BCG LTD.
Overview
| Company Name | BCG LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03328424 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BCG LTD.?
| Company Name | From | Until |
|---|---|---|
| NEARWORD LIMITED | Mar 05, 1997 | Mar 05, 1997 |
What are the latest accounts for BCG LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BCG LTD.?
| Annual Return |
|
|---|
What are the latest filings for BCG LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Douglas Edward Sharp on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Neil Greenberg on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kenneth Lee Crawford on Aug 01, 2013 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on Sep 05, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on Jun 06, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Kenneth Lee Crawford on Oct 01, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Douglas Edward Sharp on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Scott Neil Greenberg on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Mar 05, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of Douglas Edward Sharp as a director | 3 pages | AP01 | ||||||||||
Appointment of Scott Neil Greenberg as a director | 3 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period shortened from Apr 30, 2011 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on Nov 11, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Kenneth Lee Crawford as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of BCG LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Kenneth Lee | Secretary | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 Usa | British | 155583530001 | ||||||
| GREENBERG, Scott Neil | Director | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 Usa | Usa | American | 173054330001 | |||||
| SHARP, Douglas Edward | Director | Corporate Center, 11000 Broken Land Parkway Suite 200 MD 21044 Columbia 70 Usa | United States | American | 84822340001 | |||||
| BALLARD, David Inglis | Secretary | Garden House Swan`S Bottom, Ramsbury SN8 2PH Marlborough Wiltshire Sn8 2gz | British | 146216240001 | ||||||
| ELLIS, Fiona Jane | Secretary | 18 Bisley Road GL5 1HE Stroud Gloucestershire | British | 57626910001 | ||||||
| JARRETT, David Laurence | Secretary | Springfield Farm Llangovan NP25 4BU Monmouth Gwent | British | 82672390002 | ||||||
| SMITH, Nicholas John | Secretary | 9 Lindisfarne Road SW20 0NW London | British | 64109210001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABBOTSON, Susan Patricia, Dr | Director | 2 Wallace Road BA1 6QQ Bath Somerset | England | British | 74932110001 | |||||
| BALLARD, David Inglis | Director | Garden House Swan`S Bottom, Ramsbury SN8 2PH Marlborough Wiltshire Sn8 2gz | England | British | 146216240001 | |||||
| BINNS, Peter Andrew | Director | Church House Bradford Lane Belbroughton DY9 9TF Stourbridge West Midlands | British | 62531720001 | ||||||
| BRISTOW, John Digby | Director | 261 St Margarets Road TW1 1NJ Twickenham Middlesex | British | 32074090001 | ||||||
| COATES, Robin Anthony | Director | Lower House Farm Evendine Lane Colwall WR13 6DT Malvern Worcestershire | England | British | 177901450001 | |||||
| CULLUM, John David | Director | Bathwick Hill House Bathwick Hill BA2 6HA Bath Avon | England | British | 61001460002 | |||||
| ELLIS, Fiona Jane | Director | c/o Richardson Groves Sydney Road BA2 6NR Bath Cleveland House Somerset United Kingdom | England | British | 57626910001 | |||||
| ELLIS, Fiona Jane | Director | 18 Bisley Road GL5 1HE Stroud Gloucestershire | England | British | 57626910001 | |||||
| HAWKINS, Peter Alan, Professor | Director | Barrow Castle Rush Hill BA2 2QR Bath Somerset | England | British | 5840930002 | |||||
| HEFFERNAN, Margaret Windham, Dr | Director | House Main Street BS39 6UB Farrington Gurney The Manor North Somerset | England | British | 87231390001 | |||||
| JARRETT, David Laurence | Director | Springfield Farm Llangovan NP25 4BU Monmouth Gwent | Wales | British | 82672390002 | |||||
| LLOYD, Christine | Director | 28 Woodstock Road Chiswick W4 1UF London | British | 111751680001 | ||||||
| SMITH, Christopher Nigel | Director | 16-17 George Street BA1 2EN Bath Edgar House | Uk | British | 83434800001 | |||||
| SMITH, Nicholas John | Director | 9 Lindisfarne Road SW20 0NW London | British | 64109210001 | ||||||
| SMITH, Nicholas John | Director | 9 Lindisfarne Road SW20 0NW London | British | 64109210001 | ||||||
| YATES, Michael Arthur | Director | Woodlands Farmhouse BS30 5TB Doynton South Glocestershire | United Kingdom | British | 84460590001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BCG LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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