Company NameB & C Group Management Limited
Company StatusDissolved
Company NumberSC006620
CategoryPrivate Limited Company
Incorporation Date6 September 1907(116 years, 8 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameCayzer, Irvine & Company, Limited

Directors

Director NameAndrew Russell Ashman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(82 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 1990)
RoleChartered Accountant
Correspondence Address46 Well Walk
Hampstead
London
NW3 1BX
Director NameMaria Victoria Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(82 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1991)
RoleSolicitor
Correspondence Address18 Thames Quay
London
SW10 0UY
Director NamePeter Lawrence Goldie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(82 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 1990)
RoleChartered Accountant
Correspondence Address17 Dawson Place
London
W2 4TH
Director NameJohn Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(82 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 1991)
RoleCompany Director
Correspondence AddressWilton Villa
54 Sheffield Terrace
London
W8 7NA
Director NameSir Peter Tremayne Miles
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(82 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 July 1990)
RoleCompany Director
Correspondence AddressFlat 4 Kylestrome House
London
SW1W 9JT
Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusResigned
Appointed21 September 1989(82 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(82 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 November 1989Delivered on: 28 November 1989
Persons entitled: State Bank of New South Wales

Classification: Agreement
Secured details: 81.
Particulars: By way of first fixed charge, the amountdeposited by b&c with sbnsw.
Outstanding
22 November 1989Delivered on: 28 November 1989
Persons entitled: State Bank of New South Wales

Classification: Agreement
Secured details: 81.
Particulars: By way of first fixed charge, the amountdeposited by b&c with sensw.
Outstanding
27 April 1987Delivered on: 29 April 1987
Satisfied on: 13 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due or to become due by the company and/or others.
Particulars: Any sum or sums standing to the credit of anyone or more of then existing current accounts of the company with the royal bank of scotland PLC on 27TH april, 1987 or thereafter. (See schedule).
Fully Satisfied
5 June 1984Delivered on: 19 June 1984
Satisfied on: 13 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due or to become due by the company and/or others.
Particulars: Combine or consolidate any one or more of the then existing accounts of cayzer irvine & co limited, cayzer irvine (group finance) limited, cayzer irvine (property management) limited, the beira boating company limited, king line limited, union castle travel limited, bricomin farms limited and bricomin properties limited with the bank of whatsoever nature with any one or more of the other such accounts and set off or transfer any sum or sums now or hereafter standing to the credit of any one or more of such accounts ("the credit amount").
Fully Satisfied
9 July 1981Delivered on: 16 July 1981
Satisfied on: 13 February 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due or to become due.
Particulars: Any creditor balances or part thereof (together with any interest due or which may become due) standing or that may stand in the bank's books on any account or accounts whatever.
Fully Satisfied

