BG LNG TRANSPORT NO.5 LIMITED
Overview
| Company Name | BG LNG TRANSPORT NO.5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04921890 |
| 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 LNG TRANSPORT NO.5 LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is BG LNG TRANSPORT NO.5 LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BG LNG TRANSPORT NO.5 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BG LNG TRANSPORT NO.5 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 17, 2019 | 6 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael John Ashworth as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Shell Corporate Director Limited as a director on Jul 31, 2016 | 2 pages | AP02 | ||||||||||
Termination of appointment of Chloe Silvana Barry as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Shell Corporate Secretary Limited as a secretary on Jul 31, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Chloe Silvana Barry as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cayley Louise Ennett as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on Jun 30, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rebecca Louise Dunn as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Cayley Louise Ennett as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Louise Dunn as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Graham Hall as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of BG LNG TRANSPORT NO.5 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 | 180787300001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 194613800001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 154662850001 | |||||||||||
| HANUSKOVA, Daniela | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 170985030001 | |||||||||||
| INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||||||
| 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 | ||||||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRY, Chloe Silvana | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 92460210004 | |||||||||
| BHAT, Balemale Amrit | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 68251220002 | |||||||||
| DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | England | British | 148511710002 | |||||||||
| ENNETT, Cayley Louise | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 200638250001 | |||||||||
| HALL, Graham | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 93569090001 | |||||||||
| HOUSTON, Martin Joseph | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | England | British | 67094210002 | |||||||||
| INMAN, Carol Susan | Director | 11 Privet Close Lower Earley RG6 4NY Reading Berkshire | United Kingdom | British | 56112870003 | |||||||||
| QUINTANA, Carlos | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | Spanish/British | 107345860002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BG LNG TRANSPORT NO.5 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bg Energy Holdings Limited | Apr 06, 2016 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BG LNG TRANSPORT NO.5 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