Dissolved
Dissolved 2015-03-12
Company Information for BG CONTROLS INTEGRATED SOLUTIONS LIMITED
DINNINGTON SHEFFIELD, SOUTH YORKSHIRE, S25,
|
Company Registration Number
05373216
Private Limited Company
Dissolved Dissolved 2015-03-12 |
Company Name | ||
---|---|---|
BG CONTROLS INTEGRATED SOLUTIONS LIMITED | ||
Legal Registered Office | ||
DINNINGTON SHEFFIELD SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05373216 | |
---|---|---|
Date formed | 2005-02-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2015-03-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-21 01:24:47 |
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 |
||
STEPHEN MURRAY GUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR ANDREW WRIGHT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
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 AUTOMATED SYSTEMS LIMITED | Company Secretary | 1999-06-16 | CURRENT | 1999-06-16 | Dissolved 2014-12-23 | |
BG CONTROLS INTEGRATED SYSTEMS LIMITED | Company Secretary | 1998-03-13 | CURRENT | 1998-03-13 | Dissolved 2015-05-05 | |
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 AUTOMATED SYSTEMS LIMITED | Director | 1999-06-16 | CURRENT | 1999-06-16 | Dissolved 2014-12-23 | |
BG CONTROLS INTEGRATED SYSTEMS LIMITED | Director | 1998-03-13 | CURRENT | 1998-03-13 | Dissolved 2015-05-05 | |
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 AUTOMATED SYSTEMS LIMITED | Director | 1999-06-16 | CURRENT | 1999-06-16 | Dissolved 2014-12-23 | |
BG CONTROLS INTEGRATED SYSTEMS LIMITED | Director | 1998-03-13 | CURRENT | 1998-03-13 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 24/07/2012 | |
CERTNM | COMPANY NAME CHANGED BG ELECTRICAL INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 25/07/12 | |
LATEST SOC | 28/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/02/08; 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 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 23/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05 | |
88(2)R | AD 03/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-02-08 |
Petitions to Wind Up (Companies) | 2013-01-03 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BG CONTROLS INTEGRATED SOLUTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BG CONTROLS INTEGRATED SOLUTIONS LIMITED | Event Date | 2013-02-04 |
In the Manchester District Registry case number 3429 Liquidator appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BG CONTROLS INTEGRATED SOLUTIONS LIMITED | Event Date | 2012-12-04 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3429 Insolvency Act 1986 A Petition to wind up the above-named Company of BG House, Campbell Way, Dinnington, Sheffield, South Yorkshire S25 3QD was presented on 4 December 2012 by EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 4 February 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 1 February 2013 . The Petitioners Solicitor is Michael Woolley , Hill Dickinson LLP , 50 Fountain Street, Manchester M2 2AS , telephone 0161 817 7200 , email michael.woolley@hilldickinson.com . (Ref MWO.1097164.126.) | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BG CONTROLS INTEGRATED SOLUTIONS LIMITED | Event Date | 2012-10-30 |
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. |