Company NameB&G Property Services Ltd
Company StatusDissolved
Company Number11758069
CategoryPrivate Limited Company
Incorporation Date9 January 2019(5 years, 2 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Perry Gardner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2020(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG4 Great Stony High Street
Ongar
CM5 0AD
Director NameMr Carl Alan Bailey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG4 Great Stony High Street
Ongar
CM5 0AD
Director NameMrs Jane Amanda Bailey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(2 days after company formation)
Appointment Duration1 week, 5 days (resigned 23 January 2019)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address54 St Marys Way
Chigwell
Essex
IG7 5BX
Director NameMr David Clark
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2020)
RoleEnvironmental Waste Desposal
Country of ResidenceEngland
Correspondence Address41 The Gables
Ongar
CM5 0GA

Location

Registered AddressG4 Great Stony
High Street
Ongar
CM5 0AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
8 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
14 October 2020Termination of appointment of David Clark as a director on 12 October 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2020Cessation of Carl Alan Bailey as a person with significant control on 12 October 2020 (1 page)
14 October 2020Termination of appointment of Carl Alan Bailey as a director on 12 October 2020 (1 page)
14 October 2020Appointment of Mr Perry Gardner as a director on 12 October 2020 (2 pages)
14 October 2020Notification of Perry Gardner as a person with significant control on 12 October 2020 (2 pages)
1 October 2020Registered office address changed from Chaseside High Laver Ongar Essex CM5 0DR England to G4 Great Stony High Street Ongar CM5 0AD on 1 October 2020 (1 page)
28 February 2020Registered office address changed from 54 st. Marys Way Chigwell Essex IG7 5BX United Kingdom to Chaseside High Laver Ongar Essex CM5 0DR on 28 February 2020 (1 page)
28 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 July 2019Appointment of Mr David Clark as a director on 19 July 2019 (2 pages)
24 January 2019Termination of appointment of Jane Amanda Bailey as a director on 23 January 2019 (1 page)
13 January 2019Appointment of Mrs Jane Amanda Bailey as a director on 11 January 2019 (2 pages)
9 January 2019Incorporation
Statement of capital on 2019-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)