Company NameHoldings Bbg Limited
Company StatusDissolved
Company Number04609413
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 21 February 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 21 February 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameFiona Anne Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleBusiness Unit Leader
Correspondence Address14 The Warren
West Common
Harpenden
AL5 2NH
Director NameSteven Kyle Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleGroup Vice President
Correspondence Address21 Campden Grove
London
W8 4JG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Christopher Barton Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 May 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2008)
RoleEnergy Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Strathmore Gardens
London
W8 4RZ
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2005)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence Address59 Richmond Avenue
London
N1 0LX
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 October 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameWilhelmus Petrus Martinus Maria Donkers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2006)
RoleManager
Correspondence Address36 Kings Road
Richmond
Surrey
TW10 6NW
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameSimon Philip Cattle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(3 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2011)
RoleGlobal Business Leader
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameHerbert Steven Vogel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2009)
RoleOil & Gas Company Executive
Correspondence Address48 Fairmile Lane
Cobham
Surrey
KT11 2DF
Director NamePaul Jonathan Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Holland Park Mews
London
W11 3SP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 April 2011)
RoleHead Of Supply And Trading
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

29.9m at £1Bp Global Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,109,036
Current Liabilities£1,260

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
(1 page)
19 April 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
19 April 2011Termination of appointment of Simon Cattle as a director (1 page)
19 April 2011Appointment of Robert Carl Fearnley as a director (2 pages)
19 April 2011Appointment of Robert Carl Fearnley as a director (2 pages)
19 April 2011Termination of appointment of Alan Haywood as a director (1 page)
19 April 2011Termination of appointment of Alan Haywood as a director (1 page)
19 April 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
19 April 2011Termination of appointment of Simon Cattle as a director (1 page)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 29,939,000
(4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 29,939,000
(4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 29,939,000
(4 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
28 May 2010Full accounts made up to 31 December 2009 (14 pages)
28 May 2010Full accounts made up to 31 December 2009 (14 pages)
16 April 2010Appointment of Alan Henry Haywood as a director (2 pages)
16 April 2010Appointment of Alan Henry Haywood as a director (2 pages)
13 April 2010Termination of appointment of Paul Reed as a director (1 page)
13 April 2010Termination of appointment of Paul Reed as a director (1 page)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Philip Cattle on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
15 January 2009Director appointed paul jonathan reed (1 page)
15 January 2009Appointment terminated director herbert vogel (1 page)
15 January 2009Director appointed paul jonathan reed (1 page)
15 January 2009Appointment Terminated Director herbert vogel (1 page)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
27 February 2008Appointment Terminated Director christopher hunt (1 page)
27 February 2008Appointment terminated director christopher hunt (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
19 September 2007Memorandum and Articles of Association (11 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (11 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2007Full accounts made up to 31 December 2006 (12 pages)
16 July 2007Full accounts made up to 31 December 2006 (12 pages)
28 December 2006Return made up to 01/12/06; full list of members (5 pages)
28 December 2006Return made up to 01/12/06; full list of members (5 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 January 2006Return made up to 01/12/05; full list of members (5 pages)
9 January 2006Return made up to 01/12/05; full list of members (5 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
24 January 2005Full accounts made up to 31 December 2003 (11 pages)
24 January 2005Full accounts made up to 31 December 2003 (11 pages)
14 December 2004Return made up to 01/12/04; full list of members (5 pages)
14 December 2004Return made up to 01/12/04; full list of members (5 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 January 2004Return made up to 01/12/03; full list of members (5 pages)
5 January 2004Return made up to 01/12/03; full list of members (5 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Ad 06/12/02--------- £ si 29938999@1=29938999 £ ic 2/29939001 (2 pages)
8 January 2003Ad 06/12/02--------- £ si 29938999@1=29938999 £ ic 2/29939001 (2 pages)
7 January 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2002Incorporation (20 pages)
5 December 2002Incorporation (20 pages)