BUSINESS SYSTEMS GROUP HOLDINGS LIMITED
Overview
| Company Name | BUSINESS SYSTEMS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02923809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUSINESS SYSTEMS GROUP HOLDINGS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS SYSTEMS GROUP HOLDINGS PLC | May 24, 2000 | May 24, 2000 |
| PLANNED FACILITIES LIMITED | Sep 21, 1994 | Sep 21, 1994 |
| PCO 114 LIMITED | Apr 28, 1994 | Apr 28, 1994 |
What are the latest accounts for BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2024 |
| Next Accounts Due On | Feb 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 28, 2025 |
| Next Confirmation Statement Due | May 12, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2024 |
| Overdue | Yes |
What are the latest filings for BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Feb 26, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||||||||||
Change of details for Advanced Computer Software Group Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 18, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Kerr as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | More London Place SE1 2AF London 1 | 295477020001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| BISHOP, Caroline Frances | Secretary | 46 Hillfield Court NW3 4BG London | British | 70401920003 | ||||||
| GERARD, Nicholas John | Secretary | The Old Rectory Church Lane SG10 6DH Much Hadham Hertfordshire | British | 45444320001 | ||||||
| LOWE, Hilary Anne | Secretary | City Road EC1V 2TT London 226-236 England | British | 124338150001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005910001 | |||||||
| PAILEX CORPORATE SERVICES LIMITED | Secretary | First Floor 1 Bouverie House 154 Fleet Street EC4A 2JD London | 34477090004 | |||||||
| ATKINSON, Mark | Director | Frensham Lodge Pond Lane, Churt GU10 2QA Farnham Surrey | British | 70401820003 | ||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| BRASHER, Richard William Peter | Director | Nine Ashes Farmhouse Acorn Street, Hunsdon SG12 8PL Ware Hertfordshire | United Kingdom | British | 70633600002 | |||||
| BUCKINGHAM, Natalie | Director | The Moat House SG14 2LB Hertingfordbury Herts | United Kingdom | British | 96680750001 | |||||
| BUCKINGHAM, Philip John | Director | The Moat House 228 Hertingfordbury Road Hertingbury SG14 2LB Hertford | England | British | 22035910002 | |||||
| COLEMAN, Malcolm Jerry | Director | 37 Springfield Road NW8 8QJ London | United Kingdom | British | 26897650001 | |||||
| FIRTH, Barbara Ann | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 73934790009 | |||||
| GERARD, Nicholas John | Director | Bsg House 226-236 City Road EC1V 2TT London | England | British | 45444320001 | |||||
| GERARD, Sharon Anne | Director | The Old Rectory Church Lane SG10 6DH Much Hadham Hertfordshire | England | British | 40466570002 | |||||
| GIBSON, Paul David | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 192439290001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| KEENAN, Roger Louis | Director | Woodgate Handcross Road Balcombe RH17 6PP Haywards Heath West Sussex | United Kingdom | British | 20489340002 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| KROPMAN, Jonathan Ronald | Director | 54 Howitt Road NW3 4LJ London | United Kingdom | British | 28758650001 | |||||
| MURRIA, Vinodka | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | England | British | 57998050007 | |||||
| PROCTER, Geoffrey Charles | Director | Kingsbury Paice Lane Medstead GU34 5PT Alton Hampshire | British | 17984810001 | ||||||
| WATTS, Mark Irvine John | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 62793060002 | |||||
| WHEATON, James Gordon | Director | 12 Highfield Mews Compayne Gardens NW6 3GB London | England | British | 77841040003 | |||||
| WILDING, Nicholas Bernard | Director | 181 Victoria Road N22 7XH London | British | 70401880001 | ||||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 |
Who are the persons with significant control of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Computer Software Group Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUSINESS SYSTEMS GROUP HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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