church street golborne wigan lancashire with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
11 October 1996Delivered on: 25 October 1996
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 15/17 park road adlington chorley with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
11 June 1996Delivered on: 29 June 1996
Satisfied on: 26 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 160 chorley road adlington chorley lancashire with the benefit of all rights etc any goodwill of any business any rental and other payments. See the mortgage charge document for full details.
Fully Satisfied
24 May 1996Delivered on: 31 May 1996
Satisfied on: 17 May 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cemetery view adlington chorley lancashire and any goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 21 December 1995
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 chorley new road horwich and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
6 October 1995Delivered on: 12 October 1995
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of princess road ashton in makerfieldand. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 August 1995Delivered on: 31 August 1995
Satisfied on: 4 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 362 darwen road, bromley cross, bolton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 August 1995Delivered on: 15 August 1995
Satisfied on: 13 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 spring mews dark lane whittle le woods chorley lancashire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
24 June 2016Sub-division of shares on 31 March 2016 (5 pages)
22 December 2015Satisfaction of charge 030427010030 in full (1 page)
22 December 2015Satisfaction of charge 030427010032 in full (1 page)
22 December 2015Satisfaction of charge 030427010031 in full (1 page)
3 November 2015Secretary's details changed for Mr Scott Scholefield on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Mr Scott Scholefield on 3 November 2015 (1 page)
14 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
13 August 2015Satisfaction of charge 030427010033 in full (1 page)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 March 2015Termination of appointment of Nigel Paul Berry as a director on 13 February 2015 (2 pages)
16 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 August 2014Registration of charge 030427010033, created on 1 August 2014 (26 pages)
7 August 2014Registration of charge 030427010033, created on 1 August 2014 (26 pages)
17 May 2014Satisfaction of charge 29 in full (3 pages)
17 May 2014Satisfaction of charge 14 in full (3 pages)
17 May 2014Satisfaction of charge 28 in full (3 pages)
17 May 2014Satisfaction of charge 27 in full (3 pages)
17 May 2014Satisfaction of charge 26 in full (3 pages)
20 December 2013Registration of charge 030427010030
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
20 December 2013Registration of charge 030427010031
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
20 December 2013Registration of charge 030427010032
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 26 September 2009 with a full list of shareholders (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 3 hope carr way leigh lancashire WN7 3DE united kingdom (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 October 2008Return made up to 26/09/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from 177 chorley road adlington lancashire PR6 9LP (1 page)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 March 2008Secretary appointed mr scott scholefield (1 page)
12 March 2008Appointment terminated secretary nigel johnston (1 page)
12 March 2008Appointment terminated (1 page)
12 February 2008Company name changed johnston independent LIMITED\certificate issued on 12/02/08 (2 pages)
8 February 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (1 page)
5 October 2007Return made up to 26/09/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
6 October 2006Return made up to 26/09/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 October 2005Return made up to 26/09/05; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 November 2003Return made up to 26/09/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 November 2002Return made up to 26/09/02; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
28 May 2002Return made up to 26/09/01; full list of members (7 pages)
8 November 2001Company name changed johnston developments LIMITED\certificate issued on 08/11/01 (2 pages)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
23 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
10 May 2000Full accounts made up to 31 August 1999 (7 pages)
21 November 1999Return made up to 26/09/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
28 October 1998Return made up to 26/09/98; no change of members (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 November 1997Return made up to 26/09/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(6 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Return made up to 26/09/96; no change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(4 pages)
21 October 1996Auditor's resignation (1 page)
16 July 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Accounting reference date notified as 31/08 (1 page)
6 April 1995Incorporation (18 pages)