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022INSOLVENCY:Form 2.9(scot) Receipts and Payments to 02/03/2022 (2 pages)
4 April 2022INSOLVENCY:Form 2.9(scot) Receipts and Payments to 13/12/2021 (2 pages)
29 March 2022Court order INSOLVENCY:Court Order 23/02/2022 ended the administration case on 02/03/2022 (3 pages)
13 January 2022Administrator's progress report (3 pages)
7 July 2021INSOLVENCY:Form 2.9(scot) Receipts & Payments to 13/06/2021 (2 pages)
29 March 2021Notice of resignation of administrator (1 page)
25 March 2021Notice of completion of voluntary arrangement (6 pages)
1 March 2021Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2021 (2 pages)
26 February 2021Registered office address changed from G1 5 George Square Glasgow G2 1DY to Atria One 144 Morrison Street Edinburgh EH3 8EX on 26 February 2021 (2 pages)
1 February 2021Insolvency:administrator's abstract of receipts and payments to 13/12/2020 (2 pages)
1 February 2021Administrator's progress report (3 pages)
18 June 2020INSOLVENCY:Form 2.9(scot) 13/06/2020 (2 pages)
10 March 2020Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2018 (2 pages)
3 February 2020Insolvency:form 2.9(scot) receipts and payments to 13/12/2019 (2 pages)
27 January 2020Insolvency:2.9(scot) receipts and payements to 13/12/2019 (2 pages)
15 July 2019Insolvency:form 2.9(scot) to 13/06/2019 (4 pages)
28 January 2019INSOLVENCY:Form 2.9(scot) to 13/12/2018 (4 pages)
17 January 2019INSOLVENCY:Form 2.9(scot) to 13/12/2018 (2 pages)
23 August 2018INSOLVENCY:Form 2.9(scot) to 13/06/2018 (2 pages)
16 July 2018INSOLVENCY:form 2.9(scot) to 13/06/2018 (2 pages)
19 February 2018INSOLVENCY:Form 1.3(scot) to 10/01/2018 (2 pages)
19 February 2018INSOLVENCY:Form 2.9(scot) to 13/12/2017 (2 pages)
3 August 2017INSOLVENCY:Form 2.9(scot) to 13/06/2017 (2 pages)
3 August 2017INSOLVENCY:Form 2.9(scot) to 13/06/2017 (2 pages)
6 July 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2017 (4 pages)
6 July 2017Notice of vacation of office by administrator (1 page)
6 July 2017Notice of vacation of office by administrator (1 page)
6 July 2017Notice of appointment of replacement/additional administrator (2 pages)
6 July 2017Notice of appointment of replacement/additional administrator (2 pages)
6 July 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2017 (4 pages)
27 April 2017Notice of appointment of replacement/additional administrator (1 page)
27 April 2017Notice of appointment of replacement/additional administrator (1 page)
27 April 2017Notice of appointment of replacement/additional administrator (1 page)
27 April 2017Notice of appointment of replacement/additional administrator (1 page)
27 April 2017Notice of vacation of office by administrator (2 pages)
27 April 2017Notice of vacation of office by administrator (2 pages)
24 January 2017Administrator's abstract of receipts and payments (2 pages)
24 January 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2017 (2 pages)
24 January 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2017 (2 pages)
24 January 2017Administrator's abstract of receipts and payments (2 pages)
22 June 2016Administrator's abstract of receipts and payments (2 pages)
22 June 2016Administrator's abstract of receipts and payments (2 pages)
31 May 2016Notice of appointment of replacement/additional administrator (1 page)
31 May 2016Notice of resignation of administrator (2 pages)
31 May 2016Notice of resignation of administrator (2 pages)
31 May 2016Notice of appointment of replacement/additional administrator (1 page)
5 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2015 (2 pages)
5 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2016 (2 pages)
5 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2016 (2 pages)
5 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2015 (2 pages)
15 January 2016Administrator's abstract of receipts and payments (2 pages)
15 January 2016Administrator's abstract of receipts and payments (2 pages)
20 August 2015Administrator's abstract of receipts and payments (2 pages)
20 August 2015Administrator's abstract of receipts and payments (2 pages)
20 August 2015Administrator's abstract of receipts and payments (2 pages)
20 August 2015Administrator's abstract of receipts and payments (2 pages)
30 July 2014Administrator's abstract of receipts and payments (2 pages)
30 July 2014Administrator's abstract of receipts and payments (2 pages)
5 February 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2014 (2 pages)
5 February 2014Administrator's abstract of receipts and payments (2 pages)
5 February 2014Administrator's abstract of receipts and payments (2 pages)
5 February 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2014 (2 pages)
24 July 2013Administrator's abstract of receipts and payments (2 pages)
24 July 2013Administrator's abstract of receipts and payments (2 pages)
4 February 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2013 (2 pages)
4 February 2013Administrator's abstract of receipts and payments (2 pages)
4 February 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2013 (2 pages)
4 February 2013Administrator's abstract of receipts and payments (2 pages)
24 May 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 24 May 2011 (2 pages)
8 February 2011Administrator's abstract of receipts and payments (2 pages)
8 February 2011Administrator's abstract of receipts and payments (2 pages)
29 July 2010Administrator's abstract of receipts and payments (2 pages)
29 July 2010Administrator's abstract of receipts and payments (2 pages)
21 July 2010Appointment of an administrator (2 pages)
21 July 2010Appointment of an administrator (4 pages)
18 June 2010Insolvency:form 2.31B(scot) appointing joint replacement administrators (9 pages)
18 June 2010Insolvency:form 2.31B(scot) appointing joint replacement administrators (9 pages)
5 February 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2010 (2 pages)
5 February 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2010 (2 pages)
5 February 2010Administrator's abstract of receipts and payments (2 pages)
5 February 2010Administrator's abstract of receipts and payments (2 pages)
21 July 2009Administrator's abstract of receipts and payments (2 pages)
21 July 2009Administrator's abstract of receipts and payments (2 pages)
15 April 2009Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2008 (2 pages)
15 April 2009Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2008 (2 pages)
