BSGL1963 LIMITED

Register to unlock more data on OkredoRegister

BSGL1963 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI027297

Incorporation date

09/03/1993

Size

Full

Contacts

Registered address

Registered address

20 Portadown Road, Lurgan, Co Armagh BT66 8RECopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1993)
dot icon13/12/2023
Final Gazette dissolved following liquidation
dot icon13/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon04/08/2023
Statement of receipts and payments to 2023-07-17
dot icon21/07/2022
Statement of receipts and payments to 2022-07-17
dot icon21/07/2022
Notice of resignation of liquidator compulsory
dot icon20/07/2022
Appointment of a liquidator
dot icon22/07/2021
Statement of receipts and payments to 2021-07-17
dot icon04/08/2020
Statement of receipts and payments to 2019-07-17
dot icon04/08/2020
Statement of receipts and payments to 2018-07-17
dot icon29/07/2020
Statement of receipts and payments to 2020-07-17
dot icon23/07/2019
Statement of receipts and payments to 2019-07-17
dot icon22/11/2018
Notice of resignation of liquidator compulsory
dot icon09/10/2018
Statement of receipts and payments to 2018-07-17
dot icon10/08/2017
Appointment of a liquidator
dot icon18/07/2017
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon16/02/2017
Administrator's progress report to 2017-01-31
dot icon01/02/2017
Notice of extension of period of Administration
dot icon14/09/2016
Administrator's progress report to 2016-07-31
dot icon18/05/2016
Statement of affairs
dot icon04/03/2016
Notice of deemed approval of proposals
dot icon18/02/2016
Statement of administrator's proposal
dot icon04/02/2016
Appointment of an administrator
dot icon08/10/2015
Satisfaction of charge 25 in full
dot icon08/10/2015
Satisfaction of charge NI0272970026 in full
dot icon20/08/2015
Certificate of change of name
dot icon06/08/2015
Certificate of change of name
dot icon24/07/2015
Registration of charge NI0272970027, created on 2015-07-14
dot icon23/07/2015
Registration of charge NI0272970028, created on 2015-07-17
dot icon23/07/2015
Registration of charge NI0272970029, created on 2015-07-17
dot icon23/07/2015
Registration of charge NI0272970030, created on 2015-07-17
dot icon20/07/2015
Appointment of Mr Rafael Klotz as a director on 2015-07-17
dot icon20/07/2015
Appointment of Mr Malcolm Maclennan Macaulay as a director on 2015-07-17
dot icon20/07/2015
Termination of appointment of Mark Maidment as a director on 2015-07-17
dot icon20/07/2015
Termination of appointment of Peter Schofield Lawley as a director on 2015-07-17
dot icon20/07/2015
Termination of appointment of Lindsay Allan Dunsmuir as a director on 2015-07-17
dot icon20/07/2015
Termination of appointment of Lindsay Allan Dunsmuir as a director on 2015-07-17
dot icon20/07/2015
Termination of appointment of Thomas Caldecott Chubb Iii as a director on 2015-07-17
dot icon20/07/2015
Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 2015-06-30
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-01-31
dot icon18/07/2014
Satisfaction of charge 24 in full
dot icon10/06/2014
Termination of appointment of Lee Gage as a secretary
dot icon10/06/2014
Appointment of Elizabeth Lucy Graham Cook as a secretary
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/11/2013
Full accounts made up to 2013-01-31
dot icon18/06/2013
Appointment of Mr Thomas Caldecott Chubb Iii as a director
dot icon18/06/2013
Appointment of Mr Peter Schofield Lawley as a director
dot icon18/06/2013
Appointment of Mr Mark Maidment as a director
dot icon25/05/2013
Registration of charge 0272970026
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/11/2012
Termination of appointment of Panayiotis Philippou as a director
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/11/2011
Appointment of Lindsay Allan Dunsmuir as a director
dot icon01/11/2011
Full accounts made up to 2011-01-31
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2010-01-31
dot icon28/10/2010
Termination of appointment of Paul Fowler as a director
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Miles Gray as a director
dot icon23/01/2010
