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

BCB ENVIRONMENTAL MANAGEMENT LIMITED

SHEFFIELD, S1,
Company Registration Number
03598864
Private Limited Company
Dissolved

Dissolved 2013-12-20

Company Overview

About Bcb Environmental Management Ltd
BCB ENVIRONMENTAL MANAGEMENT LIMITED was founded on 1998-07-16 and had its registered office in Sheffield. The company was dissolved on the 2013-12-20 and is no longer trading or active.

Key Data
Company Name
BCB ENVIRONMENTAL MANAGEMENT LIMITED
 
Legal Registered Office
SHEFFIELD
 
Filing Information
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
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 BCB ENVIRONMENTAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PHILIP STEPHEN BOARDMAN
Director 1998-07-16
STEPHEN WILLIAM DOWE
Director 2008-11-20
STEVEN JOHN WITHERS
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
VICKY MARIE CHRISTIE
Company Secretary 2007-11-27 2010-10-21
KATHRYN BOARDMAN
Director 1998-07-16 2007-12-19
JOHN CHRISTIE
Director 1998-07-16 2007-12-19
DEREK WALKER
Director 2000-10-19 2007-12-19
KATHRYN BOARDMAN
Company Secretary 1998-07-16 2007-11-27
STEPHEN ANTHONY SIMMONDS
Director 2006-09-15 2007-07-31
VALERIE SIMMONDS
Director 2006-09-15 2007-07-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-07-16 1998-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STEPHEN BOARDMAN KP CONTRACTING LTD Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
STEPHEN WILLIAM DOWE PFF PACKAGING (NORTH EAST) LIMITED Director 2017-02-15 CURRENT 2009-11-27 Active
STEPHEN WILLIAM DOWE PFF PACKAGING LIMITED Director 2010-11-01 CURRENT 1991-09-25 Active
STEVEN JOHN WITHERS CHEMSERVE CONSULTANTS LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active

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
2013-12-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012
2011-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY VICKY CHRISTIE
2010-10-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-10-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-10-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-10-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-10-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM UNIT 87 MARSTON BUSINESS PARK RUDGATE TOCKWITH YORK N YORKSHIRE YO26 7QF
2010-09-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-09-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-09-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / VICKY MARIE CHRISTIE / 19/08/2010
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-02363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-21288aDIRECTOR APPOINTED STEPHEN DOWE
2009-04-16288aDIRECTOR APPOINTED STEVEN JOHN WITHERS
2008-10-24363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288aNEW SECRETARY APPOINTED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bSECRETARY RESIGNED
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-23288bDIRECTOR RESIGNED
2007-09-23288bDIRECTOR RESIGNED
2007-09-07363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-17123NC INC ALREADY ADJUSTED 31/07/06
2006-11-17RES04£ NC 100/1000 31/07/0
2006-11-1788(2)RAD 31/07/06--------- £ SI 700@1=700 £ IC 300/1000
2006-11-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-1788(2)RAD 31/07/06--------- £ SI 200@1=200 £ IC 100/300
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 482/484 LIVERPOOL ROAD ECCLES MANCHESTER M30 7HZ
2006-09-21363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-28363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-05363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-03-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-23363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-19287REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 5 SADDLECOTE WORSLEY MANCHESTER M28 2HB
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-08363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-11288aNEW DIRECTOR APPOINTED
2000-08-01363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-07-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
9002 - Collection and treatment of other waste



Licences & Regulatory approval
We could not find any licences issued to BCB ENVIRONMENTAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-28
Meetings of Creditors2010-09-02
Appointment of Administrators2010-09-01
Fines / Sanctions
No fines or sanctions have been issued against BCB ENVIRONMENTAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-04-16 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-06-12 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-03-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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

Intangible Assets
Patents
We have not found any records of BCB ENVIRONMENTAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCB ENVIRONMENTAL MANAGEMENT LIMITED
Trademarks
We have not found any records of BCB ENVIRONMENTAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCB ENVIRONMENTAL MANAGEMENT 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 (9002 - Collection and treatment of other waste) as BCB ENVIRONMENTAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BCB ENVIRONMENTAL MANAGEMENT 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 TypeFinal Meetings
Defending partyBCB ENVIRONMENTAL MANAGEMENT LIMITEDEvent Date2010-09-23
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 TypeAppointment of Administrators
Defending partyBCB ENVIRONMENTAL MANAGEMENT LIMITEDEvent Date2010-08-23
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 TypeMeetings of Creditors
Defending partyBCB ENVIRONMENTAL MANAGEMENT LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCB ENVIRONMENTAL MANAGEMENT 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 BCB ENVIRONMENTAL MANAGEMENT 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 S1