Dissolved
Dissolved 2013-12-20
Company Information for BCB ENVIRONMENTAL MANAGEMENT LIMITED
SHEFFIELD, S1,
|
Company Registration Number
03598864
Private Limited Company
Dissolved Dissolved 2013-12-20 |
Company Name | |
---|---|
BCB ENVIRONMENTAL MANAGEMENT LIMITED | |
Legal Registered Office | |
SHEFFIELD | |
Company Number | 03598864 | |
---|---|---|
Date formed | 1998-07-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-07-31 | |
Date Dissolved | 2013-12-20 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-16 03:56:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP STEPHEN BOARDMAN |
||
STEPHEN WILLIAM DOWE |
||
STEVEN JOHN WITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKY MARIE CHRISTIE |
Company Secretary | ||
KATHRYN BOARDMAN |
Director | ||
JOHN CHRISTIE |
Director | ||
DEREK WALKER |
Director | ||
KATHRYN BOARDMAN |
Company Secretary | ||
STEPHEN ANTHONY SIMMONDS |
Director | ||
VALERIE SIMMONDS |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KP CONTRACTING LTD | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PFF PACKAGING (NORTH EAST) LIMITED | Director | 2017-02-15 | CURRENT | 2009-11-27 | Active | |
PFF PACKAGING LIMITED | Director | 2010-11-01 | CURRENT | 1991-09-25 | Active | |
CHEMSERVE CONSULTANTS LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKY CHRISTIE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM UNIT 87 MARSTON BUSINESS PARK RUDGATE TOCKWITH YORK N YORKSHIRE YO26 7QF | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKY MARIE CHRISTIE / 19/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED STEPHEN DOWE | |
288a | DIRECTOR APPOINTED STEVEN JOHN WITHERS | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
123 | NC INC ALREADY ADJUSTED 31/07/06 | |
RES04 | £ NC 100/1000 31/07/0 | |
88(2)R | AD 31/07/06--------- £ SI 700@1=700 £ IC 300/1000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/07/06--------- £ SI 200@1=200 £ IC 100/300 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 482/484 LIVERPOOL ROAD ECCLES MANCHESTER M30 7HZ | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 5 SADDLECOTE WORSLEY MANCHESTER M28 2HB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Final Meetings | 2013-06-28 |
Meetings of Creditors | 2010-09-02 |
Appointment of Administrators | 2010-09-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 BCB ENVIRONMENTAL MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (9002 - Collection and treatment of other waste) as BCB ENVIRONMENTAL MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BCB ENVIRONMENTAL MANAGEMENT LIMITED | Event Date | 2010-09-23 |
Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Legislation section: Section 106(2) of the Legislation: Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the Company are to be held. The Meetings will be held at the offices of 93 Queen Street, Sheffield S1 1WF on 12 September 2013 at 10.00 am (Members) and 10.15 am (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at The P&A Partnership , 93 Queen Street, Sheffield S1 1WF by no later than 12.00 noon on the business day prior to the Meeting. Christopher Michael White (IP number 9374) and John Russell (IP number 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 23 September 2010 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Unit 87, Marston Business Park, Tockwith, North Yorkshire YO26 7QP. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BCB ENVIRONMENTAL MANAGEMENT LIMITED | Event Date | 2010-08-23 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1740 Principal trading address: Unit 87, Marston Business Park, Tockwith, North Yorkshire, YO26 7QP Christopher Michael White and John Russell (IP Nos 9374 and 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : Further information about this case is available from Joanne Hammond at the offices of The P&A Partnership on 0114 275 5033 or epost@thepandapartnership.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BCB ENVIRONMENTAL MANAGEMENT LIMITED | Event Date | |
In the Leeds District Registry case number 1740 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 9 September 2010 at 10.00 am . The Meeting is an initial Meeting under Legislation section: P51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Christopher Michael White (IP Number 9374) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Administrators of the Company on 23 August 2010. The Companys registered office is 93 Queen Street, Sheffield, S1 1WF and the Companys principal trading address is Unit 87, Marston Business Park, Tockwith, North Yorkshire, YO26 7QP. Further information about this case is available from Joanne Hammond at the offices of The P&A Partnership on epost@thepandapartnership.com telephone 0114 275 5033. | |||
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. |