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

BG FISH ONE LIMITED

NEVILLE STREET, LEEDS, LS1,
Company Registration Number
02392771
Private Limited Company
Dissolved

Dissolved 2013-12-25

Company Overview

About Bg Fish One Ltd
BG FISH ONE LIMITED was founded on 1989-06-06 and had its registered office in Neville Street. The company was dissolved on the 2013-12-25 and is no longer trading or active.

Key Data
Company Name
BG FISH ONE LIMITED
 
Legal Registered Office
NEVILLE STREET
LEEDS
 
Previous Names
ROSSFISH LIMITED17/09/1997
BLUECREST CHILLED FISH LIMITED08/03/1994
Filing Information
Company Number 02392771
Date formed 1989-06-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-25
Type of accounts FULL
Last Datalog update: 2015-05-14 21:30:06
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.

Company Officers of BG FISH ONE LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-06-18
HAMISH DRUMMOND FORBES
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL LEADBEATER
Director 2008-08-21 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
JAMES ROBERT CANE
Director 2002-02-01 2008-09-24
MICHAEL PARKER
Director 1998-10-25 2008-09-24
WYNNE PHILIP MORGAN GRIFFITHS
Director 2002-02-01 2008-08-21
MICHAEL PARKER
Company Secretary 2002-04-15 2002-06-18
MITRE SECRETARIES LIMITED
Company Secretary 2001-12-27 2002-04-15
ANDREW GEORGE RICHARD WILSON
Company Secretary 2000-05-22 2001-12-27
ANDREW GEORGE RICHARD WILSON
Director 2001-09-03 2001-12-27
MALCOLM HERBERT LOFTS
Director 1998-10-25 2001-02-20
MITRE SECRETARIES LIMITED
Company Secretary 1999-07-02 2000-05-22
JAMES LEONARD WRIGHT
Company Secretary 1998-10-25 1999-07-02
SHIRLEY ELIZABETH JOHNSON
Company Secretary 1997-03-31 1998-10-25
FREDERICK JOHN BARNES
Director 1997-09-11 1998-10-25
PAUL PHILIP ROSE
Director 1997-09-11 1998-10-25
FRANK JOHN BARNSLEY
Director 1992-06-06 1997-09-11
RICHARD PAUL O'KEEFE
Director 1996-11-01 1997-09-11
PETER DOUGLAS
Director 1996-11-01 1997-06-22
JEFFREY GEORGE DAWSON
Company Secretary 1996-12-21 1997-03-31
JAMES LEONARD WRIGHT
Company Secretary 1992-06-06 1996-12-21
ANDREW GEORGE THOMAS
Director 1992-06-06 1996-11-01
TERENCE CASEY
Director 1992-06-06 1996-09-06
BRIAN RUFFELL WARD
Director 1994-01-14 1995-11-24
FRANK ALAN FLEAR
Director 1992-06-06 1994-07-31
MICHAEL PARKER
Director 1992-06-06 1994-01-14
MICHAEL WILFRED WALKER
Director 1992-06-06 1994-01-14
JOHN WILLIAM WEBB
Director 1993-01-01 1994-01-14
INNES SUTHERLAND
Director 1992-06-06 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
HAMISH DRUMMOND FORBES KILRON SEAFOODS LIMITED Director 2012-12-18 CURRENT 1979-10-18 Dissolved 2013-12-30
HAMISH DRUMMOND FORBES FREEBOOTER SEAFOODS LIMITED Director 2012-12-18 CURRENT 1944-09-25 Dissolved 2013-12-25
HAMISH DRUMMOND FORBES ARCTIC SEAFARE LIMITED Director 2012-12-18 CURRENT 1988-11-21 Dissolved 2013-12-25
HAMISH DRUMMOND FORBES MACRAE FOOD GROUP LIMITED Director 2012-11-18 CURRENT 2002-07-10 Dissolved 2013-12-30
HAMISH DRUMMOND FORBES YOUNGS BLUECREST PENSION TRUSTEES LIMITED Director 1999-09-23 CURRENT 1999-08-04 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
2013-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013
2013-07-22AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM ROSS HOUSE WICKHAM ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3SW
2013-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-244.70DECLARATION OF SOLVENCY
2013-01-24LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-27AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-06-26LATEST SOC26/06/12 STATEMENT OF CAPITAL;GBP 6000000
2012-06-26AR0106/06/12 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07AR0106/06/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AR0106/06/10 FULL LIST
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-28AD02SAIL ADDRESS CREATED
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 04/06/2010
2009-08-27288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-18225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2009-06-19363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-19190LOCATION OF DEBENTURE REGISTER
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2008-10-24RES01ADOPT ARTICLES 21/10/2008
2008-10-16288aDIRECTOR APPOINTED PER HARKJAER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES CANE
2008-09-17288aDIRECTOR APPOINTED STEPHEN PAUL LEADBEATER
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-07-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-09-08363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05
2006-06-28363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04
2005-06-16363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-12-16225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-07-09363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-07-03363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-19RES13AUDITORS DISMISSED 18/03/03
2002-09-18AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-07-02288bSECRETARY RESIGNED
2002-07-02288aNEW SECRETARY APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-05-01288aNEW SECRETARY APPOINTED
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-25AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to BG FISH ONE 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 BG FISH ONE 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 FISH ONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.039
MortgagesNumMortOutstanding1.279
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.759

This shows the max and average number of mortgages for companies with the same SIC code of 10130 - Production of meat and poultry meat products

Intangible Assets
Patents
We have not found any records of BG FISH ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BG FISH ONE LIMITED
Trademarks
We have not found any records of BG FISH ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BG FISH ONE 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 (10130 - Production of meat and poultry meat products) as BG FISH ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BG FISH ONE 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 BG FISH ONE 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 FISH ONE 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.
    Other companies at postcode LS1