Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BG NETHERLANDS
Company Information for

BG NETHERLANDS

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
05712512
Private Unlimited Company
Liquidation

Company Overview

About Bg Netherlands
BG NETHERLANDS was founded on 2006-02-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Bg Netherlands is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BG NETHERLANDS
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in RG6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BG NETHERLANDS
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
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.
Companies with same name BG NETHERLANDS
The following companies were found which have the same name as BG NETHERLANDS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BG NETHERLANDS FINANCING UNLIMITED 30 Finsbury Square London EC2A 1AG Liquidation Company formed on the 2014-10-21

Company Officers of BG NETHERLANDS

Current Directors
Officer Role Date Appointed
SHELL CORPORATE SECRETARY LIMITED
Company Secretary 2016-06-30
RODRIGO MARCIO FRAGA
Director 2016-06-30
DAVID NICHOLAS GARDNER
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHLOE SILVANA BARRY
Company Secretary 2013-07-22 2016-06-30
CAYLEY LOUISE ENNETT
Company Secretary 2015-10-01 2016-06-30
GRAHAM HALL
Director 2006-02-16 2016-06-30
MICHAEL ALAN JAMIESON
Director 2015-03-02 2016-06-30
JAMES EDWARD SMITH
Director 2012-12-20 2016-06-30
STEPHEN ROBERT UNGER
Director 2014-03-28 2016-06-30
STEPHEN WHEELER
Director 2015-03-02 2016-06-30
REBECCA LOUISE DUNN
Company Secretary 2010-09-29 2016-05-31
PEDRO ZINNER
Director 2012-02-13 2014-02-28
CAROL SUSAN INMAN
Company Secretary 2006-02-16 2013-07-22
SIMON ANTHONY ROBERT BISHOP
Director 2006-02-16 2012-12-20
ALAN WILLIAM MCCULLOCH
Company Secretary 2007-09-14 2012-04-27
JOHN PATRICK O'DRISCOLL
Director 2006-02-16 2011-12-19
JORN ARILD BERGET
Director 2006-02-16 2011-10-20
PAUL ANTHONY MOORE
Company Secretary 2006-02-16 2007-09-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-02-16 2006-02-16
WATERLOW NOMINEES LIMITED
Nominated Director 2006-02-16 2006-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELL CORPORATE SECRETARY LIMITED BG LNG TRADING, LLC Company Secretary 2017-04-05 CURRENT 2005-08-02 Active
SHELL CORPORATE SECRETARY LIMITED STOEL LIMITED Company Secretary 2017-02-09 CURRENT 2016-12-07 Liquidation
SHELL CORPORATE SECRETARY LIMITED KARACHAGANAK PROJECT DEVELOPMENT LIMITED Company Secretary 2016-09-28 CURRENT 1996-12-18 Liquidation
SHELL CORPORATE SECRETARY LIMITED METHANE SERVICES LIMITED Company Secretary 2016-07-31 CURRENT 1962-10-09 Active
SHELL CORPORATE SECRETARY LIMITED BG GREAT BRITAIN LIMITED Company Secretary 2016-07-31 CURRENT 1967-06-23 Active
SHELL CORPORATE SECRETARY LIMITED ALIE INVESTMENTS LIMITED Company Secretary 2016-07-31 CURRENT 1997-12-04 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG GROUP PENSION TRUSTEES LIMITED Company Secretary 2016-07-31 CURRENT 2001-06-06 Active
SHELL CORPORATE SECRETARY LIMITED SHELL GAS MARKETING U.K LIMITED Company Secretary 2016-07-31 CURRENT 2001-07-04 Active
SHELL CORPORATE SECRETARY LIMITED BG FINANCE INVESTMENTS LIMITED Company Secretary 2016-07-31 CURRENT 2005-10-24 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG OMIKRON LIMITED Company Secretary 2016-07-31 CURRENT 2006-03-13 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG GLOBAL EMPLOYEE RESOURCES LIMITED Company Secretary 2016-07-31 CURRENT 2009-01-28 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG SUBSEA WELL PROJECT LIMITED Company Secretary 2016-07-31 CURRENT 2012-01-23 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG ENERGY TRADING LIMITED Company Secretary 2016-07-31 CURRENT 2013-07-15 Liquidation
