BSGL1963 LIMITED
CO ARMAGH BSGL2015 LIMITED BEN SHERMAN GROUP LIMITED


Company number NI027297
Status In Administration
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address 20 PORTADOWN ROAD, LURGAN, CO ARMAGH, BT66 8RE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration two hundred and twenty-three events have happened. The last three records are Administrator's progress report to 31 January 2017; Notice of extension of period of Administration; Administrator's progress report to 31 July 2016. The most likely internet sites of BSGL1963 LIMITED are www.bsgl1963.co.uk, and www.bsgl1963.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Bsgl1963 Limited is a Private Limited Company. The company registration number is NI027297. Bsgl1963 Limited has been working since 09 March 1993. The present status of the company is In Administration. The registered address of Bsgl1963 Limited is 20 Portadown Road Lurgan Co Armagh Bt66 8re. . KLOTZ, Rafael is a Director of the company. MACAULAY, Malcolm Maclennan is a Director of the company. Secretary COOK, Elizabeth Lucy Graham has been resigned. Secretary GAGE, Lee Stafford has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary REID, Allan Christopher has been resigned. Director BRANNAN, Robert has been resigned. Director CHODA, Jogesh has been resigned. Director CHODA, Jogesh has been resigned. Director CHUBB III, Thomas Caldecott has been resigned. Director DUNSMUIR, Lindsay Allan has been resigned. Director FOWLER, Paul Tony has been resigned. Director GRAY, Miles Herbert has been resigned. Director GREEN, Michael Joseph has been resigned. Director LAMONT, Michael has been resigned. Director LAWLEY, Peter Schofield has been resigned. Director MAIDMENT, Mark has been resigned. Director MCCRACKEN, Thomas Nelson Stewart has been resigned. Director MCGOWAN-SMYTH, Robert William has been resigned. Director MILLS, Thomas Hamilton has been resigned. Director PHILIPPOU, Panicko Petros has been resigned. Director SATER, Roisen Mark has been resigned. Director SIMPSON, Robert Dermott has been resigned. Director SOLOMONS, Bernard has been resigned. Director WALKER, William Samuel has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
KLOTZ, Rafael
Appointed Date: 17 July 2015
61 years old

Director
MACAULAY, Malcolm Maclennan
Appointed Date: 17 July 2015
70 years old

Resigned Directors

Secretary
COOK, Elizabeth Lucy Graham
Resigned: 30 June 2015
Appointed Date: 12 May 2014

Secretary
GAGE, Lee Stafford
Resigned: 11 April 2014
Appointed Date: 16 July 2009

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 July 2009
Appointed Date: 01 July 2008

Secretary
REID, Allan Christopher
Resigned: 01 July 2008
Appointed Date: 09 March 1993

Director
BRANNAN, Robert
Resigned: 22 October 2001
Appointed Date: 22 August 2000
68 years old

Director
CHODA, Jogesh
Resigned: 02 October 2009
Appointed Date: 27 April 2007
61 years old

Director
CHODA, Jogesh
Resigned: 22 October 2001
Appointed Date: 22 August 2000
61 years old

Director
CHUBB III, Thomas Caldecott
Resigned: 17 July 2015
Appointed Date: 18 June 2013
61 years old

Director
DUNSMUIR, Lindsay Allan
Resigned: 17 July 2015
Appointed Date: 07 November 2011
58 years old

Director
FOWLER, Paul Tony
Resigned: 01 October 2010
Appointed Date: 27 April 2007
55 years old

Director
GRAY, Miles Herbert
Resigned: 30 January 2010
Appointed Date: 22 August 2000
79 years old

Director
GREEN, Michael Joseph
Resigned: 22 August 2000
Appointed Date: 09 March 1993
73 years old

Director
LAMONT, Michael
Resigned: 27 April 2007
Appointed Date: 11 January 2001
64 years old

Director
LAWLEY, Peter Schofield
Resigned: 17 July 2015
Appointed Date: 18 June 2013
68 years old

Director
MAIDMENT, Mark
Resigned: 17 July 2015
Appointed Date: 18 June 2013
55 years old

Director
MCCRACKEN, Thomas Nelson Stewart
Resigned: 22 August 2000
Appointed Date: 09 March 1993
91 years old

Director
MCGOWAN-SMYTH, Robert William
Resigned: 22 August 2000
Appointed Date: 09 March 1993
61 years old

Director
MILLS, Thomas Hamilton
Resigned: 22 August 2000
Appointed Date: 09 March 1993
72 years old

Director
PHILIPPOU, Panicko Petros
Resigned: 09 November 2012
Appointed Date: 04 January 2010
67 years old

Director
SATER, Roisen Mark
Resigned: 30 July 2004
Appointed Date: 22 August 2000
64 years old

Director
SIMPSON, Robert Dermott
Resigned: 31 October 1999
Appointed Date: 09 March 1993
69 years old

Director
SOLOMONS, Bernard
Resigned: 22 August 2000
Appointed Date: 27 January 2000
81 years old

Director
WALKER, William Samuel
Resigned: 22 August 2000
Appointed Date: 09 March 1993
79 years old

