BG CENTRAL HOLDINGS LIMITED

BG CENTRAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBG CENTRAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08021833
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BG CENTRAL HOLDINGS LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is BG CENTRAL HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BG CENTRAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for BG CENTRAL HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2023

    What are the latest filings for BG CENTRAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Alice Nancy Alfert as a director on Nov 15, 2024

    1 pagesTM01

    Appointment of Mrs Alice Nancy Alfert as a director on Nov 15, 2024

    2 pagesAP01

    Termination of appointment of Robert James Hinton as a director on Nov 15, 2024

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Anthony Clarke as a director on Mar 22, 2024

    1 pagesTM01

    Appointment of Mrs Alice Nancy Alfert as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Mr Robert James Hinton as a director on Mar 22, 2024

    2 pagesAP01

    Register inspection address has been changed to 8th Floor Shell Centre London SE1 7NA

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 30 Finsbury Square London EC2A 1AG on Sep 28, 2023

    2 pagesAD01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Appointment of Pecten Secretaries Limited as a secretary on Nov 01, 2022

    2 pagesAP04

    Termination of appointment of Shell Corporate Secretary Limited as a secretary on Nov 01, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Apr 12, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 12, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) of the companies act 2006 29/06/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Clarke as a director on Aug 15, 2019

    2 pagesAP01

    Who are the officers of BG CENTRAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECTEN SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13849766
    300114510001
    ALFERT, Alice Nancy
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish321430830001
    SHELL CORPORATE DIRECTOR LIMITED
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03838877
    147583950001
    BARRY, Chloe Silvana
    Shell Centre
    SE1 7NA London
    Shell U.K. Limited
    United Kingdom
    Secretary
    Shell Centre
    SE1 7NA London
    Shell U.K. Limited
    United Kingdom
    180175600001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    168156910001
    ENNETT, Cayley Louise
    Shell Centre
    SE1 7NA London
    Shell U.K. Limited
    United Kingdom
    Secretary
    Shell Centre
    SE1 7NA London
    Shell U.K. Limited
    United Kingdom
    201569790001
    INMAN, Carol Susan
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    168156920001
    SHELL CORPORATE SECRETARY LIMITED
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00289003
    147581220001
    ALFERT, Alice Nancy
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish321430830001
    ASHWORTH, Michael John
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish165614340002
    CLARKE, Anthony
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish128111320002
    DEN HARTIGH, Ernst
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomDutch193659180001
    HADFIELD, John Paul Simeon
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    ScotlandBritish178248750002
    HALL, Graham
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    United KingdomBritish93569090001
    HINTON, Robert James
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    EnglandBritish321430700001
    MCCULLOCH, Neil James
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    ScotlandBritish160632640001
    SAMUEL, Marcus Andrew
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    ScotlandBritish170856610001
    TUCKER, Roger Morris, Dr
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    United KingdomBritish104748620002
    VAN BUNNIK, Johannes Simon Maria
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomDutch226168410001
    ZINNER, Pedro
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    United Kingdom
    United KingdomCzech/Brazilian166192040001

    Who are the persons with significant control of BG CENTRAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg International Limited
    SE1 7NA London
    Shell Centre
    England
    Apr 06, 2016
    SE1 7NA London
    Shell Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUk Register Of Companies
    Registration Number902239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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 BG CENTRAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2023Commencement of winding up
    Jan 05, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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