Liquidation
Company Information for BGLOBAL PUBLIC LIMITED COMPANY
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
05950551
Public Limited Company
Liquidation |
Company Name | |
---|---|
BGLOBAL PUBLIC LIMITED COMPANY | |
Legal Registered Office | |
110 CANNON STREET LONDON EC4N 6EU Other companies in BB1 | |
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 |
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 |
---|---|---|
TIMOTHY DAVID JACKSON-SMITH |
||
JOHN HEATHCOAT GRANT |
||
TIMOTHY DAVID JACKSON-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN MAKINSON |
Company Secretary | ||
STEVEN DERRICK FAWKES |
Director | ||
JAMES HENRY NEWMAN |
Director | ||
NICHOLAS BENSON KENNEDY |
Director | ||
PETER BENSON KENNEDY |
Director | ||
DAVID RANKEN GAMMON |
Director | ||
ANTHONY PAUL BARNES |
Director | ||
ANTHONY DAVID STIFF |
Director | ||
JOHN DUNCAN ATKIN |
Director | ||
MARTIN HUGH EVANS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMICALA LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
STAND FAST RETURN VALUE LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Dissolved 2015-03-31 | |
DITO CAPITAL LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
SAMGLOBAL LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-22 | Dissolved 2015-03-31 | |
NUTECH TRAINING LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN BB1 6AY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1064573.94 | |
AR01 | 29/09/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKSON-SMITH / 26/09/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | CURREXT FROM 31/03/2015 TO 30/09/2015 | |
AP03 | SECRETARY APPOINTED TIMOTHY DAVID JACKSON-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FAWKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MAKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM SUITE 46 & 47 MANOR COURT SALESBURY HILL SALESBURY HILL ROAD RIBCHESTER LANCASHIRE PR3 3XU | |
RES13 | REDUCE SHARE PREM A/C/ SHARES CANCELLED FROM TRADING ON AIM 30/07/2014 | |
RES01 | ADOPT ARTICLES 30/07/2014 | |
SH19 | 20/08/14 STATEMENT OF CAPITAL GBP 1064573.94 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT19 | REDUCTION OF SHARE PREMIUM | |
RES15 | CHANGE OF NAME 30/07/2014 | |
RES13 | REDUCE SHARE PREM A/C - CANCEL FROM TRADING ON AIM 30/07/2014 | |
RES01 | ADOPT ARTICLES 30/07/2014 | |
AD01 | REGISTERED 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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM ARKWRIGHT HOUSE ARKWRIGHT COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0FG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KENNEDY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN HEATHCOAT GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KENNEDY | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GAMMON | |
RP04 | SECOND FILING WITH MUD 29/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED DR STEVEN DERRICK FAWKES | |
AR01 | 29/09/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/09/11 FULL LIST | |
SH01 | 05/09/11 STATEMENT OF CAPITAL GBP 996982.52 | |
SH01 | 07/03/11 STATEMENT OF CAPITAL GBP 996982.52 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
SH01 | 13/01/11 STATEMENT OF CAPITAL GBP 996982.52 | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 996982.52 | |
SH01 | 13/01/11 STATEMENT OF CAPITAL GBP 996982 | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 994982.52 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES | |
AR01 | 29/09/10 FULL LIST | |
SH01 | 18/08/10 STATEMENT OF CAPITAL GBP 50000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 18/06/2010 | |
RES13 | RE WAIVERS AND MERGERS 18/06/2010 | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 992041.35 | |
SH01 | 18/06/10 STATEMENT OF CAPITAL GBP 79093.008 | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 79093.01 | |
AP01 | DIRECTOR APPOINTED NICHOLAS BENSON KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STIFF | |
SH01 | 05/11/09 STATEMENT OF CAPITAL GBP 78693.01 | |
AR01 | 29/09/09 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL BARNES / 01/10/2008 | |
AP01 | DIRECTOR APPOINTED DAVID RANKEN GAMMON | |
123 | GBP NC 1000000/1500000 21/09/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ATKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN EVANS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS; AMEND | |
RES01 | ADOPT ARTICLES 24/09/2008 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/09/08; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED ANTHONY PAUL BARNES |
Resolutions for Winding-up | 2015-08-20 |
Appointment of Liquidators | 2015-08-20 |
Notices to Creditors | 2015-08-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | SYNERGY CAPITAL LIMITED (THE SECURITY TRUSTEE) |
|
|
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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BGLOBAL PUBLIC LIMITED COMPANY are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BGLOBAL PUBLIC LIMITED COMPANY | Event Date | 2015-08-17 |
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 Type | Appointment of Liquidators | |
Defending party | BGLOBAL PUBLIC LIMITED COMPANY | Event Date | 2015-08-17 |
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 Type | Notices to Creditors | |
Defending party | BGLOBAL PUBLIC LIMITED COMPANY | Event Date | 2015-08-17 |
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 | |||
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. |