Company Information for BG NETHERLANDS
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
05712512
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
BG NETHERLANDS | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in RG6 | |
Company Number | 05712512 | |
---|---|---|
Company ID Number | 05712512 | |
Date formed | 2006-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | ||
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-28 23:24:45 |
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 NETHERLANDS FINANCING UNLIMITED | 30 Finsbury Square London EC2A 1AG | Liquidation | Company formed on the 2014-10-21 |
Officer | Role | Date Appointed |
---|---|---|
SHELL CORPORATE SECRETARY LIMITED |
||
RODRIGO MARCIO FRAGA |
||
DAVID NICHOLAS GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHLOE SILVANA BARRY |
Company Secretary | ||
CAYLEY LOUISE ENNETT |
Company Secretary | ||
GRAHAM HALL |
Director | ||
MICHAEL ALAN JAMIESON |
Director | ||
JAMES EDWARD SMITH |
Director | ||
STEPHEN ROBERT UNGER |
Director | ||
STEPHEN WHEELER |
Director | ||
REBECCA LOUISE DUNN |
Company Secretary | ||
PEDRO ZINNER |
Director | ||
CAROL SUSAN INMAN |
Company Secretary | ||
SIMON ANTHONY ROBERT BISHOP |
Director | ||
ALAN WILLIAM MCCULLOCH |
Company Secretary | ||
JOHN PATRICK O'DRISCOLL |
Director | ||
JORN ARILD BERGET |
Director | ||
PAUL ANTHONY MOORE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BG LNG TRADING, LLC | Company Secretary | 2017-04-05 | CURRENT | 2005-08-02 | Active | |
STOEL LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2016-12-07 | Liquidation | |
KARACHAGANAK PROJECT DEVELOPMENT LIMITED | Company Secretary | 2016-09-28 | CURRENT | 1996-12-18 | Liquidation | |
METHANE SERVICES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1962-10-09 | Active | |
BG GREAT BRITAIN LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1967-06-23 | Active | |
ALIE INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1997-12-04 | Liquidation | |
BG GROUP PENSION TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2001-06-06 | Active | |
SHELL GAS MARKETING U.K LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2001-07-04 | Active | |
BG FINANCE INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2005-10-24 | Liquidation | |
BG OMIKRON LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2006-03-13 | Liquidation | |
BG GLOBAL EMPLOYEE RESOURCES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2009-01-28 | Liquidation | |
BG SUBSEA WELL PROJECT LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2012-01-23 | Liquidation | |
BG ENERGY TRADING LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2013-07-15 | Liquidation | |
SHELL SOUTH ASIA LNG LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-02-06 | Active | |
SHELL EXPLORATION AND PRODUCTION TANZANIA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2002-01-25 | Active | |
SHELL TRINIDAD 5(A) LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2005-09-26 | Active | |
SHELL HASDRUBAL LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2007-08-07 | Active | |
BG GENERAL PARTNER LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2013-07-31 | Liquidation | |
BG EMPLOYEE SHARES TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1986-05-29 | Liquidation | |
BG TRINIDAD LNG LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1994-08-15 | Active | |
BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-02-27 | Liquidation | |
BG GAS SERVICES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1997-01-06 | Active | |
BG KARACHAGANAK TRADING LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2003-06-03 | Liquidation | |
BG LNG TRANSPORT NO.5 LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2003-10-06 | Liquidation | |
BG LNG INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2009-06-26 | Active | |
BRAZIL SHIPPING I LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2010-04-01 | Active | |
BRAZIL SHIPPING II LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2011-02-07 | Liquidation | |
BG ARUBA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2012-08-29 | Liquidation | |
BG MONGOLIA HOLDINGS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-09-24 | Active | |
BG EGYPT S.A. | Company Secretary | 2016-07-31 | CURRENT | 1991-09-10 | Active | |
BG CENTRAL INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1973-11-08 | Liquidation | |
SHELL TRINIDAD AND TOBAGO LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1989-05-19 | Active | |
BG NORTH SEA HOLDINGS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1989-05-15 | Active | |
SHELL TUNISIA UPSTREAM LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1992-09-21 | Active | |
BG DELTA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-09-19 | Active | |
BG KARACHAGANAK LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-12-18 | Active | |
BG ROSETTA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2004-08-11 | Active | |
SHELL TRINIDAD BLOCK E LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-07-02 | Active | |
BG GENERAL INVESTMENTS | Company Secretary | 2016-07-31 | CURRENT | 2005-10-07 | Liquidation | |
SHELL QGC MIDSTREAM 1 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL EXPLORATION AND PRODUCTION LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-04-28 | Active | |
BG ENERGY MARKETING LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2003-10-06 | Active | |
BG NORGE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2004-01-28 | Liquidation | |
