Company NameBBRG (Purchaser) Ltd
Company StatusDissolved
Company Number10024126
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBlue Subsidiary 2 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth John Cook
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2021)
RoleFinance Director Emeia
Country of ResidenceEngland
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Curd Vandekerckhove
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed20 September 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Damien BoffÉ
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed01 May 2020(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 16 March 2021)
RoleVice President Finance
Country of ResidenceBelgium
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Louis Philip Jozef Maria Eyskens
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Russell Hammond
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2016(4 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2016)
RolePrivate Equity
Country of ResidenceCanada
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Iain Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2016)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Kurt Demeuleneere
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Bruno Humblet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGround Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Claudia Maria Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2018(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Brett Wallace Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2019(3 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2019)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressGround Floor Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2016(3 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 28 June 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressGround Floor Icon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (3 pages)
5 June 2020Solvency Statement dated 18/05/20 (1 page)
5 June 2020Statement of capital on 5 June 2020
  • EUR 0.02
(5 pages)
5 June 2020Statement by Directors (1 page)
5 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 18/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 May 2020Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page)
26 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
23 January 2020Full accounts made up to 31 December 2018 (26 pages)
30 December 2019Statement of capital following an allotment of shares on 30 September 2019
  • EUR 2,740,087.14
(4 pages)
30 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • EUR 466,589,103.00
(4 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2019Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages)
31 July 2019Termination of appointment of Brett Wallace Simpson as a director on 31 July 2019 (1 page)
2 April 2019Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Brett Wallace Simpson as a director on 1 April 2019 (2 pages)
4 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
5 December 2018Full accounts made up to 31 December 2017 (26 pages)
20 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name change 22/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 April 2018Termination of appointment of Bruno Humblet as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
9 January 2018Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page)
9 January 2018Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page)
9 November 2017Statement of capital following an allotment of shares on 25 August 2017
  • EUR 2,725,005.92
(4 pages)
9 November 2017Statement of capital following an allotment of shares on 25 August 2017
  • EUR 2,725,005.92
(4 pages)
12 October 2017Full accounts made up to 31 December 2016 (27 pages)
12 October 2017Full accounts made up to 31 December 2016 (27 pages)
9 October 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
9 October 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
19 August 2016Change of name notice (2 pages)
19 August 2016Change of name notice (2 pages)
19 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-18
(6 pages)
19 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-18
(6 pages)
22 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22
(11 pages)
22 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22
(11 pages)
19 July 2016Change of share class name or designation (2 pages)
19 July 2016Change of share class name or designation (2 pages)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 19 July 2016 (2 pages)
14 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • EUR 2,709,003.78
(4 pages)
14 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • EUR 2,709,003.78
(4 pages)
28 June 2016Appointment of Mr Kurt Demeuleneere as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Iain Kennedy as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Iain Kennedy as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Iain Kennedy as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Russell Hammond as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Bruno Humblet as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Andrew David Caffyn as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Bruno Humblet as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Russell Hammond as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Russell Hammond as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Andrew David Caffyn as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Russell Hammond as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Iain Kennedy as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Kurt Demeuleneere as a director on 28 June 2016 (2 pages)
22 June 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
22 June 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
21 June 2016Redenomination of shares. Statement of capital 14 June 2016
  • EUR 0.877193
(4 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(32 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(32 pages)
21 June 2016Redenomination of shares. Statement of capital 14 June 2016
  • EUR 0.877193
(4 pages)
21 June 2016Reduction of capital following redenomination. Statement of capital on 21 June 2016
  • EUR 0.87
(4 pages)
21 June 2016Reduction of capital following redenomination. Statement of capital on 21 June 2016
  • EUR 0.87
(4 pages)
9 June 2016Appointment of Jordan Company Secretaries Limited as a secretary on 7 June 2016 (2 pages)
9 June 2016Appointment of Jordan Company Secretaries Limited as a secretary on 7 June 2016 (2 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • USD 1
(26 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • USD 1
(26 pages)