BERKSHIRE GP LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05507172

Incorporation date

13/07/2005

Size

Dormant

Contacts

Registered address

Registered address

MENZIES LLP, Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon13/06/2023
Final Gazette dissolved following liquidation
dot icon13/03/2023
Notice of move from Administration to Dissolution
dot icon03/11/2022
Administrator's progress report
dot icon04/05/2022
Administrator's progress report
dot icon12/04/2022
Administrator's progress report
dot icon09/12/2021
Notice of extension of period of Administration
dot icon17/08/2021
Administrator's progress report
dot icon25/06/2021
Administrator's progress report
dot icon12/10/2020
Registration of charge 055071720011, created on 2020-10-06
dot icon26/09/2020
Satisfaction of charge 5 in full
dot icon26/09/2020
Satisfaction of charge 3 in full
dot icon26/09/2020
Satisfaction of charge 4 in full
dot icon26/09/2020
Satisfaction of charge 2 in full
dot icon26/09/2020
Satisfaction of charge 1 in full
dot icon21/04/2020
Administrator's progress report
dot icon11/12/2019
Notice of extension of period of Administration
dot icon09/10/2019
Administrator's progress report
dot icon18/04/2019
Administrator's progress report
dot icon22/10/2018
Administrator's progress report
dot icon20/04/2018
Administrator's progress report
dot icon18/10/2017
Administrator's progress report
dot icon25/09/2017
Notice of extension of period of Administration
dot icon19/09/2017
Registration of charge 055071720009, created on 2017-08-31
dot icon19/09/2017
Registration of charge 055071720010, created on 2017-08-31
dot icon02/09/2017
Registration of charge 055071720008, created on 2017-08-31
dot icon11/04/2017
Administrator's progress report to 2017-03-06
dot icon29/11/2016
Notice of deemed approval of proposals
dot icon10/11/2016
Statement of administrator's proposal
dot icon28/09/2016
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 2016-09-28
dot icon26/09/2016
Appointment of an administrator
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon17/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon19/08/2014
Director's details changed for Mr Geoffrey Robert Egan on 2014-07-12
dot icon20/06/2014
Registration of charge 055071720006
dot icon20/06/2014
Registration of charge 055071720007
dot icon14/05/2014
Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 2014-05-14
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/04/2012
Duplicate mortgage certificatecharge no:5
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon05/08/2011
Termination of appointment of Douglas Lawson as a director
dot icon07/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/05/2011
Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 2011-05-24
dot icon24/05/2011
Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 2011-05-24
dot icon22/02/2011
Termination of appointment of Christopher Mcvitty as a secretary
dot icon24/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/08/2009
Return made up to 13/07/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/10/2008
Return made up to 13/07/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/01/2008
Registered office changed on 17/01/08 from: 4TH floor piccadilly london W1J 0DD
dot icon15/01/2008
Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY
dot icon06/11/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/09/2007
Return made up to 13/07/07; full list of members
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
New director appointed
dot icon13/06/2007
Registered office changed on 13/06/07 from: 34 st james's street london greater london SW1A 1HD
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
Registered office changed on 29/05/07 from: 21 bruton street london W1J 6QD
dot icon29/05/2007
New director appointed
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
Return made up to 13/07/06; full list of members
dot icon03/07/2006
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon21/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Resolutions
dot icon18/10/2005
Particulars of mortgage/charge
dot icon22/09/2005
Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed;new director appointed
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon30/08/2005
Registered office changed on 30/08/05 from: seventh floor 90 high holborn london WC1V 6XX
dot icon30/08/2005
Memorandum and Articles of Association
dot icon30/08/2005
Resolutions
dot icon25/07/2005
Certificate of change of name
dot icon13/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE GP LIMITED

BERKSHIRE GP LIMITED is an(a) Dissolved company incorporated on 13/07/2005 with the registered office located at MENZIES LLP, Lynton House 7-12 Tavistock Square, London WC1H 9LT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE GP LIMITED?

toggle

BERKSHIRE GP LIMITED is currently Dissolved. It was registered on 13/07/2005 and dissolved on 13/06/2023.

Where is BERKSHIRE GP LIMITED located?

toggle

BERKSHIRE GP LIMITED is registered at MENZIES LLP, Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does BERKSHIRE GP LIMITED do?

toggle

BERKSHIRE GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERKSHIRE GP LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved following liquidation.