Company NameBerkshire Nominee 2 Limited
Company StatusDissolved
Company Number05514942
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameNewincco 461 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Robert Egan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 13 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameAlbemarle(Shoreham) Llp (Corporation)
StatusClosed
Appointed20 February 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 13 June 2023)
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Hockett
Hockett Lane Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameMr David Charles Parsons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Director NameMr Nicholas Henry Croom Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLongwood
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QJ
Secretary NameMr David Charles Parsons
NationalityBritish
StatusResigned
Appointed25 July 2005(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Director NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarehams Farm
Sutton Green
Guildford
GU4 7QD
Secretary NameMr Christopher William McVitty
NationalityBritish
StatusResigned
Appointed22 March 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLyndhurst
20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 February 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Director NameMr Mark Antony Parsons
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Ian William Jacques
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Berkshire Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 June 2014Delivered on: 20 June 2014
Persons entitled: Longbow Investment No.3 S.A.R.L.

Classification: A registered charge
Particulars: T/No.WSX302628 land k/a the western site at shoreham airport (commercial land west). T/no.WSX302629 land k/a the eastern site at shoreham airport (commercial land east). T/no'S.WSX144985 and WSX144986 plot 1 cecil pashley way shoreham airport.
Outstanding
2 April 2012Delivered on: 4 April 2012
Persons entitled: Nationwide Building Society (The "Agent")

Classification: Supplemental legal charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 20 cecil pashley way shoreham-by sea t/no WSX144985 and ESX144986 together with all buildings and fixtures and all plant and machinery see image for full details.
Outstanding
30 June 2006Delivered on: 3 July 2006
Persons entitled: Nationwide Building Society (The "Agent")

Classification: Supplemental composite charge
Secured details: All monies due or to become due from each obligor (including the company) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land and buildings k/a the eastern site, shoreham airport, east sussex and all that l/h land and buildings k/a the western site, shoreham airport, east sussex with all buildings and fixtures thereon and all plant and machinery now and in the future annexed thereto.
Outstanding
21 December 2005Delivered on: 22 December 2005
Persons entitled: Nationwide Building Society

Classification: Supplemental composite charge
Secured details: All monies due or to become due from each obligor (including the company) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and by way of first fixed charge the l/h land known as alpha business park white house road ipswich suffolk t/n SK97011 and SK97012, with all buildings and fixtures, plant and machinery,. See the mortgage charge document for full details.
Outstanding
15 November 2005Delivered on: 21 November 2005
Persons entitled: Nationwide Building Society (The Agent)

Classification: Supplemental composite charge pursuant to a composite debenture dated 14 october 2005 and
Secured details: All monies due or to become due from each obligor including the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as units 1 and 2 kingsditch trading estate malmesbury road cheltenham t/n GR80102 with all buildings and fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
14 October 2005Delivered on: 18 October 2005
Persons entitled: Nationwide Building Society (The Agent)

