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

BCCA TRADING LIMITED

MEACHER-JONES & CO LTD, 6 ST. JOHNS COURT, VICARS LANE, CHESTER, CHESHIRE, CH1 1QE,
Company Registration Number
02962330
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bcca Trading Ltd
BCCA TRADING LIMITED was founded on 1994-08-25 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Bcca Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BCCA TRADING LIMITED
 
Legal Registered Office
MEACHER-JONES & CO LTD
6 ST. JOHNS COURT
VICARS LANE
CHESTER
CHESHIRE
CH1 1QE
Other companies in CH1
 
Previous Names
BCCA LIMITED07/06/2011
Filing Information
Company Number 02962330
Company ID Number 02962330
Date formed 1994-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-05 22:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCCA TRADING LIMITED
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 BCCA TRADING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOSEPH FULLER
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GODFREY BRYANT
Director 2013-03-26 2016-12-13
MICHAEL BRUCE CHARLES LILEY
Director 2010-01-29 2013-03-26
NIGEL GODFREY BRYANT
Director 2010-11-05 2012-12-14
DAVID PATRICK CARVER
Director 2010-01-29 2012-12-14
RACHAEL ANN CORCORAN
Director 2009-12-23 2012-12-14
STEPHEN ANTHONY FENERTY
Director 2010-01-29 2012-12-14
HELEN BARBARA REED
Director 2010-01-29 2012-12-14
JOHN-PAUL TAYLOR
Director 2010-01-29 2012-12-14
MARGOT ELIZABETH WALKER
Director 2010-01-29 2012-12-14
THOMAS BLAIR BIGGERSTAFF
Director 2010-01-29 2012-07-23
RICHARD MICHAEL ERIC PERRY
Director 2010-01-29 2012-07-23
TOBY JONATHAN WHEELER
Director 2010-02-08 2011-07-18
SHAUN RICHARD BROWN
Director 2010-01-29 2011-01-06
BRIAN CLIFFORD LEWIS
Director 2010-01-29 2010-12-13
MEACHER-JONES & COMPANY LIMITED
Company Secretary 2008-12-16 2010-06-30
GEOFFREY HARRY HOLLAND
Director 2005-04-18 2010-03-31
GEOFFREY HARRY HOLLAND
Company Secretary 2005-04-18 2008-12-16
EDWARD FREDERICK ARTHUR FORD
Director 1994-08-25 2008-12-16
GEOFFREY STUART COOKE
Company Secretary 1999-03-10 2005-04-18
GEOFFREY STUART COOKE
Director 1997-11-11 2005-04-18
WILLIAM JOHN BOWMAN
Company Secretary 1997-11-11 1999-03-04
RONALD JAMES WILLIAM SMITH
Company Secretary 1994-08-25 1997-11-11
RONALD JAMES WILLIAM SMITH
Director 1994-08-25 1997-11-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-08-25 1994-08-25
WATERLOW NOMINEES LIMITED
Nominated Director 1994-08-25 1994-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOSEPH FULLER ITALIARAIL LIMITED Director 2015-10-28 CURRENT 2010-10-28 Active
RICHARD JOSEPH FULLER FUNBUILDERS LTD. Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
RICHARD JOSEPH FULLER BCCA LIMITED Director 2013-05-29 CURRENT 2011-07-18 Active - Proposal to Strike off

