Company NameBgp-Reid Crowther Limited
Company StatusDissolved
Company Number02090028
CategoryPrivate Limited Company
Incorporation Date15 January 1987(37 years, 3 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)
Previous NamesBarrett Grubb Partnership Limited and BGP Group Limited

Business Activity

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

Directors

Director NameMr Graham Howells
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(24 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2017)
RoleManaging Director Water Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aecom Design Build Limited Fitzwilliam House
Maple Road
Tankersley
Barnsley
S75 3DL
Secretary NameMr Ian James Adamson
StatusClosed
Appointed19 December 2014(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 12 July 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Steven John Barrett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 May 2000)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address7 Park Road
Burgess Hill
West Sussex
RH15 8EU
Director NameDavid Arthur Grubb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 August 2000)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bryants Field
Crowborough
East Sussex
TN6 1BH
Secretary NameDavid Arthur Grubb
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bryants Field
Crowborough
East Sussex
TN6 1BH
Director NameMr David Leonard Port
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(7 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 July 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPedwerydd 46 Munnion Road
Ardingly
Haywards Heath
West Sussex
RH17 6RP
Director NameKevin Andrew Stoakes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2000)
RoleConsultant
Correspondence AddressBriar Cottage
Walnut Tree Brenchley Road Matfield
Tonbridge
Kent
TN12 7PH
Director NameJohn Charles Herbert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 April 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2002)
RoleConsulting Engineer
Correspondence Address4621 Valley Road
North Vancouver
British Columbia V7k 2m1
Canada
Secretary NameJohn Rex Melville
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2002)
RoleChartered Secretary
Correspondence AddressHaileywood
3 Birchen Lane
Haywards Heath
West Sussex
RH16 1RY
Director NameDiane Creel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2002(15 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 May 2003)
RoleBusiness Executive
Correspondence Address249 Bay Shore Drive
Long Beach
California Ca 90803
United States
Director NameJohn Garbutt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2004)
RoleFinancial Director
Correspondence Address20 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Director NameDennis Paul Price
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2002(15 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 2003)
RoleManaging Director
Correspondence Address121 Ecclesall Road
Sheffield
South Yorkshire
S11 9PJ
Secretary NameCharles Sheldon Alpert
NationalityAmerican
StatusResigned
Appointed08 July 2002(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address1035 Carolyn Way
Beverley Hills
Los Angeles California
90210
Foreign
Secretary NameJohn Parker
NationalityBritish
StatusResigned
Appointed08 July 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressLittle Selborne Bracken Road
Brighouse
West Yorkshire
HD6 4BQ
Director NameMrs Elizabeth Jane Gawith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2005)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHam Mill
Ham Hill, Holcombe
Bath
Somerset
BA3 5QD
Director NameMr David Lawrence Withers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(16 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Secretary NameMr David Lawrence Withers
NationalityBritish
StatusResigned
Appointed08 September 2003(16 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Director NameMr David Howard Lake
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Farm Aston Lane
Hope
The Hope Valley
S33 6RA
Director NameMr Anthony John White
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Little Fryth
Finchampstead
Wokingham
Berkshire
RG40 3RN
Director NameJames Kirkwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2014)
RoleDirecor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aecom Design Build Limited Fitzwilliam House
Maple Road
Tankersley
Barnsley
S75 3DL
Director NameDavid Clancy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian/British
StatusResigned
Appointed31 January 2011(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2015)
RoleConsultant
Country of ResidenceCanada
Correspondence AddressWentworth Business Park Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
Secretary NameLeigh Manton
StatusResigned
Appointed31 January 2011(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressWentworth Business Park Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
Director NameMr Mark Studholme
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressC/O Aecom Design Build Limited Fitzwilliam House W
Maple Road
Tankersley
Barnsley
S75 3DL
Secretary NameDr Kate Noble
StatusResigned
Appointed24 March 2014(27 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressC/O Aecom Design Build Limited Fitzwilliam House
Maple Road
Tankersley
Barnsley
S75 3DL

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
22 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (12 pages)
12 January 2016Registered office address changed from C/O Aecom Design Build Limited Fitzwilliam House, Wentworth Business Park Maple Road Tankersley Barnsley S75 3DL to 1 More London Place London SE1 2AF on 12 January 2016 (2 pages)
12 January 2016Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages)
12 January 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages)
7 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
(1 page)
7 January 2016Appointment of a voluntary liquidator (2 pages)
7 January 2016Declaration of solvency (3 pages)
11 November 2015Appointment of Mr Ian James Adamson as a director on 5 November 2015 (2 pages)
11 November 2015Appointment of Mr Ian James Adamson as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of David Clancy as a director on 5 November 2015 (1 page)
11 November 2015Termination of appointment of David Clancy as a director on 5 November 2015 (1 page)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,387
(6 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
9 January 2015Appointment of Mr Ian James Adamson as a secretary on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page)
17 December 2014Satisfaction of charge 2 in full (1 page)
17 October 2014Register(s) moved to registered office address C/O Aecom Design Build Limited Fitzwilliam House, Wentworth Business Park Maple Road Tankersley Barnsley S75 3DL (1 page)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,387
(6 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 June 2014Termination of appointment of Mark Studholme as a director (1 page)
24 March 2014Appointment of Dr Kate Noble as a secretary (2 pages)
5 March 2014Termination of appointment of Leigh Manton as a secretary (1 page)
5 March 2014Termination of appointment of Leigh Manton as a secretary (1 page)
27 January 2014Termination of appointment of James Kirkwood as a director (1 page)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3,387
(9 pages)
26 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
3 October 2011Appointment of Mr Graham Howells as a director (2 pages)
3 October 2011Appointment of Mark Studholme as a director (2 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for James Kirkwood on 14 July 2011 (2 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
1 February 2011Termination of appointment of David Withers as a secretary (1 page)
1 February 2011Appointment of David Clancy as a director (2 pages)
1 February 2011Termination of appointment of David Withers as a director (1 page)
1 February 2011Appointment of Leigh Manton as a secretary (2 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
28 September 2010Registered office address changed from Fitzwilliam Hse Wentworth Bus Pk Maple Road Tankersley Barnsley South Yorkshire S75 3DL on 28 September 2010 (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Termination of appointment of Anthony White as a director (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
7 July 2010Appointment of James Kirkwood as a director (3 pages)
30 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
16 March 2009Director appointed anthony john white (2 pages)
13 March 2009Appointment terminated director david lake (1 page)
6 October 2008Return made up to 19/09/08; full list of members (4 pages)
3 October 2008Director's change of particulars / david lake / 02/06/2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 October 2007Return made up to 19/09/07; full list of members (6 pages)
23 October 2007Location of register of members (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Return made up to 19/09/06; full list of members (5 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
12 June 2006Secretary resigned (1 page)
15 December 2005Location of register of members (1 page)
29 September 2005Return made up to 19/09/05; no change of members (8 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
18 May 2005Director resigned (1 page)
4 November 2004Return made up to 19/09/04; no change of members (7 pages)
26 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
22 July 2004Director resigned (1 page)
6 January 2004Accounts for a dormant company made up to 30 September 2002 (9 pages)
18 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
17 May 2003Auditor's resignation (1 page)
6 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 October 2002Director resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: chelsea house 8-14 the broadway haywards heath west sussex RH16 3AP (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
2 July 2002Return made up to 19/09/01; full list of members (8 pages)
23 August 2001Full accounts made up to 30 September 2000 (12 pages)
20 October 2000Return made up to 19/09/00; full list of members (7 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
9 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 December 1999Ad 01/04/99--------- £ si 189@1=189 £ ic 3198/3387 (2 pages)
20 December 1999New secretary appointed (2 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 May 1999New director appointed (2 pages)
29 April 1999Company name changed bgp group LIMITED\certificate issued on 30/04/99 (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
24 November 1998Return made up to 19/09/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: ashenground house ashenground road haywards heath west sussex RH16 4PS (1 page)
22 January 1998Ad 05/01/98--------- £ si 2700@1=2700 £ ic 399/3099 (2 pages)
3 October 1997Return made up to 19/09/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
6 August 1997Ad 01/07/97--------- £ si 99@1=99 £ ic 399/498 (2 pages)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 November 1996Return made up to 19/09/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
13 November 1995Return made up to 19/09/95; full list of members (6 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 October 1994Company name changed barrett grubb partnership limite d\certificate issued on 19/10/94 (2 pages)
23 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 January 1987Certificate of Incorporation (1 page)