About

Registered Number: 00433917
Date of Incorporation: 25/04/1947 (77 years ago)
Company Status: Liquidation
Date of Dissolution: 19/09/2015 (8 years and 7 months ago)
Registered Address: CLB COOPERS, 5th Floor Ship Canal House 98, King Street, Manchester, M2 4WU

 

H.J.Berry & Sons,limited was founded on 25 April 1947 and has its registered office in Manchester. The companies directors are listed as Berry, Anne Jose, Berry, John, Thwaites, Dorothy Sarah in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Anne Jose N/A - 1
BERRY, John N/A - 1
THWAITES, Dorothy Sarah N/A 02 November 2007 1

Filing History

Document Type Date
AC92 - N/A 17 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2015
4.68 - Liquidator's statement of receipts and payments 20 April 2015
4.68 - Liquidator's statement of receipts and payments 24 February 2015
4.68 - Liquidator's statement of receipts and payments 22 August 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
4.68 - Liquidator's statement of receipts and payments 19 February 2014
4.68 - Liquidator's statement of receipts and payments 19 August 2013
4.68 - Liquidator's statement of receipts and payments 18 April 2013
4.68 - Liquidator's statement of receipts and payments 12 March 2013
4.68 - Liquidator's statement of receipts and payments 19 September 2012
4.68 - Liquidator's statement of receipts and payments 03 May 2012
4.68 - Liquidator's statement of receipts and payments 23 February 2012
2.34B - N/A 10 February 2011
AD01 - Change of registered office address 02 February 2011
AA01 - Change of accounting reference date 06 January 2011
2.24B - N/A 20 September 2010
2.23B - N/A 10 May 2010
2.16B - N/A 22 April 2010
2.17B - N/A 16 April 2010
AD01 - Change of registered office address 26 February 2010
2.12B - N/A 22 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 03 November 2009
TM01 - Termination of appointment of director 24 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 22 July 2008
AA - Annual Accounts 12 June 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 06 November 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 23 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 01 June 2005
395 - Particulars of a mortgage or charge 03 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 08 October 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 02 October 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 07 October 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 06 October 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 26 October 1995
AUD - Auditor's letter of resignation 20 December 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 07 October 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 21 September 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 29 October 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 16 May 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
363 - Annual Return 21 February 1986
AA - Annual Accounts 03 February 1984
363 - Annual Return 03 February 1984
363 - Annual Return 18 June 1983
363 - Annual Return 26 February 1982
363 - Annual Return 14 February 1981
363 - Annual Return 29 December 1979
363 - Annual Return 28 December 1979
NEWINC - New incorporation documents 25 April 1947

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2010 Outstanding

N/A

Legal charge 23 September 2009 Outstanding

N/A

Debenture 10 February 2009 Outstanding

N/A

Mortgage deed 18 July 2008 Outstanding

N/A

Debenture 27 April 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 28 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.