Company NameBerry & Cooper Limited
Company StatusDissolved
Company Number06608400
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 10 months ago)
Dissolution Date1 October 2022 (1 year, 6 months ago)
Previous NamesBealaw (MAN) 60 Limited and Baines And Ernst Corporate Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Wisedale
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameTerence James O'Neill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(6 months after company formation)
Appointment Duration7 years (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St John Street
Manchester
M3 4DU
Secretary NamePaul Nicholson
NationalityBritish
StatusResigned
Appointed02 December 2008(6 months after company formation)
Appointment Duration6 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Secretary NameTerence James O'Neill
NationalityBritish
StatusResigned
Appointed02 December 2008(6 months after company formation)
Appointment Duration7 years (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St John Street
Manchester
M3 4DU
Director NameAlan David Fallows
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
RoleInsolvency Practitioner
Correspondence Address14 Greendale Grove
Denton
Manchester
M34 7EW
Director NameKeith Thomas Tully
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(12 months after company formation)
Appointment Duration11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lindow Fold Drive
Wilmslow
Cheshire
SK9 6DT
Director NameMr Jonathan Cooper
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St John Street
Manchester
M3 4DU
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

Contact

Websitewww.becorporate.co.uk/
Telephone0845 3035999
Telephone regionUnknown

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Paymex LTD
100.00%
Ordinary

Financials

Year2014
Turnover£859,600
Net Worth-£309,124
Cash£7,035
Current Liabilities£23,349

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 October 2011Delivered on: 14 October 2011
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any member of the group 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 October 2022Final Gazette dissolved following liquidation (1 page)
1 July 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
17 December 2021Liquidators' statement of receipts and payments to 17 October 2021 (22 pages)
18 October 2021Removal of liquidator by court order (16 pages)
15 October 2021Appointment of a voluntary liquidator (3 pages)
18 December 2020Liquidators' statement of receipts and payments to 17 October 2020 (21 pages)
19 December 2019Liquidators' statement of receipts and payments to 17 October 2019 (20 pages)
8 January 2019Liquidators' statement of receipts and payments to 17 October 2018 (25 pages)
15 November 2018Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
8 November 2017Registered office address changed from 8 st John Street Manchester M3 4DU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from 8 st John Street Manchester M3 4DU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 November 2017 (2 pages)
3 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
(2 pages)
3 November 2017Appointment of a voluntary liquidator (1 page)
3 November 2017Appointment of a voluntary liquidator (1 page)
3 November 2017Statement of affairs (8 pages)
3 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
(2 pages)
3 November 2017Statement of affairs (8 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
10 April 2017Full accounts made up to 30 June 2016 (17 pages)
10 April 2017Full accounts made up to 30 June 2016 (17 pages)
14 December 2016Termination of appointment of Jonathan Cooper as a director on 10 December 2016 (1 page)
14 December 2016Termination of appointment of Jonathan Cooper as a director on 10 December 2016 (1 page)
18 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
18 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
13 May 2016Appointment of Mr Andrew Wisedale as a director on 11 February 2016 (2 pages)
13 May 2016Appointment of Mr Andrew Wisedale as a director on 11 February 2016 (2 pages)
11 March 2016Termination of appointment of Terence James O'neill as a secretary on 11 December 2015 (1 page)
11 March 2016Termination of appointment of Terence James O'neill as a director on 11 December 2015 (1 page)
11 March 2016Termination of appointment of Terence James O'neill as a director on 11 December 2015 (1 page)
11 March 2016Termination of appointment of Terence James O'neill as a secretary on 11 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
16 May 2014Company name changed baines and ernst corporate LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Company name changed baines and ernst corporate LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 July 2013Appointment of Mr Jonathan Cooper as a director (2 pages)
24 July 2013Appointment of Mr Jonathan Cooper as a director (2 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Terence James O'neill on 31 March 2011 (2 pages)
3 June 2011Director's details changed for Terence James O'neill on 31 March 2011 (2 pages)
3 June 2011Secretary's details changed for Terence James O'neill on 31 March 2011 (1 page)
3 June 2011Secretary's details changed for Terence James O'neill on 31 March 2011 (1 page)
10 March 2011Termination of appointment of Alan Fallows as a director (2 pages)
10 March 2011Termination of appointment of Alan Fallows as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 September 2010Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 17 September 2010 (2 pages)
15 June 2010Annual return made up to 2 June 2010 (14 pages)
15 June 2010Annual return made up to 2 June 2010 (14 pages)
15 June 2010Annual return made up to 2 June 2010 (14 pages)
13 May 2010Termination of appointment of Keith Tully as a director (2 pages)
13 May 2010Termination of appointment of Keith Tully as a director (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 02/06/09; full list of members (10 pages)
22 July 2009Return made up to 02/06/09; full list of members (10 pages)
30 June 2009Director appointed keith thomas tully (2 pages)
30 June 2009Director appointed keith thomas tully (2 pages)
30 June 2009Director appointed alan david fallows (2 pages)
30 June 2009Director appointed alan david fallows (2 pages)
29 June 2009Appointment terminated secretary paul nicholson (1 page)
29 June 2009Appointment terminated secretary paul nicholson (1 page)
19 June 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
19 June 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
21 March 2009Registered office changed on 21/03/2009 from 28A church lane marple stockport cheshire SK6 6DE (1 page)
21 March 2009Registered office changed on 21/03/2009 from 28A church lane marple stockport cheshire SK6 6DE (1 page)
7 January 2009Appointment terminated director croft nominees LIMITED (1 page)
7 January 2009Registered office changed on 07/01/2009 from st. Anns house st. Anns street manchester greater manchester M2 7LP (1 page)
7 January 2009Registered office changed on 07/01/2009 from st. Anns house st. Anns street manchester greater manchester M2 7LP (1 page)
7 January 2009Appointment terminated director croft nominees LIMITED (1 page)
2 January 2009Director and secretary appointed terence james o'neill (5 pages)
2 January 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
2 January 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
2 January 2009Director and secretary appointed terence james o'neill (5 pages)
16 December 2008Secretary appointed paul nicholson (2 pages)
16 December 2008Secretary appointed paul nicholson (2 pages)
3 December 2008Company name changed bealaw (man) 60 LIMITED\certificate issued on 04/12/08 (2 pages)
3 December 2008Company name changed bealaw (man) 60 LIMITED\certificate issued on 04/12/08 (2 pages)
2 June 2008Incorporation (18 pages)
2 June 2008Incorporation (18 pages)