Classification: Composite debenture
Secured details: All monies due or to become due from the company and each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a land and buildings on the north east side of woodside road, south marston park, swindon t/no WT204271. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 June 2023Final Gazette dissolved following liquidation (1 page)
13 March 2023Notice of move from Administration to Dissolution (53 pages)
2 November 2022Administrator's progress report (45 pages)
4 May 2022Administrator's progress report (44 pages)
1 April 2022Administrator's progress report (45 pages)
9 December 2021Notice of extension of period of Administration (3 pages)
17 August 2021Administrator's progress report (45 pages)
24 June 2021Administrator's progress report (47 pages)
12 October 2020Registration of charge 055149420009, created on 6 October 2020 (28 pages)
26 September 2020Satisfaction of charge 2 in full (4 pages)
26 September 2020Satisfaction of charge 5 in full (4 pages)
26 September 2020Satisfaction of charge 3 in full (4 pages)
26 September 2020Satisfaction of charge 1 in full (4 pages)
26 September 2020Satisfaction of charge 4 in full (4 pages)
21 April 2020Administrator's progress report (47 pages)
11 December 2019Notice of extension of period of Administration (3 pages)
10 October 2019Administrator's progress report (48 pages)
18 April 2019Administrator's progress report (47 pages)
22 October 2018Administrator's progress report (48 pages)
20 April 2018Administrator's progress report (48 pages)
18 October 2017Administrator's progress report (36 pages)
18 October 2017Administrator's progress report (36 pages)
29 September 2017Registration of charge 055149420008, created on 27 September 2017 (31 pages)
29 September 2017Registration of charge 055149420008, created on 27 September 2017 (31 pages)
25 September 2017Notice of extension of period of Administration (3 pages)
25 September 2017Notice of extension of period of Administration (3 pages)
5 September 2017Registration of charge 055149420007, created on 31 August 2017 (76 pages)
5 September 2017Registration of charge 055149420007, created on 31 August 2017 (76 pages)
12 April 2017Administrator's progress report to 6 March 2017 (24 pages)
12 April 2017Administrator's progress report to 6 March 2017 (24 pages)
29 November 2016Notice of deemed approval of proposals (36 pages)
29 November 2016Notice of deemed approval of proposals (36 pages)
10 November 2016Statement of administrator's proposal (35 pages)
10 November 2016Statement of administrator's proposal (35 pages)
28 September 2016Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016 (2 pages)
26 September 2016Appointment of an administrator (1 page)
26 September 2016Appointment of an administrator (1 page)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 August 2014Director's details changed for Mr Geoffrey Robert Egan on 20 July 2014 (2 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Director's details changed for Mr Geoffrey Robert Egan on 20 July 2014 (2 pages)
20 June 2014Registration of charge 055149420006 (89 pages)
20 June 2014Registration of charge 055149420006 (89 pages)
16 April 2014Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 16 April 2014 (1 page)
7 April 2014Appointment of Albemarle(Shoreham) Llp as a director (2 pages)
7 April 2014Appointment of Albemarle(Shoreham) Llp as a director (2 pages)
4 March 2014Termination of appointment of Ian Jacques as a director (1 page)
4 March 2014Termination of appointment of Ian Jacques as a director (1 page)
4 March 2014Termination of appointment of Mark Parsons as a director (1 page)
4 March 2014Termination of appointment of Mark Parsons as a director (1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
5 August 2011Appointment of Mr Ian William Jacques as a director (2 pages)
5 August 2011Termination of appointment of Douglas Lawson as a director (1 page)
5 August 2011Appointment of Mr Ian William Jacques as a director (2 pages)
5 August 2011Termination of appointment of Douglas Lawson as a director (1 page)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page)
22 February 2011Termination of appointment of Christopher Mcvitty as a director (1 page)
22 February 2011Termination of appointment of Christopher Mcvitty as a director (1 page)
17 January 2011Appointment of Mr Christopher William Mcvitty as a director (2 pages)
17 January 2011Appointment of Mr Christopher William Mcvitty as a director (2 pages)
22 December 2010Appointment of Mr Mark Antony Parsons as a director (2 pages)
22 December 2010Termination of appointment of Christopher Mcvitty as a secretary (1 page)
22 December 2010Termination of appointment of Christopher Mcvitty as a secretary (1 page)
22 December 2010Appointment of Mr Mark Antony Parsons as a director (2 pages)
24 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page)
18 June 2008Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY (1 page)
15 January 2008Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY (1 page)
14 September 2007Return made up to 21/07/07; full list of members (3 pages)
14 September 2007Return made up to 21/07/07; full list of members (3 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
27 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2007Registered office changed on 13/06/07 from: 34 st james's street london greater london SW1A 1HD (1 page)
13 June 2007Registered office changed on 13/06/07 from: 34 st james's street london greater london SW1A 1HD (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Registered office changed on 29/05/07 from: 21 bruton street london W1J 6QD (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 21 bruton street london W1J 6QD (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Return made up to 21/07/06; full list of members (2 pages)
19 October 2006Return made up to 21/07/06; full list of members (2 pages)
3 July 2006Particulars of mortgage/charge (8 pages)
3 July 2006Particulars of mortgage/charge (8 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
21 November 2005Particulars of mortgage/charge (7 pages)
21 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 October 2005Particulars of mortgage/charge (15 pages)
18 October 2005Particulars of mortgage/charge (15 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 August 2005New secretary appointed;new director appointed (3 pages)
30 August 2005New secretary appointed;new director appointed (3 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
30 August 2005Registered office changed on 30/08/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 August 2005Director resigned (1 page)
25 July 2005Company name changed newincco 461 LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed newincco 461 LIMITED\certificate issued on 25/07/05 (2 pages)
21 July 2005Incorporation (20 pages)
21 July 2005Incorporation (20 pages)