Dissolved 2015-05-05
Company Information for BG CONTROLS INTEGRATED SYSTEMS LIMITED
DINNINGTON SHEFFIELD, SOUTH YORKSHIRE, S25,
|
Company Registration Number
03526973
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | ||
---|---|---|
BG CONTROLS INTEGRATED SYSTEMS LIMITED | ||
Legal Registered Office | ||
DINNINGTON SHEFFIELD SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03526973 | |
---|---|---|
Date formed | 1998-03-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-07 08:48:46 |
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 |
---|---|---|
STEPHEN MURRAY GUNN |
||
DUNCAN WILLIAM BIGGINS |
||
MICHAEL JOHN DAURIS |
||
STEPHEN MURRAY GUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BG SYSTEMS SUPPORT LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2015-02-03 | |
BG CONTROLS CENTRAL LIMITED | Company Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2015-02-03 | |
BG CONTROLS INTEGRATED SOLUTIONS LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2015-03-12 | |
BG AUTOMATED SYSTEMS LIMITED | Company Secretary | 1999-06-16 | CURRENT | 1999-06-16 | Dissolved 2014-12-23 | |
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 | |
B G CONTROLS GROUP LTD | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active - Proposal to Strike off | |
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 | |
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 | |
B G CONTROLS GROUP LTD | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active - Proposal to Strike off | |
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 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2014 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAURIS / 03/06/2011 | |
AR01 | 22/04/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: THORNBANK 38 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ROTHER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98 | |
88(2)R | AD 16/04/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-12-05 |
Proposal to Strike Off | 2012-10-30 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
BG CONTROLS INTEGRATED SYSTEMS LIMITED owns 1 domain names.
bgcontrols.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BG CONTROLS INTEGRATED SYSTEMS LIMITED | Event Date | 2012-11-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 8432 A Petition to wind up the above-named Company, Registration Number 03526973, of BG House, Campbell Way, Dinnington, Sheffield, South Yorkshire, S25 3QD , presented on 5 November 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1619893/37/Z.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BG CONTROLS INTEGRATED SYSTEMS LIMITED | Event Date | 2012-10-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BG CONTROLS INTEGRATED SYSTEMS LIMITED | Event Date | 2011-11-01 |
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. |