Company NameBPMG (Overseas) Limited
Company StatusDissolved
Company Number03215197
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameHalfinsure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed21 October 2003(7 years, 4 months after company formation)
Appointment Duration11 years (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameRobert Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressThe Glebe House
Stanton Drew
Bristol
Avon
BS18 4EH
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed17 July 1996(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMichel Carlot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed28 January 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Director NameJulien Loussier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

500k at £1Liber Fabrica LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,142,255
Current Liabilities£13,154,735

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
14 November 2013Full accounts made up to 31 March 2013 (13 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 500,002
(4 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
1 August 2012Termination of appointment of Pierre-Francois Catte as a director (1 page)
1 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 31 March 2010 (14 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 March 2009 (14 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 September 2009Return made up to 21/06/09; full list of members (3 pages)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
1 August 2008Return made up to 21/06/08; full list of members (3 pages)
24 July 2008Full accounts made up to 31 March 2008 (13 pages)
20 July 2007Full accounts made up to 31 March 2007 (14 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 March 2006 (15 pages)
7 July 2006Return made up to 21/06/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Director resigned (1 page)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
13 June 2005Secretary resigned;director resigned (1 page)
4 May 2005Accounts made up to 31 March 2004 (4 pages)
14 April 2005New director appointed (2 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 August 2004Return made up to 21/06/04; full list of members (8 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 October 2003New secretary appointed (2 pages)
12 August 2003Return made up to 21/06/03; full list of members (8 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 August 2002Auditor's resignation (1 page)
2 August 2002Return made up to 21/06/02; full list of members (8 pages)
13 June 2002Auditor's resignation (2 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002£ nc 1000/501000 25/03/02 (1 page)
26 April 2002Ad 27/03/02--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2001Full accounts made up to 31 March 2001 (14 pages)
2 August 2001Director resigned (2 pages)
26 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2000Full accounts made up to 31 March 2000 (13 pages)
17 July 2000Return made up to 21/06/00; full list of members (8 pages)
30 March 2000New director appointed (4 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
5 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath avon BA1 2NH (1 page)
28 July 1999Full accounts made up to 31 March 1999 (13 pages)
16 July 1999Return made up to 21/06/99; no change of members (5 pages)
18 September 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
13 July 1998Return made up to 21/06/98; no change of members (5 pages)
27 July 1997Return made up to 21/06/97; full list of members (7 pages)
21 July 1997Full accounts made up to 31 March 1997 (13 pages)
8 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
7 August 1996Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996New director appointed (1 page)
6 August 1996Memorandum and Articles of Association (12 pages)
6 August 1996Secretary resigned (2 pages)
6 August 1996Director resigned (3 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 July 1996Company name changed halfinsure LIMITED\certificate issued on 17/07/96 (2 pages)
21 June 1996Incorporation (9 pages)