Appointment of Panayiotis Petros Philippou as a director
dot icon13/12/2009
Full accounts made up to 2009-01-31
dot icon05/12/2009
Termination of appointment of Jogesh Choda as a director
dot icon03/11/2009
Termination of appointment of . Maclay Murray & Spens Llp as a secretary
dot icon03/11/2009
Appointment of Lee Stafford Gage as a secretary
dot icon23/10/2009
Annual return made up to 2009-02-28 with full list of shareholders
dot icon11/08/2009
Change of dirs/sec
dot icon26/11/2008
31/01/08 annual accts
dot icon29/10/2008
Change of dirs/sec
dot icon11/03/2008
28/02/08
dot icon04/03/2008
Change of dirs/sec
dot icon20/02/2008
31/05/07 annual accts
dot icon14/02/2008
Change of ARD
dot icon09/10/2007
Updated mem and arts
dot icon21/08/2007
Mortgage satisfaction
dot icon21/08/2007
Mortgage satisfaction
dot icon21/08/2007
Mortgage satisfaction
dot icon21/08/2007
Mortgage satisfaction
dot icon21/08/2007
Mortgage satisfaction
dot icon16/08/2007
Updated mem and arts
dot icon16/08/2007
Resolutions
dot icon14/08/2007
Mortgage satisfaction
dot icon14/08/2007
Mortgage satisfaction
dot icon09/08/2007
Particulars of a mortgage charge
dot icon17/05/2007
Change of dirs/sec
dot icon17/05/2007
Change of dirs/sec
dot icon15/05/2007
28/02/07 annual return shuttle
dot icon28/02/2007
31/05/06 annual accts
dot icon24/04/2006
28/02/06 annual return shuttle
dot icon12/04/2006
31/05/05 annual accts
dot icon26/01/2006
Change of dirs/sec
dot icon15/04/2005
28/02/05 annual return shuttle
dot icon07/11/2004
30/06/04 annual accts
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Change of ARD
dot icon31/08/2004
Updated articles
dot icon27/08/2004
Change of dirs/sec
dot icon27/08/2004
Change of dirs/sec
dot icon21/06/2004
Mortgage satisfaction
dot icon09/04/2004
28/02/04 annual return shuttle
dot icon29/01/2004
Mortgage satisfaction
dot icon29/01/2004
Mortgage satisfaction
dot icon29/01/2004
Mortgage satisfaction
dot icon29/01/2004
Mortgage satisfaction
dot icon29/01/2004
Mortgage satisfaction
dot icon29/01/2004
Mortgage satisfaction
dot icon14/11/2003
30/06/03 annual accts
dot icon19/03/2003
28/02/03 annual return shuttle
dot icon03/03/2003
30/06/02 annual accts
dot icon10/10/2002
Mortgage satisfaction
dot icon10/10/2002
Mortgage satisfaction
dot icon10/10/2002
Mortgage satisfaction
dot icon27/03/2002
28/02/02 annual return shuttle
dot icon27/03/2002
30/06/01 annual accts
dot icon16/12/2001
Change of dirs/sec
dot icon16/12/2001
Change of dirs/sec
dot icon09/07/2001
Auditor resignation
dot icon12/06/2001
Resolution to change name
dot icon28/03/2001
28/02/01 annual return shuttle
dot icon26/02/2001
30/06/00 annual accts
dot icon24/01/2001
Change of dirs/sec
dot icon28/09/2000
Ret by co purch own shars
dot icon18/09/2000
Resolutions
dot icon14/09/2000
Change of dirs/sec
dot icon14/09/2000
Particulars of a mortgage charge
dot icon08/09/2000
Change of dirs/sec
dot icon08/09/2000
Particulars of a mortgage charge
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Decl re assist acqn shs
dot icon31/03/2000
28/02/00 annual return shuttle
dot icon30/03/2000
Not re consol/divn of shs
dot icon24/02/2000
Change of dirs/sec
dot icon17/01/2000
Mortgage satisfaction
dot icon07/12/1999
Change of dirs/sec
dot icon03/12/1999
30/06/99 annual accts
dot icon24/03/1999
28/02/99 annual return shuttle
dot icon15/02/1999
Auditor resignation
dot icon12/01/1999
30/06/98 annual accts
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Not re consol/divn of shs
dot icon05/10/1998
Updated mem and arts
dot icon11/08/1998
Change of dirs/sec
dot icon03/03/1998
28/02/98 annual return shuttle
dot icon06/11/1997
30/06/97 annual accts
dot icon20/03/1997
28/02/97 annual return shuttle
dot icon20/03/1997
Change of dirs/sec
dot icon25/01/1997
30/06/96 annual accts
dot icon31/07/1996
Not re consol/divn of shs
dot icon20/06/1996
Change of dirs/sec
dot icon23/04/1996
30/06/95 annual accts
dot icon02/04/1996
Pars re con re shares
dot icon02/04/1996
Updated mem and arts
dot icon02/04/1996
28/02/96 annual return shuttle
dot icon02/04/1996
Particulars of a mortgage charge
dot icon02/04/1996
Particulars of a mortgage charge
dot icon02/04/1996
