Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSI BRITISH STANDARDS LIMITED
Company Information for

BSI BRITISH STANDARDS LIMITED

LONDON, EC4A,
Company Registration Number
03555090
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Bsi British Standards Ltd
BSI BRITISH STANDARDS LIMITED was founded on 1998-04-23 and had its registered office in London. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
BSI BRITISH STANDARDS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BRITISH STANDARDS LIMITED11/09/2006
Filing Information
Company Number 03555090
Date formed 1998-04-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-26
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BSI BRITISH STANDARDS LIMITED

Current Directors
Officer Role Date Appointed
BSI SECRETARIES LIMITED
Company Secretary 2000-10-03
HOWARD ROBERT KERR
Director 2010-05-27
CRAIG HAROLD SMITH
Director 2011-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HAMILTON HANNAH
Director 2007-11-19 2011-06-01
SUZANNE ROMNY GRAY
Director 2009-03-16 2010-02-26
RICHARD JOHN CATT
Director 2005-07-31 2009-03-31
CHARLES JOSEPH MCCOLE
Director 2006-07-20 2007-02-05
ROY MORT
Director 2003-05-07 2006-06-30
STANLEY KILLA WILLIAMS
Director 1998-04-23 2005-07-31
DAVID WILLIAM LAZENBY
Director 2000-05-30 2003-10-31
DAVID JOHN LAPPAGE
Company Secretary 1999-04-16 2000-10-03
MARK JONATHAN SILVER
Director 1998-04-23 2000-05-31
KEITH TOZZI
Director 1998-04-23 2000-03-07
CAROLINE MARSH
Company Secretary 1998-04-23 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BSI SECRETARIES LIMITED HYPERCAT ALLIANCE LIMITED Company Secretary 2017-07-28 CURRENT 2015-05-05 Active
BSI SECRETARIES LIMITED HYPERCAT SERVICES LIMITED Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
BSI SECRETARIES LIMITED BSI PROFESSIONAL SERVICES (UK) LIMITED Company Secretary 2016-10-01 CURRENT 2008-10-29 Active
BSI SECRETARIES LIMITED ESPION (UK) LIMITED Company Secretary 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
BSI SECRETARIES LIMITED BSI ASSURANCE UK LIMITED Company Secretary 2011-10-11 CURRENT 2011-10-11 Active
BSI SECRETARIES LIMITED BSI PROFESSIONAL SERVICES EMEA LIMITED Company Secretary 2011-10-11 CURRENT 2011-10-11 Active
BSI SECRETARIES LIMITED BSI CORPORATION LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI GLOBAL LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI GROUP INTERNATIONAL LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI LEARNING LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BRITISH STANDARDS LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI PRODUCT SERVICES HOLDINGS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI PRODUCT SERVICES LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active
BSI SECRETARIES LIMITED BSI STANDARDS HOLDINGS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active
BSI SECRETARIES LIMITED ENTROPY INTERNATIONAL LIMITED Company Secretary 2006-05-31 CURRENT 1996-07-03 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI GROUP ASSURANCE LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
BSI SECRETARIES LIMITED BSI PENSION TRUST LIMITED Company Secretary 2001-02-13 CURRENT 1981-04-24 Active
BSI SECRETARIES LIMITED KITEMARK LIMITED Company Secretary 2000-10-03 CURRENT 1995-10-31 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI PRODUCT SERVICES UK LIMITED Company Secretary 2000-10-03 CURRENT 1984-10-19 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI LIMITED Company Secretary 2000-10-03 CURRENT 1998-04-23 Active
BSI SECRETARIES LIMITED BSI MANAGEMENT SYSTEMS LTD. Company Secretary 2000-10-03 CURRENT 1998-04-24 Active
HOWARD ROBERT KERR NEVILLE-CLARKE INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 1988-09-29 Active
HOWARD ROBERT KERR HYPERCAT ALLIANCE LIMITED Director 2017-07-28 CURRENT 2015-05-05 Active
HOWARD ROBERT KERR HYPERCAT SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES (UK) LIMITED Director 2016-10-01 CURRENT 2008-10-29 Active
HOWARD ROBERT KERR ESPION (UK) LIMITED Director 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
HOWARD ROBERT KERR BSI STANDARDS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
HOWARD ROBERT KERR BSI ASSURANCE UK LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES EMEA LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HOWARD ROBERT KERR ENTROPY INTERNATIONAL LIMITED Director 2011-09-26 CURRENT 1996-07-03 Dissolved 2017-08-26
HOWARD ROBERT KERR THE BRITISH STANDARDS INSTITUTION Director 2011-08-15 CURRENT 1929-04-22 Active
HOWARD ROBERT KERR KITEMARK LIMITED Director 2011-06-01 CURRENT 1995-10-31 Dissolved 2017-08-26
HOWARD ROBERT KERR BRITISH STANDARDS LIMITED Director 2011-06-01 CURRENT 2006-08-10 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI CORPORATION LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI GLOBAL LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI LEARNING LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES LIMITED Director 2011-06-01 CURRENT 2006-08-09 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES UK LIMITED Director 2011-06-01 CURRENT 1984-10-19 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Active
HOWARD ROBERT KERR BSI SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 1988-05-16 Active
HOWARD ROBERT KERR BSI MANAGEMENT SYSTEMS LTD. Director 2011-06-01 CURRENT 1998-04-24 Active
HOWARD ROBERT KERR BSI GROUP ASSURANCE LIMITED Director 2011-06-01 CURRENT 2005-04-26 Active
HOWARD ROBERT KERR BSI STANDARDS HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Active
HOWARD ROBERT KERR BSI GROUP INTERNATIONAL LIMITED Director 2010-06-28 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI LIMITED Director 2010-04-21 CURRENT 1998-04-23 Active
CRAIG HAROLD SMITH NEVILLE-CLARKE INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 1988-09-29 Active
CRAIG HAROLD SMITH HYPERCAT ALLIANCE LIMITED Director 2017-07-28 CURRENT 2015-05-05 Active
CRAIG HAROLD SMITH HYPERCAT SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES (UK) LIMITED Director 2016-10-01 CURRENT 2008-10-29 Active
CRAIG HAROLD SMITH ESPION (UK) LIMITED Director 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
CRAIG HAROLD SMITH BSI STANDARDS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
CRAIG HAROLD SMITH BSI ASSURANCE UK LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES EMEA LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
CRAIG HAROLD SMITH ENTROPY INTERNATIONAL LIMITED Director 2011-10-07 CURRENT 1996-07-03 Dissolved 2017-08-26
CRAIG HAROLD SMITH KITEMARK LIMITED Director 2011-10-07 CURRENT 1995-10-31 Dissolved 2017-08-26
CRAIG HAROLD SMITH BRITISH STANDARDS LIMITED Director 2011-10-07 CURRENT 2006-08-10 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI CORPORATION LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI GLOBAL LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI GROUP INTERNATIONAL LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI LEARNING LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES LIMITED Director 2011-10-07 CURRENT 2006-08-09 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES UK LIMITED Director 2011-10-07 CURRENT 1984-10-19 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI LIMITED Director 2011-10-07 CURRENT 1998-04-23 Active
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Active
CRAIG HAROLD SMITH BSI SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 1988-05-16 Active
CRAIG HAROLD SMITH BSI MANAGEMENT SYSTEMS LTD. Director 2011-10-07 CURRENT 1998-04-24 Active
CRAIG HAROLD SMITH BSI GROUP ASSURANCE LIMITED Director 2011-10-07 CURRENT 2005-04-26 Active
CRAIG HAROLD SMITH BSI STANDARDS HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Active
CRAIG HAROLD SMITH THE BRITISH STANDARDS INSTITUTION Director 2011-08-15 CURRENT 1929-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 389 CHISWICK HIGH ROAD LONDON W4 4AL
2016-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-194.70DECLARATION OF SOLVENCY
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0130/04/16 FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0130/04/15 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0130/04/14 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0130/04/13 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0130/04/12 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED CRAIG HAROLD SMITH
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HANNAH
2011-05-25AR0130/04/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AP01DIRECTOR APPOINTED MR HOWARD ROBERT KERR
2010-05-17AR0130/04/10 FULL LIST
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BSI SECRETARIES LIMITED / 30/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAMILTON HANNAH / 30/04/2010
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRAY
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED SUZANNE ROMNY GRAY
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CATT
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-11CERTNMCOMPANY NAME CHANGED BRITISH STANDARDS LIMITED CERTIFICATE ISSUED ON 11/09/06
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-04-27363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-11363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-08288bDIRECTOR RESIGNED
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-04363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-02-26AUDAUDITOR'S RESIGNATION
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-11-12ELRESS386 DISP APP AUDS 30/10/01
2001-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-27363aRETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS
2000-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-18288bSECRETARY RESIGNED
2000-10-17288aNEW SECRETARY APPOINTED
2000-06-21288aNEW DIRECTOR APPOINTED
2000-06-07288bDIRECTOR RESIGNED
2000-05-12363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-04-07288bDIRECTOR RESIGNED
1999-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-06363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BSI BRITISH STANDARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BSI BRITISH STANDARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BSI BRITISH STANDARDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of BSI BRITISH STANDARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSI BRITISH STANDARDS LIMITED
Trademarks
We have not found any records of BSI BRITISH STANDARDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BSI BRITISH STANDARDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-09-04 GBP £3,477 Grants and Subscriptions
Oxfordshire County Council 2014-05-19 GBP £-1,696 Grants and Subscriptions
Oxfordshire County Council 2014-05-19 GBP £-1,696 Grants and Subscriptions
Oxfordshire County Council 2014-04-08 GBP £1,696 Grants and Subscriptions
Oxfordshire County Council 2014-04-08 GBP £1,696 Grants and Subscriptions
Oxfordshire County Council 2014-03-21 GBP £3,392
City of Westminster Council 2014-01-01 GBP £1,246
Middlesbrough Council 2013-11-06 GBP £958
Northampton Borough Council 2013-04-19 GBP £808 Organ'al Subscriptions
Middlesbrough Council 2012-08-22 GBP £930
Middlesbrough Council 2012-08-22 GBP £930 Subscriptions
Middlesbrough Council 2011-08-19 GBP £901 Subscriptions
Middlesbrough Council 2010-08-20 GBP £860 Subscriptions
Middlesbrough Council 2010-07-20 GBP £739 Advertising - general
Middlesbrough Council 2010-04-16 GBP £2,000 Advertising - general

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BSI BRITISH STANDARDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBSI BRITISH STANDARDS LIMITEDEvent Date2016-08-04
Karen Ann Spears and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyBSI BRITISH STANDARDS LIMITEDEvent Date2016-08-04
Nature of business: Dormant companies NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 4 August 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of each winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Richard Meadley Wild, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 Date of Appointment: 4 August 2016 . Howard Kerr , Director : Dated: 4 August 2016
 
Initiating party Event Type
Defending partyBSI BRITISH STANDARDS LIMITEDEvent Date
Nature of business: Dormant Companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 15 September 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Lucy Christian, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 4 August 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Richard Meadley Wild, Appointed: 4 August 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 Dated: 11 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSI BRITISH STANDARDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BSI BRITISH STANDARDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.