Company NameBerrymount Services Ltd
Company StatusLiquidation
Company Number03827998
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 7 months ago)
Previous NamesBerrymount Services Ltd and Phoenix Resourcing Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Alan Oldfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameRichard Arthur Snarey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Mark Barry Evans
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(9 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Malcolm Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Secretary NameMr Malcolm Bell
NationalityBritish
StatusCurrent
Appointed11 May 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Secretary NameMr Mark Alan Oldfield
NationalityBritish
StatusResigned
Appointed22 September 1999(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2011)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressGreat Graces
Graces Lane
Little Baddow
Essex
CM3 4AY
Director NameMr Marcus Stuart King
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address81 The Fairway
Oakwood
London
N14 4PB
Director NameVictoria Grace Golding Bryant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 2002)
RoleAdministrator
Correspondence Address58 Briarwood Road
Stoneleigh
Epsom
Surrey
KT17 2LY
Director NameShirley Elizabeth Oldfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLancers
Chestnut Walk
Little Baddow
Essex
CM3 4SP
Director NameKate Sarah Wild
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 2002)
RoleClient/Customer Services Admin
Correspondence Address7 Glen Road
Leigh On Sea
Essex
SS9 1EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteprsjobs.com
Email address[email protected]
Telephone020 75535660
Telephone regionLondon

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

6k at £1Phoenix Resourcing Services (Holdings) LTD
98.04%
Ordinary
120 at £1Phoenix Resourcing Services (Holdings) LTD
1.96%
Ordinary B

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due2 September 2016 (overdue)

