Dissolved
Dissolved 2016-08-10
Company Information for BLD GROUP PLC
READING, BERKSHIRE, RG1,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2016-08-10 |
Company Name | |
---|---|
BLD GROUP PLC | |
Legal Registered Office | |
READING BERKSHIRE | |
Company Number | 05957000 | |
---|---|---|
Date formed | 2006-10-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-08-10 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BLD GROUP INC. | 167 MADISON AVENUE SUITE 400 NEW YORK NY 10016 | Active | Company formed on the 2013-02-12 |
![]() |
BLD GROUP PTE. LTD. | BEACH ROAD Singapore 189702 | Dissolved | Company formed on the 2012-03-06 |
![]() |
BLD GROUP COMPANY LIMITED | Dissolved | Company formed on the 2008-07-25 | |
![]() |
BLD GROUP A LIMITED PARTNERSHIP | Michigan | UNKNOWN | |
![]() |
BLD GROUP LLC | Idaho | Unknown | |
BLD GROUP LTD | Flat 15 Theydon Gate Station Approach Epping CM16 7HS | Active - Proposal to Strike off | Company formed on the 2020-05-18 | |
BLD GROUP HOLDING, LLC | 407 LINCOLN ROAD PENTHOUSE NE MIAMI BEACH FL 33139 | Active | Company formed on the 2020-03-25 | |
![]() |
BLD Group Trading Limited | Unknown | Company formed on the 2019-09-30 | |
BLD GROUP, LLC | 1500 CORDOVA ROAD FORT LAUDERDALE FL 33316 | Active | Company formed on the 2019-01-07 | |
![]() |
BLD GROUP, LLC | 2300 W PIKE BLVD STE 300 C/O JONES GALLI WESLACO TX 78596 | Active | Company formed on the 2019-05-06 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE WAY |
||
HENRY LAFFERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON NEVILLE TIMOTHY RICHARDS |
Director | ||
CHUCK IVES |
Director | ||
DAVID MORGAN HANCOX |
Company Secretary | ||
DAVID MORGAN HANCOX |
Director | ||
PAUL GREGORY HUNT |
Director | ||
DOMINIQUE SHAY HORTON |
Company Secretary | ||
DOMINIQUE SHAY HORTON |
Director | ||
GRAEME JOHN POTTS |
Director | ||
ROLF STEIN |
Director | ||
ANDREW JASON FEARON |
Director | ||
CHRISTINE TUCK |
Company Secretary | ||
CHARLES NAPIER MENZIES WILSON |
Company Secretary | ||
CHARLES NAPIER MENZIES WILSON |
Director | ||
PATRICK RICHARD GLYDON |
Company Secretary | ||
PATRICK RICHARD GLYDON |
Director | ||
CHARLES NAPIER MENZIES WILSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIKERS LEGAL DEFENCE LIMITED | Director | 2015-03-26 | CURRENT | 2000-10-13 | Dissolved 2017-12-04 | |
PLATINUM RECOVERIES LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Liquidation | |
SACKVILLE SECRETARIES LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
ADVANCED PLASMA POWER LIMITED | Director | 2006-02-22 | CURRENT | 2005-11-23 | Active | |
PLATINUM RECOVERIES LIMITED | Director | 2005-07-18 | CURRENT | 2005-07-18 | Dissolved 2014-09-09 | |
TETRONICS (INTERNATIONAL) LIMITED | Director | 2005-01-18 | CURRENT | 1964-07-09 | Liquidation | |
TETRONICS HOLDINGS LIMITED | Director | 2004-06-21 | CURRENT | 2004-06-17 | Liquidation | |
INVESTSELECT PUBLIC LIMITED COMPANY | Director | 2004-04-28 | CURRENT | 2004-02-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON RICHARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2015 FROM BLD HOUSE UNIT 3A CARVERS INDUSTRIAL ESTATE SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1JR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/10/2014 TO 30/10/2014 | |
AP01 | DIRECTOR APPOINTED MR HENRY LAFFERTY | |
AP03 | SECRETARY APPOINTED MRS SARAH LOUISE WAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHUCK IVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HANCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 05/10/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AP03 | SECRETARY APPOINTED MR DAVID MORGAN HANCOX | |
AP01 | DIRECTOR APPOINTED MR DAVID MORGAN HANCOX | |
AR01 | 05/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIQUE HORTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | DELTE NOM CAP 13/06/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED MR CHUCK IVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLF STEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME POTTS | |
AR01 | 05/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL GREGORY HUNT | |
AP01 | DIRECTOR APPOINTED MR ROLF STEIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 05/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FEARON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE TUCK | |
AP03 | SECRETARY APPOINTED MRS DOMINIQUE SHAY HORTON | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON NEVILLE TIMOTHY RICHARDS / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN POTTS / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE SHAY HORTON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JASON FEARON / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE TUCK / 08/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES MENZIES WILSON | |
