BLD GROUP PLC

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

    Company NameBLD GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05957000
    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 BLD GROUP PLC?

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

    Where is BLD GROUP PLC located?

    Registered Office Address
    c/o BDO LLP
    Kings Wharf
    20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BLD GROUP LIMITEDMay 23, 2008May 23, 2008
    HEADS WIN LIMITEDOct 05, 2006Oct 05, 2006

    What are the latest accounts for BLD GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for BLD GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for BLD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 29, 2016

    13 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Termination of appointment of Jason Neville Timothy Richards as a director on Nov 26, 2015

    1 pagesTM01

    Registered office address changed from Bld House Unit 3a Carvers Industrial Estate Southampton Road Ringwood Hampshire BH24 1JR to C/O Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on Nov 14, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 03, 2015

    LRESEX

    Previous accounting period shortened from Oct 31, 2014 to Oct 30, 2014

    1 pagesAA01

    Appointment of Mr Henry Lafferty as a director on Jan 01, 2015

    2 pagesAP01

    Appointment of Mrs Sarah Louise Way as a secretary on Jan 06, 2015

    2 pagesAP03

    Termination of appointment of Chuck Ives as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of David Morgan Hancox as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of David Morgan Hancox as a secretary on Dec 05, 2014

    1 pagesTM02

    Termination of appointment of Paul Gregory Hunt as a director on Sep 19, 2014

    1 pagesTM01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 50,000
    SH01

    Group of companies' accounts made up to Oct 31, 2013

    30 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 50,000
    SH01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Group of companies' accounts made up to Oct 31, 2012

    29 pagesAA

    Appointment of Mr David Morgan Hancox as a secretary

    1 pagesAP03

    Appointment of Mr David Morgan Hancox as a director

    2 pagesAP01

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

    6 pagesAR01

    Termination of appointment of Dominique Horton as a director

    1 pagesTM01

    Who are the officers of BLD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAY, Sarah Louise
    Blandford Road
    Sturminster Marshall
    BH21 4AF Wimborne
    Sunnybrae
    Dorset
    England
    Secretary
    Blandford Road
    Sturminster Marshall
    BH21 4AF Wimborne
    Sunnybrae
    Dorset
    England
    193995170001
    LAFFERTY, Henry
    4 High Street
    Sharnbrook
    MK44 1PG Bedford
    Windmill House
    England
    Director
    4 High Street
    Sharnbrook
    MK44 1PG Bedford
    Windmill House
    England
    EnglandBritishAccountant146249130001
    GLYDON, Patrick Richard
    8 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    Secretary
    8 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    BritishCompany Director110646220001
    HANCOX, David Morgan
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Secretary
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    175034330001
    HORTON, Dominique Shay
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Secretary
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    147723260001
    MENZIES WILSON, Charles Napier
    Newport House Newport Lane
    Braishfield
    SO51 0PL Romsey
    Hampshire
    Secretary
    Newport House Newport Lane
    Braishfield
    SO51 0PL Romsey
    Hampshire
    British46123720001
    TUCK, Christine
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Secretary
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    BritishPa134760400001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    FEARON, Andrew Jason
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Director
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    United KingdomBritishCompany Director69281370002
    GLYDON, Patrick Richard
    8 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    Director
    8 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    EnglandBritishCompany Director110646220001
    HANCOX, David Morgan
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Director
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    EnglandBritishChartered Accountant127734940002
    HORTON, Dominique Shay
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Director
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    EnglandBritishFinance Director91199550001
    HUNT, Paul Gregory
    Carvers Trading Estate
    Southampton Road
    BH24 1JR Ringwood
    Unit 3a
    Hampshire
    United Kingdom
    Director
    Carvers Trading Estate
    Southampton Road
    BH24 1JR Ringwood
    Unit 3a
    Hampshire
    United Kingdom
    United KingdomBritishDirector161774610001
    IVES, Chuck
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Director
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    United KingdomBritishDirector166630560001
    MENZIES WILSON, Charles Napier
    Newport House Newport Lane
    Braishfield
    SO51 0PL Romsey
    Hampshire
    Director
    Newport House Newport Lane
    Braishfield
    SO51 0PL Romsey
    Hampshire
    United KingdomBritishFinance Director46123720001
    MENZIES WILSON, Charles Napier
    Newport House Newport Lane
    Braishfield
    SO51 0PL Romsey
    Hampshire
    Director
    Newport House Newport Lane
    Braishfield
    SO51 0PL Romsey
    Hampshire
    United KingdomBritishCompany Director46123720001
    POTTS, Graeme John
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Director
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    EnglandBritishCompany Director89665780001
    RICHARDS, Jason Neville Timothy
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    Director
    Bld House Unit 3a
    Carvers Industrial Estate
    BH24 1JR Southampton Road Ringwood
    Hampshire
    United KingdomBritishChartered Accountant278190190001
    STEIN, Rolf
    Carvers Trading Estate
    Southampton Road
    BH24 1JR Ringwood
    Unit 3a
    Hampshire
    United Kingdom
    Director
    Carvers Trading Estate
    Southampton Road
    BH24 1JR Ringwood
    Unit 3a
    Hampshire
    United Kingdom
    United KingdomGermanDirector152176590001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does BLD GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jul 31, 2012
    Delivered On Aug 17, 2012
    Outstanding
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 17, 2012Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Jul 31, 2012
    Delivered On Aug 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the charging company to the security beneficiaries 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
    • Paul Hunt and Parviz Moayedi
    Transactions
    • Aug 03, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 08, 2007
    Delivered On Feb 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Golden Pond Corporation Nv and Bradley John Parry (The "Creditors")
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 08, 2007
    Delivered On Feb 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    • Jul 30, 2013Satisfaction of a charge (MR04)

    Does BLD GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2015Commencement of winding up
    Aug 10, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Edward Jex Girling
    Bdo Llp Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Avon
    practitioner
    Bdo Llp Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Avon
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire

    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