BMG (MANSFIELD) GENERAL PARTNER LIMITED
Overview
Company Name | BMG (MANSFIELD) GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03604055 |
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) GENERAL PARTNER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BMG (MANSFIELD) GENERAL PARTNER LIMITED located?
Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BMG (MANSFIELD) GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
BAA-MCARTHUR/GLEN (MANSFIELD) GENERAL PARTNER LIMITED | Sep 10, 1998 | Sep 10, 1998 |
SHELFCO (NO.1531) LIMITED | Jul 24, 1998 | Jul 24, 1998 |
What are the latest accounts for BMG (MANSFIELD) GENERAL PARTNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for BMG (MANSFIELD) GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 23, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Anthony Diemer as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Steven Hill as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Apr 20, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rowan Tracy Hostler as a director on Apr 20, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Mr David Anthony Diemer on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 24, 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 24, 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 24, 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 | ||||||||||
Who are the officers of BMG (MANSFIELD) GENERAL PARTNER 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 | Company Secretary | 201266610001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
BECKETT, Barbara Ann | Director | 3 Lees Cottages Pyrford Road GU22 8UF Woking Surrey | England | British | Director | 36403110001 | ||||||||
BEGLEY, John Patrick | Director | Ranmoor House Penmore Lane, Hasland S41 0SG Chesterfield Derbyshire | British | Accountant | 67035750001 | |||||||||
BENNETT, George Morgan | Director | Flat 22 35 Grosvenor Square W1 London | United States | Real Estate Developer | 50870930001 | |||||||||
BOYES, Jeremy Charles Bailey | Director | Deeping Kingstonridge BN7 3JX Lewes East Sussex | United Kingdom | British | Chartered Surveyor | 71225740001 | ||||||||
BRAND, Justin Mark | Director | Poultry EC2R 8EJ London 1 Uk | England | English | Fund Manager | 254970510001 | ||||||||
CALABRESE, Julia Jean | Director | 14 Hans Crescent SW1X 0LJ London | United Kingdom | American | Director | 63214460001 | ||||||||
COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | Finance Director | 152718990001 | ||||||||
DIEMER, David Anthony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Fund Manager | 79053460001 | ||||||||
EDINGTON, George Gordon | Director | 7 St Simons Avenue Putney SW15 6DU London | United Kingdom | British | Chartered Surveyor | 1386790001 | ||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Chartered Accountant | 32807790002 | ||||||||
HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Surveyor | 165034590001 | ||||||||
JONES, Peter Joseph | Director | 8 Montpelier Villas BN1 3DH Brighton East Sussex | British | Finance Director | 49764720002 | |||||||||
JONES, Richard Peter | Director | Poultry EC2R 8EJ London 1 Uk | England | British | Chartered Surveyor | 76584200002 | ||||||||
JURENKO, Andrew Tadeusz | Director | 15 Briar Hill CR8 3LF Purley Surrey | United Kingdom | British | Chartered Accountant | 62788750001 | ||||||||
KAEMPFER, Joseph Wallach | Director | 15 Blomfield Road W9 1AD London | United Kingdom | American | Builder | 48577420002 | ||||||||
LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | British | Insurance Company Official | 198871760001 | ||||||||
LIGHTFOOT, William Vincent | Director | Tipnoaks London Road BN6 9BJ Albourne West Sussex | British | Director | 78739030001 | |||||||||
MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | Economist | 73817060002 | ||||||||
MURPHY, James Byrne | Director | 14 Kensington Gate W8 5NA London | American | Director | 50871010002 | |||||||||
NASH, Peter Baird | Director | 91 Clifton Hill NW8 0JW London | American | Real Estate Developer | 60917560001 | |||||||||
NICOLOSI, John | Director | 2 Cambridge Terrace Regents Park NW1 4JL London | American | Builder | 67480450001 | |||||||||
O'HALLORAN, John Stephen | Director | 3 Chacombe Place Knotty Green HP9 2WS Beaconsfield Buckinghamshire | Irish | Chartered Surveyor | 132568390001 | |||||||||
RICKETTS, Brian Hugh | Director | The Tudors Nyetimber Copse RH20 2NE West Chiltington West Sussex | British | Finance Director | 7340390001 | |||||||||
SAYERS, David | Director | 32 The Chase RH2 7DH Reigate Surrey | British | Accountant | 65829520001 | |||||||||
SAYERS, David | Director | 32 The Chase RH2 7DH Reigate Surrey | British | Accountant | 65829520001 | |||||||||
SOLLER, Brad | Director | 53 Windermere Avenue Finchley N3 3RD London | British | Accountant | 67373440001 | |||||||||
WADDELL, Ronald Winsor | Director | 4 The Cloisters Forelands Way HP5 1QR Chesham Buckinghamshire | British | Director | 34743860003 | |||||||||
WALLS, John Russell Fotheringham | Director | 40 Ibis Lane Grove Park Chiswick W4 3UP London | United Kingdom | British | Finance Director | 43558350002 | ||||||||
WISE, David Andrew | Director | 5 Orchid Grange Orchid Road Southgate N14 5HH London | British | Chartered Surveyor | 74016310002 | |||||||||
WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 Uk | England | British | Director | 33902000006 |
Who are the persons with significant control of BMG (MANSFIELD) GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bmg (Mansfield) Limited | Apr 06, 2016 | Poultry EC2R 8EJ London No. 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BMG (MANSFIELD) GENERAL PARTNER 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 and security trust deed (as defined) | Created On Apr 16, 1999 Delivered On Apr 29, 1999 | Satisfied | Amount secured All moneys,debts,obligations and liabilities whatsoever due,owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the ry facility letter (as defined) or this debenture | |
Short particulars The equitable assignment its interest in the sale and purchase agreement (as defined) and interest in any property of mansfield LP. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does BMG (MANSFIELD) GENERAL PARTNER 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