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

BG HOLDINGS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01869147
Private Limited Company
Dissolved

Dissolved 2015-02-12

Company Overview

About Bg Holdings Ltd
BG HOLDINGS LIMITED was founded on 1984-12-06 and had its registered office in Southampton. The company was dissolved on the 2015-02-12 and is no longer trading or active.

Key Data
Company Name
BG HOLDINGS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 01869147
Date formed 1984-12-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2015-02-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-14 06:22:51
Primary Source:Companies House
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 HOLDINGS LIMITED
The following companies were found which have the same name as BG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BG HOLDINGS LIMITED CTV House La Pouquelaye St Helier Jersey JE2 3TP Live Company formed on the 2011-10-14
BG Holdings, LLC 3033 East First Avenue Suite 300 Denver CO 80206 Voluntarily Dissolved Company formed on the 2005-08-15
BG HOLDINGS LLC 722 REDWOOD AVE MYRTLE CREEK OR 97457 Active Company formed on the 2009-08-13
BG HOLDINGS, INC. 1115 14TH AVE SW HUMBOLDT IA 50548 Active Company formed on the 2008-01-22
BG HOLDINGS CORP. 31635 36TH AVE SW FEDERAL WAY WA 980232105 Dissolved Company formed on the 1999-12-06
BG HOLDINGS, LLC 601 WEST RIVERSIDE SUITE 1900 SPOKANE WA 99201 Dissolved Company formed on the 2007-02-07
BG HOLDINGS, LLC 5802 N INDUSTRIAL WAY STE C PASCO WA 993010000 Dissolved Company formed on the 2008-06-16
BG HOLDINGS LLC NORTHWESTERN HWY STE 100 FARMINGTON HILLS 48334 Michigan 31500 UNKNOWN Company formed on the 2002-08-06
BG HOLDINGS, LLC 4140 BUTTRICK AVE ADA Michigan 49301 UNKNOWN Company formed on the 2014-09-08
BG Holdings, LLC 3429 West Cary Street Richmond VA 23221 Active Company formed on the 2013-11-27
BG HOLDINGS LLC 9119 HIGHWAY 6 STE 230 MISSOURI CITY TX 77459 Dissolved Company formed on the 2015-02-03
BG HOLDINGS, LLC 33 WEST FIRST STREET, SUITE 600 - DAYTON OH 45402 Active Company formed on the 2004-06-17
BG Holdings, Inc. 2 NORTH JACKSON STREET SUITE 605 MONTGOMERY, AL 36104 Active Company formed on the 2013-12-17
BG HOLDINGS, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1996-07-24
BG HOLDINGS II, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1999-10-05
BG HOLDINGS (USA) LTD. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 2009-02-25
BG HOLDINGS LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2011-10-25
BG HOLDINGS PTY. LIMITED Active Company formed on the 1979-03-02
BG HOLDINGS VIC PTY LTD Strike-off action in progress Company formed on the 2012-03-28
BG HOLDINGS LIMITED 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF Active Company formed on the 2016-10-20

