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

BGLOBAL PUBLIC LIMITED COMPANY

110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05950551
Public Limited Company
Liquidation

Company Overview

About Bglobal Public Limited Company
BGLOBAL PUBLIC LIMITED COMPANY was founded on 2006-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Bglobal Public Limited Company is a Public Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BGLOBAL PUBLIC LIMITED COMPANY
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in BB1
 
Filing Information
Company Number 05950551
Company ID Number 05950551
Date formed 2006-09-29
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 2016-03-31
Latest return 2014-09-29
Return next due 2016-10-13
Type of accounts GROUP
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGLOBAL PUBLIC LIMITED COMPANY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 BGLOBAL PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID JACKSON-SMITH
Company Secretary 2014-09-09
JOHN HEATHCOAT GRANT
Director 2013-08-15
TIMOTHY DAVID JACKSON-SMITH
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MAKINSON
Company Secretary 2006-09-29 2014-09-09
STEVEN DERRICK FAWKES
Director 2012-10-16 2014-09-09
JAMES HENRY NEWMAN
Director 2007-03-21 2014-09-09
NICHOLAS BENSON KENNEDY
Director 2009-12-01 2013-10-22
PETER BENSON KENNEDY
Director 2007-03-21 2013-08-15
DAVID RANKEN GAMMON
Director 2009-10-01 2013-03-21
ANTHONY PAUL BARNES
Director 2008-09-01 2010-11-10
ANTHONY DAVID STIFF
Director 2007-03-21 2009-11-23
JOHN DUNCAN ATKIN
Director 2007-03-21 2009-07-13
MARTIN HUGH EVANS
Director 2006-09-29 2009-07-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-29 2006-09-29
INSTANT COMPANIES LIMITED
Nominated Director 2006-09-29 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HEATHCOAT GRANT AMICALA LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
TIMOTHY DAVID JACKSON-SMITH STAND FAST RETURN VALUE LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-03-31
TIMOTHY DAVID JACKSON-SMITH DITO CAPITAL LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
TIMOTHY DAVID JACKSON-SMITH SAMGLOBAL LIMITED Director 2012-03-26 CURRENT 2012-03-22 Dissolved 2015-03-31
TIMOTHY DAVID JACKSON-SMITH NUTECH TRAINING LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2015-06-09

