Company NameBFG (Holdings) Limited
DirectorDavid John Lowther
Company StatusDissolved
Company Number03083548
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Previous NameMatrix Chain Limited

Business Activity

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

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleFinance Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(8 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameEdward Arthur Buckley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address8 Glaisdale Road
Wigston
Leicestershire
LE18 3YN
Director NameTerence Frederick Grew
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address36 Hillcrest Road
Camberley
Surrey
GU15 1LG
Director NameAnthony Terence Parker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX
Director NameDavid Sanders
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressThrimley House Thrimley Lane
Farnham
Bishops Stortford
Hertfordshire
CM23 1HX
Secretary NameMr Gary James Claydon
NationalityBritish
StatusResigned
Appointed04 August 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1999)
RoleSecretary
Correspondence Address10 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ
Director NameDavid Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address1 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed14 December 1999(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts27 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 9TH floor (south wing) a m p house, dingwall road croydon surrey CR0 9XA (1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2004Declaration of solvency (3 pages)
30 September 2004Director resigned (1 page)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
7 June 2004Full accounts made up to 27 September 2003 (11 pages)
23 January 2004Director's particulars changed (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
21 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Full accounts made up to 28 September 2002 (10 pages)
22 February 2002Full accounts made up to 29 September 2001 (13 pages)
17 December 2001Return made up to 25/07/01; no change of members; amend (6 pages)
15 October 2001Return made up to 25/07/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
27 October 2000Return made up to 25/07/00; full list of members (7 pages)
20 April 2000Declaration of assistance for shares acquisition (4 pages)
20 April 2000Declaration of assistance for shares acquisition (4 pages)
20 April 2000Declaration of assistance for shares acquisition (4 pages)
20 April 2000Declaration of assistance for shares acquisition (4 pages)
20 April 2000Declaration of assistance for shares acquisition (4 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (3 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 200 milton park abingdon oxfordshire OX14 4TB (1 page)
14 March 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
22 December 1999£ ic 376618/376408 30/11/99 £ sr [email protected]=210 (1 page)
17 December 1999Full group accounts made up to 31 July 1999 (26 pages)
16 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 December 1999Conso div s-div conve recon 13/12/99 (2 pages)
16 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 December 1999Ad 03/12/99--------- £ si [email protected]=1 £ ic 376617/376618 (2 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
8 December 1999Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
8 December 1999Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
30 September 1999£ ic 376827/376617 03/08/99 £ sr [email protected]=210 (2 pages)
25 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 May 1999£ ic 377411/376827 20/04/99 £ sr [email protected]=584 (1 page)
30 April 1999Full group accounts made up to 31 July 1998 (27 pages)
22 February 1999£ ic 477995/377411 20/01/99 £ sr 100584@1=100584 (1 page)
8 February 1999Director resigned (1 page)
28 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
28 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Full group accounts made up to 31 July 1997 (27 pages)
11 November 1997Memorandum and Articles of Association (11 pages)
21 August 1997Return made up to 25/07/97; full list of members (6 pages)
8 August 1997Ad 30/07/97--------- £ si 1111@1=1111 £ ic 472152/473263 (2 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1997S-div 30/07/97 (1 page)
8 August 1997Memorandum and Articles of Association (11 pages)
8 August 1997Ad 30/07/97--------- £ si [email protected]=4732 £ ic 473263/477995 (2 pages)
29 April 1997Ad 03/04/97--------- £ si 300@1=300 £ ic 471852/472152 (2 pages)
10 April 1997Full group accounts made up to 31 July 1996 (26 pages)
11 September 1996Return made up to 25/07/96; full list of members (6 pages)
2 January 1996Ad 30/11/95--------- £ si 471850@1=471850 £ ic 2/471852 (2 pages)
22 December 1995Accounting reference date notified as 31/07 (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
3 August 1995Company name changed matrix chain LIMITED\certificate issued on 04/08/95 (4 pages)
1 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 August 1995£ nc 100/1000000 26/07/95 (1 page)
25 July 1995Incorporation (28 pages)