BGC LTD

Register to unlock more data on OkredoRegister

BGC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04476739

Incorporation date

02/07/2002

Size

Full

Contacts

Registered address

Registered address

3 Hardman Street, Spinningfields, Manchester, Lancashire M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon20/09/2018
Final Gazette dissolved following liquidation
dot icon20/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2018
Liquidators' statement of receipts and payments to 2018-02-04
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2017-02-04
dot icon20/11/2016
Insolvency filing
dot icon26/09/2016
Insolvency filing
dot icon07/08/2016
Insolvency filing
dot icon07/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/06/2016
Insolvency court order
dot icon23/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/06/2016
Appointment of a voluntary liquidator
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2016-02-04
dot icon12/04/2015
Liquidators' statement of receipts and payments to 2015-02-04
dot icon06/03/2014
Liquidators' statement of receipts and payments to 2014-02-04
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon12/02/2014
Insolvency court order
dot icon12/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon14/02/2013
Administrator's progress report to 2013-01-28
dot icon04/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/09/2012
Administrator's progress report to 2012-08-06
dot icon11/04/2012
Notice of deemed approval of proposals
dot icon29/03/2012
Statement of affairs with form 2.14B
dot icon27/03/2012
Statement of administrator's proposal
dot icon06/03/2012
Termination of appointment of Susan Howell as a director
dot icon06/03/2012
Termination of appointment of Mark Sims as a director
dot icon06/03/2012
Termination of appointment of Mark Davies as a director
dot icon29/02/2012
Termination of appointment of Michael Clough as a director
dot icon19/02/2012
Registered office address changed from 5 Furlong Parade Burslem Stoke on Trent Staffordshire ST6 3AX on 2012-02-20
dot icon13/02/2012
Appointment of an administrator
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon19/09/2011
Appointment of Miss Susan Howell as a director
dot icon19/09/2011
Termination of appointment of Steven Hancock as a director
dot icon13/07/2011
Termination of appointment of Steven Wright as a director
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2011
Annual return made up to 2010-08-01 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon03/01/2011
Appointment of Mr Steven Tony Wright as a director
dot icon03/01/2011
Appointment of Mr Mark Davies as a director
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/09/2010
Director's details changed for Michael Clough on 2010-02-08
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2010
Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 2010-06-29
dot icon28/06/2010
Termination of appointment of Martin Smith as a director
dot icon28/06/2010
Termination of appointment of Xl Secretaries Limited as a secretary
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2010
Appointment of Michael Clough as a director
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon23/07/2009
Appointment terminated director john parsons
dot icon03/12/2008
Director appointed martin smith
dot icon03/12/2008
Resolutions
dot icon26/11/2008
Appointment terminated director jon pither
dot icon26/11/2008
Appointment terminated director neil mcgowan
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon01/02/2008
Accounting reference date shortened from 31/03/08 to 31/03/07
dot icon18/10/2007
Registered office changed on 19/10/07 from: radbourne 56 kenilworth road leamington spa warwickshire CV32 6JW
dot icon22/09/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon17/09/2007
Secretary resigned;director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New secretary appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Registered office changed on 18/09/07 from: 5 furlong parade burslem stoke on trent ST6 3AX
dot icon17/09/2007
Declaration of assistance for shares acquisition
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon10/09/2007
Particulars of mortgage/charge
dot icon30/07/2007
Return made up to 31/07/07; full list of members
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon05/07/2007
Miscellaneous
dot icon27/03/2007
Accounts for a small company made up to 2006-09-30
dot icon27/07/2006
Return made up to 03/07/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-09-30
dot icon26/09/2005
Certificate of change of name
dot icon25/07/2005
Return made up to 03/07/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-09-30
dot icon13/07/2004
Return made up to 03/07/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-09-30
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Secretary's particulars changed
dot icon15/01/2004
New director appointed
dot icon10/08/2003
Return made up to 03/07/03; full list of members
dot icon23/07/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon16/04/2003
Particulars of mortgage/charge
dot icon20/03/2003
Ad 10/03/03--------- £ si 52@1=52 £ ic 100/152
dot icon18/09/2002
Registered office changed on 19/09/02 from: 75 knypersley road norton stoke on trent ST6 8JA
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Ad 12/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon02/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark
Director
24/11/2010 - 05/03/2012
2
Pither, Jon Peter
Director
05/09/2007 - 20/11/2008
48
Parsons, John Christopher David
Director
05/09/2007 - 16/07/2009
15
Smith, Martin Derek
Director
20/11/2008 - 13/06/2010
6
Hancock, Steven Robert
Director
11/09/2002 - 05/09/2011
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BGC LTD

BGC LTD is an(a) Dissolved company incorporated on 02/07/2002 with the registered office located at 3 Hardman Street, Spinningfields, Manchester, Lancashire M3 3AT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BGC LTD?

toggle

BGC LTD is currently Dissolved. It was registered on 02/07/2002 and dissolved on 20/09/2018.

Where is BGC LTD located?

toggle

BGC LTD is registered at 3 Hardman Street, Spinningfields, Manchester, Lancashire M3 3AT.

What does BGC LTD do?

toggle

BGC LTD operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for BGC LTD?

toggle

The latest filing was on 20/09/2018: Final Gazette dissolved following liquidation.