BCG LTD.

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

    Company NameBCG LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03328424
    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 BCG LTD.?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BCG LTD. located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BCG LTD.?

    Previous Company Names
    Company NameFromUntil
    NEARWORD LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for BCG LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BCG LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for BCG LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 728
    SH01

    Director's details changed for Mr Douglas Edward Sharp on Aug 01, 2013

    2 pagesCH01

    Director's details changed for Mr Scott Neil Greenberg on Aug 01, 2013

    2 pagesCH01

    Secretary's details changed for Kenneth Lee Crawford on Aug 01, 2013

    1 pagesCH03

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on Sep 05, 2013

    1 pagesAD01

    Annual return made up to Mar 05, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on Jun 06, 2012

    1 pagesAD01

    Secretary's details changed for Kenneth Lee Crawford on Oct 01, 2011

    2 pagesCH03

    Director's details changed for Douglas Edward Sharp on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Scott Neil Greenberg on Oct 01, 2011

    2 pagesCH01

    Annual return made up to Mar 05, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Mar 05, 2011 with full list of shareholders

    10 pagesAR01

    Appointment of Douglas Edward Sharp as a director

    3 pagesAP01

    Appointment of Scott Neil Greenberg as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Current accounting period shortened from Apr 30, 2011 to Dec 31, 2010

    3 pagesAA01

    Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on Nov 11, 2010

    2 pagesAD01

    Appointment of Kenneth Lee Crawford as a secretary

    3 pagesAP03

    Who are the officers of BCG LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Kenneth Lee
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    Secretary
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    British155583530001
    GREENBERG, Scott Neil
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    Director
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    UsaAmerican173054330001
    SHARP, Douglas Edward
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    Director
    Corporate Center, 11000 Broken Land Parkway
    Suite 200
    MD 21044 Columbia
    70
    Usa
    United StatesAmerican84822340001
    BALLARD, David Inglis
    Garden House
    Swan`S Bottom, Ramsbury
    SN8 2PH Marlborough
    Wiltshire Sn8 2gz
    Secretary
    Garden House
    Swan`S Bottom, Ramsbury
    SN8 2PH Marlborough
    Wiltshire Sn8 2gz
    British146216240001
    ELLIS, Fiona Jane
    18 Bisley Road
    GL5 1HE Stroud
    Gloucestershire
    Secretary
    18 Bisley Road
    GL5 1HE Stroud
    Gloucestershire
    British57626910001
    JARRETT, David Laurence
    Springfield Farm
    Llangovan
    NP25 4BU Monmouth
    Gwent
    Secretary
    Springfield Farm
    Llangovan
    NP25 4BU Monmouth
    Gwent
    British82672390002
    SMITH, Nicholas John
    9 Lindisfarne Road
    SW20 0NW London
    Secretary
    9 Lindisfarne Road
    SW20 0NW London
    British64109210001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBOTSON, Susan Patricia, Dr
    2 Wallace Road
    BA1 6QQ Bath
    Somerset
    Director
    2 Wallace Road
    BA1 6QQ Bath
    Somerset
    EnglandBritish74932110001
    BALLARD, David Inglis
    Garden House
    Swan`S Bottom, Ramsbury
    SN8 2PH Marlborough
    Wiltshire Sn8 2gz
    Director
    Garden House
    Swan`S Bottom, Ramsbury
    SN8 2PH Marlborough
    Wiltshire Sn8 2gz
    EnglandBritish146216240001
    BINNS, Peter Andrew
    Church House Bradford Lane
    Belbroughton
    DY9 9TF Stourbridge
    West Midlands
    Director
    Church House Bradford Lane
    Belbroughton
    DY9 9TF Stourbridge
    West Midlands
    British62531720001
    BRISTOW, John Digby
    261 St Margarets Road
    TW1 1NJ Twickenham
    Middlesex
    Director
    261 St Margarets Road
    TW1 1NJ Twickenham
    Middlesex
    British32074090001
    COATES, Robin Anthony
    Lower House Farm
    Evendine Lane Colwall
    WR13 6DT Malvern
    Worcestershire
    Director
    Lower House Farm
    Evendine Lane Colwall
    WR13 6DT Malvern
    Worcestershire
    EnglandBritish177901450001
    CULLUM, John David
    Bathwick Hill House
    Bathwick Hill
    BA2 6HA Bath
    Avon
    Director
    Bathwick Hill House
    Bathwick Hill
    BA2 6HA Bath
    Avon
    EnglandBritish61001460002
    ELLIS, Fiona Jane
    c/o Richardson Groves
    Sydney Road
    BA2 6NR Bath
    Cleveland House
    Somerset
    United Kingdom
    Director
    c/o Richardson Groves
    Sydney Road
    BA2 6NR Bath
    Cleveland House
    Somerset
    United Kingdom
    EnglandBritish57626910001
    ELLIS, Fiona Jane
    18 Bisley Road
    GL5 1HE Stroud
    Gloucestershire
    Director
    18 Bisley Road
    GL5 1HE Stroud
    Gloucestershire
    EnglandBritish57626910001
    HAWKINS, Peter Alan, Professor
    Barrow Castle
    Rush Hill
    BA2 2QR Bath
    Somerset
    Director
    Barrow Castle
    Rush Hill
    BA2 2QR Bath
    Somerset
    EnglandBritish5840930002
    HEFFERNAN, Margaret Windham, Dr
    House
    Main Street
    BS39 6UB Farrington Gurney
    The Manor
    North Somerset
    Director
    House
    Main Street
    BS39 6UB Farrington Gurney
    The Manor
    North Somerset
    EnglandBritish87231390001
    JARRETT, David Laurence
    Springfield Farm
    Llangovan
    NP25 4BU Monmouth
    Gwent
    Director
    Springfield Farm
    Llangovan
    NP25 4BU Monmouth
    Gwent
    WalesBritish82672390002
    LLOYD, Christine
    28 Woodstock Road
    Chiswick
    W4 1UF London
    Director
    28 Woodstock Road
    Chiswick
    W4 1UF London
    British111751680001
    SMITH, Christopher Nigel
    16-17 George Street
    BA1 2EN Bath
    Edgar House
    Director
    16-17 George Street
    BA1 2EN Bath
    Edgar House
    UkBritish83434800001
    SMITH, Nicholas John
    9 Lindisfarne Road
    SW20 0NW London
    Director
    9 Lindisfarne Road
    SW20 0NW London
    British64109210001
    SMITH, Nicholas John
    9 Lindisfarne Road
    SW20 0NW London
    Director
    9 Lindisfarne Road
    SW20 0NW London
    British64109210001
    YATES, Michael Arthur
    Woodlands Farmhouse
    BS30 5TB Doynton
    South Glocestershire
    Director
    Woodlands Farmhouse
    BS30 5TB Doynton
    South Glocestershire
    United KingdomBritish84460590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BCG LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 01, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • Oct 22, 2014Satisfaction of a charge (MR04)

    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