Company NameThe Bgm Group Limited
Company StatusDissolved
Company Number05175842
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)
Previous NameMac Design And Construction Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr James McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp St James`S Square
Manchester
M2 6DS
Director NameMr John Joseph O'Dwyer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp St James`S Square
Manchester
M2 6DS
Secretary NameMr James McKechnie
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp St James`S Square
Manchester
M2 6DS
Director NameMr Kevin John Simpkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(3 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKpmg Llp St James`S Square
Manchester
M2 6DS

Contact

Websitewww.thebgmgroup.com

Location

Registered AddressKpmg Llp
St James`S Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

131.3k at £1Kevin John Simpkins
49.97%
Redeemable Ordinary B
131.3k at £1Susan Simpkins
49.97%
Redeemable Ordinary B
70 at £1John O'dwyer
0.03%
Ordinary
35 at £1Kevin John Simpkins
0.01%
Ordinary
35 at £1Mr James Mckechnie
0.01%
Ordinary
35 at £1Susan Simpkins
0.01%
Ordinary

Financials

Year2014
Net Worth-£609,370
Cash£248
Current Liabilities£3,195,555

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
28 November 2014Administrator's progress report to 17 October 2014 (17 pages)
28 November 2014Administrator's progress report to 17 October 2014 (17 pages)
4 November 2014Administrator's progress report to 10 October 2014 (16 pages)
4 November 2014Administrator's progress report to 10 October 2014 (16 pages)
4 November 2014Notice of move from Administration to Dissolution on 17 October 2014 (18 pages)
4 November 2014Notice of move from Administration to Dissolution on 17 October 2014 (18 pages)
29 April 2014Administrator's progress report to 10 April 2014 (18 pages)
29 April 2014Notice of extension of period of Administration (1 page)
29 April 2014Administrator's progress report to 10 April 2014 (18 pages)
29 April 2014Notice of extension of period of Administration (1 page)
20 November 2013Administrator's progress report to 18 October 2013 (20 pages)
20 November 2013Administrator's progress report to 18 October 2013 (20 pages)
4 July 2013Notice of deemed approval of proposals (1 page)
4 July 2013Notice of deemed approval of proposals (1 page)
19 June 2013Statement of affairs with form 2.14B (8 pages)
19 June 2013Statement of affairs with form 2.14B (8 pages)
19 June 2013Statement of administrator's proposal (32 pages)
19 June 2013Statement of administrator's proposal (32 pages)
1 May 2013Appointment of an administrator (1 page)
1 May 2013Appointment of an administrator (1 page)
29 April 2013Registered office address changed from 19 Trinity Square Llandudno North Wales LL30 2rd on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from 19 Trinity Square Llandudno North Wales LL30 2rd on 29 April 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 262,675
(5 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 262,675
(5 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 262,675
(5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
31 January 2012Amended accounts made up to 30 April 2010 (8 pages)
31 January 2012Amended accounts made up to 30 April 2010 (8 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 May 2011Amended accounts made up to 30 April 2009 (8 pages)
5 May 2011Amended accounts made up to 30 April 2009 (8 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 July 2010Director's details changed for Mr John O'dwyer on 9 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr James Mckechnie on 9 July 2010 (1 page)
27 July 2010Secretary's details changed for Mr James Mckechnie on 9 July 2010 (1 page)
27 July 2010Director's details changed for Mr Kevin John Simpkins on 9 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr James Mckechnie on 9 July 2010 (1 page)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr James Mckechnie on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr James Mckechnie on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr John O'dwyer on 9 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Kevin John Simpkins on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Kevin John Simpkins on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr James Mckechnie on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr John O'dwyer on 9 July 2010 (2 pages)
26 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 262,500
(5 pages)
26 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 262,500
(5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 January 2010Resolutions
  • RES13 ‐ Shares allotted 14/01/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 January 2010Resolutions
  • RES13 ‐ Shares allotted 14/01/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Capitals not rolled up (2 pages)
15 July 2009Capitals not rolled up (2 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
5 May 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
15 April 2009Memorandum and Articles of Association (10 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2009Memorandum and Articles of Association (10 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2008Return made up to 09/07/08; full list of members (4 pages)
10 September 2008Director's change of particulars / kevin simkins / 07/07/2008 (1 page)
10 September 2008Return made up to 09/07/08; full list of members (4 pages)
10 September 2008Director's change of particulars / kevin simkins / 07/07/2008 (1 page)
31 July 2008Director appointed kevin john simkins (1 page)
31 July 2008Director appointed kevin john simkins (1 page)
30 July 2008Ad 24/06/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages)
30 July 2008Statement of affairs (18 pages)
30 July 2008Statement of affairs (4 pages)
30 July 2008Ad 24/06/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages)
30 July 2008Statement of affairs (4 pages)
30 July 2008Statement of affairs (18 pages)
7 July 2008Registered office changed on 07/07/2008 from travis house first floor oak road leatherhead surrey KT22 7PG (1 page)
7 July 2008Memorandum and Articles of Association (8 pages)
7 July 2008Registered office changed on 07/07/2008 from travis house first floor oak road leatherhead surrey KT22 7PG (1 page)
7 July 2008Memorandum and Articles of Association (8 pages)
7 July 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
7 July 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
28 June 2008Company name changed mac design and construction consultancy LIMITED\certificate issued on 01/07/08 (2 pages)
28 June 2008Company name changed mac design and construction consultancy LIMITED\certificate issued on 01/07/08 (2 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 August 2007Return made up to 09/07/07; no change of members (7 pages)
24 August 2007Return made up to 09/07/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
15 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
24 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
30 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005Particulars of mortgage/charge (9 pages)
19 April 2005Particulars of mortgage/charge (9 pages)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2004Incorporation (12 pages)
9 July 2004Incorporation (12 pages)