Dissolved
Dissolved 2014-03-04
Company Information for BC CONTRACT SERVICES LIMITED
EASTBOURNE, EAST SUSSEX, BN21,
|
Company Registration Number
04256806
Private Limited Company
Dissolved Dissolved 2014-03-04 |
Company Name | ||
---|---|---|
BC CONTRACT SERVICES LIMITED | ||
Legal Registered Office | ||
EASTBOURNE EAST SUSSEX | ||
Previous Names | ||
|
Company Number | 04256806 | |
---|---|---|
Date formed | 2001-07-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 14:08:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Bc Contract Services LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TREVOR JOHN PAVITT |
||
BRIAN CATTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L J KALLMAN LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
FRY MAINTENANCE LIMITED | Company Secretary | 2008-08-21 | CURRENT | 2008-08-21 | Active | |
VICTORIA FAITH LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2006-04-20 | Active | |
ANTONY MILES LIMITED | Company Secretary | 2006-07-27 | CURRENT | 2006-07-26 | Active | |
LUCETTE ISSARTEL PSYCHOTHERAPIST LTD | Company Secretary | 2006-07-06 | CURRENT | 2004-01-08 | Active | |
BEACONTREE LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2004-09-23 | Active | |
ST JOHNS DEVELOPMENTS LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
WARRIOR CATERING SERVICES LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-05-13 | Active - Proposal to Strike off | |
D2E CONSULT LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2004-12-03 | Dissolved 2016-03-15 | |
YDI LIMITED | Company Secretary | 2003-01-23 | CURRENT | 2003-01-22 | Dissolved 2014-09-09 | |
PAUL BAKER CONSULT LIMITED | Company Secretary | 2002-10-18 | CURRENT | 2002-10-17 | Active - Proposal to Strike off | |
MARX HAIRDRESSING LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-05-17 | Dissolved 2016-02-09 | |
SAFERJON LIMITED | Company Secretary | 2002-10-10 | CURRENT | 2001-03-09 | Active | |
R M FALVEY LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
MIKE CROSSLEY CONSULT LIMITED | Company Secretary | 2001-08-13 | CURRENT | 2000-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CATTLE / 23/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM C/O PAVITT ACCOUNTANCY SERVICES CUCKMERE SUITE SURVEY HOUSE 6 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O PAVITT ACC SERVICES LTD CUCKMERE SUITE SURVEY HOUSE 6 CORNFIELD TERRACE, EASTBOURNE ESUSSEX BN21 4NN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: C/O PAVITT ACCOUNTANCY SERV LTD CUCKMERE SUITE SURVEY HOUSE 6 CORNFIELD TERRACE, EASTBOURNE EAST SUSSEX BN21 4NN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: C/O PAVITT ACCOUNTANCY SERVICES LTD, CUCKMERE SUITE SURVEY HOUSE, 6 CORNFIELD TERRACE EASTBOURNE BN21 4NN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: C/O PAVITT ACCOUNTANCY SERVICES CUCKMERE SUITE SURVEY HOUSE 6 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/08/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/08/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 19/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED CALDERPERTH LTD CERTIFICATE ISSUED ON 21/11/01 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 23 KINGSDOWNE RD SURBITON SURREY KT6 6JZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as BC CONTRACT SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BC CONTRACT SERVICES LIMITED | Event Date | 2013-11-19 |
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. |