BUSINESS SYSTEMS GROUP HOLDINGS LIMITED

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED

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

    Company NameBUSINESS SYSTEMS GROUP HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02923809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS SYSTEMS GROUP HOLDINGS PLCMay 24, 2000May 24, 2000
    PLANNED FACILITIES LIMITEDSep 21, 1994Sep 21, 1994
    PCO 114 LIMITEDApr 28, 1994Apr 28, 1994

    What are the latest accounts for BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueYes

    What are the latest filings for BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 17, 2025

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Change of details for Advanced Computer Software Group Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022

    2 pagesAP03

    Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022

    1 pagesTM02

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Richard James Kerr as a director on Feb 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295477020001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritishFinance Director310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritishCeo298153810001
    BISHOP, Caroline Frances
    46 Hillfield Court
    NW3 4BG London
    Secretary
    46 Hillfield Court
    NW3 4BG London
    BritishCompany Secretary70401920003
    GERARD, Nicholas John
    The Old Rectory
    Church Lane
    SG10 6DH Much Hadham
    Hertfordshire
    Secretary
    The Old Rectory
    Church Lane
    SG10 6DH Much Hadham
    Hertfordshire
    BritishCompany Director45444320001
    LOWE, Hilary Anne
    City Road
    EC1V 2TT London
    226-236
    England
    Secretary
    City Road
    EC1V 2TT London
    226-236
    England
    British124338150001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251005910001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    ATKINSON, Mark
    Frensham Lodge
    Pond Lane, Churt
    GU10 2QA Farnham
    Surrey
    Director
    Frensham Lodge
    Pond Lane, Churt
    GU10 2QA Farnham
    Surrey
    BritishFinancial Director70401820003
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmericanDirector198635550001
    BRASHER, Richard William Peter
    Nine Ashes Farmhouse
    Acorn Street, Hunsdon
    SG12 8PL Ware
    Hertfordshire
    Director
    Nine Ashes Farmhouse
    Acorn Street, Hunsdon
    SG12 8PL Ware
    Hertfordshire
    United KingdomBritishDirector70633600002
    BUCKINGHAM, Natalie
    The Moat House
    SG14 2LB Hertingfordbury
    Herts
    Director
    The Moat House
    SG14 2LB Hertingfordbury
    Herts
    United KingdomBritishTraining Consultant96680750001
    BUCKINGHAM, Philip John
    The Moat House
    228 Hertingfordbury Road Hertingbury
    SG14 2LB Hertford
    Director
    The Moat House
    228 Hertingfordbury Road Hertingbury
    SG14 2LB Hertford
    EnglandBritishCompany Director22035910002
    COLEMAN, Malcolm Jerry
    37 Springfield Road
    NW8 8QJ London
    Director
    37 Springfield Road
    NW8 8QJ London
    United KingdomBritishDirector26897650001
    FIRTH, Barbara Ann
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritishFinance Director73934790009
    GERARD, Nicholas John
    Bsg House
    226-236 City Road
    EC1V 2TT London
    Director
    Bsg House
    226-236 City Road
    EC1V 2TT London
    EnglandBritishCompany Director45444320001
    GERARD, Sharon Anne
    The Old Rectory Church Lane
    SG10 6DH Much Hadham
    Hertfordshire
    Director
    The Old Rectory Church Lane
    SG10 6DH Much Hadham
    Hertfordshire
    EnglandBritishAccountant40466570002
    GIBSON, Paul David
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritishCompany Director192439290001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer309297040001
    KEENAN, Roger Louis
    Woodgate Handcross Road
    Balcombe
    RH17 6PP Haywards Heath
    West Sussex
    Director
    Woodgate Handcross Road
    Balcombe
    RH17 6PP Haywards Heath
    West Sussex
    United KingdomBritishDirector20489340002
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritishChief Finance Officer118897360002
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Director
    54 Howitt Road
    NW3 4LJ London
    BritishSolicitor28758650001
    MURRIA, Vinodka
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    EnglandBritishPartner57998050007
    PROCTER, Geoffrey Charles
    Kingsbury Paice Lane
    Medstead
    GU34 5PT Alton
    Hampshire
    Director
    Kingsbury Paice Lane
    Medstead
    GU34 5PT Alton
    Hampshire
    BritishDirector17984810001
    WATTS, Mark Irvine John
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritishInvestment Manager62793060002
    WHEATON, James Gordon
    12 Highfield Mews
    Compayne Gardens
    NW6 3GB London
    Director
    12 Highfield Mews
    Compayne Gardens
    NW6 3GB London
    EnglandBritishFinance Director77841040003
    WILDING, Nicholas Bernard
    181 Victoria Road
    N22 7XH London
    Director
    181 Victoria Road
    N22 7XH London
    BritishGroup Marketing Director70401880001
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritishCeo200853210001

    Who are the persons with significant control of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05965280
    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 BUSINESS SYSTEMS GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2025Commencement of winding up
    Feb 17, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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