Company NameHf Global Consulting Group Limited
Company StatusDissolved
Company Number01323656
CategoryPrivate Limited Company
Incorporation Date29 July 1977(46 years, 9 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameBCGB Reproduction Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(28 years, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(31 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 26 March 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(34 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameGeorge Saville
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence Address11 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameLeonard Charles Denham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressDowns Hollow Burford Road
Chipping Norton
Oxfordshire
OX7 5XB
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameDavid John Wilson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 April 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(23 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameRichard Joseph Wolff
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2002(25 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2009)
RoleConsultant
Correspondence Address70 King Avenue
Weehawken
New Jersey 07086
Foreign
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(28 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(33 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1000 at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,000
(4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,000
(4 pages)
5 March 2012Termination of appointment of Colin Raymond Adams as a director on 31 January 2012 (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director on 31 January 2012 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
27 January 2009Director appointed sally-ann patricia withey (5 pages)
27 January 2009Director appointed sally-ann patricia withey (5 pages)
20 January 2009Appointment terminated director richard wolff (1 page)
20 January 2009Appointment Terminated Director richard wolff (1 page)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts made up to 31 December 2007 (2 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
10 November 2005Full accounts made up to 31 December 2004 (8 pages)
10 November 2005Full accounts made up to 31 December 2004 (8 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
15 November 2004Full accounts made up to 31 December 2003 (8 pages)
15 November 2004Full accounts made up to 31 December 2003 (8 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
9 January 2004Full accounts made up to 31 December 2002 (12 pages)
9 January 2004Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Return made up to 10/06/03; full list of members (7 pages)
22 July 2003Return made up to 10/06/03; full list of members (7 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 December 2002Company name changed bcgb reproduction company limite d\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed bcgb reproduction company limite d\certificate issued on 13/12/02 (2 pages)
6 November 2002New secretary appointed;new director appointed (1 page)
6 November 2002New secretary appointed;new director appointed (1 page)
6 November 2002New secretary appointed;new director appointed (1 page)
6 November 2002New secretary appointed;new director appointed (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Accounts made up to 31 December 2001 (4 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2001Accounts made up to 31 December 2000 (3 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 August 2001Return made up to 10/06/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
1 August 2000Return made up to 10/06/00; full list of members (6 pages)
1 August 2000Return made up to 10/06/00; full list of members (6 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
19 April 2000Accounts made up to 30 September 1999 (4 pages)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
20 June 1999Accounts made up to 30 September 1998 (4 pages)
20 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 June 1998Full accounts made up to 30 September 1997 (4 pages)
29 June 1998Full accounts made up to 30 September 1997 (4 pages)
22 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 June 1998Return made up to 10/06/98; no change of members (4 pages)
19 August 1997Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page)
19 August 1997Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page)
17 June 1997Return made up to 10/06/97; no change of members (4 pages)
17 June 1997Return made up to 10/06/97; no change of members (4 pages)
11 June 1997Accounts made up to 30 September 1996 (4 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 July 1996Return made up to 10/06/96; full list of members (6 pages)
3 July 1996Return made up to 10/06/96; full list of members (6 pages)
22 June 1996Accounts made up to 30 September 1995 (4 pages)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 June 1995Return made up to 10/06/95; no change of members (4 pages)
27 June 1995Return made up to 10/06/95; no change of members (4 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
20 June 1995Accounts made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 July 1977Certificate of incorporation (1 page)
29 July 1977Certificate of incorporation (1 page)
29 July 1977Incorporation (18 pages)
29 July 1977Incorporation (18 pages)