Company NameBHSG Facility Management Limited
Company StatusDissolved
Company Number04575147
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr James Orr Pieter Thoden Van Velzen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 26 Finsbury Square
London
EC2A 1DS
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(14 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 26 Finsbury Square
London
EC2A 1DS
Director NameMr Paul Darren Jenkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP
Director NameMr Steven John Kidd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Close
Worcester Park
Surrey
KT4 7JS
Secretary NameMr Paul Darren Jenkins
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP
Director NameCharles Fothergill Sinton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 17 August 2012)
RoleCommercial Sales
Country of ResidenceUnited Kingdom
Correspondence AddressApril House 32 The Slade
Charlbury
Chipping Norton
Oxfordshire
OX7 3SJ
Director NameMr Parvinder Singh Hujan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 February 2018)
RoleManagement
Country of ResidenceEngland
Correspondence Address7th Floor, 26 Finsbury Square
London
EC2A 1DS
Secretary NameDiana Lindsay Arthur
NationalityBritish
StatusResigned
Appointed30 July 2004(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 31 March 2005)
RoleSecurity
Correspondence AddressFlorence Cottage
3 The Green
Leafield
Oxfordshire
OX29 9NP
Director NameMr Clive Neal Granger
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 17 August 2012)
RoleEngineering
Country of ResidenceWales
Correspondence Address48 Butterfield Drive
Pontprennau
Cardiff
South Glamorgan
CF23 8NE
Wales
Secretary NameDiana Lindsay Arthur
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 May 2008)
RoleAdministration
Correspondence AddressFlorence Cottage
3 The Green
Leafield
Oxfordshire
OX29 9NP
Secretary NameCharles Fothergill Sinton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril House 32 The Slade
Charlbury
Chipping Norton
Oxfordshire
OX7 3SJ
Secretary NameCharles Fothergill Sinton
NationalityBritish
StatusResigned
Appointed23 May 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril House 32 The Slade
Charlbury
Chipping Norton
Oxfordshire
OX7 3SJ
Director NameDr Ramon Knollman
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address50 An Der Gehespitz
Neu-Isenburg
63263
Director NameMr Dirk Gysbert Van Breda
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed17 August 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2018)
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address7th Floor, 26 Finsbury Square
London
EC2A 1DS
Secretary NameMr Dirk Gysbert Van Breda
StatusResigned
Appointed17 August 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address7th Floor, 26 Finsbury Square
London
EC2A 1DS

Contact

Websiteuk-fm.bilfinger.com
Telephone020 87901000
Telephone regionLondon

Location

Registered Address7th Floor, 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2.3k at £1Hsg Zander Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 April 2006Delivered on: 8 April 2006
Satisfied on: 23 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 astley house, cromwell business park, banbury road, chipping norton, oxfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 February 2005Delivered on: 10 February 2005
Satisfied on: 23 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

16 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
23 October 2017Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
4 August 2017Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages)
7 March 2017Full accounts made up to 31 December 2015 (18 pages)
13 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
6 April 2016Director's details changed for Parvinder Singh Hujan on 6 April 2016 (2 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,305
(5 pages)
19 June 2015Full accounts made up to 31 December 2014 (19 pages)
19 November 2014Section 519 (1 page)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,305
(5 pages)
30 October 2014Aud resignation (1 page)
28 October 2014Section 519 ca 2006 (1 page)
23 October 2014Satisfaction of charge 1 in full (1 page)
23 October 2014Satisfaction of charge 2 in full (2 pages)
3 September 2014Registered office address changed from 9 Astley House Cromwell Business Park Chipping Norton Oxon OX7 5SR to 7Th Floor, 26 Finsbury Square London EC2A 1DS on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 9 Astley House Cromwell Business Park Chipping Norton Oxon OX7 5SR to 7Th Floor, 26 Finsbury Square London EC2A 1DS on 3 September 2014 (1 page)
5 March 2014Full accounts made up to 31 December 2013 (22 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,305
(5 pages)
14 March 2013Full accounts made up to 31 December 2012 (31 pages)
28 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
11 October 2012Company name changed rollright facilities LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
(2 pages)
11 October 2012Change of name notice (2 pages)
30 August 2012Termination of appointment of Charles Sinton as a director (1 page)
24 August 2012Statement of company's objects (2 pages)
24 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re provisions of mem deleted 17/08/2012
(27 pages)
23 August 2012Appointment of Dr. Ramon Knollman as a director (2 pages)
21 August 2012Termination of appointment of Charles Sinton as a secretary (1 page)
21 August 2012Appointment of Mr Dirk Gysbert Van Breda as a director (2 pages)
21 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 August 2012Appointment of Mr Dirk Gysbert Van Breda as a secretary (1 page)
21 August 2012Termination of appointment of Charles Sinton as a secretary (1 page)
21 August 2012Termination of appointment of Clive Granger as a director (1 page)
17 May 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
3 May 2012Section 519 ca 2006 (2 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 March 2011 (18 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 2,305
(4 pages)
25 May 2011Purchase of own shares. (3 pages)
16 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
4 October 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
27 November 2009Director's details changed for Charles Fothergill Sinton on 28 October 2009 (2 pages)
27 November 2009Director's details changed for Clive Neal Granger on 28 October 2009 (2 pages)
27 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Parvinder Singh Hujan on 28 October 2009 (2 pages)
13 August 2009Full accounts made up to 31 March 2009 (16 pages)
28 July 2009Director's change of particulars / parvinder hujan / 26/06/2009 (1 page)
3 November 2008Return made up to 28/10/08; full list of members (6 pages)
22 July 2008Memorandum and Articles of Association (16 pages)
22 July 2008Resolutions
  • RES13 ‐ Company entitled to purchase shares 04/04/2008
(1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
23 June 2008Secretary appointed charles fothergill sinton (2 pages)
3 June 2008Appointment terminated secretary diana arthur (1 page)
2 May 2008Gbp ic 6000/2561\04/04/08\gbp sr 3439@1=3439\ (1 page)
23 April 2008Resolutions
  • RES13 ‐ Proposed contract 04/04/2008
(1 page)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 November 2007Return made up to 28/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2007Director's particulars changed (1 page)
2 August 2007Return made up to 28/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 April 2007New secretary appointed (1 page)
28 April 2007Secretary resigned (1 page)
15 November 2006Return made up to 28/10/06; full list of members (8 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Registered office changed on 26/05/06 from: 2B marston house cromwell business park chipping norton oxfordshire OX7 5SR (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
13 March 2006Location of register of members (1 page)
16 November 2005Return made up to 28/10/05; full list of members (7 pages)
28 October 2005Ad 30/09/05--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
28 October 2005£ nc 1000/100500 30/09/05 (1 page)
28 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
10 February 2005Particulars of mortgage/charge (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
9 August 2004Company name changed mayfield security services limit ed\certificate issued on 09/08/04 (2 pages)
11 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 December 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 08/12/03
(7 pages)
28 October 2002Incorporation (14 pages)