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
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-12DS01Application to strike the company off the register
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOSEPH FULLER
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-09-14PSC07CESSATION OF JOSEF FREDERIK VAN NIEKERK AS A PSC
2017-09-14PSC07CESSATION OF NIGEL GODFREY BRYANT AS A PSC
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOSEPH FULLER
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-09-14PSC07CESSATION OF JOSEF FREDERIK VAN NIEKERK AS A PSC
2017-09-14PSC07CESSATION OF NIGEL GODFREY BRYANT AS A PSC
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GODFREY BRYANT
2016-12-13AP01DIRECTOR APPOINTED MR RICHARD JOSEPH FULLER
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-27AR0125/08/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-09AR0125/08/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0125/08/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AP01DIRECTOR APPOINTED MR NIGEL GODFREY BRYANT
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LILEY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT WALKER
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL TAYLOR
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN REED
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FENERTY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL CORCORAN
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARVER
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRYANT
2012-09-20AR0125/08/12 FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE CHARLES LILEY / 14/12/2011
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN CORCORAN / 14/12/2011
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY FENERTY / 14/12/2011
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BIGGERSTAFF
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-16SH0101/09/11 STATEMENT OF CAPITAL GBP 3
2011-08-31AR0125/08/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBY WHEELER
2011-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-07CERTNMCOMPANY NAME CHANGED BCCA LIMITED CERTIFICATE ISSUED ON 07/06/11
2011-06-02RES15CHANGE OF NAME 24/05/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE CHARLES LILEY / 01/10/2010
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY FENERTY / 01/10/2010
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BROWN
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-14AP01DIRECTOR APPOINTED MR NIGEL GODFREY BRYANT
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEWIS
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM MEACHER JONES BOWMAN HOUSE BOLD SQUARE CHESTER CHESHIRE CH1 3LZ
2010-10-12AR0125/08/10 FULL LIST
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY MEACHER-JONES & COMPANY LIMITED
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHNATHAN WHEELER / 08/02/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BARBARA PIERCE / 29/01/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BARBARA PIERCE / 29/01/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLAND
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN CORCORAN / 29/01/2010
2010-03-04AP01DIRECTOR APPOINTED SHAUN RICHARD BROWN
2010-03-04AP01DIRECTOR APPOINTED JOHN-PAUL TAYLOR
2010-03-04AP01DIRECTOR APPOINTED BRIAN CLIFFORD LEWIS
2010-03-04AP01DIRECTOR APPOINTED RICHARD MICHAEL ERIC PERRY
2010-03-04AP01DIRECTOR APPOINTED MR DAVID PATRICK CARVER
2010-03-04AP01DIRECTOR APPOINTED THOMAS BLAIR BIGGERSTAFF
2010-03-04AP01DIRECTOR APPOINTED MARGOT ELIZABETH WALKER
2010-03-04AP01DIRECTOR APPOINTED STEPHEN ANTHONY FENERTY
2010-03-04AP01DIRECTOR APPOINTED HELEN BARBARA PIERCE
2010-03-04AP01DIRECTOR APPOINTED MR TOBY JOHNATHAN WHEELER
2010-03-04AP01DIRECTOR APPOINTED MICHAEL BRUCE CHARLES LILEY
2010-01-06AP01DIRECTOR APPOINTED MRS RACHAEL ANN CORCORAN
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-26363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-01-07288aSECRETARY APPOINTED MEACHER-JONES & COMPANY LIMITED
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY HOLLAND
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR EDWARD FORD
2008-12-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-29363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: C/O MEACHER JONES BOWMAN HOUSE BOLD SQUARE CHESTER CHESHIRE CH1 3LZ
2007-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/07
2007-09-19363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BCCA TRADING 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 BCCA TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCCA TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-06-30 £ 2,650
Creditors Due Within One Year 2012-06-30 £ 2,650
Creditors Due Within One Year 2011-06-30 £ 102,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCCA TRADING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 30,623
Cash Bank In Hand 2012-06-30 £ 30,623
Cash Bank In Hand 2011-06-30 £ 342,003
Current Assets 2013-06-30 £ 271,380
Current Assets 2012-06-30 £ 274,030
Current Assets 2012-06-30 £ 274,030
Current Assets 2011-06-30 £ 351,031
Debtors 2013-06-30 £ 271,379
Debtors 2012-06-30 £ 243,407
Debtors 2012-06-30 £ 243,407
Debtors 2011-06-30 £ 6,965
Shareholder Funds 2013-06-30 £ 271,380
Shareholder Funds 2012-06-30 £ 271,380
Shareholder Funds 2012-06-30 £ 271,380
Shareholder Funds 2011-06-30 £ 255,501
Tangible Fixed Assets 2011-06-30 £ 7,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCCA TRADING LIMITED registering or being granted any patents
Domain Names

BCCA TRADING LIMITED owns 1 domain names.

bcca.co.uk  

Trademarks
We have not found any records of BCCA TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCCA TRADING 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 (94110 - Activities of business and employers membership organizations) as BCCA TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BCCA TRADING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCCA TRADING 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 BCCA TRADING 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.