This company is commonly known as Berkshire Nominee 1 Limited. The company was founded 18 years ago and was given the registration number 05507175. The firm's registered office is in LONDON. You can find them at C/o Menzies Llp Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BERKSHIRE NOMINEE 1 LIMITED |
---|---|---|
Company Number | : | 05507175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 13 July 2005 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Grosvenor Street, London, England, W1K 3JL | Director | 22 March 2007 | Active |
1st Floor, 7-10, Chandos Street, London, England, W1G 9DQ | Corporate Director | 16 June 2014 | Active |
Lyndhurst, 20 Colburn Avenue, Caterham, CR3 6HU | Secretary | 22 March 2007 | Active |
9b Madeley Road, Church Crookham, Fleet, GU52 6AR | Secretary | 25 July 2005 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 13 July 2005 | Active |
2, Aplins Close, Harpenden, England, AL5 2QD | Director | 20 February 2014 | Active |
66, Grosvenor Street, London, United Kingdom, W1K 3JL | Director | 20 May 2011 | Active |
Warehams Farm, Sutton Green, Guildford, GU4 7QD | Director | 22 March 2007 | Active |
The Hockett, Hockett Lane Cookham, Maidenhead, SL6 9UF | Director | 25 July 2005 | Active |
C\O Egan Lawson Llp, 9-10 Grafton Street, London, United Kingdom, W1S 4EN | Director | 22 December 2010 | Active |
9b Madeley Road, Church Crookham, Fleet, GU52 6AR | Director | 25 July 2005 | Active |
66, Grosvenor Street, London, United Kingdom, W1K 3JL | Director | 22 December 2010 | Active |
Longwood, Orchehill Avenue, Gerrards Cross, SL9 8QJ | Director | 25 July 2005 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 13 July 2005 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 13 July 2005 | Active |
Berkshire Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-13 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-11-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-09 | Insolvency | Liquidation in administration extension of period. | Download |
2021-08-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-17 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-11 | Insolvency | Liquidation in administration extension of period. | Download |
2019-10-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-18 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-22 | Insolvency | Liquidation in administration progress report. | Download |
2018-04-19 | Insolvency | Liquidation in administration progress report. | Download |
2017-10-18 | Insolvency | Liquidation in administration progress report. | Download |
2017-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Insolvency | Liquidation in administration extension of period. | Download |
2017-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-11 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.