BMG (YORK) GENERAL PARTNER LIMITED

BMG (YORK) GENERAL PARTNER LIMITED

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

    Company NameBMG (YORK) GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03604054
    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 (YORK) GENERAL PARTNER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BMG (YORK) GENERAL PARTNER LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BMG (YORK) GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAA-MCARTHUR/GLEN (YORK) GENERAL PARTNER LIMITEDSep 10, 1998Sep 10, 1998
    SHELFCO (N0.1530) LIMITEDJul 24, 1998Jul 24, 1998

    What are the latest accounts for BMG (YORK) GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for BMG (YORK) GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 22, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2017

    LRESSP

    Appointment of Mr David Rowley Rose as a director on Apr 20, 2017

    2 pagesAP01

    Termination of appointment of Barry Steven Hill as a director on Apr 28, 2017

    1 pagesTM01

    Termination of appointment of David Anthony Diemer as a director on Apr 28, 2017

    1 pagesTM01

    Appointment of Mrs Rowan Tracy Hostler as a director on Apr 20, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Director's details changed for Mr David Anthony Diemer on Jan 16, 2017

    2 pagesCH01

    Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016

    1 pagesAD01

    Confirmation statement made on Jul 24, 2016 with updates

    6 pagesCS01

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

    2 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1
    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 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 1
    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 Peter Jones as a director on Dec 14, 2013

    1 pagesTM01

    Who are the officers of BMG (YORK) GENERAL PARTNER 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 KingdomBritishCompany Secretary201266610001
    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 KingdomBritishDirector89567200001
    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
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BECKETT, Barbara Ann
    3 Lees Cottages
    Pyrford Road
    GU22 8UF Woking
    Surrey
    Director
    3 Lees Cottages
    Pyrford Road
    GU22 8UF Woking
    Surrey
    EnglandBritishDirector36403110001
    BEGLEY, John Patrick
    Ranmoor House
    Penmore Lane, Hasland
    S41 0SG Chesterfield
    Derbyshire
    Director
    Ranmoor House
    Penmore Lane, Hasland
    S41 0SG Chesterfield
    Derbyshire
    BritishAccountant67035750001
    BENNETT, George Morgan
    Flat 22
    35 Grosvenor Square
    W1 London
    Director
    Flat 22
    35 Grosvenor Square
    W1 London
    United StatesReal Estate Developer50870930001
    BOYES, Jeremy Charles Bailey
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    Director
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    United KingdomBritishChartered Surveyor71225740001
    BRAND, Justin Mark
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandEnglishFund Manager254970510001
    CALABRESE, Julia Jean
    14 Hans Crescent
    SW1X 0LJ London
    Director
    14 Hans Crescent
    SW1X 0LJ London
    United KingdomAmericanDirector63214460001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited KingdomFinance Director152718990001
    DIEMER, David Anthony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishFund Manager79053460001
    EDINGTON, George Gordon
    7 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    7 St Simons Avenue
    Putney
    SW15 6DU London
    United KingdomBritishChartered Surveyor1386790001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishChartered Accountant32807790002
    HILL, Barry Steven
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishChartered Surveyor165034590001
    JONES, Peter Joseph
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    Director
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    BritishFinance Director49764720002
    JONES, Richard Peter
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritishChartered Surveyor76584200002
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritishChartered Accountant62788750001
    KAEMPFER, Joseph Wallach
    15 Blomfield Road
    W9 1AD London
    Director
    15 Blomfield Road
    W9 1AD London
    United KingdomAmericanBuilder48577420002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishInsurance Company Official198871760001
    LIGHTFOOT, William Vincent
    Tipnoaks
    London Road
    BN6 9BJ Albourne
    West Sussex
    Director
    Tipnoaks
    London Road
    BN6 9BJ Albourne
    West Sussex
    BritishDirector78739030001
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    MURPHY, James Byrne
    14 Kensington Gate
    W8 5NA London
    Director
    14 Kensington Gate
    W8 5NA London
    AmericanDirector50871010002
    NASH, Peter Baird
    91 Clifton Hill
    NW8 0JW London
    Director
    91 Clifton Hill
    NW8 0JW London
    AmericanReal Estate Developer60917560001
    NICOLOSI, John
    2 Cambridge Terrace
    Regents Park
    NW1 4JL London
    Director
    2 Cambridge Terrace
    Regents Park
    NW1 4JL London
    AmericanBuilder67480450001
    O'HALLORAN, John Stephen
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Director
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    IrishChartered Surveyor132568390001
    RICKETTS, Brian Hugh
    The Tudors
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    Director
    The Tudors
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    BritishFinance Director7340390001
    SAYERS, David
    32 The Chase
    RH2 7DH Reigate
    Surrey
    Director
    32 The Chase
    RH2 7DH Reigate
    Surrey
    BritishAccountant65829520001
    SAYERS, David
    32 The Chase
    RH2 7DH Reigate
    Surrey
    Director
    32 The Chase
    RH2 7DH Reigate
    Surrey
    BritishAccountant65829520001
    SOLLER, Brad
    53 Windermere Avenue
    Finchley
    N3 3RD London
    Director
    53 Windermere Avenue
    Finchley
    N3 3RD London
    BritishAccountant67373440001
    WADDELL, Ronald Winsor
    4 The Cloisters
    Forelands Way
    HP5 1QR Chesham
    Buckinghamshire
    Director
    4 The Cloisters
    Forelands Way
    HP5 1QR Chesham
    Buckinghamshire
    BritishDirector34743860003
    WALLS, John Russell Fotheringham
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    Director
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    United KingdomBritishFinance Director43558350002
    WISE, David Andrew
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    Director
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    BritishChartered Surveyor74016310002
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritishDirector33902000006