SHELL CORPORATE SECRETARY LIMITED SHELL SOUTH ASIA LNG LIMITED Company Secretary 2016-07-31 CURRENT 2014-02-06 Active
SHELL CORPORATE SECRETARY LIMITED SHELL EXPLORATION AND PRODUCTION TANZANIA LIMITED Company Secretary 2016-07-31 CURRENT 2002-01-25 Active
SHELL CORPORATE SECRETARY LIMITED SHELL TRINIDAD 5(A) LIMITED Company Secretary 2016-07-31 CURRENT 2005-09-26 Active
SHELL CORPORATE SECRETARY LIMITED SHELL HASDRUBAL LIMITED Company Secretary 2016-07-31 CURRENT 2007-08-07 Active
SHELL CORPORATE SECRETARY LIMITED BG GENERAL PARTNER LIMITED Company Secretary 2016-07-31 CURRENT 2013-07-31 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG EMPLOYEE SHARES TRUSTEES LIMITED Company Secretary 2016-07-31 CURRENT 1986-05-29 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG TRINIDAD LNG LIMITED Company Secretary 2016-07-31 CURRENT 1994-08-15 Active
SHELL CORPORATE SECRETARY LIMITED BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED Company Secretary 2016-07-31 CURRENT 1996-02-27 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG GAS SERVICES LIMITED Company Secretary 2016-07-31 CURRENT 1997-01-06 Active
SHELL CORPORATE SECRETARY LIMITED BG KARACHAGANAK TRADING LIMITED Company Secretary 2016-07-31 CURRENT 2003-06-03 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG LNG TRANSPORT NO.5 LIMITED Company Secretary 2016-07-31 CURRENT 2003-10-06 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG LNG INVESTMENTS LIMITED Company Secretary 2016-07-31 CURRENT 2009-06-26 Active
SHELL CORPORATE SECRETARY LIMITED BRAZIL SHIPPING I LIMITED Company Secretary 2016-07-31 CURRENT 2010-04-01 Active
SHELL CORPORATE SECRETARY LIMITED BRAZIL SHIPPING II LIMITED Company Secretary 2016-07-31 CURRENT 2011-02-07 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG ARUBA LIMITED Company Secretary 2016-07-31 CURRENT 2012-08-29 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG MONGOLIA HOLDINGS LIMITED Company Secretary 2016-07-31 CURRENT 2014-09-24 Active
SHELL CORPORATE SECRETARY LIMITED BG EGYPT S.A. Company Secretary 2016-07-31 CURRENT 1991-09-10 Active
SHELL CORPORATE SECRETARY LIMITED BG CENTRAL INVESTMENTS LIMITED Company Secretary 2016-07-31 CURRENT 1973-11-08 Liquidation
SHELL CORPORATE SECRETARY LIMITED SHELL TRINIDAD AND TOBAGO LIMITED Company Secretary 2016-07-31 CURRENT 1989-05-19 Active
SHELL CORPORATE SECRETARY LIMITED BG NORTH SEA HOLDINGS LIMITED Company Secretary 2016-07-31 CURRENT 1989-05-15 Active
SHELL CORPORATE SECRETARY LIMITED SHELL TUNISIA UPSTREAM LIMITED Company Secretary 2016-07-31 CURRENT 1992-09-21 Active
SHELL CORPORATE SECRETARY LIMITED BG DELTA LIMITED Company Secretary 2016-07-31 CURRENT 1996-09-19 Active
SHELL CORPORATE SECRETARY LIMITED BG KARACHAGANAK LIMITED Company Secretary 2016-07-31 CURRENT 1996-12-18 Active
SHELL CORPORATE SECRETARY LIMITED BG ROSETTA LIMITED Company Secretary 2016-07-31 CURRENT 2004-08-11 Active
SHELL CORPORATE SECRETARY LIMITED SHELL TRINIDAD BLOCK E LIMITED Company Secretary 2016-07-31 CURRENT 2014-07-02 Active
SHELL CORPORATE SECRETARY LIMITED BG GENERAL INVESTMENTS Company Secretary 2016-07-31 CURRENT 2005-10-07 Liquidation
SHELL CORPORATE SECRETARY LIMITED SHELL QGC MIDSTREAM 1 LIMITED Company Secretary 2016-06-30 CURRENT 2008-04-09 Active
SHELL CORPORATE SECRETARY LIMITED SHELL EXPLORATION AND PRODUCTION LIMITED Company Secretary 2016-06-30 CURRENT 1999-04-28 Active
SHELL CORPORATE SECRETARY LIMITED BG ENERGY MARKETING LIMITED Company Secretary 2016-06-30 CURRENT 2003-10-06 Active