Charges

5 August 2008Delivered on: 19 August 2008
Satisfied on: 21 February 2015
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor has assigned with full title guarantee and as a continuing security for the payment and discharge of the secured obligations to the chargee by way of security all of their present and furture right, title and interest in big screen productions (in accordance with clause 20 of the members' agreement includin g without limitation the benefit of all income or monies payable to the chargor in respect thereof) see image for full details.
Fully Satisfied
26 September 2007Delivered on: 4 October 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £28,839.20.
Outstanding
1 December 1999Delivered on: 10 December 1999
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 December 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
2 April 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
26 July 2017Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 26 July 2017 (2 pages)
18 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 July 2017 (2 pages)
21 November 2016Statement of affairs with form 4.19 (6 pages)
21 November 2016Statement of affairs with form 4.19 (6 pages)
3 November 2016Appointment of a voluntary liquidator (2 pages)
3 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
3 November 2016Appointment of a voluntary liquidator (2 pages)
3 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
18 October 2016Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 100 Borough High Street London SE1 1LB on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 100 Borough High Street London SE1 1LB on 18 October 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6,120
(8 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6,120
(8 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 February 2015Auditor's resignation (1 page)
25 February 2015Auditor's resignation (1 page)
21 February 2015Satisfaction of charge 3 in full (4 pages)
21 February 2015Satisfaction of charge 3 in full (4 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6,120
(8 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6,120
(8 pages)
1 May 2014Company name changed phoenix resourcing services LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Company name changed phoenix resourcing services LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Secretary's details changed for Malcolm Bell on 17 March 2014 (1 page)
17 April 2014Secretary's details changed for Malcolm Bell on 17 March 2014 (1 page)
17 April 2014Director's details changed for Malcolm Bell on 17 March 2014 (2 pages)
17 April 2014Director's details changed for Malcolm Bell on 17 March 2014 (2 pages)
5 March 2014Full accounts made up to 30 June 2013 (8 pages)
5 March 2014Full accounts made up to 30 June 2013 (8 pages)
19 August 2013Director's details changed for Mark Barry Evans on 12 February 2013 (2 pages)
19 August 2013Director's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages)
19 August 2013Director's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages)
19 August 2013Director's details changed for Mark Barry Evans on 12 February 2013 (2 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6,120
(7 pages)
19 August 2013Director's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages)
19 August 2013Director's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6,120
(7 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 February 2013 (1 page)
26 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
21 August 2012Director's details changed for Richard Arthur Snarey on 9 January 2012 (2 pages)
21 August 2012Director's details changed for Richard Arthur Snarey on 9 January 2012 (2 pages)
21 August 2012Director's details changed for Richard Arthur Snarey on 9 January 2012 (2 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
18 September 2011Termination of appointment of Mark Oldfield as a secretary (1 page)
18 September 2011Termination of appointment of Mark Oldfield as a secretary (1 page)
17 August 2011Accounts for a medium company made up to 30 June 2010 (13 pages)
17 August 2011Accounts for a medium company made up to 30 June 2010 (13 pages)
2 August 2011Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages)
2 August 2011Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages)
2 August 2011Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages)
1 August 2011Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages)
1 August 2011Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages)
1 August 2011Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages)
10 January 2011Director's details changed for Mark Barry Evans on 7 December 2010 (2 pages)
10 January 2011Director's details changed for Mark Barry Evans on 7 December 2010 (2 pages)
10 January 2011Director's details changed for Mark Barry Evans on 7 December 2010 (2 pages)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (16 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (18 pages)
6 April 2010Full accounts made up to 30 June 2009 (18 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
20 May 2009Director and secretary appointed malcolm bell (1 page)
20 May 2009Director and secretary appointed malcolm bell (1 page)
5 May 2009Full accounts made up to 30 June 2008 (22 pages)
5 May 2009Full accounts made up to 30 June 2008 (22 pages)
29 September 2008Full accounts made up to 30 June 2007 (20 pages)
29 September 2008Full accounts made up to 30 June 2007 (20 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
3 September 2007Return made up to 19/08/07; full list of members (3 pages)
3 September 2007Return made up to 19/08/07; full list of members (3 pages)
17 August 2007Location of register of members (1 page)
17 August 2007Location of register of members (1 page)
30 July 2007Full accounts made up to 30 June 2006 (21 pages)
30 July 2007Full accounts made up to 30 June 2006 (21 pages)
14 September 2006Registered office changed on 14/09/06 from: 66 wigmore street london W1U 2HQ (1 page)
14 September 2006Return made up to 19/08/06; full list of members (3 pages)
14 September 2006Registered office changed on 14/09/06 from: 66 wigmore street london W1U 2HQ (1 page)
14 September 2006Return made up to 19/08/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (17 pages)
4 May 2006Full accounts made up to 30 June 2005 (17 pages)
22 November 2005Return made up to 19/08/05; full list of members (7 pages)
22 November 2005Return made up to 19/08/05; full list of members (7 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
10 September 2004Return made up to 19/08/04; full list of members (7 pages)
10 September 2004Return made up to 19/08/04; full list of members (7 pages)
19 August 2004Location of register of members (1 page)
19 August 2004Location of register of members (1 page)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
3 April 2004Full accounts made up to 30 June 2003 (17 pages)
3 April 2004Full accounts made up to 30 June 2003 (17 pages)
10 March 2004Registered office changed on 10/03/04 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
10 March 2004Registered office changed on 10/03/04 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2003Director resigned (1 page)
6 May 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
29 October 2002Return made up to 19/08/02; full list of members (11 pages)
29 October 2002Return made up to 19/08/02; full list of members (11 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Return made up to 19/08/01; full list of members (9 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Return made up to 19/08/01; full list of members (9 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
3 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
18 October 2000Ad 02/05/00--------- £ si 120@1 (2 pages)
18 October 2000Ad 02/05/00--------- £ si 120@1 (2 pages)
17 October 2000Return made up to 19/08/00; full list of members (9 pages)
17 October 2000Return made up to 19/08/00; full list of members (9 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
1 February 2000Registered office changed on 01/02/00 from: lancers chesnut walk little baddow chelmsford essex CM3 4SP (1 page)
1 February 2000Registered office changed on 01/02/00 from: lancers chesnut walk little baddow chelmsford essex CM3 4SP (1 page)
1 February 2000Ad 26/11/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
1 February 2000Ad 26/11/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
5 January 2000£ nc 100/50000 26/11/99 (1 page)
5 January 2000£ nc 100/50000 26/11/99 (1 page)
5 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1999Particulars of mortgage/charge (4 pages)
10 December 1999Particulars of mortgage/charge (4 pages)
29 October 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
29 October 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
14 October 1999Company name changed berrymount services LTD\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed berrymount services LTD\certificate issued on 15/10/99 (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 September 1999Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
19 August 1999Incorporation (13 pages)
19 August 1999Incorporation (13 pages)