    Who are the persons with significant control of BMG (YORK) GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Designer Retail Outlet Centres (General Partner) Limited
    Poultry
    EC2R 8EJ London
    No. 1
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No. 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 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 (YORK) GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Intercreditor deed between amongst others baa-mcarthur/glen (york) general partner limited as general partner of the baa-mcarthur/glen (york) limited partnership (the junior creditor) and bayerische landesbank girozentrale, london branch as agent and trustee for the finance parties (the agent)
    Created On Oct 31, 2000
    Delivered On Nov 03, 2000
    Satisfied
    Amount secured
    All present and future liabilities payable or owing by an obligor (as defined) to the finance parties (as defined) under or in connection with the senior finance documents (as defined)
    Short particulars
    If at any time prior to the senior discharge date (save for permitted payments) the junior creditor receives a payment or distribution in cash or in kind of or on account of any of its junior debt not made in accordance with the provisions of clause 11 of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Landesbank Girozentrale, London Branch
    Transactions
    • Nov 03, 2000Registration of a charge (395)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1999
    Delivered On Dec 23, 1999
    Satisfied
    Amount secured
    All present and future obligations in any capacity whatsoever of each obligor to the chargee as agent and trustee for the finance parties and to each finance party under each finance document
    Short particulars
    F/H land and buildings (formerly the fulford and naburn hospital and 7 naburn lane and land on the north and south sides the A64 fulford) now k/a the mcarthur/glen designer outlet centre york st nicholas avenue fulford york t/n's NYK183034 and NYK184589. 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.
    Persons Entitled
    • Bayerische Landesbank Girozentrale
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1999
    Delivered On Dec 23, 1999
    Satisfied
    Amount secured
    All present and future obligations in any capacity whatsoever of each obligor to the chargee as agent and trustee for the finance parties and to each finance party under each finance document
    Short particulars
    The f/h land and buildings (formerly the fulford and naburn hospital and 7 naburn lane nburn and land on the north side and south sides the A64 fulford) now K.a the mcarthur/glen desiogner outlet york.st nichlas avenue,fulford york t/n's NYK183034 and NYK184589. 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.
    Persons Entitled
    • Bayerische Landesbank Girozentrale
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture (between (1) the chargor (as defined) (2) the limited partners (as defined) and (3) baa (as defined) (the "debenture"))
    Created On Oct 13, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the baa-mcarthur/glen (york) limited partnership (the "borrower") to the chargee on any account whatsoever
    Short particulars
    By way of equitable charge its rights under the deeds constituting the baa-mcarthur/glen (york) limited partnership and equitable charge the beneficial interest in any property of the "borrower" held on trust for it. See the mortgage charge document for full details.
    Persons Entitled
    • Baa PLC
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture (between (1) the chargor (as defined) and (2) the lender (as defined))
    Created On Oct 13, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the baa-mcarthur/glen (york) limited partnership (the "borrower") to the chargee on any account whatsoever including amounts due pursuant to the facility letter of even date or the debenture, or each of them
    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
    • Oct 26, 1999Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Original debenture amendment and accession deed to a debenture dated 2ND october 1998
    Created On Sep 30, 1998
    Delivered On Oct 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and building at fulford north yorkshire and land lying to the north and south side of A64 fulford yorkshire part t/n NYK99140 for full details of charged assets please refer to form 395 and continuation sheets thereto. 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-Mcarthur/Glen UK Limited
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1998
    Delivered On Oct 16, 1998
    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 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-Mcarthur/Glen UK Limited
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BMG (YORK) GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2017Commencement of winding up
    Jan 04, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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