Active - Proposal to Strike off
Company Information for BG 2013 LIMITED
17 BURGESS ROAD, IVY HOUSE LANE IND ESTATE, HASTINGS, EAST SUSSEX, TN35 4NR,
|
Company Registration Number
05501856
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BG 2013 LIMITED | ||||
Legal Registered Office | ||||
17 BURGESS ROAD IVY HOUSE LANE IND ESTATE HASTINGS EAST SUSSEX TN35 4NR Other companies in TN35 | ||||
Previous Names | ||||
|
Company Number | 05501856 | |
---|---|---|
Company ID Number | 05501856 | |
Date formed | 2005-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-05 10:59:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BG 2013 INVESTMENTS LLC | Delaware | Unknown | ||
BG 2013 LLC | 4908 Tower Rd Denver CO 80249 | Good Standing | Company formed on the 2013-11-20 |
Officer | Role | Date Appointed |
---|---|---|
GERALD JOHN WHITE |
||
GERALD JOHN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS EDWARDS |
Director | ||
RICHARD WOOLMER |
Director | ||
ROGER FREDERICK SHEPHERD |
Director | ||
GERALD JOHN WHITE |
Director | ||
DENNIS EDWARDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERFORTS SOUTH WEST LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2008-01-21 | Active - Proposal to Strike off | |
NIPSON TECHNOLOGY UK LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Liquidation | |
CAMBRIDGE DIGITAL PRESS LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Dissolved 2015-03-24 | |
BERFORTS INFORMATION PRESS LIMITED | Director | 2012-03-26 | CURRENT | 1969-10-01 | Liquidation | |
BRENTCHOICE LIMITED | Director | 2011-08-31 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
BERFORTS SOUTH WEST LIMITED | Director | 2009-01-01 | CURRENT | 2008-01-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GERALD JOHN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLMER | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER SHEPHERD | |
RES15 | CHANGE OF NAME 20/06/2012 | |
CERTNM | Company name changed berforts group LIMITED\certificate issued on 18/06/13 | |
AA01 | Current accounting period extended from 30/06/12 TO 31/12/12 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ROGER FREDERICK SHEPHERD | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERALD WHITE / 06/06/2008 | |
288a | DIRECTOR AND SECRETARY APPOINTED GERALD WHITE | |
288a | DIRECTOR APPOINTED DENNIS EDWARDS | |
288b | APPOINTMENT TERMINATED SECRETARY DENNIS EDWARDS | |
CERTNM | COMPANY NAME CHANGED BERFORTS LIMITED CERTIFICATE ISSUED ON 14/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 10/07/05--------- £ SI 800@1=800 £ IC 200/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BG 2013 LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as BG 2013 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |