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

BGS HOMES LIMITED

The Apex, 2 Sheriffs Orchard, Coventry, WEST MIDLANDS, CV1 3PP,
Company Registration Number
06731419
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bgs Homes Ltd
BGS HOMES LIMITED was founded on 2008-10-23 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Bgs Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BGS HOMES LIMITED
 
Legal Registered Office
The Apex
2 Sheriffs Orchard
Coventry
WEST MIDLANDS
CV1 3PP
Other companies in SO15
 
Filing Information
Company Number 06731419
Company ID Number 06731419
Date formed 2008-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-04-30
Account next due 31/01/2020
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-25 16:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGS HOMES 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 BGS HOMES LIMITED
The following companies were found which have the same name as BGS HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BGS HOMES LLC 55 OLD BRICK ROAD Nassau EAST HILLS NY 11577 Active Company formed on the 2017-07-13
BGS HOMES, INC. 7451 CEDAR KNOLLS DRIVE WARRENTON VA 20187 Active Company formed on the 2011-12-05

Company Officers of BGS HOMES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN WILLIAMS
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROBERTSON STEPHENS
Director 2008-10-23 2008-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN WILLIAMS CLAUSENTUM PROPERTIES LIMITED Director 2017-04-01 CURRENT 2014-03-20 Active
PAUL JOHN WILLIAMS CLAUSENTUM HOMES LTD Director 2016-06-30 CURRENT 2016-06-30 Active
PAUL JOHN WILLIAMS SDD INVESTMENTS LIMITED Director 2011-09-14 CURRENT 2011-09-14 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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-03DS01Application to strike the company off the register
2021-02-17AC92Restoration by order of the court
2019-07-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-17DS01Application to strike the company off the register
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067314190017
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-06CH01Director's details changed for Mr Paul John Williams on 2016-05-06
2016-03-04CH01Director's details changed for Mr Paul John Williams on 2016-01-25
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Empress Heights College Street Southampton Hampshire SO14 3LA
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067314190016
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067314190015
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067314190014
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/14 FROM 21 Southampton Street Southampton Hampshire SO15 2ED
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-11AR0123/10/13 FULL LIST
2013-04-17AA01CURREXT FROM 31/10/2012 TO 30/04/2013
2012-11-01AR0123/10/12 FULL LIST
2012-07-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-10AR0123/10/11 FULL LIST
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 8A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-21AR0123/10/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAMS / 07/10/2010
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-16AR0123/10/09 FULL LIST
2009-11-10SH0109/11/09 STATEMENT OF CAPITAL GBP 100
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 46 FAWN CRESCENT BOTLEY LAKESIDE SOUTHAMPTON HAMPSHIRE SO30 2QD
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-02288aDIRECTOR APPOINTED MR PAUL JOHN WILLIAMS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2008-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BGS HOMES LIMITED 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 BGS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding FASTBRIDGE FINANCE LIMITED
2015-06-12 Outstanding FASTBRIDGE FINANCE LTD
2015-05-02 Outstanding FASTBRIDGE FINANCE LIMITED
2015-03-13 Outstanding FASTBRIDGE FINANCE LIMITED
LEGAL CHARGE 2011-10-05 Satisfied WILLOWISP LIMITED
LEGAL CHARGE 2011-03-18 Satisfied KAREN LONGHURST
LEGAL CHARGE 2010-12-13 Satisfied FLEETUK.COM LIMITED
LEGAL CHARGE 2010-11-05 Satisfied WILLOWISP LIMITED
LEGAL CHARGE 2010-07-22 Satisfied WILLOWISP LIMITED
LEGAL CHARGE 2010-04-23 Satisfied FLEET UK.COM LIMITED
LEGAL CHARGE 2010-04-23 Satisfied WILLOWISP LIMITED
LEGAL CHARGE 2010-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 95,517
Creditors Due Within One Year 2011-10-31 £ 61,276

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 BGS HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 4,452
Current Assets 2013-04-30 £ 95,458
Current Assets 2011-10-31 £ 62,645
Debtors 2011-10-31 £ 9,521
Shareholder Funds 2013-04-30 £ 2,789
Shareholder Funds 2011-10-31 £ 2,226
Stocks Inventory 2013-04-30 £ 95,000
Stocks Inventory 2011-10-31 £ 48,672
Tangible Fixed Assets 2013-04-30 £ 3,560
Tangible Fixed Assets 2011-10-31 £ 1,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BGS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGS HOMES LIMITED
Trademarks
We have not found any records of BGS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGS HOMES LIMITED. 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 (43999 - Other specialised construction activities n.e.c.) as BGS HOMES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BGS HOMES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BGS HOMES LIMITED 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 BGS HOMES LIMITED 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.