Company Officers of BG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FN SECRETARY LIMITED
Company Secretary 2009-01-13
STEVEN MARK PICKERING
Director 2013-08-13
MANUEL URIA-FERNANDEZ
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-08-14
DUNCAN GEE BERRY
Director 2008-09-05 2012-10-29
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2008-09-05 2012-10-29
STEVEN MARK PICKERING
Director 2012-06-19 2012-10-29
CLODAGH GUNNIGLE
Director 2011-01-28 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-05 2012-02-22
MANDEEP SINGH JOHAR
Director 2008-09-05 2011-08-01
WILLIAM JOHN FLYNN
Director 2008-09-05 2010-06-30
RICHARD JOHN HARVEY
Director 2007-05-31 2009-01-30
PETER HARVEY GREEN
Company Secretary 2007-06-14 2009-01-13
GARY PHILLIP MARSHALL
Director 2001-03-12 2009-01-07
EWAN DOUGLAS CAMERON
Director 2007-05-31 2008-10-31
LAURENCE PERRY
Director 2004-08-18 2007-05-31
JENNIFER ANNE OWENS
Company Secretary 2006-06-08 2007-05-10
LIONEL OLIVER LOPEZ
Director 2004-12-13 2006-09-29
DANIEL EDWARD LAURENCE HAYES
Company Secretary 2001-09-05 2006-06-08
MICHAEL CANNIFFE
Director 2000-05-19 2002-05-31
SUSAN ELIZABETH CRICHTON
Company Secretary 2000-03-22 2001-09-05
EDWARD BRIAN NOTT
Director 1998-12-11 2001-04-03
STEPHEN PAUL BAKER
Director 1997-02-05 2001-01-31
RICHARD WILLIAM GREEN
Director 1998-12-11 2000-05-19
MARK CHAMBERS
Company Secretary 1998-02-06 2000-03-22
JOHN PAUL MACKIN
Director 1997-02-05 1998-12-11
ELIZABETH ANNE LEE
Company Secretary 1995-12-18 1998-02-06
KEITH ALAN HELMING
Director 1997-02-05 1997-07-21
GRAEME SUTHERLAND COWAN MORRISON
Director 1992-02-14 1997-02-05
JOHN WILFRED JAMES COLLINS
Company Secretary 1992-01-01 1996-01-01
RICHARD CARNEY
Director 1992-01-01 1992-02-19
ANTHONY IAN JOHNSON
Director 1992-01-01 1992-02-19
DAVID NOEL LEGG
Director 1992-01-01 1992-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK PICKERING NANDINA LIMITED Director 2013-08-13 CURRENT 1992-07-24 Dissolved 2014-05-04
STEVEN MARK PICKERING FN 13 LIMITED Director 2013-08-13 CURRENT 1994-12-21 Dissolved 2014-10-02
STEVEN MARK PICKERING BURTON FINANCIAL SERVICES LIMITED Director 2013-08-13 CURRENT 1983-12-09 Dissolved 2014-11-14
STEVEN MARK PICKERING FN SECRETARY LTD Director 2013-08-13 CURRENT 1994-06-01 Dissolved 2016-01-19
STEVEN MARK PICKERING ALMANCIL LIMITED Director 2013-08-13 CURRENT 1994-07-06 Dissolved 2014-05-04
STEVEN MARK PICKERING BD (HARROW) LIMITED Director 2013-08-13 CURRENT 1958-06-09 Dissolved 2015-11-04
STEVEN MARK PICKERING FN 1 LIMITED Director 2013-08-13 CURRENT 1906-07-25 Dissolved 2016-04-22
STEVEN MARK PICKERING FN 10 LTD Director 2012-06-19 CURRENT 1987-10-26 Dissolved 2014-09-19
STEVEN MARK PICKERING LEASE MANAGEMENT SERVICES LIMITED Director 2012-06-19 CURRENT 1975-07-08 Dissolved 2014-01-14
STEVEN MARK PICKERING WOODCHESTER BUSINESS FINANCE LIMITED Director 2012-06-19 CURRENT 1964-01-20 Dissolved 2014-11-14
STEVEN MARK PICKERING FIRST NATIONAL GROUP LIMITED Director 2012-06-19 CURRENT 1985-07-09 Dissolved 2015-11-25
STEVEN MARK PICKERING GE HOME LENDING INTRODUCTIONS LIMITED Director 2012-06-19 CURRENT 1999-12-10 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ NANDINA LIMITED Director 2011-08-01 CURRENT 1992-07-24 Dissolved 2014-05-04
MANUEL URIA-FERNANDEZ FN 10 LTD Director 2011-08-01 CURRENT 1987-10-26 Dissolved 2014-09-19
MANUEL URIA-FERNANDEZ LEASE MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 1975-07-08 Dissolved 2014-01-14
MANUEL URIA-FERNANDEZ FN 13 LIMITED Director 2011-08-01 CURRENT 1994-12-21 Dissolved 2014-10-02
MANUEL URIA-FERNANDEZ BURTON FINANCIAL SERVICES LIMITED Director 2011-08-01 CURRENT 1983-12-09 Dissolved 2014-11-14
MANUEL URIA-FERNANDEZ WOODCHESTER BUSINESS FINANCE LIMITED Director 2011-08-01 CURRENT 1964-01-20 Dissolved 2014-11-14
MANUEL URIA-FERNANDEZ FN SECRETARY LTD Director 2011-08-01 CURRENT 1994-06-01 Dissolved 2016-01-19
MANUEL URIA-FERNANDEZ ALMANCIL LIMITED Director 2011-08-01 CURRENT 1994-07-06 Dissolved 2014-05-04
MANUEL URIA-FERNANDEZ BD (HARROW) LIMITED Director 2011-08-01 CURRENT 1958-06-09 Dissolved 2015-11-04
MANUEL URIA-FERNANDEZ FIRST NATIONAL GROUP LIMITED Director 2011-08-01 CURRENT 1985-07-09 Dissolved 2015-11-25
MANUEL URIA-FERNANDEZ FN 1 LIMITED Director 2011-08-01 CURRENT 1906-07-25 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ GE HOME LENDING INTRODUCTIONS LIMITED Director 2011-08-01 CURRENT 1999-12-10 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ FIRST NATIONAL FINANCE CORPORATION LIMITED Director 2011-08-01 CURRENT 1988-03-22 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FIRST NATIONAL FINANCIAL SERVICES LIMITED Director 2011-08-01 CURRENT 1988-01-21 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FIRST NATIONAL MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 1986-07-17 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FN 2 LIMITED Director 2011-08-01 CURRENT 1930-12-24 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ MALVERN HOUSE ACQUISITION LIMITED Director 2011-08-01 CURRENT 1999-08-24 Dissolved 2017-02-02

