BDG FACILITIES LIMITED

BDG FACILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBDG FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00759589
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BDG FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BDG MCCOLL LIMITEDAug 18, 1997Aug 18, 1997
    BUSINESS DESIGN GROUP/MCCOLL LIMITEDJan 26, 1995Jan 26, 1995
    BUSINESS DESIGN GROUP LIMITEDMar 18, 1987Mar 18, 1987
    OFFICE PLANNING CONSULTANTS LIMITEDMay 02, 1963May 02, 1963

    What are the latest accounts for BDG FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BDG FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Christopher Philip Hutchinson as a director on Sep 28, 2016

    1 pagesTM01

    Termination of appointment of Gillian Mary Parker as a director on Sep 28, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2016

    • Capital: GBP 53.51312
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 25/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 23, 2016

    • Capital: GBP 5,358,813
    4 pagesSH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sects 177 and 182 of ca 2006 23/05/2016
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 22, 2016

    • Capital: GBP 5,351,313
    4 pagesSH01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 3,131,841
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Appointment of Mr Simon Moore as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Mohammed Haque as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Dec 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 3,131,841
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Registered office address changed from * 11-33 St. John Street London EC1M 4AA* on Jul 08, 2014

    1 pagesAD01

    Annual return made up to Dec 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 3,131,841
    SH01

    Director's details changed for Christopher Philip Hutchinson on Dec 20, 2013

    2 pagesCH01

    Registered office address changed from * 11-33 St John Street London EC1M 4PJ* on Dec 20, 2013

