BERKSHIRE GP LIMITED
LONDON NEWINCCO 459 LIMITED

Hellopages » Greater London » Camden » WC1H 9LT
Company number 05507172
Status In Administration
Incorporation Date 13 July 2005
Company Type Private Limited Company
Address MENZIES LLP, LYNTON HOUSE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Administrator's progress report to 6 March 2017; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of BERKSHIRE GP LIMITED are www.berkshiregp.co.uk, and www.berkshire-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkshire Gp Limited is a Private Limited Company. The company registration number is 05507172. Berkshire Gp Limited has been working since 13 July 2005. The present status of the company is In Administration. The registered address of Berkshire Gp Limited is Menzies Llp Lynton House London Wc1h 9lt. . EGAN, Geoffrey Robert is a Director of the company. PARSONS, Mark Antony is a Director of the company. Secretary MCVITTY, Christopher William has been resigned. Secretary PARSONS, David Charles has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director LAWSON, Douglas James has been resigned. Director MANDEVILLE, Robert Cartwright has been resigned. Director PARSONS, David Charles has been resigned. Director THOMPSON, Nicholas Henry Croom has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EGAN, Geoffrey Robert
Appointed Date: 22 March 2007
70 years old

Director
PARSONS, Mark Antony
Appointed Date: 27 August 2007
64 years old

Resigned Directors

Secretary
MCVITTY, Christopher William
Resigned: 10 February 2011
Appointed Date: 22 March 2007

Secretary
PARSONS, David Charles
Resigned: 13 September 2007
Appointed Date: 25 July 2005

Secretary
OLSWANG COSEC LIMITED
Resigned: 25 July 2005
Appointed Date: 13 July 2005

Director
LAWSON, Douglas James
Resigned: 20 May 2011
Appointed Date: 22 March 2007
67 years old

Director
MANDEVILLE, Robert Cartwright
Resigned: 13 September 2007
Appointed Date: 25 July 2005
81 years old

Director
PARSONS, David Charles
Resigned: 13 September 2007
Appointed Date: 25 July 2005
70 years old

Director
THOMPSON, Nicholas Henry Croom
Resigned: 13 September 2007
Appointed Date: 25 July 2005
77 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 25 July 2005
Appointed Date: 13 July 2005

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 25 July 2005
Appointed Date: 13 July 2005

Persons With Significant Control

Albemarle(Shoreham) Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKSHIRE GP LIMITED Events

11 Apr 2017
Administrator's progress report to 6 March 2017
29 Nov 2016
Notice of deemed approval of proposals
10 Nov 2016
Statement of administrator's proposal
28 Sep 2016
Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016
26 Sep 2016
Appointment of an administrator
...
... and 58 more events
30 Aug 2005
Registered office changed on 30/08/05 from: seventh floor 90 high holborn london WC1V 6XX
30 Aug 2005
Memorandum and Articles of Association
30 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jul 2005
Company name changed newincco 459 LIMITED\certificate issued on 25/07/05
13 Jul 2005
Incorporation

BERKSHIRE GP LIMITED Charges

16 June 2014
Charge code 0550 7172 0007
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Longbow Investment No.3 S.A.R.L.
Description: Contains fixed charge…
16 June 2014
Charge code 0550 7172 0006
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Longbow Investment No.3 S.A.R.L.
Description: Contains fixed charge…
2 April 2012
Supplemental legal charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Nationwide Building Society (The "Agent")
Description: L/H land k/a 20 cecil pashley way shoreham-by sea t/no…
30 June 2006
Supplemental composite charge
Delivered: 3 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society (The "Agent")
Description: All that l/h land and buildings k/a the eastern site…
21 December 2005
Supplemental composite charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first legal mortgage and by way of first fixed…
15 November 2005
Supplemental composite charge pursuant to a composite debenture dated 14 october 2005 and
Delivered: 21 November 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (The Agent)
Description: The f/h land known as units 1 and 2 kingsditch trading…
14 October 2005
Composite debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (The Agent)
Description: All that f/h property k/a land and buildings on the north…