Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKSHIRE GP LIMITED
Company Information for

BERKSHIRE GP LIMITED

MENZIES LLP, Lynton House 7-12 Tavistock Square, London, WC1H 9LT,
Company Registration Number
05507172
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Berkshire Gp Ltd
BERKSHIRE GP LIMITED was founded on 2005-07-13 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Berkshire Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BERKSHIRE GP LIMITED
 
Legal Registered Office
MENZIES LLP
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Other companies in W1G
 
Previous Names
NEWINCCO 459 LIMITED25/07/2005
Filing Information
Company Number 05507172
Company ID Number 05507172
Date formed 2005-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB864109816  
Last Datalog update: 2023-06-13 12:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKSHIRE GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERKSHIRE GP LIMITED
The following companies were found which have the same name as BERKSHIRE GP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKSHIRE GP, LLC 999 VANDERBILT BEACH RD, STE 200 NAPLES FL 34116 Active Company formed on the 2015-11-02

Company Officers of BERKSHIRE GP LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT EGAN
Director 2007-03-22
MARK ANTONY PARSONS
Director 2007-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES LAWSON
Director 2007-03-22 2011-05-20
CHRISTOPHER WILLIAM MCVITTY
Company Secretary 2007-03-22 2011-02-10
DAVID CHARLES PARSONS
Company Secretary 2005-07-25 2007-09-13
ROBERT CARTWRIGHT MANDEVILLE
Director 2005-07-25 2007-09-13
DAVID CHARLES PARSONS
Director 2005-07-25 2007-09-13
NICHOLAS HENRY CROOM THOMPSON
Director 2005-07-25 2007-09-13
OLSWANG COSEC LIMITED
Company Secretary 2005-07-13 2005-07-25
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2005-07-13 2005-07-25
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2005-07-13 2005-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT EGAN SINGLE SOURCE AEROSPACE ACADEMY LIMITED Director 2014-09-01 CURRENT 2014-03-28 Dissolved 2017-06-27
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 1 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 3 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN SHOREHAM AIRPORT 2 LIMITED Director 2014-06-16 CURRENT 2013-10-23 Dissolved 2015-03-31
GEOFFREY ROBERT EGAN ALBEMARLE SHOREHAM AIRPORT LIMITED Director 2014-06-16 CURRENT 2008-02-18 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN ALBEMARLE ONE LIMITED Director 2010-12-07 CURRENT 2001-10-24 Liquidation
GEOFFREY ROBERT EGAN EGAN PROPERTY ASSET MANAGEMENT LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
GEOFFREY ROBERT EGAN FAIROAKS AIRPORT LIMITED Director 2008-11-05 CURRENT 1968-11-20 Dissolved 2013-08-08
GEOFFREY ROBERT EGAN BERKSHIRE NOMINEE 1 LIMITED Director 2007-03-22 CURRENT 2005-07-13 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN BERKSHIRE NOMINEE 2 LIMITED Director 2007-03-22 CURRENT 2005-07-21 In Administration/Administrative Receiver
GEOFFREY ROBERT EGAN ALBEMARLE THREE LIMITED Director 2004-07-06 CURRENT 2002-04-15 Dissolved 2015-02-03
GEOFFREY ROBERT EGAN NEEDTEST LIMITED Director 2004-07-06 CURRENT 2000-02-08 Active - Proposal to Strike off
GEOFFREY ROBERT EGAN HERON'S PARK INVESTMENTS LIMITED Director 1996-07-30 CURRENT 1996-07-09 Dissolved 2016-10-11
MARK ANTONY PARSONS AVERY HOLDCO LTD Director 2017-08-14 CURRENT 2017-08-14 Active
MARK ANTONY PARSONS AVERY REAL ESTATE LTD Director 2017-01-01 CURRENT 2016-08-02 Active
MARK ANTONY PARSONS EGAN LAWSON INVESTMENTS LIMITED Director 2005-12-12 CURRENT 2002-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-03-13Liquidation. Administration move to dissolve company
2022-11-03AM10Administrator's progress report
2022-05-04AM10Administrator's progress report
2022-04-12AM10Administrator's progress report
2021-12-09AM19liquidation-in-administration-extension-of-period
2021-08-17AM10Administrator's progress report
2021-06-25AM10Administrator's progress report
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055071720011
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055071720011
2020-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-04-21AM10Administrator's progress report
2019-12-11AM19liquidation-in-administration-extension-of-period
2019-10-09AM10Administrator's progress report
2019-04-18AM10Administrator's progress report
2018-10-22AM10Administrator's progress report
2018-04-20AM10Administrator's progress report
2017-10-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-25AM19liquidation-in-administration-extension-of-period