288a | SECRETARY APPOINTED MRS CHRISTINE TUCK | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES MENZIES WILSON | |
288a | DIRECTOR APPOINTED MRS DOMINIQUE SHAY HORTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
123 | NC INC ALREADY ADJUSTED 22/05/08 | |
RES01 | ALTER MEM AND ARTS 21/05/2008 | |
RES04 | NC INC ALREADY ADJUSTED 21/05/2008 | |
88(2) | AD 22/05/08 GBP SI 17000000@0.001=17000 GBP IC 36224/53224 | |
RES01 | ALTER MEM AND ARTS 21/05/2008 | |
RES04 | GBP NC 45000/62000 21/05/2008 | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:23/05/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT7 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3)e | DECLARATION REREG AS PLC | |
43(3) | APPLICATION REREG AS PLC | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-03-29 |
Appointment of Liquidators | 2015-11-10 |
Notices to Creditors | 2015-11-10 |
Resolutions for Winding-up | 2015-11-10 |
Meetings of Creditors | 2015-10-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | PAUL HUNT AND PARVIZ MOAYEDI | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | GOLDEN POND CORPORATION NV AND BRADLEY JOHN PARRY (THE "CREDITORS") |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLD GROUP PLC
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLD GROUP PLC are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLD GROUP PLC | Event Date | 2015-11-05 |
We hereby give notice that Danny Dartnaill and Simon Edward Jex Girling of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX (IP Nos 10110 and 9283) were appointed Joint Liquidators of the above named Company on 3 November 2015. All debts and claims should be sent to us at the above address. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting BR/DD/MW/00255908/C7. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLD GROUP PLC | Event Date | 2015-11-03 |
Danny Dartnaill , of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX and Simon Edward Jex Girling , of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX . : The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting BR/DD/MW/00255908/C7. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLD GROUP PLC | Event Date | 2015-11-03 |
At a general meeting of the above named company, duly convened, and held at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU on 03 November 2015 the subjoined special resolution was duly passed: “That it has been proved to the satisfaction of this meeting that it is advisable to wind up the Company and, accordingly, the company be wound up voluntarily and that Danny Dartnaill , of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX and Simon Edward Jex Girling , of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX , (IP Nos 10110 and 9283) are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally.” The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting BR/DD/MW/00255908/C7. Henry Lafferty , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BLD GROUP PLC | Event Date | 2015-11-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that General Meetings of the Contributories and Creditors of the above-named Company will be held at the offices of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX on 29 April 2016 at 10.00 am for the purpose of considering the final progress report showing the manner in which the winding up of the Company has been conducted and the property of the company disposed of, and of receiving any explanation that may be given by the Liquidators. Date of Appointment: 03 November 2015 Office Holder details: Danny Dartnaill , (IP No. 10110) and Simon Girling , (IP No. 9283) both of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX . For further details contact: The Liquidators, care of BRNotice@bdo.co.uk Danny Dartnaill , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLD GROUP PLC | Event Date | 2015-10-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at BDO LLP, 55 Baker Street, London, W1U 7EU on 03 November 2015 at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. Danny Dartnaill (IP No. 10110) and Simon Edward Jex Girling (IP No. 9283) both of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the Companys affairs as is reasonably required. The Insolvency Practitioners can be contacted care of BRNOTICE@bdo.co.uk quoting BR/DD/MW/002559080C4 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |