BDG FACILITIES LIMITED
Overview
Company Name | BDG FACILITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00759589 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BDG FACILITIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BDG FACILITIES LIMITED located?
Registered Office Address | East Studio Riverside Walk Sea Containers 18 Upper Ground SE1 9PD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BDG FACILITIES LIMITED?
Company Name | From | Until |
---|---|---|
BDG MCCOLL LIMITED | Aug 18, 1997 | Aug 18, 1997 |
BUSINESS DESIGN GROUP/MCCOLL LIMITED | Jan 26, 1995 | Jan 26, 1995 |
BUSINESS DESIGN GROUP LIMITED | Mar 18, 1987 | Mar 18, 1987 |
OFFICE PLANNING CONSULTANTS LIMITED | May 02, 1963 | May 02, 1963 |
What are the latest accounts for BDG FACILITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BDG FACILITIES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Termination of appointment of Christopher Philip Hutchinson as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gillian Mary Parker as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Sep 08, 2016
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2016
| 4 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 22, 2016
| 4 pages | SH01 | ||||||||||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||||||
Appointment of Mr Simon Moore as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Mohammed Haque as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||||||
Registered office address changed from * 11-33 St. John Street London EC1M 4AA* on Jul 08, 2014 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Christopher Philip Hutchinson on Dec 20, 2013 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from * 11-33 St John Street London EC1M 4PJ* on Dec 20, 2013 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of BDG FACILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England England |
| 80143770001 | ||||||||||
MOORE, Simon | Director | Sea Containers 18 Upper Ground SE1 9PD London East Studio Riverside Walk | England | British | Finance Director | 197298120001 | ||||||||
AKE, Christopher David | Secretary | Wisteria Cottage Church Street, Blagdon BS40 7RY Bristol Avon | British | 64931560001 | ||||||||||
BEKHOR, Gary | Secretary | 13 Manor Drive NW7 3ND London | British | 62249000001 | ||||||||||
BROWN, Richard Graham | Secretary | 116 Ness Road SS3 9DJ Shoeburyness Essex | British | 126256660001 | ||||||||||
DAVIES, Jonathan | Secretary | 125 Lexington Building Fairfield Road E3 2UE London | British | 84215980001 | ||||||||||
HAQUE, Mohammed | Secretary | Redclyffe 54 Heathhurst Road CR2 0BA South Croydon Surrey | British | Finance Director | 127136270001 | |||||||||
HOOPER, Alistair Gordon Kenneth | Secretary | 25 Geraldine Road SW18 2NR London | British | Accountant | 60961390002 | |||||||||
MCCALLUM, Ken | Secretary | 31a Canonbury Road N1 2DG London | British | Chartered Accountant | 101420410001 | |||||||||
ABBEY, Graham Paul | Director | 368 Simpson Road Simpson MK6 3AL Milton Keynes Buckinghamshire | British | Client Service Director | 68191290001 | |||||||||
BEKHOR, Gary | Director | 13 Manor Drive NW7 3ND London | British | Accountant | 62249000001 | |||||||||
BROWNING, Gary | Director | 17 Yeomans Avenue AL5 3EH Harpenden Hertfordshire | United Kingdom | British | Managing Director | 43076150005 | ||||||||
DAVIES, Jonathan | Director | 125 Lexington Building Fairfield Road E3 2UE London | British | Accountant | 84215980001 | |||||||||
DUFFY, Bernard James | Director | Dyneley House 357 Hanworth Road TW12 3EJ Hampton Middlesex | British | Director | 46098640002 | |||||||||
FOX, Colin Michael | Director | Telfermead 146 Fox Lane N13 4BA Palmers Green London | United Kingdom | British | Sales Director | 96264140001 | ||||||||
