BLD GROUP PLC
Overview
Company Name | BLD GROUP PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 05957000 |
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 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 Address | No |
What were the previous names of BLD GROUP PLC?
Company Name | From | Until |
---|---|---|
BLD GROUP LIMITED | May 23, 2008 | May 23, 2008 |
HEADS WIN LIMITED | Oct 05, 2006 | Oct 05, 2006 |
What are the latest accounts for BLD GROUP PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for BLD GROUP PLC?
Annual Return |
|
---|
What are the latest filings for BLD GROUP PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 29, 2016 | 13 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | 4.72 | ||||||||||
Termination of appointment of Jason Neville Timothy Richards as a director on Nov 26, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Oct 31, 2014 to Oct 30, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Henry Lafferty as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Louise Way as a secretary on Jan 06, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Chuck Ives as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Morgan Hancox as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Morgan Hancox as a secretary on Dec 05, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Gregory Hunt as a director on Sep 19, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Oct 31, 2013 | 30 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Group of companies' accounts made up to Oct 31, 2012 | 29 pages | AA | ||||||||||
Appointment of Mr David Morgan Hancox as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr David Morgan Hancox as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Dominique Horton as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BLD GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAY, Sarah Louise | Secretary | Blandford Road Sturminster Marshall BH21 4AF Wimborne Sunnybrae Dorset England | 193995170001 | |||||||
LAFFERTY, Henry | Director | 4 High Street Sharnbrook MK44 1PG Bedford Windmill House England | England | British | Accountant | 146249130001 | ||||
GLYDON, Patrick Richard | Secretary | 8 Mount Pleasant Road CB11 3EA Saffron Walden Essex | British | Company Director | 110646220001 | |||||
HANCOX, David Morgan | Secretary | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | 175034330001 | |||||||
HORTON, Dominique Shay | Secretary | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | 147723260001 | |||||||
MENZIES WILSON, Charles Napier | Secretary | Newport House Newport Lane Braishfield SO51 0PL Romsey Hampshire | British | 46123720001 | ||||||
TUCK, Christine | Secretary | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | British | Pa | 134760400001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
FEARON, Andrew Jason | Director | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | United Kingdom | British | Company Director | 69281370002 | ||||
GLYDON, Patrick Richard | Director | 8 Mount Pleasant Road CB11 3EA Saffron Walden Essex | England | British | Company Director | 110646220001 | ||||
HANCOX, David Morgan | Director | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | England | British | Chartered Accountant | 127734940002 | ||||
HORTON, Dominique Shay | Director | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | England | British | Finance Director | 91199550001 | ||||
HUNT, Paul Gregory | Director | Carvers Trading Estate Southampton Road BH24 1JR Ringwood Unit 3a Hampshire United Kingdom | United Kingdom | British | Director | 161774610001 | ||||
IVES, Chuck | Director | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | United Kingdom | British | Director | 166630560001 | ||||
MENZIES WILSON, Charles Napier | Director | Newport House Newport Lane Braishfield SO51 0PL Romsey Hampshire | United Kingdom | British | Finance Director | 46123720001 | ||||
MENZIES WILSON, Charles Napier | Director | Newport House Newport Lane Braishfield SO51 0PL Romsey Hampshire | United Kingdom | British | Company Director | 46123720001 | ||||
POTTS, Graeme John | Director | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | England | British | Company Director | 89665780001 | ||||
RICHARDS, Jason Neville Timothy | Director | Bld House Unit 3a Carvers Industrial Estate BH24 1JR Southampton Road Ringwood Hampshire | United Kingdom | British | Chartered Accountant | 278190190001 | ||||
STEIN, Rolf | Director | Carvers Trading Estate Southampton Road BH24 1JR Ringwood Unit 3a Hampshire United Kingdom | United Kingdom | German | Director | 152176590001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does BLD GROUP PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BLD GROUP PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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