BG CENTRAL INVESTMENTS LIMITED

BG CENTRAL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBG CENTRAL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01144335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BG CENTRAL INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BG CENTRAL INVESTMENTS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BG CENTRAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BG 14 LIMITEDJan 11, 2000Jan 11, 2000
    INTERNATIONAL GAS CONSULTANCY LIMITEDNov 08, 1973Nov 08, 1973

    What are the latest accounts for BG CENTRAL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BG CENTRAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 16, 2019

    6 pagesLIQ03

    Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on Oct 18, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2018

    LRESSP

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    6 pagesCS01

    Statement of capital on Feb 28, 2017

    • Capital: GBP 1
    3 pagesSH19
    Annotations
    DateAnnotation
    Feb 28, 2017Clarification This document is a second filing of a SH19 registered on 14/12/2016.

    Appointment of Mr Michael John Ashworth as a director on Feb 14, 2017

    2 pagesAP01

    Termination of appointment of Michael Alan Jamieson as a director on Feb 14, 2017

    1 pagesTM01

    Appointment of Shell Corporate Director Limited as a director on Feb 14, 2017

    2 pagesAP02

    Termination of appointment of John Patrick Kiddle as a director on Nov 25, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2016

    • Capital: GBP 1,411,004,832.00
    5 pagesSH19
    Annotations
    DateAnnotation
    Feb 28, 2017Clarification A second filed SH19 was registered on 28/02/2017.

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stephen Wheeler as a director on Aug 31, 2016

    1 pagesTM01

    Termination of appointment of Stephen Robert Unger as a director on Sep 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Appointment of Shell Corporate Secretary Limited as a secretary on Jul 31, 2016

    2 pagesAP04

    Termination of appointment of Cayley Louise Ennett as a secretary on Jul 31, 2016

    1 pagesTM02

    Who are the officers of BG CENTRAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELL CORPORATE SECRETARY LIMITED
    SE1 7NA London
    Shell Centre
    England
    Secretary
    SE1 7NA London
    Shell Centre
    England
    Identification TypeEuropean Economic Area
    Registration Number289003
    147581220001
    ASHWORTH, Michael John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish165614340002
    SHELL CORPORATE DIRECTOR LIMITED
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    Identification TypeEuropean Economic Area
    Registration Number3838877
    147583950001
    BARRY, Chloe Silvana
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    180200440001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    153805320001
    ENNETT, Cayley Louise
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    208652430001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MACAULAY, Barbara Scott
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    Secretary
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    British39335990001
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    BERGET, Jorn Arild
    Sachel's
    Coronation Road
    SL5 9LG South Ascot
    Berkshire
    Director
    Sachel's
    Coronation Road
    SL5 9LG South Ascot
    Berkshire
    Norwegian103000430007
    CLEREHUGH, Gerald
    12 Knights Templar Way
    HP11 1PY High Wycombe
    Buckinghamshire
    Director
    12 Knights Templar Way
    HP11 1PY High Wycombe
    Buckinghamshire
    British24442890001
    COWLEY, Craig John
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish107345710001
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    British32584850003
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    INMAN, Carol Susan
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    Director
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    United KingdomBritish56112870003
    JACKSON, John Henry
    152 Grosvenor Road
    SW1V 3JL London
    Director
    152 Grosvenor Road
    SW1V 3JL London
    British33447990001
    JAMIESON, Michael Alan
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish183126360002
    KIDDLE, John Patrick
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish151581180001
    MATHEWS, Benedict John Spurway
    197 Aylesbury Road
    Wendover
    HP22 6AA Aylesbury
    Buckinghamshire
    Director
    197 Aylesbury Road
    Wendover
    HP22 6AA Aylesbury
    Buckinghamshire
    British81152970001
    O'DRISCOLL, John Patrick
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomIrish50036630002
    PATIENCE, Donald William John
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    Director
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    British38651990001
    STEWART, John Charles Wilkie
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    EnglandBritish72802240001
    TAYLOR, Kathryn Sheena
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    EnglandBritish118958920001
    UNGER, Stephen Robert
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandAustralian161902510001
    WHEELER, Stephen
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish108112270001
    ZINNER, Pedro
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomCzech/Brazilian166192040001

    Who are the persons with significant control of BG CENTRAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg International (Cns) Limited
    SE1 7NA London
    Shell Centre
    England
    Apr 06, 2016
    SE1 7NA London
    Shell Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUk Register Of Companies
    Registration Number958880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BG CENTRAL INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2018Commencement of winding up
    Mar 23, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0