Company NameBerrydale Limited
Company StatusDissolved
Company Number05674340
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed25 November 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 March 2024)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(9 years after company formation)
Appointment Duration9 years, 2 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 19 March 2024)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed23 March 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 28 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2018(12 years after company formation)
Appointment Duration3 years (resigned 01 February 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Contact

Telephone01467 631136
Telephone regionInverurie

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aubrey Weis & Jacob Adler
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

30 November 2017Delivered on: 11 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as vvv health and leisure club, the shore, hest bank, lancaster, LA2 6EQ comprised in title number(s) LA754699.
Outstanding
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

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: F/H teal bay leisure centre hest bank mo. 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. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Charge deed
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: The f/h land k/a teal bay leisure centre. 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. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
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: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details.
Fully Satisfied
12 April 2006Delivered on: 20 April 2006
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tealbay leisure centre hest bank morecambe t/n LA754699. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 April 2006Delivered on: 20 April 2006
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 January 2018Appointment of Mr Mark Jeremy Miller as a director on 25 January 2018 (2 pages)
15 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 December 2017Registration of charge 056743400009, created on 30 November 2017 (38 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
29 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 May 2015Registration of charge 056743400007, created on 11 May 2015 (36 pages)
29 May 2015Registration of charge 056743400008, created on 11 May 2015 (36 pages)
29 May 2015Registration of charge 056743400008, created on 11 May 2015 (36 pages)
29 May 2015Registration of charge 056743400007, created on 11 May 2015 (36 pages)
28 May 2015Registration of charge 056743400006, created on 21 May 2015 (31 pages)
28 May 2015Registration of charge 056743400006, created on 21 May 2015 (31 pages)
18 May 2015Satisfaction of charge 4 in full (2 pages)
18 May 2015Satisfaction of charge 3 in full (1 page)
18 May 2015Satisfaction of charge 5 in full (2 pages)
18 May 2015Satisfaction of charge 5 in full (2 pages)
18 May 2015Satisfaction of charge 3 in full (1 page)
18 May 2015Satisfaction of charge 4 in full (2 pages)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 2 in full (2 pages)
23 January 2015Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 December 2013Appointment of Mr Jacob Adler as a director (2 pages)
2 December 2013Appointment of Mr Jacob Adler as a director (2 pages)
2 December 2013Termination of appointment of Clifford Wing as a director (1 page)
2 December 2013Termination of appointment of Clifford Wing as a director (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
21 May 2012Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 21 May 2012 (2 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 May 2011 (1 page)
30 May 2011Termination of appointment of Aubrey Weis as a director (1 page)
30 May 2011Termination of appointment of Aubrey Weis as a director (1 page)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 February 2010Director's details changed for Mr Aubrey Weis on 13 January 2010 (2 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Aubrey Weis on 13 January 2010 (2 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 13/01/09; full list of members (3 pages)
17 February 2009Return made up to 13/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
12 February 2008Return made up to 13/01/08; full list of members (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
12 February 2008Return made up to 13/01/08; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
18 May 2007Registered office changed on 18/05/07 from: 7 brantwood road salford gtr manchester M7 4EN (1 page)
18 May 2007Registered office changed on 18/05/07 from: 7 brantwood road salford gtr manchester M7 4EN (1 page)
18 May 2007Return made up to 13/01/07; full list of members (2 pages)
18 May 2007Return made up to 13/01/07; full list of members (2 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
29 March 2006Registered office changed on 29/03/06 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
29 March 2006Secretary resigned (1 page)
13 January 2006Incorporation (11 pages)
13 January 2006Incorporation (11 pages)