BERKSONS (CHESHIRE) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 00763988
Status Active
Incorporation Date 12 June 1963
Company Type Private Limited Company
Address LONSDALE & MARSH, 7TH FLOOR, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, ENGLAND, L3 9TX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 21 July 2016 with updates; Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 8 December 2015. The most likely internet sites of BERKSONS (CHESHIRE) LIMITED are www.berksonscheshire.co.uk, and www.berksons-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berksons Cheshire Limited is a Private Limited Company. The company registration number is 00763988. Berksons Cheshire Limited has been working since 12 June 1963. The present status of the company is Active. The registered address of Berksons Cheshire Limited is Lonsdale Marsh 7th Floor Cotton House Old Hall Street Liverpool England L3 9tx. . LEVY, Jean Valerie is a Secretary of the company. LEVY, Elie is a Director of the company. LEVY, Jean Valerie is a Director of the company. Director BERKSON, Edna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
LEVY, Elie

91 years old

Director
LEVY, Jean Valerie

82 years old

Resigned Directors

Director
BERKSON, Edna
Resigned: 20 August 2008
113 years old

Persons With Significant Control

Mrs Jean Valerie Levy
Notified on: 20 July 2016
82 years old
Nature of control: Has significant influence or control

Mr Elie Levy
Notified on: 20 July 2016
91 years old
Nature of control: Has significant influence or control

BERKSONS (CHESHIRE) LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
08 Dec 2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 8 December 2015
13 Aug 2015
Total exemption small company accounts made up to 28 February 2015
04 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,000

...
... and 80 more events
11 Feb 1988
Return made up to 09/09/87; full list of members

29 Sep 1987
Accounts for a small company made up to 28 February 1987

13 Oct 1986
Accounts for a small company made up to 28 February 1986

13 Oct 1986
Return made up to 05/09/86; full list of members

12 Jun 1963
Incorporation

BERKSONS (CHESHIRE) LIMITED Charges

13 June 1996
Legal charge
Delivered: 20 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 downham road south, heswall, wirral, merseyside.
13 June 1996
Legal charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 178 and 180 telegraph road and 1 downham road south heswell…
13 June 1996
Legal charge
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the rear of 5 downham road south hewall wirral…
12 December 1995
Legal mortgage
Delivered: 19 December 1995
Status: Satisfied on 8 May 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 178 telegraph road heswall merseyside t/no…
11 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied on 8 May 1997
Persons entitled: Edna Berkson
Description: L/H premises 178 telegraph rd heswall wirral merseyside.
12 April 1989
Legal mortgage
Delivered: 19 April 1989
Status: Satisfied on 19 September 1996
Persons entitled: National Westminster Bank PLC
Description: 5. downham rd south heswall merseyside & the proceeds of…
4 March 1988
Legal mortgage
Delivered: 9 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as 20 st. Michael's row chester and the…
22 January 1985
Legal mortgage
Delivered: 11 February 1985
Status: Satisfied on 2 September 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 190 alberton road alberton liverpool…
22 January 1985
Legal mortgage
Delivered: 11 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 18 paddock row chester and/or the proceeds…
22 January 1985
Legal mortgage
Delivered: 11 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1 royal exchange arcade manchester and/or…
22 January 1985
Legal mortgage
Delivered: 11 February 1985
Status: Satisfied on 2 September 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 19-25 the crescent west kirby wirral…
22 January 1985
Debenture
Delivered: 8 February 1985
Status: Satisfied on 19 September 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…
13 May 1982
Charge
Delivered: 19 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
15 April 1981
Legal charge
Delivered: 22 April 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H property known as 18 paddock row, chester.