SHELL CORPORATE SECRETARY LIMITED BG NORGE LIMITED Company Secretary 2016-06-30 CURRENT 2004-01-28 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG NETHERLANDS FINANCING UNLIMITED Company Secretary 2016-06-30 CURRENT 2014-10-21 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG UK CAPITAL LIMITED Company Secretary 2016-06-30 CURRENT 2014-12-01 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG GROUP HEALTHCARE TRUSTEE LIMITED Company Secretary 2016-06-30 CURRENT 2015-12-10 Liquidation
SHELL CORPORATE SECRETARY LIMITED SHELL QGC HOLDINGS LIMITED Company Secretary 2016-06-30 CURRENT 2008-04-09 Active
SHELL CORPORATE SECRETARY LIMITED SHELL QGC UPSTREAM 1 LIMITED Company Secretary 2016-06-30 CURRENT 2008-04-09 Active
SHELL CORPORATE SECRETARY LIMITED SHELL QGC MIDSTREAM 2 LIMITED Company Secretary 2016-06-30 CURRENT 2008-04-09 Active
SHELL CORPORATE SECRETARY LIMITED SHELL GLOBAL LNG LIMITED Company Secretary 2016-06-30 CURRENT 1976-11-25 Active
SHELL CORPORATE SECRETARY LIMITED BG SINGAPORE LIMITED Company Secretary 2016-06-30 CURRENT 2001-02-13 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG EQUATORIAL GUINEA LIMITED Company Secretary 2016-06-30 CURRENT 2009-11-02 Active
SHELL CORPORATE SECRETARY LIMITED BG UK CAPITAL II LIMITED Company Secretary 2016-06-30 CURRENT 2015-05-22 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG NORTH INVESTMENTS LIMITED Company Secretary 2016-06-30 CURRENT 1993-08-13 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG OVERSEAS INVESTMENTS LIMITED Company Secretary 2016-06-30 CURRENT 1993-12-01 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG GENERAL HOLDINGS LIMITED Company Secretary 2016-06-30 CURRENT 1999-08-18 Active
SHELL CORPORATE SECRETARY LIMITED BG KENYA L10B LIMITED Company Secretary 2016-06-30 CURRENT 1999-11-25 Active
SHELL CORPORATE SECRETARY LIMITED SHELL QGC UPSTREAM 2 LIMITED Company Secretary 2016-06-30 CURRENT 2009-07-09 Active
SHELL CORPORATE SECRETARY LIMITED BG OVERSEAS LIMITED Company Secretary 2016-06-30 CURRENT 2013-11-07 Active
SHELL CORPORATE SECRETARY LIMITED BG OKLNG LIMITED Company Secretary 2016-06-09 CURRENT 1991-10-16 Active
SHELL CORPORATE SECRETARY LIMITED BG TANZANIA HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2001-06-28 Active
SHELL CORPORATE SECRETARY LIMITED BG GROUP COMPANY SECRETARIES LIMITED Company Secretary 2016-05-18 CURRENT 2012-04-18 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-05-18 CURRENT 1993-08-06 Active
SHELL CORPORATE SECRETARY LIMITED BG IRAN LIMITED Company Secretary 2016-05-18 CURRENT 1994-11-29 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG CSB2 LIMITED Company Secretary 2016-05-18 CURRENT 1999-03-30 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG GROUP TRUSTEES LIMITED Company Secretary 2016-05-18 CURRENT 2000-09-27 Active
SHELL CORPORATE SECRETARY LIMITED BG GROUP EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2016-05-18 CURRENT 2001-06-22 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG CENTRAL HOLDINGS LIMITED Company Secretary 2016-05-18 CURRENT 2012-04-05 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG NORGE EXPLORATION LIMITED Company Secretary 2016-05-18 CURRENT 2012-05-25 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG SOUTH EAST ASIA LIMITED Company Secretary 2016-05-18 CURRENT 1989-01-12 Active
SHELL CORPORATE SECRETARY LIMITED BG THAILAND LIMITED Company Secretary 2016-05-18 CURRENT 1990-02-02 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG EXPLORATION AND PRODUCTION LIMITED Company Secretary 2016-05-18 CURRENT 1993-08-13 Liquidation
