Company NameBPG Sports Ground Contractors Limited
Company StatusDissolved
Company Number04747340
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date9 April 2023 (1 year ago)
Previous NameBGP Sports Ground Contractors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bryn Winston
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversvale Farm
Knott Lanes
Bardsley Oldham
Lancashire
OL8 3JD
Secretary NameDavid Winston
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRiversvale Farm, Knott Lanes
Bardsley
Oldham
Lancashire
OL8 3JD

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£292,351
Cash£3,017
Current Liabilities£517,298

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 January 2017Liquidators' statement of receipts and payments to 25 November 2016 (14 pages)
23 December 2015Liquidators' statement of receipts and payments to 25 November 2015 (13 pages)
23 December 2015Liquidators statement of receipts and payments to 25 November 2015 (13 pages)
26 January 2015Liquidators statement of receipts and payments to 25 November 2014 (11 pages)
26 January 2015Liquidators' statement of receipts and payments to 25 November 2014 (11 pages)
18 December 2013Registered office address changed from Uhy Hacker Young Tandr St James Building 79 Oxford Street Manchester M1 6HT on 18 December 2013 (2 pages)
13 December 2013Appointment of a voluntary liquidator (2 pages)
6 December 2013Administrator's progress report to 20 November 2013 (18 pages)
26 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
19 June 2013Administrator's progress report to 4 June 2013 (14 pages)
19 June 2013Administrator's progress report to 4 June 2013 (14 pages)
5 March 2013Result of meeting of creditors (2 pages)
19 February 2013Result of meeting of creditors (2 pages)
5 February 2013Statement of administrator's proposal (26 pages)
17 December 2012Registered office address changed from Heron House 39-41 Higher Bents Lane Bredbury Cheshire SK6 1EE on 17 December 2012 (2 pages)
14 December 2012Appointment of an administrator (1 page)
28 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 December 2009Director's details changed for Bryn Winston on 25 November 2009 (2 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 May 2008Return made up to 29/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from heron house, 39-41 higher bents lane, bredbury stockport cheshire SK6 1EE (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 May 2005Return made up to 29/04/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 July 2004Return made up to 29/04/04; full list of members (6 pages)
13 May 2003Company name changed bgp sports ground contractors li mited\certificate issued on 13/05/03 (2 pages)
29 April 2003Incorporation (14 pages)