Background WavePink WaveYellow Wave

B.G. ELECTRICAL HOLDINGS LIMITED (04859042)

B.G. ELECTRICAL HOLDINGS LIMITED (04859042) is a dissolved UK company. incorporated on 7 August 2003. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. B.G. ELECTRICAL HOLDINGS LIMITED has been registered for 22 years. Current directors include HORNBY, Jonathan Charles, WEBB, Matt.

Company Number
04859042
Status
dissolved
Type
ltd
Incorporated
7 August 2003
Age
22 years
Address
Building E Stafford Park 1, Telford, TF3 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HORNBY, Jonathan Charles, WEBB, Matt
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.G. ELECTRICAL HOLDINGS LIMITED

B.G. ELECTRICAL HOLDINGS LIMITED is an dissolved company incorporated on 7 August 2003 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. B.G. ELECTRICAL HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

04859042

LTD Company

Age

22 Years

Incorporated 7 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 29 September 2018 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 August 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Building E Stafford Park 1 Stafford Park Telford, TF3 3BD,

Timeline

14 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Capital Update
Dec 11
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Feb 18
Director Joined
Feb 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HORNBY, Jonathan Charles

Active
Building E Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 23 Oct 2007

HORNBY, Jonathan Charles

Active
Building E Stafford Park 1, TelfordTF3 3BD
Born February 1969
Director
Appointed 23 Sept 2003

WEBB, Matt

Active
Building E Stafford Park 1, TelfordTF3 3BD
Born January 1975
Director
Appointed 20 Feb 2018

BRITTAIN, Anne Marie

Resigned
7 Matthews Close, DealCT14 9SR
Secretary
Appointed 23 Sept 2003
Resigned 01 Mar 2007

GREEN, Thomas Christopher

Resigned
10 Farmlands Road, BridgnorthWV16 5AX
Secretary
Appointed 05 Mar 2007
Resigned 23 Oct 2007

TONKIN, Kenneth William

Resigned
High House 22 Port Hill Road, ShrewsburySY3 8SA
Secretary
Appointed 07 Aug 2003
Resigned 23 Sept 2003

DOVE, Timothy Sefton

Resigned
Thrift Cottage, AshfordTN25 7AZ
Born April 1969
Director
Appointed 13 Jan 2005
Resigned 13 Jan 2010

FLOOD, Sharon Emma

Resigned
Rowfold Coneyhurst Road, BillingshurstRH14 9DD
Born May 1965
Director
Appointed 13 Jan 2005
Resigned 10 Jun 2005

GREEN, Thomas Christopher

Resigned
10 Farmlands Road, BridgnorthWV16 5AX
Born June 1968
Director
Appointed 21 May 2007
Resigned 23 Oct 2007

HALL, Michael Edward

Resigned
5 Fulshaw Park South, WilmslowSK9 1QP
Born April 1963
Director
Appointed 05 Jun 2008
Resigned 23 Nov 2009

MILES, Roger Braddock

Resigned
Crostover Hawksdown, DealCT14 7PL
Born May 1951
Director
Appointed 07 Aug 2003
Resigned 13 Jan 2005

PRITCHARD, Ian

Resigned
Building E Stafford Park 1, TelfordTF3 3BD
Born December 1969
Director
Appointed 23 Nov 2009
Resigned 20 Feb 2018

SMITH, Robert Howard

Resigned
Woodwell View Edmondthorpe Road, Melton MowbrayLE14 2AD
Born July 1949
Director
Appointed 23 Sept 2003
Resigned 22 Dec 2004

TONKIN, Kenneth William

Resigned
High House 22 Port Hill Road, ShrewsburySY3 8SA
Born February 1955
Director
Appointed 07 Aug 2003
Resigned 13 Jan 2005

Persons with significant control

1

Mr John Charles Hornby

Active
Building E Stafford Park 1, TelfordTF3 3BD
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Gazette Dissolved Voluntary
28 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 November 2019
DS01DS01
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Miscellaneous
21 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 December 2011
SH19Statement of Capital
Legacy
23 December 2011
SH20SH20
Legacy
23 December 2011
CAP-SSCAP-SS
Resolution
23 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 September 2010
AR01AR01
Legacy
17 June 2010
MG01MG01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
24 October 2006
287Change of Registered Office
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
155(6)b155(6)b
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
652C652C
Legacy
26 May 2006
652a652a
Auditors Resignation Company
18 January 2006
AUDAUD
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
2 February 2005
AUDAUD
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
155(6)b155(6)b
Legacy
27 January 2005
155(6)a155(6)a
Legacy
27 January 2005
155(6)a155(6)a
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
288bResignation of Director or Secretary
Statement Of Affairs
23 September 2004
SASA
Legacy
23 September 2004
88(2)R88(2)R
Legacy
7 September 2004
363sAnnual Return (shuttle)
Resolution
22 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Incorporation Company
7 August 2003
NEWINCIncorporation