Company NameBuilding Guarantee Scheme (U.K.) Limited
Company StatusDissolved
Company Number01789504
CategoryPrivate Limited Company
Incorporation Date7 February 1984(40 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesTrushelfco (No. 648) Limited and Bec Building Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Anthony Reynolds
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(22 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 20 October 2020)
RoleChairman & Md
Country of ResidenceNorthern Ireland
Correspondence Address143 Malone Road Malone Road
Belfast
BT9 6SX
Northern Ireland
Director NameMr William Archibald Rowan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(22 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 20 October 2020)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address143 Malone Road Malone Road
Belfast
BT9 6SX
Northern Ireland
Director NameMr John Richard Armstrong
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(22 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 20 October 2020)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address143 Malone Road
Belfast
BT9 6SX
Northern Ireland
Director NameMr Gordon Burnison
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2006)
RoleBarrister
Correspondence Address11 Shrewsbury Park
Belfast
County Antrim
BT9 6PN
Northern Ireland
Director NameMr Robert White Campbell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 1999)
RoleChartered Secretary/Director
Correspondence Address18 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RS
Scotland
Director NameMr William Fulton Gillespie
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2006)
RoleBuilding Contractor
Country of ResidenceNorthern Ireland
Correspondence AddressBallymore Lodge
Craigavon
Co Armagh
BT62 2JY
Northern Ireland
Director NameMr Randal Thomas Huston
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2006)
RoleRetired Chief Executive
Correspondence Address38 Knightsbridge Park
Belfast
County Antrim
BT9 5EH
Northern Ireland
Director NameMr Denis Ian McClure
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2006)
RoleBuilding Contractor
Correspondence Address23 Pond Park Road
Lisburn
County Antrim
BT28 3LA
Northern Ireland
Director NameMr Leslie Thompson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 24 August 1999)
RoleRetired Regional Manager
Correspondence Address2 Cotswold Drive
Saintfield
Ballynahinch
County Down
BT24 7BW
Northern Ireland
Secretary NameMr Gordon Burnison
NationalityBritish
StatusResigned
Appointed16 August 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address11 Shrewsbury Park
Belfast
County Antrim
BT9 6PN
Northern Ireland
Director NameMr William Anthony Doran
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 September 2008)
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence Address16a Newforge Lane
Belfast
BT9 5NW
Northern Ireland
Secretary NameMr William Anthony Doran
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 September 2008)
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence Address16a Newforge Lane
Belfast
BT9 5NW
Northern Ireland
Director NameMr William George Martin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(22 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 June 2017)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address143 Malone Road
Belfast
BT9 6SX
Northern Ireland
Secretary NameMrs Margaret Maynes
StatusResigned
Appointed02 September 2008(24 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 August 2019)
RoleDeputy Director
Correspondence Address143 Malone Road
Belfast
BT9 6SX
Northern Ireland

Contact

Websitecefni.co.uk
Email address[email protected]
Telephone028 90877143
Telephone regionNorthern Ireland

Location

Registered Address207 Regent Street
3rd Floor
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

