BG HOLDINGS LIMITED
Overview
Company Name | BG HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01869147 |
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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BG HOLDINGS LIMITED located?
Registered Office Address | No. 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BG HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest annual return for BG HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for BG HOLDINGS 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 | 4.71 | ||||||||||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF on Jul 15, 2014 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2013 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Kimon Celicourt Macris De Ridder as a director on Aug 14, 2013 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Steven Mark Pickering as a director on Aug 13, 2013 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Nov 30, 2012 | 15 pages | AA | ||||||||||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Agnes Xavier-Phillips as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||||||||||
Current accounting period shortened from Dec 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Robert James Garden as a director on Oct 29, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Harvey as a director on Oct 29, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Steven Mark Pickering as a director on Oct 29, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kellie Victoria Evans as a director on Oct 29, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Duncan Gee Berry as a director on Oct 29, 2012 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 36 pages | MEM/ARTS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Steven Mark Pickering as a director on Jun 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Who are the officers of BG HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 136016470001 | |||||||
PICKERING, Steven Mark | Director | Dorset Street SO15 2DP Southampton No. 1 Hampshire | United Kingdom | British | Company Director | 164833430002 | ||||
URIA-FERNANDEZ, Manuel | Director | Dorset Street SO15 2DP Southampton No. 1 Hampshire | United Kingdom | Spanish | Company Director | 162307820001 | ||||
CHAMBERS, Mark | Secretary | 22c Redington Road NW3 7RG London | British | 69321020001 | ||||||
COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||
CRICHTON, Susan Elizabeth | Secretary | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | British | Solicitor | 69358970001 | |||||
GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||
HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||
LEE, Elizabeth Anne | Secretary | Flat 4 18 Tedworth Square SW3 London | British | 45588220003 | ||||||
OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||
BAKER, Stephen Paul | Director | The Wickets Copt Hewick HG4 5BY Ripon North Yorkshire | British | Director | 51721750002 | |||||
BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Chief Executive Officer | 107695600022 | ||||
CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | Chief Financial Officer | 122900270001 | |||||
CANNIFFE, Michael | Director | 50 Peppard Road Sonning Common RG4 9SU Reading Berkshire | British | Client Management Director | 60943480002 | |||||
CARNEY, Richard | Director | 21 Grasleigh Avenue Allerton BD15 9AR Bradford West Yorkshire | British | Accountant | 3661240001 | |||||
DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 131081660001 | ||||
EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 167417000001 | ||||
FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Chief Operating Officer | 133318850001 | ||||
FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | Legal & Compliance Director | 99330320002 | |||||
GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 152764360001 | ||||
GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | Collections Director | 121346530001 | |||||
GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | Chief Risk Officer | 138244630002 | ||||
HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Sales & Marketing Director | 97086950001 | ||||
HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | Regional Ceo | 122892160001 | |||||
HELMING, Keith Alan | Director | Birthwaite Barn Birthwaite Lane Ripley HG3 3JQ Harrogate North Yorkshire | American | Finance Director | 42385760001 | |||||
JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | Chief Financial Officer | 127046380002 | ||||
JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | Director | 37178270001 | ||||
LEGG, David Noel | Director | 50 Ridgeway Crescent TN10 4NR Tonbridge Kent | British | Director | 2074510001 | |||||
LOPEZ, Lionel Oliver | Director | 16 Wigton Chase Alwoodley LS17 8SG Leeds West Yorkshire | French | Risk Director | 99947040002 | |||||
MACKIN, John Paul | Director | Holtridge Court Holtridge Lane, Norbury SY13 4JA Whitchurch Shropshire | England | English | Operations Director | 124718670001 | ||||
MARSHALL, Gary Phillip | Director | Beckside Farm Old Stead YO61 4BP York North Yorkshire | England | British | Company Director | 75237800003 | ||||
MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | Company Director | 6379770001 | ||||
NOTT, Edward Brian | Director | Church House Jacksons Lane Wentbridge WF8 3HZ Pontefract West Yorkshire | British | Company Director | 61734100001 | |||||
PERRY, Laurence | Director | 28 Burn Bridge Oval Burn Bridge HG3 1LP Harrogate North Yorkshire | England | British | Cfo | 87184260001 | ||||
PICKERING, Steven Mark | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 164833430001 |
Does BG HOLDINGS 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