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

B.G. ELECTRICAL HOLDINGS LIMITED

BUILDING E STAFFORD PARK 1, STAFFORD PARK, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
04859042
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B.g. Electrical Holdings Ltd
B.G. ELECTRICAL HOLDINGS LIMITED was founded on 2003-08-07 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". B.g. Electrical Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
B.G. ELECTRICAL HOLDINGS LIMITED
 
Legal Registered Office
BUILDING E STAFFORD PARK 1
STAFFORD PARK
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in TF3
 
Filing Information
Company Number 04859042
Company ID Number 04859042
Date formed 2003-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-15 16:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.G. ELECTRICAL HOLDINGS LIMITED
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 B.G. ELECTRICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES HORNBY
Company Secretary 2007-10-23
JONATHAN CHARLES HORNBY
Director 2003-09-23
MATT WEBB
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PRITCHARD
Director 2009-11-23 2018-02-20
TIMOTHY SEFTON DOVE
Director 2005-01-13 2010-01-13
MICHAEL EDWARD HALL
Director 2008-06-05 2009-11-23
THOMAS CHRISTOPHER GREEN
Company Secretary 2007-03-05 2007-10-23
THOMAS CHRISTOPHER GREEN
Director 2007-05-21 2007-10-23
ANNE MARIE BRITTAIN
Company Secretary 2003-09-23 2007-03-01
SHARON EMMA FLOOD
Director 2005-01-13 2005-06-10
ROGER BRADDOCK MILES
Director 2003-08-07 2005-01-13
KENNETH WILLIAM TONKIN
Director 2003-08-07 2005-01-13
ROBERT HOWARD SMITH
Director 2003-09-23 2004-12-22
KENNETH WILLIAM TONKIN
Company Secretary 2003-08-07 2003-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES HORNBY MASTERPLUG HOLDINGS LIMITED Company Secretary 2007-10-23 CURRENT 2003-08-07 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY LUCECO HOLDINGS LIMITED Company Secretary 2007-10-23 CURRENT 2004-10-08 Active
JONATHAN CHARLES HORNBY BG ELECTRICAL LIMITED Company Secretary 2007-10-23 CURRENT 1978-09-11 Active
JONATHAN CHARLES HORNBY MASTERPLUG LIMITED Company Secretary 2007-10-23 CURRENT 2004-12-30 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY LUCECO UK LIMITED Company Secretary 2007-10-23 CURRENT 1988-05-10 Active
JONATHAN CHARLES HORNBY LUCECO LIGHTING LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY MASTERPLUG LIMITED Director 2005-02-28 CURRENT 2004-12-30 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY LUCECO HOLDINGS LIMITED Director 2005-01-07 CURRENT 2004-10-08 Active
JONATHAN CHARLES HORNBY LUCECO PLC Director 2005-01-07 CURRENT 2004-10-11 Active
JONATHAN CHARLES HORNBY MASTERPLUG HOLDINGS LIMITED Director 2003-09-23 CURRENT 2003-08-07 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY LUCECO UK LIMITED Director 1999-11-16 CURRENT 1988-05-10 Active
JONATHAN CHARLES HORNBY BG ELECTRICAL LIMITED Director 1997-04-24 CURRENT 1978-09-11 Active
MATT WEBB MASTERPLUG LIMITED Director 2018-02-20 CURRENT 2004-12-30 Active - Proposal to Strike off

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
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-05DS01Application to strike the company off the register
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRITCHARD
2018-02-20AP01DIRECTOR APPOINTED MR MATT WEBB
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048590420007
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048590420006
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-06RES13TERMS CONDITIONS REFINANCING ITS BANKING FACILITY AGREEMENT DEED CONFORMAT DIRS OR SEC AUTHORITY TO APPROVE TERMS OF TRANSACTIONS 17/12/2015
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP .01
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP .01
2015-08-13AR0107/08/15 ANNUAL RETURN FULL LIST
2015-08-13CH01Director's details changed for Ian Pritchard on 2015-01-01
2014-10-21MISCAud res sect 519
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP .01
2014-09-02AR0107/08/14 ANNUAL RETURN FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AR0107/08/13 ANNUAL RETURN FULL LIST
2013-09-19CH01Director's details changed for Ian Pritchard on 2013-08-06
2013-09-18CH01Director's details changed for Jonathan Charles Hornby on 2013-08-06
2013-09-18CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN CHARLES HORNBY on 2013-08-06
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048590420007
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048590420006
2012-08-29AR0107/08/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23SH1923/12/11 STATEMENT OF CAPITAL GBP 0.01
2011-12-23SH20STATEMENT BY DIRECTORS
2011-12-23CAP-SSSOLVENCY STATEMENT DATED 23/12/11
2011-12-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT 23/12/2011
2011-12-23RES06REDUCE ISSUED CAPITAL 23/12/2011
2011-08-23AR0107/08/11 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0107/08/10 NO CHANGES
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOVE
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2009-12-08AP01DIRECTOR APPOINTED IAN PRITCHARD
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0107/08/09 FULL LIST
2008-12-23363aRETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09288aDIRECTOR APPOINTED MICHAEL EDWARD HALL
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-14288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-20363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: UNIT 1 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH
2006-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-11363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-20652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-05-26652aAPPLICATION FOR STRIKING-OFF
2006-01-18AUDAUDITOR'S RESIGNATION
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16288bDIRECTOR RESIGNED
2005-02-02AUDAUDITOR'S RESIGNATION
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-26288aNEW DIRECTOR APPOINTED
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 B.G. ELECTRICAL HOLDINGS 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. ELECTRICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-20 Satisfied JOHN HORNBY (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2013-07-20 Satisfied EPIC INVESTMENTS LLP ("EPIC")
GUARANTEE & DEBENTURE 2010-06-17 Satisfied EPIC INVESTMENTS LLP
SUPPLEMENTAL DEBENTURE 2008-06-13 Satisfied EPIC INVESTMENTS LLP
GUARANTEE & DEBENTURE 2005-01-29 Satisfied THE EQUITY PARTNERSHIP INVESTMENT COMPANY PLC
DEBENTURE 2005-01-24 Outstanding HSBC BANK PLC
DEBENTURE 2003-09-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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. ELECTRICAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of B.G. ELECTRICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.G. ELECTRICAL HOLDINGS LIMITED
Trademarks
We have not found any records of B.G. ELECTRICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.G. ELECTRICAL 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 B.G. ELECTRICAL 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 B.G. ELECTRICAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.G. ELECTRICAL 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 B.G. ELECTRICAL 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.