About

Registered Number: 04476739
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: 3 Hardman Street, Spinningfields, Manchester, Lancashire, M3 3AT

 

Bgc Ltd was registered on 03 July 2002, it's status is listed as "Dissolved". There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Susan 20 September 2011 06 March 2012 1
SIMS, Susan 08 December 2003 06 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
LIQ03 - N/A 13 April 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
LIQ MISC - N/A 21 November 2016
LIQ MISC - N/A 27 September 2016
LIQ MISC - N/A 08 August 2016
4.40 - N/A 08 August 2016
LIQ MISC OC - N/A 24 June 2016
4.40 - N/A 24 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.68 - Liquidator's statement of receipts and payments 13 April 2015
4.68 - Liquidator's statement of receipts and payments 07 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2014
LIQ MISC OC - N/A 13 February 2014
4.40 - N/A 13 February 2014
2.24B - N/A 15 February 2013
2.34B - N/A 05 February 2013
2.24B - N/A 10 September 2012
F2.18 - N/A 12 April 2012
2.16B - N/A 30 March 2012
2.17B - N/A 28 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 01 March 2012
AD01 - Change of registered office address 20 February 2012
2.12B - N/A 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 14 July 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2010
AD01 - Change of registered office address 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
RESOLUTIONS - N/A 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 27 August 2008
AA - Annual Accounts 02 February 2008
225 - Change of Accounting Reference Date 02 February 2008
287 - Change in situation or address of Registered Office 19 October 2007
225 - Change of Accounting Reference Date 23 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
MISC - Miscellaneous document 06 July 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 31 January 2006
CERTNM - Change of name certificate 27 September 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 11 August 2003
225 - Change of Accounting Reference Date 24 July 2003
395 - Particulars of a mortgage or charge 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
287 - Change in situation or address of Registered Office 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 10 March 2011 Outstanding

N/A

Debenture 10 March 2011 Outstanding

N/A

Floating charge (all assets) 25 January 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 25 January 2011 Outstanding

N/A

Debenture 21 July 2010 Fully Satisfied

N/A

Debenture 16 June 2010 Fully Satisfied

N/A

Debenture 06 September 2007 Fully Satisfied

N/A

Debenture 04 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.