BG NETHERLANDS FINANCING UNLIMITED | Company Secretary | 2016-06-30 | CURRENT | 2014-10-21 | Liquidation | |
BG UK CAPITAL LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2014-12-01 | Liquidation | |
BG GROUP HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2015-12-10 | Liquidation | |
SHELL QGC HOLDINGS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC UPSTREAM 1 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC MIDSTREAM 2 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL GLOBAL LNG LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1976-11-25 | Active | |
BG SINGAPORE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2001-02-13 | Liquidation | |
BG EQUATORIAL GUINEA LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2009-11-02 | Active | |
BG UK CAPITAL II LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
BG NORTH INVESTMENTS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1993-08-13 | Liquidation | |
BG OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1993-12-01 | Liquidation | |
BG GENERAL HOLDINGS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-08-18 | Active | |
BG KENYA L10B LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-11-25 | Active | |
SHELL QGC UPSTREAM 2 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2009-07-09 | Active | |
BG OVERSEAS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2013-11-07 | Active | |
BG OKLNG LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1991-10-16 | Active | |
BG TANZANIA HOLDINGS LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2001-06-28 | Active | |
BG GROUP COMPANY SECRETARIES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-04-18 | Liquidation | |
BG INTELLECTUAL PROPERTY LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1993-08-06 | Active | |
BG IRAN LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1994-11-29 | Liquidation | |
BG CSB2 LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-03-30 | Liquidation | |
BG GROUP TRUSTEES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2000-09-27 | Active | |
BG GROUP EMPLOYEE BENEFIT TRUST LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2001-06-22 | Liquidation | |
BG CENTRAL HOLDINGS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-04-05 | Liquidation | |
BG NORGE EXPLORATION LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-05-25 | Liquidation | |
BG SOUTH EAST ASIA LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1989-01-12 | Active | |
BG THAILAND LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1990-02-02 | Liquidation | |
BG EXPLORATION AND PRODUCTION LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1993-08-13 | Liquidation | |
SCHOONER TRUSTEES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-05-07 | Liquidation | |
BG GAS SUPPLY (UK) LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-06-08 | Liquidation | |
MARITIME ASSOCIATION FOR RISK MITIGATION & SAFETY LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-11-25 | Liquidation | |
BG CYPRUS LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2009-01-08 | Active | |
BG UK HOLDINGS LIMITED | Company Secretary | 2016-04-07 | CURRENT | 1986-09-29 | Active | |
BG INTERNATIONAL LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1967-03-30 | Active | |
BG OVERSEAS HOLDINGS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1987-12-22 | Active | |
BG ENERGY CAPITAL PLC | Company Secretary | 2016-03-14 | CURRENT | 2001-05-23 | Active | |
BG GROUP LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1998-12-30 | Active | |
BG ENERGY HOLDINGS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1999-04-28 | Active | |
BG ATLANTIC FINANCE LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2000-03-13 | Liquidation | |
PETERHEAD CARBON CAPTURE AND STORAGE LIMITED | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Dissolved 2017-01-31 | |
SF INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
SHELL PENSION RESERVE COMPANY (UK) LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
MURPHY SCHIEHALLION LIMITED | Company Secretary | 2013-02-05 | CURRENT | 2012-02-09 | Active | |
BERYL NORTH SEA LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2012-02-01 | Active | |
SHELL RESPONSE LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1913-11-03 | Active | |
SHELL BENIN UPSTREAM LTD | Company Secretary | 2012-08-06 | CURRENT | 2012-08-06 | Liquidation | |
WOODLEA LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2005-11-20 | Liquidation | |
OCTANE PROPERTIES LIMITED | Company Secretary | 2011-12-15 | CURRENT | 1999-06-02 | Liquidation | |
OCTANE HOLDINGS LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2002-09-05 | Liquidation | |
HOLAW (619) LIMITED | Company Secretary | 2011-12-15 | CURRENT | 1999-12-14 | Liquidation | |
FRAMECROFT LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2001-06-07 | Liquidation | |
SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED | Company Secretary | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
SHELL PENSION RESERVE COMPANY (SIPF) LIMITED | Company Secretary | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
SHELL UPSTREAM OVERSEAS SERVICES (I) LIMITED | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Active | |
SHELL CLAIR UK LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2009-12-18 | Active | |
SHELL NORTH SEA HOLDINGS LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2007-11-13 | Active | |
THE SHELL CENTENARY SCHOLARSHIP FUND | Company Secretary | 2010-07-20 | CURRENT | 1998-07-28 | Liquidation | |
