Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCCO (1992) LIMITED
Company Information for

BCCO (1992) LIMITED

LONDON, SE1,
Company Registration Number
00577717
Private Limited Company
Dissolved

Dissolved 2016-05-15

Company Overview

About Bcco (1992) Ltd
BCCO (1992) LIMITED was founded on 1957-01-29 and had its registered office in London. The company was dissolved on the 2016-05-15 and is no longer trading or active.

Key Data
Company Name
BCCO (1992) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00577717
Date formed 1957-01-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-29
Date Dissolved 2016-05-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCCO (1992) LIMITED

Current Directors
Officer Role Date Appointed
BRUCE GRAHAM ARMSTRONG
Director 2011-09-28
AMANDA DEVONSHIRE
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM ANDRIES FABER
Director 2011-09-28 2014-12-12
ANDREW GRAHAM CROSSLEY
Director 2008-01-21 2011-09-29
ANDREW KARL EKDAHL
Company Secretary 2010-10-01 2011-08-12
ANDREW KARL EKDAHL
Director 2010-10-01 2011-08-12
PRESTON WELLS
Company Secretary 2009-07-16 2010-09-30
PRESTON WELLS
Director 2009-07-16 2010-09-30
DAGMAR LOUISE RAMSEY BASQUILL
Company Secretary 2007-04-28 2009-07-15
DAGMAR LOUISE RAMSEY BASQUILL
Director 2007-04-28 2009-07-15
JADE CAROLINE SHEAHAN
Director 2006-02-01 2008-01-21
NICOLA JANE GIFFORD
Company Secretary 2002-12-31 2007-04-27
NICOLA JANE GIFFORD
Director 2001-06-21 2007-04-27
JADE CAROLINE SHEAHAN
Company Secretary 2006-02-01 2006-08-29
KEITH EUGENE SWALLOW
Director 2004-12-31 2006-01-31
JONATHAN FREDERICK LETTIN
Director 2003-07-25 2004-12-31
GARY NEIL FITZPATRICK
Director 1999-10-22 2003-07-25
JOHN ALFRED COPPACK
Company Secretary 1992-03-01 2002-12-31
JOHN ALFRED COPPACK
Director 1995-08-31 2002-12-31
MICHAEL JOHN DORMER
Director 1993-04-30 2001-06-21
THOMAS JOSEPH OBERHAUSEN
Director 1993-07-17 1995-08-31
ERIC HINDLE LINSEY
Director 1992-03-01 1995-01-19
WILLIAM EWING TIDMORE
Director 1992-03-01 1993-07-17
JAMES DONALDSON BOYD
Director 1992-03-01 1993-04-30
JAMES ARTHUR LENT
Director 1992-03-01 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE GRAHAM ARMSTRONG C.M.W.LABORATORIES LIMITED Director 2011-09-28 CURRENT 1950-12-22 Dissolved 2015-04-22
BRUCE GRAHAM ARMSTRONG CHAS F THACKRAY (1991) LIMITED Director 2011-09-28 CURRENT 1974-04-01 Dissolved 2015-04-22
BRUCE GRAHAM ARMSTRONG ORTHOGENESIS LIMITED Director 2011-09-28 CURRENT 1986-10-13 Dissolved 2015-04-22
BRUCE GRAHAM ARMSTRONG TWEEDBANK MEDICAL LIMITED Director 2011-09-28 CURRENT 1981-04-15 Dissolved 2015-04-22
BRUCE GRAHAM ARMSTRONG TWEEDBANK SURGICAL ENGINEERING LIMITED Director 2011-09-28 CURRENT 1975-10-24 Dissolved 2015-04-22
BRUCE GRAHAM ARMSTRONG CHARNLEY LIMITED Director 2011-09-28 CURRENT 1973-03-22 Dissolved 2015-04-22
BRUCE GRAHAM ARMSTRONG EXPANDED OPTICS LIMITED Director 2011-09-28 CURRENT 1992-05-08 Dissolved 2016-05-15
BRUCE GRAHAM ARMSTRONG FINSBURY (INSTRUMENTS) LIMITED Director 2011-09-28 CURRENT 1978-10-19 Active
BRUCE GRAHAM ARMSTRONG FINSBURY ORTHOPAEDICS INTERNATIONAL LIMITED Director 2011-09-28 CURRENT 2004-09-15 Active
BRUCE GRAHAM ARMSTRONG FINSBURY (DEVELOPMENT) LIMITED Director 2011-09-28 CURRENT 1997-10-02 Active
BRUCE GRAHAM ARMSTRONG FINSBURY ORTHOPAEDICS LIMITED Director 2011-09-28 CURRENT 2002-09-23 Active
BRUCE GRAHAM ARMSTRONG FINSBURY MEDICAL LIMITED Director 2011-09-28 CURRENT 2005-05-11 Active
AMANDA DEVONSHIRE ACROMED UK LIMITED Director 2014-12-12 CURRENT 1996-08-30 Dissolved 2016-05-15
AMANDA DEVONSHIRE DEPUY INTERNATIONAL (HOLDINGS) LIMITED Director 2014-12-12 CURRENT 1997-03-11 Dissolved 2016-05-15
AMANDA DEVONSHIRE DEPUY MOTECH LIMITED Director 2014-12-12 CURRENT 1984-04-10 Dissolved 2016-05-15
AMANDA DEVONSHIRE DEPUY UK HOLDINGS LIMITED Director 2014-12-12 CURRENT 1990-03-02 Dissolved 2016-05-15
