BGS ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BGS ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04075603

Incorporation date

21/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2000)
dot icon08/08/2024
Final Gazette dissolved following liquidation
dot icon07/06/2024
Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-07
dot icon08/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2023
Liquidators' statement of receipts and payments to 2023-10-13
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-13
dot icon17/12/2021
Liquidators' statement of receipts and payments to 2021-10-13
dot icon15/06/2021
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15
dot icon20/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/11/2020
Registered office address changed from 274 Banbury Road Oxford OX2 7DY to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 2020-11-06
dot icon29/10/2020
Appointment of a voluntary liquidator
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Statement of affairs
dot icon08/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/10/2019
Termination of appointment of James Hamish Mcmichael as a director on 2019-10-16
dot icon04/09/2019
Appointment of Mr Alexander James Roach as a secretary on 2019-09-03
dot icon04/09/2019
Termination of appointment of Marion Mary Eyles (Nee Brereton) as a director on 2019-09-03
dot icon04/09/2019
Termination of appointment of Marion Mary Eyles (Nee Brereton) as a secretary on 2019-09-03
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon27/02/2019
Purchase of own shares.
dot icon22/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon21/07/2018
Secretary's details changed for Marion Mary Brereton on 2018-07-20
dot icon21/07/2018
Director's details changed for Ms Marion Brereton on 2018-07-20
dot icon22/05/2018
Termination of appointment of Gary Collins as a director on 2018-01-01
dot icon26/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/11/2017
Purchase of own shares.
dot icon31/10/2017
Purchase of own shares.
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon25/05/2016
Statement of capital following an allotment of shares on 2015-04-30
dot icon11/05/2016
Purchase of own shares.
dot icon11/05/2016
Purchase of own shares.
dot icon16/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Termination of appointment of Christopher Hale as a director on 2015-10-16
dot icon19/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Bruce Lorimer Cockburn as a director on 2015-05-05
dot icon01/04/2015
Appointment of Mr Neil Eaton as a director on 2014-10-01
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/03/2015
Appointment of Ms Marion Brereton as a director on 2014-10-01
dot icon21/10/2014
Termination of appointment of Roger Stretton as a director on 2014-10-01
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon23/09/2014
Director's details changed for Mr Roger Stretton on 2014-08-20
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon18/07/2013
Registered office address changed from 25 Cave Street Oxford Oxfordshire OX4 1BA on 2013-07-18
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Change of share class name or designation
dot icon10/10/2012
Change of share class name or designation
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon24/05/2012
Appointment of Mr James Hamish Mcmichael as a director
dot icon24/05/2012
Termination of appointment of James Mcmichael as a director
dot icon24/05/2012
Director's details changed for Mr James Roach on 2012-05-24
dot icon24/05/2012
Director's details changed for Mr Hamish Mcmichael on 2012-05-24
dot icon22/05/2012
Appointment of Mr Hamish Mcmichael as a director
dot icon22/05/2012
Appointment of Mr Gary Collins as a director
dot icon22/05/2012
Appointment of Mr James Roach as a director
dot icon22/05/2012
Appointment of Mr Christopher Hale as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon05/10/2010
Director's details changed for Roger Stretton on 2010-09-21
dot icon05/10/2010
Director's details changed for Bruce Lorimer Cockburn on 2010-09-21
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 21/09/08; full list of members
dot icon24/06/2008
Ad 28/03/08\gbp si 22@1=22\gbp ic 78/100\
dot icon24/06/2008
Resolutions
dot icon24/06/2008
Resolutions
dot icon03/06/2008
Gbp ic 100/78\20/03/08\gbp sr 22@1=22\
dot icon03/04/2008
Appointment terminated director alan berman
dot icon26/09/2007
Return made up to 21/09/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 21/09/06; full list of members
dot icon26/09/2006
Ad 01/04/05-16/05/05 £ si 100@1
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/10/2004
Return made up to 21/09/04; full list of members
dot icon24/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon04/10/2003
Return made up to 21/09/03; full list of members
dot icon31/03/2003
New director appointed
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 21/09/02; full list of members
dot icon05/12/2001
Return made up to 21/09/01; full list of members
dot icon04/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon04/12/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon15/11/2001
Ad 01/08/01--------- £ si 100@1=100 £ ic 1/101
dot icon15/11/2000
Registered office changed on 15/11/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon21/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
02/04/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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
Hale, Christopher
Director
31/01/2012 - 15/10/2015
-
Eaton, Neil
Director
30/09/2014 - Present
-
Roach, Alexander James
Director
01/02/2012 - Present
1
Berman, Alan Jay
Director
20/09/2000 - 30/03/2008
5
The Oxford Secretariat Limited
Nominee Secretary
20/09/2000 - 20/09/2000
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BGS ARCHITECTS LIMITED

BGS ARCHITECTS LIMITED is an(a) Dissolved company incorporated on 21/09/2000 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 3 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 BGS ARCHITECTS LIMITED?

toggle

BGS ARCHITECTS LIMITED is currently Dissolved. It was registered on 21/09/2000 and dissolved on 08/08/2024.

Where is BGS ARCHITECTS LIMITED located?

toggle

BGS ARCHITECTS LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does BGS ARCHITECTS LIMITED do?

toggle

BGS ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BGS ARCHITECTS LIMITED?

toggle

The latest filing was on 08/08/2024: Final Gazette dissolved following liquidation.