Company NameBerkeley (UK) Limited
DirectorRaymond Clifford Harrison
Company StatusLive but Receiver Manager on at least one charge
Company Number05666901
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond Clifford Harrison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane
Greenfield Oldham
Lancashire
OL3 7DX
Secretary NameMrs Jillian Harrison
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Greenfield Oldham
Lancashire
OL3 7DX

Contact

Telephone0161 3037888
Telephone regionManchester

Location

Registered Address15 Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

5 at £1Raymond Clifford Harrison
83.33%
Ordinary
1 at £1Jillian Harrison
16.67%
Ordinary

Financials

Year2014
Turnover£30,798
Gross Profit£3,489
Net Worth-£810,924
Cash£2,469
Current Liabilities£58,311

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due19 January 2017 (overdue)

Charges

18 January 2008Delivered on: 22 January 2008
Persons entitled: Dunbar 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: F/H land at turner lane ashton under lyne all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and assets.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Dunbar 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: F/H land and buildings lying to the west of turner street ashton-under lyne t/n GM213574 all its rights and interest in any insurances, the gross rents licence fees, any contracts or agreements or claims and the goodwill floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2018Receiver's abstract of receipts and payments to 14 July 2015 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 14 January 2016 (2 pages)
16 February 2018Notice of ceasing to act as receiver or manager (5 pages)
16 February 2018Receiver's abstract of receipts and payments to 14 January 2017 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 28 May 2017 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 28 May 2017 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 14 July 2015 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 14 January 2016 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 14 January 2015 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 14 July 2016 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 14 January 2017 (2 pages)
16 February 2018Receiver's abstract of receipts and payments to 14 July 2016 (2 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
19 February 2014Receiver's abstract of receipts and payments to 17 January 2014 (2 pages)
19 February 2014Receiver's abstract of receipts and payments to 17 January 2014 (2 pages)
19 February 2014Receiver's abstract of receipts and payments to 17 January 2014 (2 pages)
19 February 2014Receiver's abstract of receipts and payments to 17 January 2014 (2 pages)
30 January 2014Notice of ceasing to act as receiver or manager (4 pages)
30 January 2014Notice of ceasing to act as receiver or manager (4 pages)
30 January 2014Notice of ceasing to act as receiver or manager (4 pages)
30 January 2014Notice of ceasing to act as receiver or manager (4 pages)
30 January 2014Notice of ceasing to act as receiver or manager (4 pages)
30 January 2014Notice of ceasing to act as receiver or manager (4 pages)
30 January 2014Notice of ceasing to act as receiver or manager (4 pages)
30 January 2014Notice of ceasing to act as receiver or manager (4 pages)
11 November 2013Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
11 November 2013Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
11 November 2013Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
11 November 2013Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
11 November 2013Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
11 November 2013Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
8 April 2013Notice of appointment of receiver or manager (3 pages)
8 April 2013Notice of appointment of receiver or manager (3 pages)
8 April 2013Notice of appointment of receiver or manager (3 pages)
8 April 2013Notice of ceasing to act as receiver or manager (2 pages)
8 April 2013Notice of ceasing to act as receiver or manager (2 pages)
8 April 2013Notice of ceasing to act as receiver or manager (2 pages)
8 April 2013Notice of appointment of receiver or manager (3 pages)
8 April 2013Notice of appointment of receiver or manager (4 pages)
8 April 2013Notice of appointment of receiver or manager (4 pages)
8 April 2013Notice of ceasing to act as receiver or manager (2 pages)
4 April 2013Receiver's abstract of receipts and payments to 4 March 2013 (2 pages)
4 April 2013Receiver's abstract of receipts and payments to 4 March 2013 (2 pages)
4 April 2013Receiver's abstract of receipts and payments to 4 March 2013 (2 pages)
3 October 2012Receiver's abstract of receipts and payments to 4 September 2012 (2 pages)
3 October 2012Receiver's abstract of receipts and payments to 4 September 2012 (2 pages)
3 October 2012Receiver's abstract of receipts and payments to 4 September 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 December 2011Termination of appointment of Jillian Harrison as a secretary (1 page)
21 December 2011Notice of appointment of receiver or manager (3 pages)
21 December 2011Notice of appointment of receiver or manager (3 pages)
21 December 2011Notice of appointment of receiver or manager (3 pages)
21 December 2011Notice of appointment of receiver or manager (3 pages)
21 December 2011Termination of appointment of Jillian Harrison as a secretary (1 page)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 6
(4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 6
(4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 6
(4 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Raymond Clifford Harrison on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Raymond Clifford Harrison on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Raymond Clifford Harrison on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 January 2009Return made up to 05/01/09; full list of members (3 pages)
29 January 2009Return made up to 05/01/09; full list of members (3 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
30 November 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
8 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
5 January 2006Incorporation (14 pages)
5 January 2006Incorporation (14 pages)