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055071720010
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055071720009
2017-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055071720008
2017-04-112.24BAdministrator's progress report to 2017-03-06
2016-11-29F2.18Notice of deemed approval of proposals
2016-11-102.17BStatement of administrator's proposal
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ
2016-09-262.12BAppointment of an administrator
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0113/07/15 ANNUAL RETURN FULL LIST
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0113/07/14 ANNUAL RETURN FULL LIST
2014-08-19CH01Director's details changed for Mr Geoffrey Robert Egan on 2014-07-12
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055071720007
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055071720006
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-23AR0113/07/13 ANNUAL RETURN FULL LIST
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-30AR0113/07/12 FULL LIST
2012-04-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-08AR0113/07/11 FULL LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAWSON
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C\O EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN UNITED KINGDOM
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCVITTY
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-24AR0113/07/10 FULL LIST
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-07363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 4TH FLOOR 10 PICCADILLY LONDON W1J 0DD
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 4TH FLOOR PICCADILLY LONDON W1J 0DD
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 11 ROXWELL WAY WOODFORD GREEN ESSEX IG8 7JY
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-09-14363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bSECRETARY RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 34 ST JAMES'S STREET LONDON GREATER LONDON SW1A 1HD
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 21 BRUTON STREET LONDON W1J 6QD
2007-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-15363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-2288(2)RAD 09/09/05--------- £ SI 1@1=1 £ IC 1/2
2005-08-30288bDIRECTOR RESIGNED
2005-08-30225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-08-30288bDIRECTOR RESIGNED
2005-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-30288bSECRETARY RESIGNED
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-07-25CERTNMCOMPANY NAME CHANGED NEWINCCO 459 LIMITED CERTIFICATE ISSUED ON 25/07/05
2005-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BERKSHIRE GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKSHIRE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L.
2017-08-31 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L
2017-08-31 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L
2014-06-20 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L.
2014-06-20 Outstanding LONGBOW INVESTMENT NO.3 S.A.R.L.
SUPPLEMENTAL LEGAL CHARGE 2012-04-04 Outstanding NATIONWIDE BUILDING SOCIETY (THE "AGENT")
SUPPLEMENTAL COMPOSITE CHARGE 2006-07-03 Outstanding NATIONWIDE BUILDING SOCIETY (THE "AGENT")
SUPPLEMENTAL COMPOSITE CHARGE 2005-12-22 Outstanding NATIONWIDE BUILDING SOCIETY
SUPPLEMENTAL COMPOSITE CHARGE PURSUANT TO A COMPOSITE DEBENTURE DATED 14 OCTOBER 2005 AND 2005-11-21 Outstanding NATIONWIDE BUILDING SOCIETY (THE AGENT)
COMPOSITE DEBENTURE 2005-10-18 Outstanding NATIONWIDE BUILDING SOCIETY (THE AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKSHIRE GP LIMITED

Intangible Assets
Patents
We have not found any records of BERKSHIRE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKSHIRE GP LIMITED
Trademarks
We have not found any records of BERKSHIRE GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKSHIRE GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BERKSHIRE GP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BERKSHIRE GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBERKSHIRE GP LIMITEDEvent Date2016-09-07
In the High Court of Justice, Chancery Division Companies Court case number 5503 Simon Underwood and David Thurgood (IP Nos 2603 and 9170 ), both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: The Joint Administrators, Email: Caroline Davenport, Email: cdavenport@menzies.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKSHIRE GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKSHIRE GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.