BMG (MANSFIELD) LIMITED
Overview
| Company Name | BMG (MANSFIELD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03224318 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BMG (MANSFIELD) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BMG (MANSFIELD) LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BMG (MANSFIELD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAA-MCARTHUR/GLEN (MANSFIELD) LIMITED | Dec 03, 1996 | Dec 03, 1996 |
| SHELFCO (NO. 1205) LIMITED | Jul 12, 1996 | Jul 12, 1996 |
What are the latest accounts for BMG (MANSFIELD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for BMG (MANSFIELD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 03, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 06, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mrs Rowan Tracy Hostler as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Anthony Diemer as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Steven Hill as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Barry Steven Hill as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin Mark Brand as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Bryan Womack as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Anthony Diemer as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Jones as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Who are the officers of BMG (MANSFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 201266610001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
| WILLIAMS HAMER, Gabrielle Mary | Secretary | 25 Elspeth Road Battersea SW11 1DW London | British | 45555320001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| BECKETT, Barbara Ann | Director | 3 Lees Cottages Pyrford Road GU22 8UF Woking Surrey | England | British | 36403110001 | |||||||||
| BENNETT, George Morgan | Director | Flat 22 35 Grosvenor Square W1 London | United States | 50870930001 | ||||||||||
| BRAND, Justin Mark | Director | Poultry EC2R 8EJ London 1 Uk | England | English | 254970510001 | |||||||||
| CALABRESE, Julia Jean | Director | 14 Hans Crescent SW1X 0LJ London | United Kingdom | American | 63214460001 | |||||||||
| COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | 152718990001 | |||||||||
| DIEMER, David Anthony | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | British | 79053460001 | |||||||||
| EDINGTON, George Gordon | Director | 7 St Simons Avenue Putney SW15 6DU London | United Kingdom | British | 1386790001 | |||||||||
| GIBSON, John Michael Barry | Director | 51 Lower Belgrave Street SW1W 0LP London | British | 82660110001 | ||||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| HILL, Barry Steven | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 165034590001 | |||||||||
| JONES, Peter Joseph | Director | 8 Montpelier Villas BN1 3DH Brighton East Sussex | British | 49764720002 | ||||||||||
| JONES, Richard Peter | Director | Poultry EC2R 8EJ London 1 Uk | England | British | 76584200002 | |||||||||
| KAEMPFER, Joseph Wallach | Director | 15 Blomfield Road W9 1AD London | United Kingdom | American | 48577420002 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | British | 198871760001 | |||||||||
| LIGHTFOOT, William Vincent | Director | Tipnoaks London Road BN6 9BJ Albourne West Sussex | British | 78739030001 | ||||||||||
| MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | 73817060002 | |||||||||
| MURPHY, James Byrne | Director | 14 Kensington Gate W8 5NA London | American | 50871010002 | ||||||||||
| NASH, Peter Baird | Director | 91 Clifton Hill NW8 0JW London | American | 60917560001 | ||||||||||
| NICOLOSI, John | Director | 2 Cambridge Terrace Regents Park NW1 4JL London | American | 67480450001 | ||||||||||
| RICKETTS, Brian Hugh | Director | The Tudors Nyetimber Copse RH20 2NE West Chiltington West Sussex | British | 7340390001 | ||||||||||
| SAYERS, David | Director | 32 The Chase RH2 7DH Reigate Surrey | British | 65829520001 | ||||||||||
| SOLLER, Brad | Director | 53 Windermere Avenue Finchley N3 3RD London | British | 67373440001 | ||||||||||
| WADDELL, Ronald Winsor | Director | 4 The Cloisters Forelands Way HP5 1QR Chesham Buckinghamshire | British | 34743860003 | ||||||||||
| WALLS, John Russell Fotheringham | Director | 40 Ibis Lane Grove Park Chiswick W4 3UP London | United Kingdom | British | 43558350002 | |||||||||
| WISE, David Andrew | Director | 5 Orchid Grange Orchid Road Southgate N14 5HH London | British | 74016310002 | ||||||||||
| WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 Uk | England | British | 33902000006 | |||||||||
| WRIGHT, Adrian James | Director | North Field House 9a Coniston Road CB1 4BZ Cambridge | British | 40406910001 | ||||||||||
| MIKJON LIMITED | Director | 50 Stratton Street W1X 5FL London | 44503290001 |
Who are the persons with significant control of BMG (MANSFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Designer Retail Outlet Centres (General Partner) Limited | Apr 06, 2016 | Poultry EC2R 8EJ London No. 1 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BMG (MANSFIELD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Original debenture amendment and accession deed (for amending the debenture and security trust deed dated 23 june 1997) | Created On Apr 16, 1999 Delivered On Apr 30, 1999 | Satisfied | Amount secured All monies due or to become due from the obligors (as defined) to the beneficiaries (as defined) or any of them on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 23, 1997 Delivered On Jul 02, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the beneficiaries or any one of them pursuant to the bmg (mh) facility letter, the v&p facility letter or this debenture and on any account whatsoever | |
Short particulars .. 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 04, 1997 Delivered On Mar 06, 1997 | Satisfied | Amount secured In favour of the chargee the property price as defined in an agreement dated 4TH march 1997 or such part as shall be outstanding from time to time and any interest thereon or in respect thereof | |
Short particulars By way of first legal mortgage of land on the south east side of mansfield road south normanton bolsover derbyshire t/no.DY206374. By way of floating charge the company's undertaking and all its assets both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BMG (MANSFIELD) 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