Particulars of a mortgage charge
dot icon02/04/1996
Particulars of a mortgage charge
dot icon02/04/1996
Particulars of a mortgage charge
dot icon02/04/1996
Particulars of a mortgage charge
dot icon02/04/1996
Particulars of a mortgage charge
dot icon02/04/1996
Particulars of a mortgage charge
dot icon02/04/1996
Return of allot of shares
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Not of incr in nom cap
dot icon06/03/1996
Mortgage satisfaction
dot icon06/03/1996
Mortgage satisfaction
dot icon06/03/1996
Mortgage satisfaction
dot icon06/03/1996
Mortgage satisfaction
dot icon21/02/1996
Mortgage satisfaction
dot icon21/02/1996
Mortgage satisfaction
dot icon21/02/1996
Particulars of a mortgage charge
dot icon21/02/1996
Particulars of a mortgage charge
dot icon21/02/1996
Particulars of a mortgage charge
dot icon21/02/1996
Particulars of a mortgage charge
dot icon21/02/1996
Particulars of a mortgage charge
dot icon21/02/1996
Particulars of a mortgage charge
dot icon21/02/1996
Particulars of a mortgage charge
dot icon21/02/1996
Particulars of a mortgage charge
dot icon21/02/1996
Mortgage satisfaction
dot icon21/02/1996
Change in sit reg add
dot icon18/09/1995
Mortgage satisfaction
dot icon09/03/1995
28/02/95 annual return shuttle
dot icon08/02/1995
30/06/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Not of incr in nom cap
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Updated mem and arts
dot icon18/11/1994
Return of allot of shares
dot icon18/11/1994
Return of allot of shares
dot icon18/11/1994
Pars re con re shares
dot icon01/11/1994
Resolutions
dot icon19/05/1994
Return of allot of shares
dot icon13/05/1994
Change of dirs/sec
dot icon13/05/1994
Not of incr in nom cap
dot icon13/05/1994
Mortgage satisfaction
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Updated mem and arts
dot icon13/05/1994
Mortgage satisfaction
dot icon16/03/1994
28/02/94 annual return shuttle
dot icon19/02/1994
Change of dirs/sec
dot icon19/02/1994
Change of dirs/sec
dot icon09/11/1993
Updated mem and arts
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Not of incr in nom cap
dot icon25/10/1993
Return of allot of shares
dot icon25/10/1993
Return of allot of shares
dot icon22/10/1993
Particulars of a mortgage charge
dot icon22/10/1993
Particulars of a mortgage charge
dot icon22/10/1993
Particulars of a mortgage charge
dot icon22/10/1993
Particulars of a mortgage charge
dot icon22/10/1993
Particulars of a mortgage charge
dot icon22/10/1993
Change of dirs/sec
dot icon22/10/1993
Change of dirs/sec
dot icon22/10/1993
Notice of ARD
dot icon22/10/1993
Particulars of a mortgage charge
dot icon20/10/1993
Change of dirs/sec
dot icon20/09/1993
Change of dirs/sec
dot icon20/09/1993
Updated mem and arts
dot icon20/09/1993
Change in sit reg add
dot icon20/09/1993
Change of dirs/sec
dot icon20/09/1993
Change of dirs/sec
dot icon17/09/1993
Resolution to change name
dot icon09/03/1993
Incorporation
dot icon09/03/1993
Memorandum
dot icon09/03/1993
Pars re dirs/sit reg off
dot icon09/03/1993
Articles
dot icon09/03/1993
Decln complnce reg new co
dot icon09/03/1993
Pars re dirs/sit reg off
dot icon09/03/1993
Memorandum
dot icon09/03/1993
Articles
dot icon09/03/1993
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconLast change occurred
31/01/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgowan-Smyth, Robert
Director
09/03/1993 - 22/08/2000
7

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 BSGL1963 LIMITED

BSGL1963 LIMITED is an(a) Dissolved company incorporated on 09/03/1993 with the registered office located at 20 Portadown Road, Lurgan, Co Armagh BT66 8RE. 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 BSGL1963 LIMITED?

toggle

BSGL1963 LIMITED is currently Dissolved. It was registered on 09/03/1993 and dissolved on 13/12/2023.

Where is BSGL1963 LIMITED located?

toggle

BSGL1963 LIMITED is registered at 20 Portadown Road, Lurgan, Co Armagh BT66 8RE.

What does BSGL1963 LIMITED do?

toggle

BSGL1963 LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BSGL1963 LIMITED?

toggle

The latest filing was on 13/12/2023: Final Gazette dissolved following liquidation.