BERKSHIRE NOMINEE 2 LIMITED

BERKSHIRE NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBERKSHIRE NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05514942
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BERKSHIRE NOMINEE 2 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BERKSHIRE NOMINEE 2 LIMITED located?

    Registered Office Address
    c/o MENZIES LLP
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of BERKSHIRE NOMINEE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 461 LIMITEDJul 21, 2005Jul 21, 2005

    What are the latest accounts for BERKSHIRE NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BERKSHIRE NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    53 pagesAM23

    Administrator's progress report

    45 pagesAM10

    Administrator's progress report

    44 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    45 pagesAM10

    Administrator's progress report

    47 pagesAM10

    Registration of charge 055149420009, created on Oct 06, 2020

    28 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Administrator's progress report

    47 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    48 pagesAM10

    Administrator's progress report

    47 pagesAM10

    Administrator's progress report

    48 pagesAM10

    Administrator's progress report

    48 pagesAM10

    Administrator's progress report

    36 pagesAM10

    Registration of charge 055149420008, created on Sep 27, 2017

    31 pagesMR01

    Notice of extension of period of Administration

    3 pagesAM19

    Registration of charge 055149420007, created on Aug 31, 2017

    76 pagesMR01

    Administrator's progress report to Mar 06, 2017

    24 pages2.24B

    Who are the officers of BERKSHIRE NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, Geoffrey Robert
    Grosvenor Street
    W1K 3JL London
    66
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66
    England
    United KingdomBritish4045260002
    ALBEMARLE(SHOREHAM) LLP
    W1K 3JL London
    66 Grosvenor Street
    United Kingdom
    Director
    W1K 3JL London
    66 Grosvenor Street
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC325054
    186663500001
    MCVITTY, Christopher William
    Lyndhurst
    20 Colburn Avenue
    CR3 6HU Caterham
    Surrey
    Secretary
    Lyndhurst
    20 Colburn Avenue
    CR3 6HU Caterham
    Surrey
    British37936110003
    PARSONS, David Charles
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    Secretary
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    British85752850001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    JACQUES, Ian William
    c/o Egan Property Asset Management
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    Director
    c/o Egan Property Asset Management
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    United KingdomBritish87170370001
    LAWSON, Douglas James
    Warehams Farm
    Sutton Green
    GU4 7QD Guildford
    Director
    Warehams Farm
    Sutton Green
    GU4 7QD Guildford
    EnglandBritish10159680003
    MANDEVILLE, Robert Cartwright
    The Hockett
    Hockett Lane Cookham
    SL6 9UF Maidenhead
    Berkshire
    Director
    The Hockett
    Hockett Lane Cookham
    SL6 9UF Maidenhead
    Berkshire
    EnglandBritish29532140001
    MCVITTY, Christopher William
    Colburn Avenue
    CR3 6HU Caterham
    20
    Surrey
    United Kingdom
    Director
    Colburn Avenue
    CR3 6HU Caterham
    20
    Surrey
    United Kingdom
    EnglandBritish37936110003
    PARSONS, David Charles
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    Director
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    EnglandBritish85752850001
    PARSONS, Mark Antony
    c/o Egan Property Asset Management
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    Director
    c/o Egan Property Asset Management
    Grosvenor Street
    W1K 3JL London
    66
    United Kingdom
    EnglandBritish64491540002
    THOMPSON, Nicholas Henry Croom
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    Director
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    EnglandBritish227950002
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of BERKSHIRE NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkshire Gp Limited
    7-10 Chandos Street
    W1G 9DQ London
    C/O Shelley Stock Hutter Llp
    United Kingdom
    Apr 06, 2016
    7-10 Chandos Street
    W1G 9DQ London
    C/O Shelley Stock Hutter Llp
    United Kingdom
    No
    Legal FormUk Private Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05507172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BERKSHIRE NOMINEE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 06, 2020
    Delivered On Oct 12, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No. 3 S.À R.L.
    Transactions
    • Oct 12, 2020Registration of a charge (MR01)
    A registered charge
    Created On Sep 27, 2017
    Delivered On Sep 29, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No.3 S.A.R.L.
    Transactions
    • Sep 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 31, 2017
    Delivered On Sep 05, 2017
    Outstanding
    Brief description
    1.The land known as western site at shoreham airport (commercial land west) and registered at the land registry under title number WSX302628. For more details of the other land charged to the company please refer to the instrument.. 2. any patents, trademarks, copyrights, domain names registered or other designs and any other intellectual property assets or rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No.3 S.A.R.L
    Transactions
    • Sep 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 16, 2014
    Delivered On Jun 20, 2014
    Outstanding
    Brief description
    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.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Longbow Investment No.3 S.A.R.L.
    Transactions
    • Jun 20, 2014Registration of a charge (MR01)
    Supplemental legal charge
    Created On Apr 02, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Nationwide Building Society (The "Agent")
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • Sep 26, 2020Satisfaction of a charge (MR04)
    Supplemental composite charge
    Created On Jun 30, 2006
    Delivered On Jul 03, 2006
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Nationwide Building Society (The "Agent")
    Transactions
    • Jul 03, 2006Registration of a charge (395)
    • Sep 26, 2020Satisfaction of a charge (MR04)
    Supplemental composite charge
    Created On Dec 21, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    • Sep 26, 2020Satisfaction of a charge (MR04)
    Supplemental composite charge pursuant to a composite debenture dated 14 october 2005 and
    Created On Nov 15, 2005
    Delivered On Nov 21, 2005
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Nationwide Building Society (The Agent)
    Transactions
    • Nov 21, 2005Registration of a charge (395)
    • Sep 26, 2020Satisfaction of a charge (MR04)
    Composite debenture
    Created On Oct 14, 2005
    Delivered On Oct 18, 2005
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Nationwide Building Society (The Agent)
    Transactions
    • Oct 18, 2005Registration of a charge (395)
    • Sep 26, 2020Satisfaction of a charge (MR04)

    Does BERKSHIRE NOMINEE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2016Administration started
    Mar 13, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon James Underwood
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    David Robert Thurgood
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0