Company NameBGC (Energy) Limited
Company StatusDissolved
Company Number06067199
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)
Previous NameCinoma Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Adrian Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Secretary NameEleni Kotti
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address326 Mosley Common Road
Worlsley
Manchester
M28 1DA

Contact

Websitewww.biggreencompany.co.uk/
Telephone0845 3038652
Telephone regionUnknown

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Romans 12 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£422,104
Cash£1,044,070
Current Liabilities£883,612

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2017Liquidators' statement of receipts and payments to 22 March 2017 (14 pages)
6 April 2016Registered office address changed from Bentley House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 6 April 2016 (2 pages)
4 April 2016Statement of affairs with form 4.19 (4 pages)
4 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
(1 page)
4 April 2016Appointment of a voluntary liquidator (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
22 April 2013Director's details changed for Mr Wayne Adrian Morris on 1 December 2012 (2 pages)
22 April 2013Director's details changed for Mr Wayne Adrian Morris on 1 December 2012 (2 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Registered office address changed from Wilmslow Garden Centre 145 Manchester Road Wilmslow Cheshire SK9 2JN on 21 March 2012 (2 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
25 March 2011Registered office address changed from 30 Carrwood Avenue, Bramhall Stockport Cheshire SK7 2PY on 25 March 2011 (2 pages)
8 March 2011Termination of appointment of Eleni Kotti as a secretary (2 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 3 February 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 3 February 2010 (4 pages)
8 March 2010Director's details changed for Wayne Adrian Morris on 21 January 2010 (2 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Company name changed cinoma LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
25 January 2010Change of name notice (2 pages)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-04
(1 page)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
(1 page)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 25/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 February 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2007Incorporation (30 pages)