150k at £1Building Guarantee Scheme LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 July 2020Application to strike the company off the register (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 August 2019Termination of appointment of Margaret Maynes as a secretary on 20 August 2019 (1 page)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
27 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 August 2017Termination of appointment of William George Martin as a director on 26 June 2017 (1 page)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Termination of appointment of William George Martin as a director on 26 June 2017 (1 page)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 April 2017Director's details changed for Mr John Richard Armstrong on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr William Archibald Rowan on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Anthony Reynolds on 25 April 2017 (2 pages)
25 April 2017Secretary's details changed for Mrs Margaret Maynes on 25 April 2017 (1 page)
25 April 2017Director's details changed for Mr William George Martin on 25 April 2017 (2 pages)
25 April 2017Secretary's details changed for Mrs Margaret Maynes on 25 April 2017 (1 page)
25 April 2017Director's details changed for Mr Anthony Reynolds on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr John Richard Armstrong on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr William Archibald Rowan on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr William George Martin on 25 April 2017 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 150,000
(5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 150,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,000
(5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,000
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 150,000
(5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 150,000
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from 207 3Rd Floor Regent Street London W1B 3HH England on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 207 3Rd Floor Regent Street London W1B 3HH England on 17 August 2012 (1 page)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts made up to 31 December 2011 (14 pages)
2 July 2012Accounts made up to 31 December 2011 (14 pages)
1 September 2011Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH England on 1 September 2011 (1 page)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts made up to 31 December 2010 (15 pages)
15 June 2011Accounts made up to 31 December 2010 (15 pages)
14 January 2011Registered office address changed from Lovell White Durant 21 Holborn Viaduct London EC1A 2DY on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Lovell White Durant 21 Holborn Viaduct London EC1A 2DY on 14 January 2011 (1 page)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts made up to 31 December 2009 (15 pages)
1 June 2010Accounts made up to 31 December 2009 (15 pages)
30 November 2009Accounts made up to 31 December 2008 (14 pages)
30 November 2009Accounts made up to 31 December 2008 (14 pages)
27 October 2009Director's details changed for Anthony Arthur Reynolds on 27 October 2009 (2 pages)
27 October 2009Director's details changed for William Archibald Rowan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for John Richard Armstrong on 27 October 2009 (2 pages)
27 October 2009Director's details changed for John Richard Armstrong on 27 October 2009 (2 pages)
27 October 2009Director's details changed for William George Martin on 27 October 2009 (2 pages)
27 October 2009Director's details changed for William George Martin on 27 October 2009 (2 pages)
27 October 2009Director's details changed for William Archibald Rowan on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mrs Margaret Maynes on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Mrs Margaret Maynes on 27 October 2009 (1 page)
27 October 2009Director's details changed for Anthony Arthur Reynolds on 27 October 2009 (2 pages)
1 September 2009Return made up to 16/08/09; full list of members (4 pages)
1 September 2009Return made up to 16/08/09; full list of members (4 pages)
31 August 2009Appointment terminated director william doran (1 page)
31 August 2009Secretary appointed mrs margaret maynes (1 page)
31 August 2009Secretary appointed mrs margaret maynes (1 page)
31 August 2009Appointment terminated secretary william doran (1 page)
31 August 2009Appointment terminated secretary william doran (1 page)
31 August 2009Appointment terminated director william doran (1 page)
20 August 2008Return made up to 16/08/08; full list of members (5 pages)
20 August 2008Return made up to 16/08/08; full list of members (5 pages)
2 May 2008Accounts made up to 31 December 2007 (14 pages)
2 May 2008Accounts made up to 31 December 2007 (14 pages)
30 September 2007Return made up to 16/08/07; no change of members (8 pages)
30 September 2007Return made up to 16/08/07; no change of members (8 pages)
26 June 2007Accounts made up to 31 December 2006 (13 pages)
26 June 2007Accounts made up to 31 December 2006 (13 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2006Accounts made up to 31 December 2005 (12 pages)
12 July 2006Accounts made up to 31 December 2005 (12 pages)
30 August 2005Accounts made up to 31 December 2004 (13 pages)
30 August 2005Accounts made up to 31 December 2004 (13 pages)
30 August 2005Return made up to 16/08/05; full list of members (8 pages)
30 August 2005Return made up to 16/08/05; full list of members (8 pages)
6 October 2004Return made up to 16/08/04; full list of members (8 pages)
6 October 2004Return made up to 16/08/04; full list of members (8 pages)
14 July 2004Accounts made up to 31 December 2003 (11 pages)
14 July 2004Accounts made up to 31 December 2003 (11 pages)
16 September 2003Accounts made up to 31 December 2002 (10 pages)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
16 September 2003Accounts made up to 31 December 2002 (10 pages)
5 April 2003Auditor's resignation (1 page)
5 April 2003Auditor's resignation (1 page)
10 September 2002Return made up to 16/08/02; full list of members (8 pages)
10 September 2002Accounts made up to 31 December 2001 (10 pages)
10 September 2002Accounts made up to 31 December 2001 (10 pages)
10 September 2002Return made up to 16/08/02; full list of members (8 pages)
12 September 2001Return made up to 16/08/01; full list of members (7 pages)
12 September 2001Accounts made up to 31 December 2000 (10 pages)
12 September 2001Accounts made up to 31 December 2000 (10 pages)
12 September 2001Return made up to 16/08/01; full list of members (7 pages)
13 September 2000Return made up to 16/08/00; full list of members (7 pages)
13 September 2000Return made up to 16/08/00; full list of members (7 pages)
13 September 2000Accounts made up to 31 December 1999 (11 pages)
13 September 2000Accounts made up to 31 December 1999 (11 pages)
5 November 1999Return made up to 16/08/99; no change of members (6 pages)
5 November 1999Return made up to 16/08/99; no change of members (6 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Accounts made up to 31 December 1998 (11 pages)
4 October 1999Accounts made up to 31 December 1998 (11 pages)
7 September 1998Accounts made up to 31 December 1997 (11 pages)
7 September 1998Return made up to 16/08/98; full list of members (8 pages)
7 September 1998Return made up to 16/08/98; full list of members (8 pages)
7 September 1998Accounts made up to 31 December 1997 (11 pages)
8 October 1997Accounts made up to 31 December 1996 (11 pages)
8 October 1997Accounts made up to 31 December 1996 (11 pages)
12 September 1996Return made up to 16/08/96; no change of members (6 pages)
12 September 1996Accounts made up to 31 December 1995 (11 pages)
12 September 1996Return made up to 16/08/96; no change of members (6 pages)
12 September 1996Accounts made up to 31 December 1995 (11 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
12 October 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 October 1995Accounts made up to 31 December 1994 (13 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
12 October 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 October 1995Accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
18 August 1992Memorandum and Articles of Association (44 pages)
18 August 1992Memorandum and Articles of Association (44 pages)
22 May 1992Company name changed\certificate issued on 22/05/92 (2 pages)
22 May 1992Company name changed\certificate issued on 22/05/92 (2 pages)
17 February 1984Company name changed\certificate issued on 17/02/84 (2 pages)
17 February 1984Company name changed\certificate issued on 17/02/84 (2 pages)
7 February 1984Incorporation (25 pages)
7 February 1984Incorporation (25 pages)