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

B.G.T. LIMITED

DERBY, DERBYSHIRE, DE1,
Company Registration Number
03013770
Private Limited Company
Dissolved

Dissolved 2014-02-14

Company Overview

About B.g.t. Ltd
B.G.T. LIMITED was founded on 1995-01-25 and had its registered office in Derby. The company was dissolved on the 2014-02-14 and is no longer trading or active.

Key Data
Company Name
B.G.T. LIMITED
 
Legal Registered Office
DERBY
DERBYSHIRE
 
Filing Information
Company Number 03013770
Date formed 1995-01-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-28
Date Dissolved 2014-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 18:37:18
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 B.G.T. LIMITED
The following companies were found which have the same name as B.G.T. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.G.T. ACADEMY OF VISION INC 1800 COUNTY RD. 615B BUSHNELL FL 33513 Inactive Company formed on the 2001-05-24
B.G.T. AUTOMATICS LIMITED UNIT 2/3 COVE BUSINESS CENTRE COVE ROAD FARNBOROUGH HAMPSHIRE GU14 0EN Active Company formed on the 1965-04-14
B.G.T. BRAKE SERVICES (AUST.) PTY. LTD. VIC 3175 Dissolved Company formed on the 1976-12-13
B.G.T. CREATIONS LLC 2314 JOHNSON STREET HOLLYWOOD FL 33020 Active Company formed on the 2020-07-31
B.G.T. DATA PROCESSING LTD. 1731 SUNNYBROOK BUREAU 222 DOLLARD DES ORMEAUX Quebec H9B 1R5 Dissolved Company formed on the 1983-01-13
B.G.T. ENT., INC. 9A BAYVIEW AVENUE Nassau INWOOD NY 11096 Active Company formed on the 2005-07-05
B.G.T. LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
B.G.T. LOGISTICS LTD FLAT 125, NEWBANK TOWER BRIDGEWATER STREET SALFORD ENGLAND M3 7JZ Dissolved Company formed on the 2015-02-17
B.G.T. LOGISTICS LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-06-06
B.G.T. SERVICES LLC 11723 TEANECK DR HOUSTON TX 77089 Active Company formed on the 2013-07-16
B.G.T.1. LLC 1172 S Dixie Hwy CORAL GABLES FL 33146 Active Company formed on the 2015-03-04
B.G.T.APARTMENTS INC. 624 Shady Place DAYTONA BEACH FL 32114 Inactive Company formed on the 2000-03-30
B.g.t.c., Inc. Delaware Unknown
B.G.T.D. LIMITED 45 SHREWSBURY BALLSBRIDGE DUBLIN 4 Dissolved Company formed on the 1996-03-14
B.G.T.G. GP, INC. 7 PECAN GORGE CT SUGAR LAND TX 77479 Active Company formed on the 2005-11-22
B.G.T.G., L.P. 7 PECAN GORGE CT SUGAR LAND TX 77479 Active Company formed on the 2005-11-22
B.G.T.M ENTERPRISES PTY LTD Active Company formed on the 2018-09-07
B.G.T.M, LLC 330 NW 20TH ST BOCA RATON FL 33432 Active Company formed on the 2019-11-08
B.G.T.S., INC. 65 N. EDGEWOOD GROSSE PTE. SHORES Michigan 48236 UNKNOWN Company formed on the 0000-00-00

Company Officers of B.G.T. LIMITED

Current Directors
Officer Role Date Appointed
SANDRA FRANKLING
Company Secretary 1998-07-17
CHARLES GRAHAM FRANKLING
Director 1998-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TAYLOR
Director 2001-06-01 2005-11-10
JOHN BOWLER
Director 1995-01-25 2001-06-01
JOHN BOWLER
Company Secretary 1995-01-25 1998-07-17
SIMON GROVES
Director 1995-01-25 1998-07-17
ALAN JOHN TAYLOR
Director 1995-01-25 1998-07-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-01-25 1995-01-25
LONDON LAW SERVICES LIMITED
Nominated Director 1995-01-25 1995-01-25

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
2014-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM LIBERTY FARM FINDERN LANE BURNASTON DERBYSHIRE DE65 6LJ
2013-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-314.70DECLARATION OF SOLVENCY
2013-01-31LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA FRANKLING / 23/05/2012
2012-04-26AA28/02/12 TOTAL EXEMPTION SMALL
2012-04-25LATEST SOC25/04/12 STATEMENT OF CAPITAL;GBP 74
2012-04-25AR0125/01/12 FULL LIST
2011-08-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-10AR0125/01/11 FULL LIST
2010-07-21AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-30AR0125/01/10 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM FRANKLING / 30/01/2010
2009-05-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-09-09AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-05363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-11169£ IC 100/75 03/10/06 £ SR 50@.5=25
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-11-22288bDIRECTOR RESIGNED
2005-10-20RES13SUB DIVISION 16/09/05
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-25363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-13363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-13363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-07MEM/ARTSARTICLES OF ASSOCIATION
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-04363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-08288cDIRECTOR'S PARTICULARS CHANGED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288bDIRECTOR RESIGNED
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: IVY COURT ETWALL DERBYSHIRE DE65 6JG
2001-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1999-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/99
1999-02-11363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1999-01-21395PARTICULARS OF MORTGAGE/CHARGE
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288aNEW DIRECTOR APPOINTED
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288bSECRETARY RESIGNED
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: IVY COURT WILLINGTON ROAD ETWAIL DERBYSHIRE
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288aNEW SECRETARY APPOINTED
1998-07-14287REGISTERED OFFICE CHANGED ON 14/07/98 FROM: TALBOT HOUSE WESTON ROAD ASTON ON TRENT DERBY DERBYSHIRE DE72 2AS
1998-06-22AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to B.G.T. 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 B.G.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-01-04 Satisfied WILLIAM LEES AND MARJORIE LEES
Intangible Assets
Patents
We have not found any records of B.G.T. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.G.T. LIMITED
Trademarks
We have not found any records of B.G.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.G.T. 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 (99999 - Dormant Company) as B.G.T. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where B.G.T. 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 B.G.T. 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 B.G.T. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1