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
2015-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2014-07-104.70DECLARATION OF SOLVENCY
2014-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-07AA30/11/13 TOTAL EXEMPTION FULL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0101/01/14 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-08-16AP01DIRECTOR APPOINTED MR STEVEN MARK PICKERING
2013-05-17AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-14AR0101/01/13 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-11-26AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2012-10-23MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-20RES13DELETE ALL PROVISIONS OF MEMORANDUM AND TREAT AS PROVISIONS OF ARTS 12/01/2010
2012-06-20RES01ADOPT ARTICLES 12/01/2010
2012-06-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-20CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2012-01-04AR0101/01/12 FULL LIST
2011-10-18SH20STATEMENT BY DIRECTORS
2011-10-18CAP-SSSOLVENCY STATEMENT DATED 17/10/11
2011-10-18RES06REDUCE ISSUED CAPITAL 17/10/2011
2011-10-18SH1918/10/11 STATEMENT OF CAPITAL GBP 1.00
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-17RES14AUTH TO CAPITALISE 17/10/2011
2011-10-17SH0117/10/11 STATEMENT OF CAPITAL GBP 140618192.6
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-12AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-05AR0101/01/11 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-07-19AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-15AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 6 AGAR STREET LONDON WC2N 4HR
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2010-01-06AR0101/01/10 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BG HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-24
Notices to Creditors2014-07-08
Appointment of Liquidators2014-07-08
Resolutions for Winding-up2014-07-08
Fines / Sanctions
No fines or sanctions have been issued against BG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BG HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

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 BG HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BG HOLDINGS LIMITED
Trademarks
We have not found any records of BG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BG HOLDINGS 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 (70100 - Activities of head offices) as BG HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BG HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBG HOLDINGS LIMITEDEvent Date2014-09-19
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 6 November 2014 at 11.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 2 July 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event TypeNotices to Creditors
Defending partyBG HOLDINGS LIMITEDEvent Date2014-07-02
The Company was placed into a Members Voluntary Liquidation on 2 July 2014 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named company and that the last date for proving debts against the above-named company, which is being voluntarily wound up, is 15 August 2014. Claims must be sent to the undersigned, Sean Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire SO15 2DP the liquidator of the company. After 15 August 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Date of appointment: 2 July 2014. Further details contact: Cara Cox, Tel: 023 8038 1137.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBG HOLDINGS LIMITEDEvent Date2014-07-02
Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox, Tel: 023 8038 1137.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBG HOLDINGS LIMITEDEvent Date2014-07-02
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 02 July 2014 , as a special written resolution: That the Company be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Cara Cox, Tel: 023 8038 1137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BG HOLDINGS 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 BG HOLDINGS 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.