Active - Proposal to Strike off
Company Information for B G CONTROLS GROUP LTD
BG HOUSE CAMPBELL WAY, DINNINGTON, SHEFFIELD, S25 3QD,
|
Company Registration Number
06837621
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
B G CONTROLS GROUP LTD | |
Legal Registered Office | |
BG HOUSE CAMPBELL WAY DINNINGTON SHEFFIELD S25 3QD Other companies in S25 | |
Company Number | 06837621 | |
---|---|---|
Company ID Number | 06837621 | |
Date formed | 2009-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-06 18:54:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN WILLIAM BIGGINS |
||
STEPHEN MURRAY GUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BILL SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBG ECO (CLAY CROSS) LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active - Proposal to Strike off | |
BBG ECO LTD | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
BG ENERGY SOLUTIONS LIMITED | Director | 2012-07-09 | CURRENT | 2012-05-23 | Active | |
EFFICIENT POWER SOLUTIONS LIMITED | Director | 2010-08-03 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
B G CONTROLS SOUTH EAST LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2013-10-15 | |
BG SYSTEMS SUPPORT LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2015-02-03 | |
BG CONTROLS CENTRAL LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2015-02-03 | |
BG CONTROLS INTEGRATED SOLUTIONS LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2015-03-12 | |
BG AUTOMATED SYSTEMS LIMITED | Director | 1999-06-16 | CURRENT | 1999-06-16 | Dissolved 2014-12-23 | |
BG CONTROLS INTEGRATED SYSTEMS LIMITED | Director | 1998-03-13 | CURRENT | 1998-03-13 | Dissolved 2015-05-05 | |
BBG ECO (CLAY CROSS) LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active - Proposal to Strike off | |
BBG ECO LTD | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
BG ENERGY SOLUTIONS LIMITED | Director | 2012-07-09 | CURRENT | 2012-05-23 | Active | |
EFFICIENT POWER SOLUTIONS LIMITED | Director | 2010-08-03 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
B G CONTROLS SOUTH EAST LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2013-10-15 | |
BG SYSTEMS SUPPORT LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2015-02-03 | |
BG CONTROLS CENTRAL LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2015-02-03 | |
BG CONTROLS INTEGRATED SOLUTIONS LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2015-03-12 | |
BG AUTOMATED SYSTEMS LIMITED | Director | 1999-06-16 | CURRENT | 1999-06-16 | Dissolved 2014-12-23 | |
BG CONTROLS INTEGRATED SYSTEMS LIMITED | Director | 1998-03-13 | CURRENT | 1998-03-13 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/13 FROM Bg House Campbell Way Dinnington Sheffield South Yorkshire S25 3QD England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 200 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 26/05/09 STATEMENT OF CAPITAL GBP 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR BILL SMITH | |
288a | DIRECTOR APPOINTED DUNCAN BIGGINS | |
288a | DIRECTOR APPOINTED STEPHEN MURRAY GUNN | |
88(2) | AD 05/03/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 B G CONTROLS GROUP LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as B G CONTROLS GROUP LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | B G CONTROLS GROUP LTD | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B G CONTROLS GROUP LTD | Event Date | 2012-10-30 |
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. |