    1 pagesAD01

    Who are the officers of BDG FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    MOORE, Simon
    Sea Containers
    18 Upper Ground
    SE1 9PD London
    East Studio Riverside Walk
    Director
    Sea Containers
    18 Upper Ground
    SE1 9PD London
    East Studio Riverside Walk
    EnglandBritishFinance Director197298120001
    AKE, Christopher David
    Wisteria Cottage
    Church Street, Blagdon
    BS40 7RY Bristol
    Avon
    Secretary
    Wisteria Cottage
    Church Street, Blagdon
    BS40 7RY Bristol
    Avon
    British64931560001
    BEKHOR, Gary
    13 Manor Drive
    NW7 3ND London
    Secretary
    13 Manor Drive
    NW7 3ND London
    British62249000001
    BROWN, Richard Graham
    116 Ness Road
    SS3 9DJ Shoeburyness
    Essex
    Secretary
    116 Ness Road
    SS3 9DJ Shoeburyness
    Essex
    British126256660001
    DAVIES, Jonathan
    125 Lexington Building
    Fairfield Road
    E3 2UE London
    Secretary
    125 Lexington Building
    Fairfield Road
    E3 2UE London
    British84215980001
    HAQUE, Mohammed
    Redclyffe
    54 Heathhurst Road
    CR2 0BA South Croydon
    Surrey
    Secretary
    Redclyffe
    54 Heathhurst Road
    CR2 0BA South Croydon
    Surrey
    BritishFinance Director127136270001
    HOOPER, Alistair Gordon Kenneth
    25 Geraldine Road
    SW18 2NR London
    Secretary
    25 Geraldine Road
    SW18 2NR London
    BritishAccountant60961390002
    MCCALLUM, Ken
    31a Canonbury Road
    N1 2DG London
    Secretary
    31a Canonbury Road
    N1 2DG London
    BritishChartered Accountant101420410001
    ABBEY, Graham Paul
    368 Simpson Road
    Simpson
    MK6 3AL Milton Keynes
    Buckinghamshire
    Director
    368 Simpson Road
    Simpson
    MK6 3AL Milton Keynes
    Buckinghamshire
    BritishClient Service Director68191290001
    BEKHOR, Gary
    13 Manor Drive
    NW7 3ND London
    Director
    13 Manor Drive
    NW7 3ND London
    BritishAccountant62249000001
    BROWNING, Gary
    17 Yeomans Avenue
    AL5 3EH Harpenden
    Hertfordshire
    Director
    17 Yeomans Avenue
    AL5 3EH Harpenden
    Hertfordshire
    United KingdomBritishManaging Director43076150005
    DAVIES, Jonathan
    125 Lexington Building
    Fairfield Road
    E3 2UE London
    Director
    125 Lexington Building
    Fairfield Road
    E3 2UE London
    BritishAccountant84215980001
    DUFFY, Bernard James
    Dyneley House
    357 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Director
    Dyneley House
    357 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    BritishDirector46098640002
    FOX, Colin Michael
    Telfermead
    146 Fox Lane
    N13 4BA Palmers Green
    London
    Director
    Telfermead
    146 Fox Lane
    N13 4BA Palmers Green
    London
    United KingdomBritishSales Director96264140001
    FREEMAN, Graham Robert
    98 Queens Avenue
    Fincley
    N3 2NP London
    Director
    98 Queens Avenue
    Fincley
    N3 2NP London
    BritishRetail Design Director72624580001
    GRANT, Stewart Anthony
    Cedars 2 Holt Gardens
    Blakeley Lane Mobberley
    WA16 7LH Knutsford
    Cheshire
    Director
    Cedars 2 Holt Gardens
    Blakeley Lane Mobberley
    WA16 7LH Knutsford
    Cheshire
    BritishArchitect Designer56924710002
    HAQUE, Mohammed
    Redclyffe
    54 Heathhurst Road
    CR2 0BA South Croydon
    Surrey
    Director
    Redclyffe
    54 Heathhurst Road
    CR2 0BA South Croydon
    Surrey
    EnglandBritishFinance Director127136270001
    HILTON, Richard John
    2 Stoney End
    Mattishall
    NR20 3RX Dereham
    Norfolk
    Director
    2 Stoney End
    Mattishall
    NR20 3RX Dereham
    Norfolk
    BritishDirector37798430002
    HINDSON, Francis William
    Longstraw House
    82/84 Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    Director
    Longstraw House
    82/84 Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    EnglandBritishDirector86378840001
    HITCHINS, Stephen Graham
    27 Eglington Road
    E4 7AN London
    Director
    27 Eglington Road
    E4 7AN London
    BritishDirector22942430001
    HOOPER, Alistair Gordon Kenneth
    25 Geraldine Road
    SW18 2NR London
    Director
    25 Geraldine Road
    SW18 2NR London
    United KingdomBritishAccountant60961390002
    HOWARD, Andrew Muncaster
    4 Evelyn Grove
    W5 3QG London
    Director
    4 Evelyn Grove
    W5 3QG London
    BritishDirector33703850001
    HUTCHINSON, Christopher Philip
    12 Chandos Avenue
    N20 9DZ London
    Director
    12 Chandos Avenue
    N20 9DZ London
    United KingdomBritishDesigner47790750003
    KEMP, Nicholas Braddon
    15 Netherbank View
    EH16 6YY Edinburgh
    Director
    15 Netherbank View
    EH16 6YY Edinburgh
    BritishArchitect56924550001
    LAWSON, Keith Alexander
    Rookery Cottage
    The Cross Roads Weybread
    IP21 5TH Eye
    Suffolk
    Director
    Rookery Cottage
    The Cross Roads Weybread
    IP21 5TH Eye
    Suffolk
    CanadianDirector22935190001
    LEGG, Christopher Richard Hingston
    17 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    17 Cumberland Road
    Barnes
    SW13 9LY London
    BritishDirector22935170001
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    BritishDirector51239200001
    LUCK, Gillian
    Flat 1 17 Highbury Terrace
    N5 1UP London
    Director
    Flat 1 17 Highbury Terrace
    N5 1UP London
    BritishDirector For Corporate Design26445740001
    MCCALLUM, Ken
    31a Canonbury Road
    N1 2DG London
    Director
    31a Canonbury Road
    N1 2DG London
    BritishChartered Accountant101420410001
    MCCONNELL, Derek
    53 Nash Gardens
    BA1 2PW Bath
    Avon
    Director
    53 Nash Gardens
    BA1 2PW Bath
    Avon
    BritishDirector44760320001
    MORRIS, Sally Elizabeth
    First Floor Flat 2 Hartfield Avenue
    Cotham
    BS6 6DL Bristol
    Avon
    Director
    First Floor Flat 2 Hartfield Avenue
    Cotham
    BS6 6DL Bristol
    Avon
    BritishFinance Director41627470001
    PARKER, Gillian Mary
    38 Slaidburn Street
    SW10 0JW London
    Director
    38 Slaidburn Street
    SW10 0JW London
    EnglandBritishManaging Director68325790002
    PEPPERELL, Ian William Thane
    Leeside 31 Windsor Road
    Radyr
    CF4 8BQ Cardiff
    Glamorgan
    Director
    Leeside 31 Windsor Road
    Radyr
    CF4 8BQ Cardiff
    Glamorgan
    BritishArchitect Director150575360001
    POWELL, Roy
    66 Wimpole Street
    W1G 8AW London
    Director
    66 Wimpole Street
    W1G 8AW London
    BritishChartered Accountant84215560001

    Does BDG FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bankers Trustee Company Limited, as Trustee for the Secured Parties (As Defined)
    Transactions
    • Mar 17, 1995Registration of a charge (395)
    • Jun 03, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1987Registration of a charge
    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
    • Coutts & Company
    Transactions
    • Jan 22, 1986Registration of a charge

    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