FREEMAN, Graham Robert | Director | 98 Queens Avenue Fincley N3 2NP London | British | Retail Design Director | 72624580001 | |||||||||
GRANT, Stewart Anthony | Director | Cedars 2 Holt Gardens Blakeley Lane Mobberley WA16 7LH Knutsford Cheshire | British | Architect Designer | 56924710002 | |||||||||
HAQUE, Mohammed | Director | Redclyffe 54 Heathhurst Road CR2 0BA South Croydon Surrey | England | British | Finance Director | 127136270001 | ||||||||
HILTON, Richard John | Director | 2 Stoney End Mattishall NR20 3RX Dereham Norfolk | British | Director | 37798430002 | |||||||||
HINDSON, Francis William | Director | Longstraw House 82/84 Lower Radley OX14 3BA Abingdon Oxfordshire | England | British | Director | 86378840001 | ||||||||
HITCHINS, Stephen Graham | Director | 27 Eglington Road E4 7AN London | British | Director | 22942430001 | |||||||||
HOOPER, Alistair Gordon Kenneth | Director | 25 Geraldine Road SW18 2NR London | United Kingdom | British | Accountant | 60961390002 | ||||||||
HOWARD, Andrew Muncaster | Director | 4 Evelyn Grove W5 3QG London | British | Director | 33703850001 | |||||||||
HUTCHINSON, Christopher Philip | Director | 12 Chandos Avenue N20 9DZ London | United Kingdom | British | Designer | 47790750003 | ||||||||
KEMP, Nicholas Braddon | Director | 15 Netherbank View EH16 6YY Edinburgh | British | Architect | 56924550001 | |||||||||
LAWSON, Keith Alexander | Director | Rookery Cottage The Cross Roads Weybread IP21 5TH Eye Suffolk | Canadian | Director | 22935190001 | |||||||||
LEGG, Christopher Richard Hingston | Director | 17 Cumberland Road Barnes SW13 9LY London | British | Director | 22935170001 | |||||||||
LERWILL, Robert Earl | Director | 27 Farm Street W1X 6RD London | British | Director | 51239200001 | |||||||||
LUCK, Gillian | Director | Flat 1 17 Highbury Terrace N5 1UP London | British | Director For Corporate Design | 26445740001 | |||||||||
MCCALLUM, Ken | Director | 31a Canonbury Road N1 2DG London | British | Chartered Accountant | 101420410001 | |||||||||
MCCONNELL, Derek | Director | 53 Nash Gardens BA1 2PW Bath Avon | British | Director | 44760320001 | |||||||||
MORRIS, Sally Elizabeth | Director | First Floor Flat 2 Hartfield Avenue Cotham BS6 6DL Bristol Avon | British | Finance Director | 41627470001 | |||||||||
PARKER, Gillian Mary | Director | 38 Slaidburn Street SW10 0JW London | England | British | Managing Director | 68325790002 | ||||||||
PEPPERELL, Ian William Thane | Director | Leeside 31 Windsor Road Radyr CF4 8BQ Cardiff Glamorgan | British | Architect Director | 150575360001 | |||||||||
POWELL, Roy | Director | 66 Wimpole Street W1G 8AW London | British | Chartered Accountant | 84215560001 |
Does BDG FACILITIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Mar 08, 1995 Delivered On Mar 17, 1995 | Satisfied | Amount secured The guaranteed amounts(as defined therein) and any other amounts due or to become due from the borrowers and/or the guarantors (both as defined therein) to the chargee under the terms of the supplemental agreement dated 1ST july 1992 | |
Short particulars First fixed charge on all the book debts and other debts due, owing or incurred to the company and first floating charge on all the undertaking property and assets of the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balance | Created On Jul 02, 1987 Delivered On Jul 08, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a bond for £600,000 dated 26/6/87 in favour of balfour beatty building limited | |
Short particulars The sum of £600,000 together with interest accrued held by the bank on an account numbered 00060275 in the name of the bank and earmarked re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 22, 1986 Delivered On Jan 22, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 24A st john street, london EC1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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