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
2017-10-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2016
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN BB1 6AY
2015-08-244.70DECLARATION OF SOLVENCY
2015-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1064573.94
2014-10-13AR0129/09/14 FULL LIST
2014-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKSON-SMITH / 26/09/2014
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-30AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2014-09-29AP03SECRETARY APPOINTED TIMOTHY DAVID JACKSON-SMITH
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FAWKES
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MAKINSON
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM SUITE 46 & 47 MANOR COURT SALESBURY HILL SALESBURY HILL ROAD RIBCHESTER LANCASHIRE PR3 3XU
2014-09-02RES13REDUCE SHARE PREM A/C/ SHARES CANCELLED FROM TRADING ON AIM 30/07/2014
2014-09-02RES01ADOPT ARTICLES 30/07/2014
2014-08-20SH1920/08/14 STATEMENT OF CAPITAL GBP 1064573.94
2014-08-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-08-20CERT19REDUCTION OF SHARE PREMIUM
2014-08-13RES15CHANGE OF NAME 30/07/2014
2014-08-13RES13REDUCE SHARE PREM A/C - CANCEL FROM TRADING ON AIM 30/07/2014
2014-08-13RES01ADOPT ARTICLES 30/07/2014
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O UTILIGROUP LIMITED ALLIANCE HOUSE CLAYTON GREEN BUSINESS PARK, LIBRARY ROAD CLAYTON-LE-WOODS CHORLEY LANCASHIRE PR6 7EN ENGLAND
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM ARKWRIGHT HOUSE ARKWRIGHT COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0FG
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENNEDY
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-03AR0129/09/13 FULL LIST
2013-08-22AP01DIRECTOR APPOINTED MR JOHN HEATHCOAT GRANT
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNEDY
2013-04-29AUDAUDITOR'S RESIGNATION
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAMMON
2012-12-04RP04SECOND FILING WITH MUD 29/09/12 FOR FORM AR01
2012-12-04ANNOTATIONClarification
2012-11-15AP01DIRECTOR APPOINTED DR STEVEN DERRICK FAWKES
2012-10-09AR0129/09/12 NO MEMBER LIST
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-06AR0129/09/11 FULL LIST
2011-09-21SH0105/09/11 STATEMENT OF CAPITAL GBP 996982.52
2011-09-21SH0107/03/11 STATEMENT OF CAPITAL GBP 996982.52
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-02SH0113/01/11 STATEMENT OF CAPITAL GBP 996982.52
2011-03-02SH0123/12/10 STATEMENT OF CAPITAL GBP 996982.52
2011-01-14SH0113/01/11 STATEMENT OF CAPITAL GBP 996982
2011-01-10SH0123/12/10 STATEMENT OF CAPITAL GBP 994982.52
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES
2010-10-07AR0129/09/10 FULL LIST
2010-08-25SH0118/08/10 STATEMENT OF CAPITAL GBP 50000
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-08MEM/ARTSARTICLES OF ASSOCIATION
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-08RES01ALTER ARTICLES 18/06/2010
2010-07-08RES13RE WAIVERS AND MERGERS 18/06/2010
2010-07-08SH0121/06/10 STATEMENT OF CAPITAL GBP 992041.35
2010-07-08SH0118/06/10 STATEMENT OF CAPITAL GBP 79093.008
2010-04-12SH0119/03/10 STATEMENT OF CAPITAL GBP 79093.01
2009-12-13AP01DIRECTOR APPOINTED NICHOLAS BENSON KENNEDY
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STIFF
2009-11-24SH0105/11/09 STATEMENT OF CAPITAL GBP 78693.01
2009-10-15AR0129/09/09 BULK LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL BARNES / 01/10/2008
2009-10-12AP01DIRECTOR APPOINTED DAVID RANKEN GAMMON
2009-10-01123GBP NC 1000000/1500000 21/09/09
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN ATKIN
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN EVANS
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-04363sRETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS; AMEND
2008-11-11RES01ADOPT ARTICLES 24/09/2008
2008-10-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-10-29363sRETURN MADE UP TO 29/09/08; BULK LIST AVAILABLE SEPARATELY
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-17288aDIRECTOR APPOINTED ANTHONY PAUL BARNES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BGLOBAL PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-08-20
Appointment of Liquidators2015-08-20
Notices to Creditors2015-08-20
Fines / Sanctions
No fines or sanctions have been issued against BGLOBAL PUBLIC LIMITED COMPANY
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
GUARANTEE AND DEBENTURE 2013-03-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-02-11 Satisfied SYNERGY CAPITAL LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BGLOBAL PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of BGLOBAL PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BGLOBAL PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of BGLOBAL PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGLOBAL PUBLIC LIMITED COMPANY. 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 (62090 - Other information technology service activities) as BGLOBAL PUBLIC LIMITED COMPANY are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BGLOBAL PUBLIC LIMITED COMPANY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBGLOBAL PUBLIC LIMITED COMPANYEvent Date2015-08-17
At a general meeting of the above named Company duly convened and held at Travers Smith LLP, 10 Snow Hill, London, EC1A 2AL, on 17 August 2015 , at 10.00 am, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Philip James Watkins , (IP No. 009626) of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU and Gareth Rutt Morris , (IP No. 9424) of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators of the company on 17 August 2015 for the purposes of such winding up. For further details contact: The Joint Liquidators on email: cp.london@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBGLOBAL PUBLIC LIMITED COMPANYEvent Date2015-08-17
Philip James Watkins , (IP No. 009626) of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU and Gareth Rutt Morris , (IP No. 9424) of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators on email: cp.london@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyBGLOBAL PUBLIC LIMITED COMPANYEvent Date2015-08-17
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 17 August 2015 are required, on or before 11 September 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Philip James Watkins of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Philip James Watkins , (IP No. 009626) of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU and Gareth Rutt Morris , (IP No. 9424) of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators on email: cp.london@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BGLOBAL PUBLIC LIMITED COMPANY 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 BGLOBAL PUBLIC LIMITED COMPANY 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.