Manchester
M2 6DS
Director Name | Mr John Joseph O'Dwyer |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp St James`S Square Manchester M2 6DS |
Secretary Name | Mr James McKechnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp St James`S Square Manchester M2 6DS |
Director Name | Mr Kevin John Simpkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 February 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Kpmg Llp St James`S Square Manchester M2 6DS |
Website | www.thebgmgroup.com |
---|
Registered Address | Kpmg Llp St James`S Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
131.3k at £1 | Kevin John Simpkins 49.97% Redeemable Ordinary B |
---|---|
131.3k at £1 | Susan Simpkins 49.97% Redeemable Ordinary B |
70 at £1 | John O'dwyer 0.03% Ordinary |
35 at £1 | Kevin John Simpkins 0.01% Ordinary |
35 at £1 | Mr James Mckechnie 0.01% Ordinary |
35 at £1 | Susan Simpkins 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£609,370 |
Cash | £248 |
Current Liabilities | £3,195,555 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Administrator's progress report to 17 October 2014 (17 pages) |
28 November 2014 | Administrator's progress report to 17 October 2014 (17 pages) |
4 November 2014 | Administrator's progress report to 10 October 2014 (16 pages) |
4 November 2014 | Administrator's progress report to 10 October 2014 (16 pages) |
4 November 2014 | Notice of move from Administration to Dissolution on 17 October 2014 (18 pages) |
4 November 2014 | Notice of move from Administration to Dissolution on 17 October 2014 (18 pages) |
29 April 2014 | Administrator's progress report to 10 April 2014 (18 pages) |
29 April 2014 | Notice of extension of period of Administration (1 page) |
29 April 2014 | Administrator's progress report to 10 April 2014 (18 pages) |
29 April 2014 | Notice of extension of period of Administration (1 page) |
20 November 2013 | Administrator's progress report to 18 October 2013 (20 pages) |
20 November 2013 | Administrator's progress report to 18 October 2013 (20 pages) |
4 July 2013 | Notice of deemed approval of proposals (1 page) |
4 July 2013 | Notice of deemed approval of proposals (1 page) |
19 June 2013 | Statement of affairs with form 2.14B (8 pages) |
19 June 2013 | Statement of affairs with form 2.14B (8 pages) |
19 June 2013 | Statement of administrator's proposal (32 pages) |
19 June 2013 | Statement of administrator's proposal (32 pages) |
1 May 2013 | Appointment of an administrator (1 page) |
1 May 2013 | Appointment of an administrator (1 page) |
29 April 2013 | Registered office address changed from 19 Trinity Square Llandudno North Wales LL30 2rd on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from 19 Trinity Square Llandudno North Wales LL30 2rd on 29 April 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Amended accounts made up to 30 April 2010 (8 pages) |
31 January 2012 | Amended accounts made up to 30 April 2010 (8 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Amended accounts made up to 30 April 2009 (8 pages) |
5 May 2011 | Amended accounts made up to 30 April 2009 (8 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 July 2010 | Director's details changed for Mr John O'dwyer on 9 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr James Mckechnie on 9 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Mr James Mckechnie on 9 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Kevin John Simpkins on 9 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr James Mckechnie on 9 July 2010 (1 page) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr James Mckechnie on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr James Mckechnie on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John O'dwyer on 9 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Kevin John Simpkins on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Kevin John Simpkins on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr James Mckechnie on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John O'dwyer on 9 July 2010 (2 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
26 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
5 May 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
15 April 2009 | Memorandum and Articles of Association (10 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Memorandum and Articles of Association (10 pages) |
15 April 2009 | Resolutions
|
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / kevin simkins / 07/07/2008 (1 page) |
10 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / kevin simkins / 07/07/2008 (1 page) |
31 July 2008 | Director appointed kevin john simkins (1 page) |
31 July 2008 | Director appointed kevin john simkins (1 page) |
30 July 2008 | Ad 24/06/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages) |
30 July 2008 | Statement of affairs (18 pages) |
30 July 2008 | Statement of affairs (4 pages) |
30 July 2008 | Ad 24/06/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages) |
30 July 2008 | Statement of affairs (4 pages) |
30 July 2008 | Statement of affairs (18 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from travis house first floor oak road leatherhead surrey KT22 7PG (1 page) |
7 July 2008 | Memorandum and Articles of Association (8 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from travis house first floor oak road leatherhead surrey KT22 7PG (1 page) |
7 July 2008 | Memorandum and Articles of Association (8 pages) |
7 July 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
7 July 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
28 June 2008 | Company name changed mac design and construction consultancy LIMITED\certificate issued on 01/07/08 (2 pages) |
28 June 2008 | Company name changed mac design and construction consultancy LIMITED\certificate issued on 01/07/08 (2 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 August 2006 | Return made up to 09/07/06; full list of members
|
15 August 2006 | Return made up to 09/07/06; full list of members
|
24 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
30 January 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 August 2005 | Return made up to 09/07/05; full list of members
|
15 August 2005 | Return made up to 09/07/05; full list of members
|
19 April 2005 | Particulars of mortgage/charge (9 pages) |
19 April 2005 | Particulars of mortgage/charge (9 pages) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
9 July 2004 | Incorporation (12 pages) |
9 July 2004 | Incorporation (12 pages) |