BGL 16 LIMITED

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

    Company NameBGL 16 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02190449
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BGL 16 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BGL 16 LIMITED located?

    Registered Office Address
    New Lane
    Havant
    PO9 2ND Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BGL 16 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTTERICK GROUP LIMITEDNov 18, 1988Nov 18, 1988
    RAIL TO RAIL FASHIONS LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for BGL 16 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BGL 16 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 27, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2017

    RES15

    Confirmation statement made on Oct 27, 2016 with updates

    6 pagesCS01

    Appointment of Mr Han Willem Niederer as a director on Dec 14, 2016

    2 pagesAP01

    Termination of appointment of Frank Joseph Rizzo as a director on Dec 14, 2016

    1 pagesTM01

    Termination of appointment of Susan Amanda Haft as a director on Dec 14, 2016

    1 pagesTM01

    Termination of appointment of Vincent Paul Placek as a director on Dec 14, 2016

    1 pagesTM01

    Termination of appointment of Philip Nicholas Sampson as a secretary on May 31, 2016

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Dennis William Patrick Hallahane as a director on Feb 09, 2016

    1 pagesTM01

    Annual return made up to Oct 27, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 500,002
    SH01

    Current accounting period extended from Dec 25, 2015 to Dec 31, 2015

    1 pagesAA01

    Accounts for a small company made up to Dec 25, 2014

    8 pagesAA

    Appointment of Mrs Susan Amanda Haft as a director on Feb 24, 2015

    2 pagesAP01

    Appointment of Mr Philip Nicholas Sampson as a secretary on Feb 24, 2015

    2 pagesAP03

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 500,002
    SH01

    Termination of appointment of Keith Alfred Jones as a secretary on Sep 15, 2014

    1 pagesTM02

    Termination of appointment of Keith Alfred Jones as a director on Sep 15, 2014

    1 pagesTM01

    Appointment of Mr Dennis William Patrick Hallahane as a director on Oct 20, 2014

    2 pagesAP01

    Appointment of Mr Vincent Paul Placek as a director on Oct 20, 2014

    2 pagesAP01

    Accounts for a small company made up to Dec 25, 2013

    8 pagesAA

    Who are the officers of BGL 16 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIEDERER, Han Willem
    PO9 2ND Havant
    New Lane
    Hampshire
    United Kingdom
    Director
    PO9 2ND Havant
    New Lane
    Hampshire
    United Kingdom
    ParaguaySwiss And Paraguay221156610001
    JONES, Keith Alfred
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    Secretary
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    British2104350001
    SAMPSON, Philip Nicholas
    Chandler's Ford
    SO53 4SG Eastleigh
    7 Crummock Road
    Hampshire
    England
    Secretary
    Chandler's Ford
    SO53 4SG Eastleigh
    7 Crummock Road
    Hampshire
    England
    195275130001
    AUGUST, Glenn Russell
    40 Mclane Drive
    Dixhills
    New York
    Usa
    Director
    40 Mclane Drive
    Dixhills
    New York
    Usa
    American4408420001
    DAVIES, Robin Fraser
    333 4th Street Apartment 4h
    11215 New York
    Usa
    Director
    333 4th Street Apartment 4h
    11215 New York
    Usa
    UsaCanadian76506810009
    DENNIS, William Richard
    Green Pastures Lane End Drive
    PO10 7JH Emsworth
    Hampshire
    Director
    Green Pastures Lane End Drive
    PO10 7JH Emsworth
    Hampshire
    British4408430001
    HAFT, Susan Amanda
    Hollins Lane
    Bury
    BL9 8DH Blackburn
    3 Hollins Square
    Greater Manchester
    England
    Director
    Hollins Lane
    Bury
    BL9 8DH Blackburn
    3 Hollins Square
    Greater Manchester
    England
    United KingdomBritish243645460001
    HALLAHANE, Dennis William Patrick
    SE10 8QQ Greenwick
    9 Hyde Vale
    London
    England
    Director
    SE10 8QQ Greenwick
    9 Hyde Vale
    London
    England
    United KingdomBritish36958000001
    HAYNES, Michael James
    87 Hidden Lake Drive
    North Brunswich
    FOREIGN New Jersey
    Usa
    Director
    87 Hidden Lake Drive
    North Brunswich
    FOREIGN New Jersey
    Usa
    British60632430001
    HERMANN, Robert Lewis
    Clay Hill Farm
    335 Shuman Road
    Stanfordville
    New York 12581
    Usa
    Director
    Clay Hill Farm
    335 Shuman Road
    Stanfordville
    New York 12581
    Usa
    American76506490001
    JONES, Keith Alfred
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    Director
    5 Tilford Road
    Lovedean
    PO8 9SX Waterlooville
    Hampshire
    EnglandBritish2104350001
    KEMLO, Michael
    9 Guthrie Street
    SW3 6NU London
    Director
    9 Guthrie Street
    SW3 6NU London
    British4408440001
    KOBISKIE, John Woodrow
    Bradford Terrace
    Manhattan
    Kansas 66503
    3800
    Usa
    Director
    Bradford Terrace
    Manhattan
    Kansas 66503
    3800
    Usa
    UsaAmerican46848690002
    LEHMANN, John Edward
    7 Concorde Ridge
    Newtown
    FOREIGN Connecticut 06470
    Usa
    Director
    7 Concorde Ridge
    Newtown
    FOREIGN Connecticut 06470
    Usa
    American63974010001
    PLACEK, Vincent Paul
    66503 Manhattan
    5204 Norwood Court
    Kansas
    Usa
    Director
    66503 Manhattan
    5204 Norwood Court
    Kansas
    Usa
    United States Of AmericaAmerican191914850001
    RIZZO, Frank Joseph
    New Lane
    Havant
    PO9 2ND Hampshire
    Director
    New Lane
    Havant
    PO9 2ND Hampshire
    United States Of AmericaAmerican40173680001
    SCORAH, Ian Stuart
    52 Northease Drive
    BN3 8PP Hove
    East Sussex
    Director
    52 Northease Drive
    BN3 8PP Hove
    East Sussex
    Great BritainBritish4408460001
    SEARLE, David John
    26 Sherwood Road
    GL8 8BU Tetbury
    Gloucestershire
    Director
    26 Sherwood Road
    GL8 8BU Tetbury
    Gloucestershire
    British50372480002
    STEIN, Jay Henry
    125 Blueberry Drive
    Woodcliffe Lake
    New Jersey 07675
    Usa
    Director
    125 Blueberry Drive
    Woodcliffe Lake
    New Jersey 07675
    Usa
    American18134630001

    Who are the persons with significant control of BGL 16 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Han Willem Niederer
    Avenido Potero Norte
    Parana Country Club
    Hernandarias
    Casa Chivato
    Alto Parana
    Paraguay
    Apr 06, 2016
    Avenido Potero Norte
    Parana Country Club
    Hernandarias
    Casa Chivato
    Alto Parana
    Paraguay
    No
    Nationality: Swiss And Paraguay
    Country of Residence: Paraguay
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 BGL 16 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 07, 2008
    Delivered On Nov 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south east side of new lane havant hampshire t/no HP8176 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 15, 2008Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Feb 02, 1999
    Delivered On Feb 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    New lane havant hampshire t/no.HP8176. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 05, 1999Registration of a charge (395)
    • Dec 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 1997
    Delivered On Apr 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lsw Financial Companies Llc
    Transactions
    • Apr 23, 1997Registration of a charge (395)
    • Mar 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 1997
    Delivered On Apr 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    All land on the south east side of new lane havant hants all fixtures whatsoever now or hereafter attached thereto and any interest therein or in proceeds of sale thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Lsw Financial Companies Llc
    Transactions
    • Apr 23, 1997Registration of a charge (395)
    • Mar 19, 1999Statement of satisfaction of a charge in full or part (403a)

    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