Company NameBg Lng Transport No.5 Limited
Company StatusDissolved
Company Number04921890
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date3 April 2020 (4 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed31 July 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 July 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Martin Joseph Houston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMs Carol Susan Inman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Privet Close
Lower Earley
Reading
Berkshire
RG6 4NY
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameBalemale Amrit Bhat
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 September 2012)
RoleLng Shipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed23 September 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2012)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameDaniela Hanuskova
StatusResigned
Appointed27 July 2012(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 August 2013)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Carlos Quintana
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySpanish/British
StatusResigned
Appointed11 October 2012(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2014)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 August 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Rebecca Louise Dunn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameChloe Silvana Barry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed31 December 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameCayley Louise Ennett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(11 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bg Energy Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2017Full accounts made up to 31 December 2016 (14 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 November 2016Appointment of Mr Michael John Ashworth as a director on 31 July 2016 (2 pages)
25 November 2016Appointment of Shell Corporate Director Limited as a director on 31 July 2016 (2 pages)
25 November 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 September 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
5 September 2016Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016 (1 page)
23 August 2016Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page)
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (13 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
3 February 2015Termination of appointment of Graham Hall as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Graham Hall as a director on 2 February 2015 (1 page)
2 February 2015Appointment of Rebecca Louise Dunn as a secretary on 31 December 2014 (2 pages)
2 February 2015Appointment of Chloe Silvana Barry as a director on 31 December 2014 (2 pages)
2 February 2015Termination of appointment of Carlos Quintana as a director on 31 December 2014 (1 page)
2 February 2015Appointment of Rebecca Louise Dunn as a director on 31 December 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
4 November 2013Aud res sect 519 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 August 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
22 August 2013Termination of appointment of Daniela Hanuskova as a secretary (1 page)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
16 October 2012Appointment of Mr Carlos Quintana as a director (2 pages)
15 October 2012Termination of appointment of Balemale Bhat as a director (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
27 July 2012Termination of appointment of Carol Inman as a secretary (1 page)
27 July 2012Termination of appointment of Rebecca Louise Dunn as a secretary (1 page)
27 July 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Martin Houston as a director (1 page)
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages)
6 October 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (11 pages)
9 September 2010Appointment of Balemale Amrit Bhat as a director (2 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages)
17 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Carol Susan Inman on 27 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 01/02/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 February 2006Return made up to 01/02/06; full list of members (2 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005New secretary appointed (1 page)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
2 February 2005Director's particulars changed (1 page)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New director appointed (1 page)
6 October 2003Incorporation (15 pages)