SHELL CORPORATE SECRETARY LIMITED SCHOONER TRUSTEES LIMITED Company Secretary 2016-05-18 CURRENT 1999-05-07 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG GAS SUPPLY (UK) LIMITED Company Secretary 2016-05-18 CURRENT 1999-06-08 Liquidation
SHELL CORPORATE SECRETARY LIMITED MARITIME ASSOCIATION FOR RISK MITIGATION & SAFETY LIMITED Company Secretary 2016-05-18 CURRENT 1999-11-25 Liquidation
SHELL CORPORATE SECRETARY LIMITED BG CYPRUS LIMITED Company Secretary 2016-05-17 CURRENT 2009-01-08 Active
SHELL CORPORATE SECRETARY LIMITED BG UK HOLDINGS LIMITED Company Secretary 2016-04-07 CURRENT 1986-09-29 Active
SHELL CORPORATE SECRETARY LIMITED BG INTERNATIONAL LIMITED Company Secretary 2016-03-14 CURRENT 1967-03-30 Active
SHELL CORPORATE SECRETARY LIMITED BG OVERSEAS HOLDINGS LIMITED Company Secretary 2016-03-14 CURRENT 1987-12-22 Active
SHELL CORPORATE SECRETARY LIMITED BG ENERGY CAPITAL PLC Company Secretary 2016-03-14 CURRENT 2001-05-23 Active
SHELL CORPORATE SECRETARY LIMITED BG GROUP LIMITED Company Secretary 2016-03-14 CURRENT 1998-12-30 Active
SHELL CORPORATE SECRETARY LIMITED BG ENERGY HOLDINGS LIMITED Company Secretary 2016-03-14 CURRENT 1999-04-28 Active
SHELL CORPORATE SECRETARY LIMITED BG ATLANTIC FINANCE LIMITED Company Secretary 2016-03-14 CURRENT 2000-03-13 Liquidation
SHELL CORPORATE SECRETARY LIMITED PETERHEAD CARBON CAPTURE AND STORAGE LIMITED Company Secretary 2015-08-10 CURRENT 2015-08-10 Dissolved 2017-01-31
SHELL CORPORATE SECRETARY LIMITED SF INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active
SHELL CORPORATE SECRETARY LIMITED SHELL PENSION RESERVE COMPANY (UK) LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Active
SHELL CORPORATE SECRETARY LIMITED MURPHY SCHIEHALLION LIMITED Company Secretary 2013-02-05 CURRENT 2012-02-09 Active
SHELL CORPORATE SECRETARY LIMITED BERYL NORTH SEA LIMITED Company Secretary 2013-01-22 CURRENT 2012-02-01 Active
SHELL CORPORATE SECRETARY LIMITED SHELL RESPONSE LIMITED Company Secretary 2012-09-07 CURRENT 1913-11-03 Active
SHELL CORPORATE SECRETARY LIMITED SHELL BENIN UPSTREAM LTD Company Secretary 2012-08-06 CURRENT 2012-08-06 Liquidation
SHELL CORPORATE SECRETARY LIMITED WOODLEA LIMITED Company Secretary 2011-12-15 CURRENT 2005-11-20 Liquidation
SHELL CORPORATE SECRETARY LIMITED OCTANE PROPERTIES LIMITED Company Secretary 2011-12-15 CURRENT 1999-06-02 Liquidation
SHELL CORPORATE SECRETARY LIMITED OCTANE HOLDINGS LIMITED Company Secretary 2011-12-15 CURRENT 2002-09-05 Liquidation
SHELL CORPORATE SECRETARY LIMITED HOLAW (619) LIMITED Company Secretary 2011-12-15 CURRENT 1999-12-14 Liquidation
SHELL CORPORATE SECRETARY LIMITED FRAMECROFT LIMITED Company Secretary 2011-12-15 CURRENT 2001-06-07 Liquidation
SHELL CORPORATE SECRETARY LIMITED SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED Company Secretary 2011-08-24 CURRENT 2011-08-24 Active
SHELL CORPORATE SECRETARY LIMITED SHELL PENSION RESERVE COMPANY (SIPF) LIMITED Company Secretary 2011-08-24 CURRENT 2011-08-24 Active
SHELL CORPORATE SECRETARY LIMITED SHELL UPSTREAM OVERSEAS SERVICES (I) LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active
SHELL CORPORATE SECRETARY LIMITED SHELL CLAIR UK LIMITED Company Secretary 2010-09-29 CURRENT 2009-12-18 Active
SHELL CORPORATE SECRETARY LIMITED SHELL NORTH SEA HOLDINGS LIMITED Company Secretary 2010-09-29 CURRENT 2007-11-13 Active
SHELL CORPORATE SECRETARY LIMITED THE SHELL CENTENARY SCHOLARSHIP FUND Company Secretary 2010-07-20 CURRENT 1998-07-28 Liquidation
SHELL CORPORATE SECRETARY LIMITED SHELL FOUNDATION Company Secretary 2009-11-18 CURRENT 2000-05-31 Active
