BGL 16 LIMITED
Overview
| Company Name | BGL 16 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02190449 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BGL 16 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTTERICK GROUP LIMITED | Nov 18, 1988 | Nov 18, 1988 |
| RAIL TO RAIL FASHIONS LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for BGL 16 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BGL 16 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Han Willem Niederer as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Joseph Rizzo as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Amanda Haft as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Paul Placek as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Nicholas Sampson as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Dennis William Patrick Hallahane as a director on Feb 09, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 25, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 25, 2014 | 8 pages | AA | ||||||||||
Appointment of Mrs Susan Amanda Haft as a director on Feb 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Nicholas Sampson as a secretary on Feb 24, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Alfred Jones as a secretary on Sep 15, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Alfred Jones as a director on Sep 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dennis William Patrick Hallahane as a director on Oct 20, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vincent Paul Placek as a director on Oct 20, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 25, 2013 | 8 pages | AA | ||||||||||
Who are the officers of BGL 16 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIEDERER, Han Willem | Director | PO9 2ND Havant New Lane Hampshire United Kingdom | Paraguay | Swiss And Paraguay | 221156610001 | |||||
| JONES, Keith Alfred | Secretary | 5 Tilford Road Lovedean PO8 9SX Waterlooville Hampshire | British | 2104350001 | ||||||
| SAMPSON, Philip Nicholas | Secretary | Chandler's Ford SO53 4SG Eastleigh 7 Crummock Road Hampshire England | 195275130001 | |||||||
| AUGUST, Glenn Russell | Director | 40 Mclane Drive Dixhills New York Usa | American | 4408420001 | ||||||
| DAVIES, Robin Fraser | Director | 333 4th Street Apartment 4h 11215 New York Usa | Usa | Canadian | 76506810009 | |||||
| DENNIS, William Richard | Director | Green Pastures Lane End Drive PO10 7JH Emsworth Hampshire | British | 4408430001 | ||||||
| HAFT, Susan Amanda | Director | Hollins Lane Bury BL9 8DH Blackburn 3 Hollins Square Greater Manchester England | United Kingdom | British | 243645460001 | |||||
| HALLAHANE, Dennis William Patrick | Director | SE10 8QQ Greenwick 9 Hyde Vale London England | United Kingdom | British | 36958000001 | |||||
| HAYNES, Michael James | Director | 87 Hidden Lake Drive North Brunswich FOREIGN New Jersey Usa | British | 60632430001 | ||||||
| HERMANN, Robert Lewis | Director | Clay Hill Farm 335 Shuman Road Stanfordville New York 12581 Usa | American | 76506490001 | ||||||
| JONES, Keith Alfred | Director | 5 Tilford Road Lovedean PO8 9SX Waterlooville Hampshire | England | British | 2104350001 | |||||
| KEMLO, Michael | Director | 9 Guthrie Street SW3 6NU London | British | 4408440001 | ||||||
| KOBISKIE, John Woodrow | Director | Bradford Terrace Manhattan Kansas 66503 3800 Usa | Usa | American | 46848690002 | |||||
| LEHMANN, John Edward | Director | 7 Concorde Ridge Newtown FOREIGN Connecticut 06470 Usa | American | 63974010001 | ||||||
| PLACEK, Vincent Paul | Director | 66503 Manhattan 5204 Norwood Court Kansas Usa | United States Of America | American | 191914850001 | |||||
| RIZZO, Frank Joseph | Director | New Lane Havant PO9 2ND Hampshire | United States Of America | American | 40173680001 | |||||
| SCORAH, Ian Stuart | Director | 52 Northease Drive BN3 8PP Hove East Sussex | Great Britain | British | 4408460001 | |||||
| SEARLE, David John | Director | 26 Sherwood Road GL8 8BU Tetbury Gloucestershire | British | 50372480002 | ||||||
| STEIN, Jay Henry | Director | 125 Blueberry Drive Woodcliffe Lake New Jersey 07675 Usa | American | 18134630001 |
Who are the persons with significant control of BGL 16 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Han Willem Niederer | 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
| |||
Does BGL 16 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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