20 February 2009Administrator's abstract of receipts and payments (2 pages)
20 February 2009Administrator's abstract of receipts and payments (2 pages)
22 July 2008Administrator's abstract of receipts and payments (2 pages)
22 July 2008Administrator's abstract of receipts and payments (2 pages)
12 February 2008Form 2.9SC to 13/12/07 rec&pay (2 pages)
12 February 2008Form 2.9SC to 13/12/07 rec&pay (2 pages)
12 February 2008Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
12 February 2008Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
13 July 2007From 2.9SC to 13/06/07 rec&pay (2 pages)
13 July 2007From 2.9SC to 13/06/07 rec&pay (2 pages)
23 January 2007Administrator's abstract of receipts and payments (2 pages)
23 January 2007Administrator's abstract of receipts and payments (2 pages)
23 January 2007Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
23 January 2007Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
23 June 2006Administrator's abstract of receipts and payments (2 pages)
23 June 2006Administrator's abstract of receipts and payments (2 pages)
22 February 2006Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
22 February 2006Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
1 February 2006Administrator's abstract of receipts and payments (2 pages)
1 February 2006Administrator's abstract of receipts and payments (2 pages)
18 July 2005Administrator's abstract of receipts and payments (2 pages)
18 July 2005Administrator's abstract of receipts and payments (2 pages)
27 January 2005Administrator's abstract of receipts and payments (2 pages)
27 January 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
27 January 2005Administrator's abstract of receipts and payments (2 pages)
27 January 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
23 July 2004Administrator's abstract of receipts and payments (2 pages)
23 July 2004Administrator's abstract of receipts and payments (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
5 March 2004Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
5 March 2004Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
19 February 2004Administrator's abstract of receipts and payments (2 pages)
19 February 2004Administrator's abstract of receipts and payments (2 pages)
18 August 2003Administrator's abstract of receipts and payments (2 pages)
18 August 2003Administrator's abstract of receipts and payments (2 pages)
26 February 2003Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
26 February 2003Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
18 February 2003Administrator's abstract of receipts and payments (2 pages)
18 February 2003Administrator's abstract of receipts and payments (2 pages)
30 July 2002Administrator's abstract of receipts and payments (2 pages)
30 July 2002Administrator's abstract of receipts and payments (2 pages)
25 March 2002Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
25 March 2002Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
13 February 2002Administrator's abstract of receipts and payments (2 pages)
13 February 2002Administrator's abstract of receipts and payments (2 pages)
13 August 2001Administrator's abstract of receipts and payments (2 pages)
13 August 2001Administrator's abstract of receipts and payments (2 pages)
16 March 2001Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
16 March 2001Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
20 February 2001Administrator's abstract of receipts and payments (2 pages)
20 February 2001Administrator's abstract of receipts and payments (2 pages)
5 September 20002.13 resigning administrator (2 pages)
5 September 20002.13 resigning administrator (2 pages)
21 August 2000Administrator's abstract of receipts and payments (4 pages)
21 August 2000Administrator's abstract of receipts and payments (4 pages)
6 March 2000Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
6 March 2000Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
20 July 1999Administrator's abstract of receipts and payments (2 pages)
20 July 1999Administrator's abstract of receipts and payments (2 pages)
3 March 1999Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
3 March 1999Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
11 February 1999Administrator's abstract of receipts and payments (2 pages)
11 February 1999Administrator's abstract of receipts and payments (2 pages)
30 June 1998Administrator's abstract of receipts and payments (2 pages)
30 June 1998Administrator's abstract of receipts and payments (2 pages)
19 February 1998Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
19 February 1998Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
31 January 1998Administrator's abstract of receipts and payments (2 pages)
31 January 1998Administrator's abstract of receipts and payments (2 pages)
12 August 1997Administrator's abstract of receipts and payments (2 pages)
12 August 1997Administrator's abstract of receipts and payments (2 pages)
25 March 1997Administrator's abstract of receipts and payments (2 pages)
25 March 1997Administrator's abstract of receipts and payments (2 pages)
25 March 1997Administrator's abstract of receipts and payments (2 pages)
25 March 1997Administrator's abstract of receipts and payments (2 pages)
20 February 1997Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
20 February 1997Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
23 February 19961.3SCOT volu arran 110195-100196 (1 page)
23 February 19961.3SCOT volu arran 110195-100196 (1 page)
22 February 1996Administrator's abstract of receipts and payments (2 pages)
22 February 1996Administrator's abstract of receipts and payments (2 pages)
22 August 1995Administrator's abstract of receipts and payments (4 pages)
22 August 1995Administrator's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (338 pages)
13 January 1993Notice of report of meeting approving voluntary arrangement (38 pages)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1989Memorandum and Articles of Association (43 pages)
20 October 1989Memorandum and Articles of Association (43 pages)
17 January 1989Return made up to 23/09/88; full list of members (9 pages)
17 January 1989Return made up to 23/09/88; full list of members (9 pages)
4 November 1987Company name changed\certificate issued on 04/11/87 (2 pages)
4 November 1987Company name changed\certificate issued on 04/11/87 (2 pages)
6 September 1907Incorporation (26 pages)
6 September 1907Incorporation (26 pages)