DAVID NICHOLAS GARDNER BG ATLANTIC FINANCE LIMITED Director 2017-08-03 CURRENT 2000-03-13 Liquidation
DAVID NICHOLAS GARDNER BG NETHERLANDS FINANCING UNLIMITED Director 2016-11-09 CURRENT 2014-10-21 Liquidation
DAVID NICHOLAS GARDNER BG UK CAPITAL LIMITED Director 2016-06-30 CURRENT 2014-12-01 Liquidation
DAVID NICHOLAS GARDNER BG UK CAPITAL II LIMITED Director 2016-06-30 CURRENT 2015-05-22 Liquidation
DAVID NICHOLAS GARDNER BG NORTH INVESTMENTS LIMITED Director 2016-06-30 CURRENT 1993-08-13 Liquidation
DAVID NICHOLAS GARDNER SHELL TREASURY UK LIMITED Director 2016-05-11 CURRENT 2006-05-17 Active
DAVID NICHOLAS GARDNER BG OVERSEAS HOLDINGS LIMITED Director 2016-02-15 CURRENT 1987-12-22 Active
DAVID NICHOLAS GARDNER SHELL CORPORATE DIRECTOR LIMITED Director 2014-09-12 CURRENT 1999-09-10 Active
DAVID NICHOLAS GARDNER SELAP LIMITED Director 2014-04-01 CURRENT 1927-12-30 Active
DAVID NICHOLAS GARDNER SHELL TREASURY EURO COMPANY LIMITED Director 2013-08-23 CURRENT 1997-11-17 Liquidation
DAVID NICHOLAS GARDNER SHELL TREASURY DOLLAR COMPANY LIMITED Director 2013-08-23 CURRENT 1997-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-27Final Gazette dissolved via compulsory strike-off
2022-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-27Voluntary liquidation. Notice of members return of final meeting
2022-09-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-15Register inspection address changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA
2021-12-15AD02Register inspection address changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Shell Centre London SE1 7NA United Kingdom
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-23
2021-10-05LIQ01Voluntary liquidation declaration of solvency
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RODRIGO MARCIO FRAGA
2021-09-15AP02Appointment of Shell Corporate Director Limited as director on 2021-09-08
2021-09-15AP01DIRECTOR APPOINTED MR ANTHONY CLARKE
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-03AP01DIRECTOR APPOINTED LUCINDA SARAH LOUISE PINE
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMILY PANTLING
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-08-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-20AP01DIRECTOR APPOINTED MS CHARLOTTE EMILY PANTLING
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS GARDNER
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 807309921
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20AP01DIRECTOR APPOINTED RODRIGO MARCIO FRAGA
2016-08-16AP04Appointment of Shell Corporate Secretary Limited as company secretary on 2016-06-30
2016-08-16AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GARDNER
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN UNGER
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMIESON
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM 100 Thames Valley Park Drive Reading Berkshire RG6 1PT
2016-06-08TM02Termination of appointment of Rebecca Louise Dunn on 2016-05-31
2015-10-06AP03Appointment of Cayley Louise Ennett as company secretary on 2015-10-01
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1148976395
2015-09-16AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN JAMIESON / 09/07/2015
2015-03-10AP01DIRECTOR APPOINTED MR MICHAEL ALAN JAMIESON
2015-03-10AP01DIRECTOR APPOINTED STEPHEN WHEELER
2014-12-18RES01ADOPT ARTICLES 19/11/2014
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1097486501
2014-10-27AR0115/09/14 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03AP01DIRECTOR APPOINTED MR STEPHEN ROBERT UNGER
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ZINNER
2013-10-02MISCSECTION 519
