Company NameBMG (York) Limited
Company StatusDissolved
Company Number02809857
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2016(23 years, 8 months after company formation)
Appointment Duration10 months (closed 06 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2016(23 years, 8 months after company formation)
Appointment Duration10 months (closed 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 March 2003(9 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 06 October 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 1999)
RoleDeputy Group Finance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameR Jeffery Arnold
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 June 1994)
RoleCEO
Correspondence Address1302 Clayborne House Court
McLean
Virginia
22101
Director NameJames Byrne Murphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address14 Kensington Gate
London
W8 5NA
Director NameJoseph Wallach Kaempfer
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 17 September 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Blomfield Road
London
W9 1AD
Director NameJohn Michael Barry Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1997)
RoleGroup Retailing Director
Correspondence Address51 Lower Belgrave Street
London
SW1W 0LP
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameGeorge Morgan Bennett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2000)
RoleReal Estate Developer
Correspondence AddressFlat 22
35 Grosvenor Square
London
W1
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleSecretary
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameJohn Nicolosi
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1995(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 17 September 2002)
RoleBuilder
Correspondence Address2 Cambridge Terrace
Regents Park
London
NW1 4JL
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Secretary NameMrs Maria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2001)
RoleFinance Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Director NameJulia Jean Calabrese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Crescent
London
SW1X 0LJ
Director NameMs Barbara Ann Beckett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lees Cottages
Pyrford Road
Woking
Surrey
GU22 8UF
Director NameRonald Winsor Waddell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address4 The Cloisters
Forelands Way
Chesham
Buckinghamshire
HP5 1QR
Director NameBrad Soller
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleAccountant
Correspondence Address53 Windermere Avenue
Finchley
London
N3 3RD
Director NamePeter Baird Nash
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2002)
RoleReal Esatate Developer
Correspondence Address91 Clifton Hill
London
NW8 0JW
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years after company formation)
Appointment Duration9 months (resigned 31 January 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Director NameWilliam Vincent Lightfoot
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressTipnoaks
London Road
Albourne
West Sussex
BN6 9BJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(9 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(9 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Justin Mark Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2012(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Designer Retail Outlet Centres (General Partner) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 December 1999Delivered on: 23 December 1999
Satisfied on: 5 September 2006
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Debenture
Secured details: All present and future obligations in any capacity whatsoever of each obligor to the chargee as agent and trustee for the finance parties and to each finance party under each finance document.
Particulars: F/H land and buildings (formerly the fulford and naburn hospital and 7 naburn lane naburn and land on the north and south side the A64 fulford) now k/a the mcarthut/glen designer outlet centre york,st nicholas avenue,fulford york t/n's NYK183034 and NYK184589. 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.
Fully Satisfied
2 October 1996Delivered on: 17 October 1996
Satisfied on: 5 September 2006
Persons entitled: Baa PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter or the debenture, or all of them (as defined).
Particulars: 1.1 by way of legal mortgage the scheduled property and all rights apputenant to the scheduled property in existence at the date of the debenture. Scheduled property being-1. Land lying to the north and south sides of A64 fulford yorkshire t/n-part NYK99140. 2. land known as the site of the former fulford and naburn hospitals and no. 7 naburn lane naburn in the county of north yorkshire t/n-part NYK53083. 3. land lying to the south of cherry wood crescent fulford yorkshire t/n-part NYK71487. 4. land at fulford yorkshire described in a transfer dated 2ND october 1996. 5. land at fulford yorkshire desribed in a transter dated 2ND october 1996. 1.2. by way of first fixed charge:-1.2.1. All rights appurtenant to the scheduled property coming into existence after the date of the debenture;. See the mortgage charge document for full details.
Fully Satisfied
2 October 1996Delivered on: 8 October 1996
Satisfied on: 23 December 1999
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: Payment 1 and payment 2 as defined in a conditional contract dated 23RD may 1996 in the event that they become due in accordance with the terms of that contract together with all other monies due to the chargee under the terms of the legal charge.
Particulars: Property means the land comprising the site of the former fulford and naburn hospitals naburn north yorkshire. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
6 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
3 May 2017Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017 (2 pages)
6 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017 (2 pages)
3 January 2017Appointment of a voluntary liquidator (2 pages)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Appointment of a voluntary liquidator (2 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
3 January 2017Declaration of solvency (3 pages)
12 December 2016Termination of appointment of David Anthony Diemer as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Barry Steven Hill as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mrs Rowan Tracy Hostler as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr David Rowley Rose as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr David Rowley Rose as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mrs Rowan Tracy Hostler as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Barry Steven Hill as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of David Anthony Diemer as a director on 9 December 2016 (1 page)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
27 July 2015Appointment of Mr Barry Steven Hill as a director on 20 July 2015 (2 pages)
27 July 2015Appointment of Mr Barry Steven Hill as a director on 20 July 2015 (2 pages)
13 July 2015Termination of appointment of Justin Mark Brand as a director on 10 July 2015 (1 page)
13 July 2015Termination of appointment of Justin Mark Brand as a director on 10 July 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
22 June 2015Appointment of Mr David Anthony Diemer as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Mr David Anthony Diemer as a director on 18 June 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(6 pages)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(6 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 November 2012Appointment of Mr Justin Mark Brand as a director (2 pages)
6 November 2012Appointment of Mr Justin Mark Brand as a director (2 pages)
5 November 2012Termination of appointment of Christopher Laxton as a director (1 page)
5 November 2012Termination of appointment of Christopher Laxton as a director (1 page)
19 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
18 September 2012Register inspection address has been changed (1 page)
18 September 2012Register inspection address has been changed (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 June 2010 (12 pages)
6 April 2011Full accounts made up to 30 June 2010 (12 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010 (2 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010 (2 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 August 2009Return made up to 23/07/09; full list of members (4 pages)
11 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
5 December 2008Registered office changed on 05/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
5 December 2008Registered office changed on 05/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
2 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
2 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
2 July 2008Appointment terminated director julius gottlieb (1 page)
2 July 2008Appointment terminated director nicholas mansley (1 page)
2 July 2008Appointment terminated director nicholas mansley (1 page)
2 July 2008Appointment terminated director julius gottlieb (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
2 November 2007Accounts made up to 31 December 2006 (14 pages)
2 November 2007Accounts made up to 31 December 2006 (14 pages)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
13 August 2007Return made up to 23/07/07; full list of members (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Return made up to 23/07/06; full list of members (3 pages)
2 August 2006Return made up to 23/07/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
28 February 2006Memorandum and Articles of Association (16 pages)
28 February 2006Memorandum and Articles of Association (16 pages)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
5 September 2005Full accounts made up to 31 December 2004 (13 pages)
5 September 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Return made up to 23/07/05; full list of members (3 pages)
17 August 2005Return made up to 23/07/05; full list of members (3 pages)
5 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 August 2004Return made up to 23/07/04; full list of members (3 pages)
18 August 2004Return made up to 23/07/04; full list of members (3 pages)
13 April 2004Resolutions
  • RES13 ‐ Re appoint auditors 31/03/04
(1 page)
13 April 2004Resolutions
  • RES13 ‐ Re appoint auditors 31/03/04
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
14 April 2003Secretary resigned (2 pages)
14 April 2003Director resigned (2 pages)
14 April 2003Director resigned (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 130 wilton road london SW1V 1LQ (1 page)
14 April 2003Registered office changed on 14/04/03 from: 130 wilton road london SW1V 1LQ (1 page)
14 April 2003Director resigned (2 pages)
14 April 2003Secretary resigned (2 pages)
14 April 2003Director resigned (2 pages)
20 November 2002Company name changed baa-mcarthur/glen (york) LIMITED\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed baa-mcarthur/glen (york) LIMITED\certificate issued on 20/11/02 (2 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
27 November 2001Full accounts made up to 31 March 2001 (11 pages)
27 November 2001Full accounts made up to 31 March 2001 (11 pages)
4 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (3 pages)
5 September 2001Return made up to 10/08/01; full list of members (9 pages)
5 September 2001Return made up to 10/08/01; full list of members (9 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
4 January 2001Full accounts made up to 31 March 2000 (12 pages)
4 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
5 September 2000Return made up to 10/08/00; full list of members (6 pages)
5 September 2000Return made up to 10/08/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Particulars of mortgage/charge (11 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
1 October 1999Memorandum and Articles of Association (16 pages)
1 October 1999Memorandum and Articles of Association (16 pages)
6 September 1999Return made up to 10/08/99; full list of members (8 pages)
6 September 1999Return made up to 10/08/99; full list of members (8 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
29 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
28 August 1998Return made up to 10/08/98; full list of members (19 pages)
28 August 1998Return made up to 10/08/98; full list of members (19 pages)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
5 September 1997Return made up to 10/08/97; full list of members (18 pages)
5 September 1997Return made up to 10/08/97; full list of members (18 pages)
5 August 1997New director appointed (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (4 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
4 December 1996Company name changed baa-mcarthur/glen uk (no. 3) lim ited\certificate issued on 05/12/96 (2 pages)
4 December 1996Company name changed baa-mcarthur/glen uk (no. 3) lim ited\certificate issued on 05/12/96 (2 pages)
10 November 1996Full accounts made up to 31 March 1996 (10 pages)
10 November 1996Full accounts made up to 31 March 1996 (10 pages)
17 October 1996Particulars of mortgage/charge (23 pages)
17 October 1996Particulars of mortgage/charge (23 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
17 July 1996Return made up to 16/04/96; full list of members (21 pages)
17 July 1996Return made up to 16/04/96; full list of members (21 pages)
2 June 1996New secretary appointed (2 pages)
2 June 1996New secretary appointed (2 pages)
2 June 1996Secretary resigned (1 page)
2 June 1996Secretary resigned (1 page)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
24 April 1995Return made up to 16/04/95; full list of members (22 pages)
24 April 1995Return made up to 16/04/95; full list of members (22 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 December 1993Company name changed shelfco (no.888 LIMITED\certificate issued on 17/12/93 (2 pages)
16 December 1993Company name changed shelfco (no.888 LIMITED\certificate issued on 17/12/93 (2 pages)
16 April 1993Incorporation (20 pages)
16 April 1993Incorporation (20 pages)