Company NameBSI (NW) Limited
Company StatusDissolved
Company Number05557159
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gail McColm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2016(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed22 December 2010(5 years, 3 months after company formation)
Appointment Duration6 years (closed 17 January 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed22 December 2010(5 years, 3 months after company formation)
Appointment Duration6 years (closed 17 January 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Charles Buckland Cockell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldens Lodge
Milverton
Taunton
Somerset
TA4 1NS
Director NameMr Malcolm Frank Derry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House West Monkton
Taunton
Somerset
TA2 8NW
Director NameMr Simon John Milsted
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House
Blagdon Hill
Taunton
Somerset
TA3 7SL
Secretary NameWilliam David Brice
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAfterglow
33 Lower Town
Sampford Peverell
Devon
EX16 7BJ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Alan John Hardy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebsigroup.com
Email address[email protected]
Telephone01823 444644
Telephone regionTaunton

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Bsi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 April 2006Delivered on: 6 May 2006
Satisfied on: 30 November 2010
Persons entitled: National Westminster 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

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
17 July 2013Appointment of Alan John Hardy as a director (2 pages)
17 July 2013Appointment of Alan John Hardy as a director (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
5 April 2012Auditor's resignation (3 pages)
5 April 2012Auditor's resignation (3 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing for Richard John Shearer
(5 pages)
29 June 2011Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing for william david brice
(4 pages)
29 June 2011Second filing of AP04 previously delivered to Companies House
  • ANNOTATION A Second Filed AP04 for capita group secretary LIMITED was registered on 29/06/2011.
(5 pages)
29 June 2011Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing for william david brice
(4 pages)
29 June 2011Second filing of AP04 previously delivered to Companies House
  • ANNOTATION A Second Filed AP04 for capita group secretary LIMITED was registered on 29/06/2011.
(5 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Malcolm Frank Derry
(4 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House (4 pages)
29 June 2011Second filing of AP02 previously delivered to Companies House
  • ANNOTATION A Second Filed AP02 for capita corporate director LIMITED was registered on 29/06/2011.
(5 pages)
29 June 2011Second filing of AP02 previously delivered to Companies House
  • ANNOTATION A Second Filed AP02 for capita corporate director LIMITED was registered on 29/06/2011.
(5 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Malcolm Frank Derry
(4 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House (4 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing for Richard John Shearer
(5 pages)
1 February 2011Full accounts made up to 30 June 2010 (12 pages)
1 February 2011Full accounts made up to 30 June 2010 (12 pages)
19 January 2011Statement of company's objects (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2011Statement of company's objects (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 January 2011Registered office address changed from , Bsi House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page)
5 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 January 2011Termination of appointment of Malcolm Derry as a director
  • ANNOTATION This TM01 was second filed on 29/06/2011.
(2 pages)
5 January 2011Termination of appointment of Charles Cockell as a director
  • ANNOTATION This TM01 was second filed on 29/06/2011.
(2 pages)
5 January 2011Termination of appointment of Malcolm Derry as a director
  • ANNOTATION This TM01 was second filed on 29/06/2011.
(2 pages)
5 January 2011Appointment of Mr Richard John Shearer as a director
  • ANNOTATION Second filed AP01 was registered on 29/06/2011
(3 pages)
5 January 2011Appointment of Mr Richard John Shearer as a director
  • ANNOTATION Second filed AP01 was registered on 29/06/2011
(3 pages)
5 January 2011Termination of appointment of Charles Cockell as a director
  • ANNOTATION This TM01 was second filed on 29/06/2011.
(2 pages)
5 January 2011Registered office address changed from , Bsi House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page)
5 January 2011Termination of appointment of William Brice as a secretary
  • ANNOTATION A second filed TM02 was registered on 29/06/2011.
(2 pages)
5 January 2011Appointment of Capita Group Secretary Limited as a secretary
  • ANNOTATION A Second Filed AP04 for capita group secretary LIMITED was registered on 29/06/2011.
  • ANNOTATION A Second Filed AP04 for capita group secretary LIMITED was registered on 29/06/2011.
(3 pages)
5 January 2011Termination of appointment of William Brice as a secretary
  • ANNOTATION A second filed TM02 was registered on 29/06/2011.
(2 pages)
5 January 2011Appointment of Capita Corporate Director Limited as a director
  • ANNOTATION A Second Filed AP01 for capita corporate director LIMITED was registered on 29/06/2011.
(3 pages)
5 January 2011Appointment of Capita Group Secretary Limited as a secretary
  • ANNOTATION A Second Filed AP04 for capita group secretary LIMITED was registered on 29/06/2011.
  • ANNOTATION A Second Filed AP04 for capita group secretary LIMITED was registered on 29/06/2011.
(3 pages)
5 January 2011Registered office address changed from , Bsi House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page)
5 January 2011Appointment of Capita Corporate Director Limited as a director
  • ANNOTATION A Second Filed AP01 for capita corporate director LIMITED was registered on 29/06/2011.
(3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Malcolm Frank Derry on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Malcolm Frank Derry on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Malcolm Frank Derry on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 April 2010Termination of appointment of Simon Milsted as a director (1 page)
9 April 2010Termination of appointment of Simon Milsted as a director (1 page)
12 March 2010Full accounts made up to 30 June 2009 (13 pages)
12 March 2010Full accounts made up to 30 June 2009 (13 pages)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Director's change of particulars / malcolm derry / 30/04/2009 (2 pages)
17 September 2009Registered office changed on 17/09/2009 from, blackbrook park avenue, taunton, somerset, TA1 2PF (1 page)
17 September 2009Return made up to 07/09/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from, blackbrook park avenue, taunton, somerset, TA1 2PF (1 page)
17 September 2009Director's change of particulars / charles cockell / 07/09/2009 (1 page)
17 September 2009Director's change of particulars / malcolm derry / 30/04/2009 (2 pages)
17 September 2009Location of debenture register (1 page)
17 September 2009Director's change of particulars / charles cockell / 07/09/2009 (1 page)
17 September 2009Return made up to 07/09/09; full list of members (4 pages)
17 September 2009Location of register of members (1 page)
12 December 2008Full accounts made up to 30 June 2008 (11 pages)
12 December 2008Full accounts made up to 30 June 2008 (11 pages)
29 October 2008Return made up to 07/09/08; no change of members (6 pages)
29 October 2008Return made up to 07/09/08; no change of members (6 pages)
14 December 2007Full accounts made up to 30 June 2007 (12 pages)
14 December 2007Full accounts made up to 30 June 2007 (12 pages)
3 October 2007Return made up to 07/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2007Return made up to 07/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 April 2007Full accounts made up to 30 June 2006 (12 pages)
21 April 2007Full accounts made up to 30 June 2006 (12 pages)
9 October 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/10/06
(8 pages)
9 October 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/10/06
(8 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
10 October 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (17 pages)
7 September 2005Incorporation (17 pages)