BGPH GROUP LIMITED

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

    Company NameBGPH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05364464
    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 BGPH GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BGPH GROUP LIMITED located?

    Registered Office Address
    C/O Hgcapital 2 More London Place
    Riverside
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BGPH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    3418TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDFeb 15, 2005Feb 15, 2005

    What are the latest accounts for BGPH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for BGPH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Feb 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 20,720,505.5
    SH01

    Full accounts made up to May 31, 2015

    16 pagesAA

    Statement of capital following an allotment of shares on May 01, 2015

    • Capital: GBP 20,720,505.50
    4 pagesSH01

    Appointment of Mr Andrew David Jessop as a director on Apr 29, 2015

    3 pagesAP01

    Appointment of Christian Stein as a director on Apr 29, 2015

    3 pagesAP01

    Termination of appointment of Martin Richard Pates as a secretary on Apr 29, 2015

    2 pagesTM02

    Termination of appointment of Warren Murphy as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Martin Richard Pates as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Simon Edward Trim as a director on Apr 29, 2015

    2 pagesTM01

    Termination of appointment of Mark Edward Lynch Maydon as a director on Apr 29, 2015

    2 pagesTM01

    Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to C/O Hgcapital 2 More London Place Riverside London SE1 2AF on May 26, 2015

    2 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    5 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 20,720,504.5
    SH01

    Appointment of Mr Mark Edward Lynch Maydon as a director on Feb 23, 2015

    2 pagesAP01

    Appointment of Mr Simon Edward Trim as a director on Feb 23, 2015

    2 pagesAP01

    Full accounts made up to May 31, 2014

    15 pagesAA

    Termination of appointment of Ian Armitage as a director

    1 pagesTM01

    Who are the officers of BGPH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JESSOP, Andrew David
    2 More London Riverside
    SE1 2AP London
    C/O Hgcapital
    Director
    2 More London Riverside
    SE1 2AP London
    C/O Hgcapital
    United KingdomBritish188673080001
    STEIN, Christian
    2 More London Riverside
    SE1 2AP London
    C/O Hgcapital
    Director
    2 More London Riverside
    SE1 2AP London
    C/O Hgcapital
    United KingdomGerman197967260001
    DAVIS, James Edward Coleman
    12 Parkgate Gardens
    SW14 8BQ London
    Secretary
    12 Parkgate Gardens
    SW14 8BQ London
    British49807060002
    PATES, Martin Richard
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    Secretary
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    British102341820001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    ARMITAGE, Ian
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    England
    EnglandBritish19597270002
    BLEEKER, Derek Jaap
    \128 Apartment 3
    Nicolaas Maes Straat
    FOREIGN Amsterdam 1071rh
    Holland
    Director
    \128 Apartment 3
    Nicolaas Maes Straat
    FOREIGN Amsterdam 1071rh
    Holland
    Dutch108516490001
    HEWETSON, Benjamin Anthony Patrick
    62 Sugden Road
    SW11 5EF London
    Director
    62 Sugden Road
    SW11 5EF London
    British105633050001
    JACOB, Frances Carol
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    Director
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish38154840002
    MAYDON, Mark Edward Lynch
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    Director
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    EnglandBritish195243990001
    MURPHY, Warren Stuart
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    Director
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    United KingdomBritish94200950002
    PATES, Martin Richard
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    Director
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    EnglandBritish102341820001
    STONE, Lisa Jane
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    Director
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    United KingdomBritish69455810002
    TRIM, Simon Edward
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    Director
    2 More London Place
    Riverside
    SE1 2AF London
    C/O Hgcapital
    EnglandBritish133337300001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Does BGPH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mezzanine debenture
    Created On Feb 03, 2012
    Delivered On Feb 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Feb 13, 2012Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Group debenture
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Hg Pooled Management Limited (The "Investor Security Trustee")
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Jun 02, 2011
    Delivered On Jun 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Hg Pooled Management Limited (As Investor Security Trustee)
    Transactions
    • Jun 08, 2011Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 22, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hg Investment Managers Limited (In Its Capacity as Investor Security Trustee for the Investorfinance Parties)
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 17, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction 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