SHELL FOUNDATION | Company Secretary | 2009-11-18 | CURRENT | 2000-05-31 | Active | |
BG ATLANTIC FINANCE LIMITED | Director | 2017-08-03 | CURRENT | 2000-03-13 | Liquidation | |
BG NETHERLANDS FINANCING UNLIMITED | Director | 2016-11-09 | CURRENT | 2014-10-21 | Liquidation | |
BG UK CAPITAL LIMITED | Director | 2016-06-30 | CURRENT | 2014-12-01 | Liquidation | |
BG UK CAPITAL II LIMITED | Director | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
BG NORTH INVESTMENTS LIMITED | Director | 2016-06-30 | CURRENT | 1993-08-13 | Liquidation | |
SHELL TREASURY UK LIMITED | Director | 2016-05-11 | CURRENT | 2006-05-17 | Active | |
BG OVERSEAS HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 1987-12-22 | Active | |
SHELL CORPORATE DIRECTOR LIMITED | Director | 2014-09-12 | CURRENT | 1999-09-10 | Active | |
SELAP LIMITED | Director | 2014-04-01 | CURRENT | 1927-12-30 | Active | |
SHELL TREASURY EURO COMPANY LIMITED | Director | 2013-08-23 | CURRENT | 1997-11-17 | Liquidation | |
SHELL TREASURY DOLLAR COMPANY LIMITED | Director | 2013-08-23 | CURRENT | 1997-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Register inspection address changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA | ||
AD02 | Register inspection address changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM Shell Centre London SE1 7NA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODRIGO MARCIO FRAGA | |
AP02 | Appointment of Shell Corporate Director Limited as director on 2021-09-08 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED LUCINDA SARAH LOUISE PINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMILY PANTLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE EMILY PANTLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS GARDNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 807309921 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED RODRIGO MARCIO FRAGA | |
AP04 | Appointment of Shell Corporate Secretary Limited as company secretary on 2016-06-30 | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN UNGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMIESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM 100 Thames Valley Park Drive Reading Berkshire RG6 1PT | |
TM02 | Termination of appointment of Rebecca Louise Dunn on 2016-05-31 | |
AP03 | Appointment of Cayley Louise Ennett as company secretary on 2015-10-01 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1148976395 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN JAMIESON / 09/07/2015 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALAN JAMIESON | |
AP01 | DIRECTOR APPOINTED STEPHEN WHEELER | |
RES01 | ADOPT ARTICLES 19/11/2014 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1097486501 | |
AR01 | 15/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT UNGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEDRO ZINNER | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL INMAN | |
AP03 | SECRETARY APPOINTED CHLOE SILVANA BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BISHOP | |
AP01 | DIRECTOR APPOINTED JAMES EDWARD SMITH | |
AP03 | SECRETARY APPOINTED REBECCA LOUISE DUNN | |
AR01 | 15/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO ZINNER / 17/05/2012 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED PEDRO ZINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'DRISCOLL | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORN BERGET | |
AR01 | 15/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JORN ARILD BERGET / 08/11/2010 | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY ROBERT BISHOP / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'DRISCOLL / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HALL / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009 | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 426949685/431222600 17/03/2008 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 17/12/07 | |
RES04 | £ NC 410534873/426949685 17 | |
123 | NC INC ALREADY ADJUSTED 19/11/07 | |
RES04 | £ NC 394523711/410534873 19 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES05 | £ NC 395614549/394523711 19/11/07 | |
RES13 | REPAY SHAREHOLDER 29/10/07 | |
RES05 | £ NC 396418564/395614549 29/10/07 | |
123 | NC INC ALREADY ADJUSTED 03/09/07 | |
RES04 | £ NC 385992589/396418564 03 | |
123 | NC INC ALREADY ADJUSTED 08/08/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES05 | £ NC 387724233/385992589 08/08/07 | |
RES04 | £ NC 371109690/387724233 08 | |
123 | NC INC ALREADY ADJUSTED 21/06/07 | |
RES05 | £ NC 372817090/371109690 20/07/07 | |
RES04 | £ NC 357272363/372817090 21 | |
123 | NC INC ALREADY ADJUSTED 16/05/07 | |
RES04 | £ NC 346277979/362406198 16 | |
RES05 | £ NC 356061353/346277979 24/04/07 | |
RES04 | £ NC 188933679/356061353 30 | |
RES13 | RE ALLOTMENT/SHARE CAP 08/08/07 | |
RES05 | £ NC 362406198/357272363 21/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 NETHERLANDS
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BG NETHERLANDS are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BG NETHERLANDS | Event Date | 2021-09-23 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 23 September 2021 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. A Clarke, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | BG NETHERLANDS | Event Date | 2021-09-23 |
Final Date For Submission: 15 November 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | BG NETHERLANDS | Event Date | 2021-09-23 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |