BMG (MANSFIELD) LIMITED

BMG (MANSFIELD) LIMITED

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

    Company NameBMG (MANSFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03224318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BMG (MANSFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAA-MCARTHUR/GLEN (MANSFIELD) LIMITEDDec 03, 1996Dec 03, 1996
    SHELFCO (NO. 1205) LIMITEDJul 12, 1996Jul 12, 1996

    What are the latest accounts for BMG (MANSFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for BMG (MANSFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 06, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mrs Rowan Tracy Hostler as a director on Dec 09, 2016

    2 pagesAP01

    Termination of appointment of David Anthony Diemer as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Barry Steven Hill as a director on Dec 09, 2016

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Dec 09, 2016

    2 pagesAP01

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Jul 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Barry Steven Hill as a director on Jul 20, 2015

    2 pagesAP01

    Termination of appointment of Justin Mark Brand as a director on Jul 10, 2015

    1 pagesTM01

    Termination of appointment of Ian Bryan Womack as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr David Anthony Diemer as a director on Jun 18, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Jul 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Termination of appointment of Richard Jones as a director

    1 pagesTM01

    Annual return made up to Jul 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 100
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Who are the officers of BMG (MANSFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish201266610001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BECKETT, Barbara Ann
    3 Lees Cottages
    Pyrford Road
    GU22 8UF Woking
    Surrey
    Director
    3 Lees Cottages
    Pyrford Road
    GU22 8UF Woking
    Surrey
    EnglandBritish36403110001
    BENNETT, George Morgan
    Flat 22
    35 Grosvenor Square
    W1 London
    Director
    Flat 22
    35 Grosvenor Square
    W1 London
    United States50870930001
    BRAND, Justin Mark
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandEnglish254970510001
    CALABRESE, Julia Jean
    14 Hans Crescent
    SW1X 0LJ London
    Director
    14 Hans Crescent
    SW1X 0LJ London
    United KingdomAmerican63214460001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    DIEMER, David Anthony
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    United KingdomBritish79053460001
    EDINGTON, George Gordon
    7 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    7 St Simons Avenue
    Putney
    SW15 6DU London
    United KingdomBritish1386790001
    GIBSON, John Michael Barry
    51 Lower Belgrave Street
    SW1W 0LP London
    Director
    51 Lower Belgrave Street
    SW1W 0LP London
    British82660110001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    HILL, Barry Steven
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish165034590001
    JONES, Peter Joseph
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    Director
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    British49764720002
    JONES, Richard Peter
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandBritish76584200002
    KAEMPFER, Joseph Wallach
    15 Blomfield Road
    W9 1AD London
    Director
    15 Blomfield Road
    W9 1AD London
    United KingdomAmerican48577420002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish198871760001
    LIGHTFOOT, William Vincent
    Tipnoaks
    London Road
    BN6 9BJ Albourne
    West Sussex
    Director
    Tipnoaks
    London Road
    BN6 9BJ Albourne
    West Sussex
    British78739030001
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritish73817060002
    MURPHY, James Byrne
    14 Kensington Gate
    W8 5NA London
    Director
    14 Kensington Gate
    W8 5NA London
    American50871010002
    NASH, Peter Baird
    91 Clifton Hill
    NW8 0JW London
    Director
    91 Clifton Hill
    NW8 0JW London
    American60917560001
    NICOLOSI, John
    2 Cambridge Terrace
    Regents Park
    NW1 4JL London
    Director
    2 Cambridge Terrace
    Regents Park
    NW1 4JL London
    American67480450001
    RICKETTS, Brian Hugh
    The Tudors
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    Director
    The Tudors
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    British7340390001
    SAYERS, David
    32 The Chase
    RH2 7DH Reigate
    Surrey
    Director
    32 The Chase
    RH2 7DH Reigate
    Surrey
    British65829520001
    SOLLER, Brad
    53 Windermere Avenue
    Finchley
    N3 3RD London
    Director
    53 Windermere Avenue
    Finchley
    N3 3RD London
    British67373440001
    WADDELL, Ronald Winsor
    4 The Cloisters
    Forelands Way
    HP5 1QR Chesham
    Buckinghamshire
    Director
    4 The Cloisters
    Forelands Way
    HP5 1QR Chesham
    Buckinghamshire
    British34743860003
    WALLS, John Russell Fotheringham
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    Director
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    United KingdomBritish43558350002
    WISE, David Andrew
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    Director
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    British74016310002
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandBritish33902000006
    WRIGHT, Adrian James
    North Field House
    9a Coniston Road
    CB1 4BZ Cambridge
    Director
    North Field House
    9a Coniston Road
    CB1 4BZ Cambridge
    British40406910001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Director
    50 Stratton Street
    W1X 5FL London
    44503290001

    Who are the persons with significant control of BMG (MANSFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Designer Retail Outlet Centres (General Partner) Limited
    Poultry
    EC2R 8EJ London
    No. 1
    England
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No. 1
    England
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Aact 2006
    Place RegisteredRegister Of Companies
    Registration Number04675180
    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 BMG (MANSFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Baa PLC(As Security Trustee for Bmg UK and Rt (Bridgend) (the "Beneficiaries"))
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Baa PLC
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Prt (Junction 28) Limited
    Transactions
    • Mar 06, 1997Registration of a charge (395)
    • Jun 07, 1999Statement of satisfaction of a charge in full or part (403a)

    Does BMG (MANSFIELD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Commencement of winding up
    Dec 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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