BSGL1963 LIMITED Events

16 Feb 2017
Administrator's progress report to 31 January 2017
01 Feb 2017
Notice of extension of period of Administration
14 Sep 2016
Administrator's progress report to 31 July 2016
18 May 2016
Statement of affairs
04 Mar 2016
Notice of deemed approval of proposals
...
... and 213 more events
09 Mar 1993
Memorandum

09 Mar 1993
Pars re dirs/sit reg off

09 Mar 1993
Decln complnce reg new co

09 Mar 1993
Articles

09 Mar 1993
Memorandum

BSGL1963 LIMITED Charges

17 July 2015
Charge code NI02 7297 0030
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Ben Sherman UK Acquisition Limited
Description: Contains fixed charge…
17 July 2015
Charge code NI02 7297 0029
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: GB Europe Management Services Limited
Description: Contains fixed charge…
17 July 2015
Charge code NI02 7297 0028
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Ben Sherman UK Acquisition Limited
Description: Contains fixed charge…
14 July 2015
Charge code NI02 7297 0027
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
20 May 2013
Charge code NI02 7297 0026
Delivered: 25 May 2013
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
27 July 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: All monies debenture. By executing the debenture the…
29 August 2000
Mortgage or charge
Delivered: 14 September 2000
Status: Satisfied on 18 July 2014
Persons entitled: Of Scotland The Governor And
Description: All monies. Debenture. 1. property charged by mortgage: 1.1…
22 August 2000
Mortgage or charge
Delivered: 8 September 2000
Status: Satisfied on 2 August 2007
Persons entitled: 3I PLC London SE1 8XP
Description: All monies. Debenture. 1. fixed charge upon: 1.1 all…
1 April 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Satisfied on 12 January 2000
Persons entitled: Midland Bank PLC
Description: All monies. Legal mortgage the property at 709 & 713A north…
1 April 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Satisfied on 2 August 2007
Persons entitled: Midland Bank PLC
Description: All monies. Legal mortgage. The property at portadown road…
1 April 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Satisfied on 30 September 2002
Persons entitled: Midland Bank PLC
Description: All monies. Legal mortgage the property at maureen avenue…
1 April 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Satisfied on 2 August 2007
Persons entitled: Midland Bank PLC
Description: All monies. Mortgage of life policy life policy issued by k…
1 April 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Satisfied on 2 August 2007
Persons entitled: Midland Bank PLC
Description: All monies. Fixed & floating charge see doc 71 for details.
1 April 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Satisfied on 2 August 2007
Persons entitled: Midland Bank PLC
Description: All monies. Mortgage of life policy life policy issued by k…
1 April 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Satisfied on 2 August 2007
Persons entitled: Midland Bank PLC
Description: All monies. Mortgage of life policy life policy issued by k…
1 April 1996
Mortgage or charge
Delivered: 2 April 1996
Status: Satisfied on 2 August 2007
Persons entitled: Midland Bank PLC
Description: All monies. Mortgage of life policy life policy issued by k…
14 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: All monies. Legal mortgage the property at portadown road…
14 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: All monies. Legal mortgage the property at 709 & 713A north…
14 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 30 September 2002
Persons entitled: Midland Bank PLC
Description: All monies. Legal mortgage the property at maureen avenue…
14 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: All monies. Fixed and floating charge see doc 54 for…
14 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: All monies. Mortgage of life policy life policy issued by k…
14 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: All monies. Mortgage of life policy life policy issued by k…
14 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: All monies. Mortgage of life policy life policy issued by k…
14 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: All monies. Mortgage of life policy life policy issued by k…
27 October 1993
Mortgage or charge
Delivered: 22 October 1993
Status: Satisfied on 9 May 1994
Persons entitled: Dept Economic Dev.
Description: All monies. Mortgage see doc 19 for details.
7 October 1993
Mortgage or charge
Delivered: 22 October 1993
Status: Satisfied on 9 May 1994
Persons entitled: Dept Economic Dev.
Description: All monies. Debenture see doc 20 for details.
7 October 1993
Mortgage or charge
Delivered: 22 October 1993
Status: Satisfied on 26 February 1996
Persons entitled: Neal & Cooper LTD Neal & Cooper LTD
Description: All monies. Mortgage deed see doc 18 for details.
7 October 1993
Mortgage or charge
Delivered: 22 October 1993
Status: Satisfied on 26 February 1996
Persons entitled: Hill Samuel Bank LTD Hill Samuel Bank LTD
Description: All monies. Mortgage deed see doc 16 for details.
7 October 1993
Mortgage or charge
Delivered: 22 October 1993
Status: Satisfied on 26 February 1996
Persons entitled: Hill Samuel Bank LTD Hill Samuel Bank LTD
Description: All monies. Debenture see doc 15 for details.
7 October 1993
Mortgage or charge
Delivered: 20 October 1993
Status: Satisfied on 26 February 1996
Persons entitled: Neal & Cooper LTD Neal & Cooper LTD
Description: All monies. Debenture see doc 17 for details.

Similar Companies

BSGK PROPERTY LIMITED BSGL LIMITED BSGROUP SSYSTEM LTD. BSGS (LONDON) LIMITED BSGS COLLEGE LIMITED BSGS LIMITED BSGSB LTD