BG UK CAPITAL II LIMITED
Overview
| Company Name | BG UK CAPITAL II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09605477 |
| 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 UK CAPITAL II LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BG UK CAPITAL II LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BG UK CAPITAL II LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BG UK CAPITAL II 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 | ||||||||||
Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on Aug 07, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Nicholas Gardner as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Andrew Warrilow on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Methane Services Limited as a person with significant control on Apr 13, 2017 | 2 pages | PSC02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 02, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Shell Corporate Director Limited as a director on Jun 30, 2016 | 2 pages | AP02 | ||||||||||
Appointment of Mr David Andrew Warrilow as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Nicholas Gardner as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Who are the officers of BG UK CAPITAL II 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 | ||||||||||
| WARRILOW, David Andrew | Director | Canada Square E14 5GL London 15 | England | British | 150443740002 | |||||||||
| SHELL CORPORATE DIRECTOR LIMITED | Director | SE1 7NA London Shell Centre England |
| 147583950001 | ||||||||||
| BARRY, Chloe Silvana | Secretary | SE1 7NA London Shell Centre | 197910430001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | RG6 1PT Reading 100 Thames Valley Park Drive Berkshire United Kingdom | 197910420001 | |||||||||||
| ENNETT, Cayley Louise | Secretary | SE1 7NA London Shell Centre | 201564560001 | |||||||||||
| GARDNER, David Nicholas | Director | SE1 7NA London Shell Centre | England | British | 181212470001 | |||||||||
| HALL, Graham | Director | SE1 7NA London Shell Centre | United Kingdom | British | 93569090001 | |||||||||
| JAMIESON, Michael Alan | Director | SE1 7NA London Shell Centre | United Kingdom | British | 183126360002 | |||||||||
| KIDDLE, John Patrick | Director | SE1 7NA London Shell Centre | United Kingdom | British | 151581180001 | |||||||||
| UNGER, Stephen Robert | Director | SE1 7NA London Shell Centre | England | Australian | 161902510001 | |||||||||
| WHEELER, Stephen | Director | SE1 7NA London Shell Centre | United Kingdom | British | 108112270001 |
Who are the persons with significant control of BG UK CAPITAL II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Methane Services Limited | Apr 13, 2017 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BG UK CAPITAL II 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