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0115/09/13 FULL LIST
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY CAROL INMAN
2013-07-31AP03SECRETARY APPOINTED CHLOE SILVANA BARRY
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BISHOP
2013-01-21AP01DIRECTOR APPOINTED JAMES EDWARD SMITH
2012-10-10AP03SECRETARY APPOINTED REBECCA LOUISE DUNN
2012-10-10AR0115/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO ZINNER / 17/05/2012
2012-04-30TM01TERMINATE DIR APPOINTMENT
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH
2012-04-02AA01PREVSHO FROM 28/02/2012 TO 31/12/2011
2012-02-14AP01DIRECTOR APPOINTED PEDRO ZINNER
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DRISCOLL
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/10
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/09
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/08
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/07
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JORN BERGET
2011-09-15AR0115/09/11 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JORN ARILD BERGET / 08/11/2010
2010-03-26AR0116/02/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY ROBERT BISHOP / 01/01/2010
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'DRISCOLL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HALL / 17/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009
2009-02-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-03RES04GBP NC 426949685/431222600 17/03/2008
2008-02-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-08123NC INC ALREADY ADJUSTED 17/12/07
2008-01-08RES04£ NC 410534873/426949685 17
2008-01-08123NC INC ALREADY ADJUSTED 19/11/07
2008-01-08RES04£ NC 394523711/410534873 19
2008-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-08RES05£ NC 395614549/394523711 19/11/07
2007-11-19RES13REPAY SHAREHOLDER 29/10/07
2007-11-19RES05£ NC 396418564/395614549 29/10/07
2007-11-14123NC INC ALREADY ADJUSTED 03/09/07
2007-11-14RES04£ NC 385992589/396418564 03
2007-11-14123NC INC ALREADY ADJUSTED 08/08/07
2007-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-14RES05£ NC 387724233/385992589 08/08/07
2007-11-14RES04£ NC 371109690/387724233 08
2007-11-14123NC INC ALREADY ADJUSTED 21/06/07
2007-11-14RES05£ NC 372817090/371109690 20/07/07
2007-11-14RES04£ NC 357272363/372817090 21
2007-11-14123NC INC ALREADY ADJUSTED 16/05/07
2007-11-14RES04£ NC 346277979/362406198 16
2007-11-14RES05£ NC 356061353/346277979 24/04/07
2007-11-14RES04£ NC 188933679/356061353 30
2007-11-14RES13RE ALLOTMENT/SHARE CAP 08/08/07
2007-11-14RES05£ NC 362406198/357272363 21/06/07
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BG NETHERLANDS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BG NETHERLANDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BG NETHERLANDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of BG NETHERLANDS registering or being granted any patents
Domain Names
We do not have the domain name information for BG NETHERLANDS
Trademarks
We have not found any records of BG NETHERLANDS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BG NETHERLANDS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BG NETHERLANDS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBG NETHERLANDS Event Date2021-09-23
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 partyBG NETHERLANDS Event Date2021-09-23
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 partyBG NETHERLANDS Event Date2021-09-23
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BG NETHERLANDS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BG NETHERLANDS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.