BG CENTRAL INVESTMENTS LIMITED
Overview
| Company Name | BG CENTRAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01144335 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BG CENTRAL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BG 14 LIMITED | Jan 11, 2000 | Jan 11, 2000 |
| INTERNATIONAL GAS CONSULTANCY LIMITED | Nov 08, 1973 | Nov 08, 1973 |
What are the latest accounts for BG CENTRAL INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BG CENTRAL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 16, 2019 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on Oct 18, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Statement of capital on Feb 28, 2017
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Ashworth as a director on Feb 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Alan Jamieson as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Shell Corporate Director Limited as a director on Feb 14, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of John Patrick Kiddle as a director on Nov 25, 2016 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 14, 2016
| 5 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Wheeler as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Robert Unger as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Appointment of Shell Corporate Secretary Limited as a secretary on Jul 31, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Cayley Louise Ennett as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of BG CENTRAL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHELL CORPORATE SECRETARY LIMITED | Secretary | SE1 7NA London Shell Centre England |
| 147581220001 | ||||||||||
| ASHWORTH, Michael John | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 165614340002 | |||||||||
| SHELL CORPORATE DIRECTOR LIMITED | Director | SE1 7NA London Shell Centre England |
| 147583950001 | ||||||||||
| BARRY, Chloe Silvana | Secretary | SE1 7NA London Shell Centre United Kingdom | 180200440001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 153805320001 | |||||||||||
| ENNETT, Cayley Louise | Secretary | SE1 7NA London Shell Centre United Kingdom | 208652430001 | |||||||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||||||
| MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||||||
| MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 170986900001 | ||||||||||
| MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||||||
| BERGET, Jorn Arild | Director | Sachel's Coronation Road SL5 9LG South Ascot Berkshire | Norwegian | 103000430007 | ||||||||||
| CLEREHUGH, Gerald | Director | 12 Knights Templar Way HP11 1PY High Wycombe Buckinghamshire | British | 24442890001 | ||||||||||
| COWLEY, Craig John | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 107345710001 | |||||||||
| EDWARDS, Mark | Director | Beechanger 18 Angel Meadows RG29 1AR Odiham Hampshire | British | 32584850003 | ||||||||||
| GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| INMAN, Carol Susan | Director | 11 Privet Close Lower Earley RG6 4NY Reading Berkshire | United Kingdom | British | 56112870003 | |||||||||
| JACKSON, John Henry | Director | 152 Grosvenor Road SW1V 3JL London | British | 33447990001 | ||||||||||
| JAMIESON, Michael Alan | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 183126360002 | |||||||||
| KIDDLE, John Patrick | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 151581180001 | |||||||||
| MATHEWS, Benedict John Spurway | Director | 197 Aylesbury Road Wendover HP22 6AA Aylesbury Buckinghamshire | British | 81152970001 | ||||||||||
| O'DRISCOLL, John Patrick | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | Irish | 50036630002 | |||||||||
| PATIENCE, Donald William John | Director | Burnside Little Ann Abbotts Ann SP11 7NW Andover Hampshire | British | 38651990001 | ||||||||||
| STEWART, John Charles Wilkie | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | England | British | 72802240001 | |||||||||
| TAYLOR, Kathryn Sheena | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | England | British | 118958920001 | |||||||||
| UNGER, Stephen Robert | Director | SE1 7NA London Shell Centre United Kingdom | England | Australian | 161902510001 | |||||||||
| WHEELER, Stephen | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 108112270001 | |||||||||
| ZINNER, Pedro | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | Czech/Brazilian | 166192040001 |
Who are the persons with significant control of BG CENTRAL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bg International (Cns) Limited | Apr 06, 2016 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BG CENTRAL INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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