Company NameBGC Ltd
Company StatusDissolved
Company Number04476739
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Dissolution Date21 September 2018 (5 years, 6 months ago)
Previous NameBGC Gas Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Sims
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLapwing Farm
Devils Lane, Longsdon
Stoke-On-Trent
ST9 9QP
Secretary NameMrs Susan Sims
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLapwing Farm
Devils Lane, Longsdon
Stoke-On-Trent
ST9 9QP
Director NameMr Steven Robert Hancock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 12 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere End Barn Hassall Road
Alsager
Stoke-On-Trent
ST7 2SJ
Director NameMrs Dawn Marie Hancock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere End Barn Hassall Road
Alsager
Stoke-On-Trent
ST7 2SJ
Director NameMrs Susan Sims
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLapwing Farm
Devils Lane, Longsdon
Stoke-On-Trent
ST9 9QP
Director NameMr Neil Grant McGowan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Coverack Way
Port Solent
Portsmouth
Hampshire
PO6 4SX
Director NameJohn Christopher David Parsons
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLoxwood Cottage
2 Castle Road
Weybridge
Surrey
KT13 9QP
Director NameMr Jon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Selwyn Gardens
Cambridge
Cambs
CB3 9AX
Director NameMr Martin Derek Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Summercourt Drive
Summercourt Drive
Kingswinford
DY6 9QL
Director NameMr Michael Anthony Clough
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
Lancashire
M3 3AT
Director NameMr Mark Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
Lancashire
M3 3AT
Director NameMr Steven Tony Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Furlong Parade
Burslem
Stoke On Trent
Staffordshire
ST6 3AX
Director NameMiss Susan Howell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
Lancashire
M3 3AT
Secretary NameXL Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2010)
Correspondence AddressRadbourne
56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£9,135,696
Gross Profit£2,236,074
Net Worth£1,185,568
Cash£221,135
Current Liabilities£1,935,134

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (11 pages)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
27 September 2016Insolvency:secretary of state's release of liquidator (1 page)
8 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2016Insolvency:co to remove/replace liquidator (13 pages)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 February 2016Liquidators' statement of receipts and payments to 4 February 2016 (24 pages)
12 February 2016Liquidators statement of receipts and payments to 4 February 2016 (24 pages)
13 April 2015Liquidators statement of receipts and payments to 4 February 2015 (18 pages)
13 April 2015Liquidators' statement of receipts and payments to 4 February 2015 (18 pages)
7 March 2014Liquidators' statement of receipts and payments to 4 February 2014 (22 pages)
7 March 2014Liquidators statement of receipts and payments to 4 February 2014 (22 pages)
7 March 2014Liquidators statement of receipts and payments to 4 February 2014 (22 pages)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2014Court order insolvency:court order to replace liquidator (9 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
15 February 2013Administrator's progress report to 28 January 2013 (15 pages)
5 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 September 2012Administrator's progress report to 6 August 2012 (22 pages)
10 September 2012Administrator's progress report to 6 August 2012 (22 pages)
12 April 2012Notice of deemed approval of proposals (1 page)
30 March 2012Statement of affairs with form 2.14B (9 pages)
28 March 2012Statement of administrator's proposal (49 pages)
7 March 2012Termination of appointment of Mark Davies as a director (1 page)
7 March 2012Termination of appointment of Susan Howell as a director (1 page)
7 March 2012Termination of appointment of Mark Sims as a director (1 page)
1 March 2012Termination of appointment of Michael Clough as a director (1 page)
20 February 2012Registered office address changed from 5 Furlong Parade Burslem Stoke on Trent Staffordshire ST6 3AX on 20 February 2012 (2 pages)
14 February 2012Appointment of an administrator (1 page)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2011Full accounts made up to 31 March 2011 (15 pages)
20 September 2011Appointment of Miss Susan Howell as a director (2 pages)
20 September 2011Termination of appointment of Steven Hancock as a director (1 page)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 152
(6 pages)
14 July 2011Termination of appointment of Steven Wright as a director (1 page)
12 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2011Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Appointment of Mr Steven Tony Wright as a director (2 pages)
4 January 2011Appointment of Mr Mark Davies as a director (2 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2010Director's details changed for Michael Clough on 8 February 2010 (2 pages)
30 September 2010Director's details changed for Michael Clough on 8 February 2010 (2 pages)
30 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Termination of appointment of Xl Secretaries Limited as a secretary (2 pages)
29 June 2010Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 29 June 2010 (2 pages)
29 June 2010Termination of appointment of Martin Smith as a director (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Appointment of Michael Clough as a director (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
13 August 2009Return made up to 31/07/09; full list of members (9 pages)
24 July 2009Appointment terminated director john parsons (1 page)
4 December 2008Director appointed martin smith (1 page)
4 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2008Appointment terminated director neil mcgowan (1 page)
27 November 2008Appointment terminated director jon pither (1 page)
7 October 2008Full accounts made up to 31 March 2008 (19 pages)
27 August 2008Return made up to 31/07/08; full list of members (8 pages)
2 February 2008Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 October 2007Registered office changed on 19/10/07 from: radbourne 56 kenilworth road leamington spa warwickshire CV32 6JW (1 page)
23 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
18 September 2007New director appointed (5 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (5 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (6 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Declaration of assistance for shares acquisition (8 pages)
18 September 2007Registered office changed on 18/09/07 from: 5 furlong parade burslem stoke on trent ST6 3AX (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Particulars of mortgage/charge (5 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
6 July 2007Section 394(1) (1 page)
28 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 July 2006Return made up to 03/07/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 September 2005Company name changed bgc gas services LIMITED\certificate issued on 27/09/05 (2 pages)
26 July 2005Return made up to 03/07/05; full list of members (3 pages)
27 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
9 March 2004Secretary's particulars changed (1 page)
9 March 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
11 August 2003Return made up to 03/07/03; full list of members (7 pages)
24 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
17 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Ad 10/03/03--------- £ si 52@1=52 £ ic 100/152 (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 75 knypersley road norton stoke on trent ST6 8JA (1 page)
19 September 2002Ad 12/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2002Incorporation (14 pages)