Company NameBishopscourt (BGH) Limited
DirectorsJohn Ashton Dare and James Roger Peers
Company StatusDissolved
Company Number01957766
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Previous NameBaring Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJames Roger Peers
NationalityBritish
StatusCurrent
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address42a Caithness Road
London
W14 0JD
Director NameJohn Ashton Dare
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 1993(7 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleMerchant Banker
Correspondence AddressFlat 1
10 Sloane Gardens
London
SW1W 8DL
Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleBanker
Correspondence Address42a Caithness Road
London
W14 0JD
Director NameMr Peter Baring
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1995)
RoleMerchant Banker
Correspondence Address53 Queensdale Road
London
W11 4SD
Director NameRobin David Broadley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleMerchant Banker
Correspondence AddressUpper Jordan Goose Rye Road
Worplesdon
Surrey
GU3 3RH
Director NameMiles James Rivett Carnac
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleMerchant Banker
Correspondence Address47 Broad Street
Alresford
Hampshire
SO24 9AS
Director NameAndrew Marmaduke Lane Tuckey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1995)
RoleMerchant Banker
Correspondence Address36 Lonsdale Road
Barnes
London
SW13 9EB
Director NameJohn Derrick Bolsover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleInvestment Director
Correspondence AddressFlat 7
40 Hyde Park Gate
London
SW7 5DT

Location

Registered AddressK P M G
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£304,935,000
Current Liabilities£4,728,000

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Return of final meeting of creditors (1 page)
31 August 2006C/O replacement of liquidator (3 pages)
31 August 2006C/O removal of liquidator (8 pages)
31 August 2006Appointment of a liquidator (1 page)
5 October 2001Registered office changed on 05/10/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
22 May 1998Administrator's abstract of receipts and payments (2 pages)
26 March 1998Order of court to wind up (3 pages)
1 October 1997Administrator's abstract of receipts and payments (2 pages)
7 April 1997Administrator's abstract of receipts and payments (2 pages)
2 October 1996Administrator's abstract of receipts and payments (2 pages)
2 April 1996Administrator's abstract of receipts and payments (2 pages)
21 November 1995Administrator's abstract of receipts and payments (4 pages)
7 November 1995Registered office changed on 07/11/95 from: 8 bishopsgate london EC2N 4BQ (1 page)
18 September 1995New director appointed (4 pages)
14 September 1995Director resigned (4 pages)
4 September 1995Statement of administrator's proposal (32 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
14 March 1995Company name changed baring group holdings LIMITED\certificate issued on 14/03/95 (4 pages)