AMANDA DEVONSHIRE EXPANDED OPTICS LIMITED Director 2014-12-12 CURRENT 1992-05-08 Dissolved 2016-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-19AP01DIRECTOR APPOINTED MRS AMANDA DEVONSHIRE
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM FABER
2015-01-09AD02SAIL ADDRESS CREATED
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM ST ANTHONY'S ROAD BEESTON LEEDS WEST YORKSHIRE LS11 8DT
2015-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-084.70DECLARATION OF SOLVENCY
2015-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 8300
2014-03-10AR0101/03/14 FULL LIST
2013-03-05AR0101/03/13 FULL LIST
2013-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2012-03-14AR0101/03/12 FULL LIST
2012-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12
2011-11-18AP01DIRECTOR APPOINTED MR BRUCE GRAHAM ARMSTRONG
2011-11-18AP01DIRECTOR APPOINTED MR ABRAHAM FABER
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EKDAHL
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EKDAHL
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-03-04AR0101/03/11 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED MR ANDREW KARL EKDAHL
2010-11-02AP03SECRETARY APPOINTED MR ANDREW KARL EKDAHL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON WELLS
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY PRESTON WELLS
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-03-02AR0101/03/10 FULL LIST
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-16288aSECRETARY APPOINTED MR PRESTON WELLS
2009-07-16288aDIRECTOR APPOINTED MR PRESTON WELLS
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAGMAR BASQUILL
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY DAGMAR BASQUILL
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288bSECRETARY RESIGNED
2007-03-02363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-05288bSECRETARY RESIGNED
2006-03-02363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
2003-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-18288aNEW SECRETARY APPOINTED
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BCCO (1992) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCCO (1992) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCCO (1992) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BCCO (1992) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCCO (1992) LIMITED
Trademarks
We have not found any records of BCCO (1992) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCCO (1992) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BCCO (1992) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BCCO (1992) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBCCO (1992) LIMITEDEvent Date2016-01-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies have been rescheduled to be held at 1 More London Place, London, SE1 2AF on 1 February 2016 at Acromed (UK) Limited 10.00am, BCCO (1992) Limited 10.15 am, DePuy International (Holdings) Limited 10.30am, DePuy Motech Limited 10.45am, Expanded Optics Limited 11.00 am, Johnson & Johnson Investments Limited 11.15 am and DePuy UK Holdings Ltd 11.30 am for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 17 December 2014 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Russell Payne, (IP No. 11530) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: Samantha Jane Keen and Russell Payne, Tel: 0207 980 9289. Alternative contact: Ben Good
 
Initiating party Event Type
Defending partyBCCO (1992) LTDEvent Date2014-12-18
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 31 January 2015 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 17 December 2014 Office Holder details: Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: Samantha Jane Keen and Russell Payne, Tel: 020 30979237. Alternative contact: Mani Mader
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCCO (1992) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCCO (1992) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1