Administrative Receiver
Company Information for BSC HOLDINGS LTD
C/O IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
|
Company Registration Number
05203001
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
BSC HOLDINGS LTD | |
Legal Registered Office | |
C/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON BL1 4QZ Other companies in BL2 | |
Company Number | 05203001 | |
---|---|---|
Company ID Number | 05203001 | |
Date formed | 2004-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 15:28:31 |
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 | ||
---|---|---|---|---|
BSC HOLDINGS, LLC | 5008 94TH ST LUBBOCK TX 79424 | ACTIVE | Company formed on the 2012-11-06 | |
BSC Holdings LLC | 721 Hurt Dr. Pagosa Springs CO 81147 | Delinquent | Company formed on the 2005-05-16 | |
BSC HOLDINGS GROUP, LLC | 2374 S CHARLESTON RD - CEDARVILLE OH 45314 | Active | Company formed on the 2012-07-11 | |
BSC HOLDINGS, LLC | 1308 HOLLY AVE - COLUMBUS OH 43212 | Active | Company formed on the 2008-12-05 | |
BSC HOLDINGS, LLC | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2008-06-16 | |
BSC HOLDINGS, LLC | 6100 NEIL RD STE 500 RENO NV 89511 | Active | Company formed on the 2014-08-26 | |
BSC HOLDINGS PTE. LTD. | LANGSAT ROAD Singapore 426759 | Active | Company formed on the 2012-01-10 | |
BSC HOLDINGS USA CORPORATION | Delaware | Unknown | ||
BSC HOLDINGS INC | Delaware | Unknown | ||
BSC HOLDINGS, LLC | 1 Roseberry Ct Ocoee FL 34761 | Inactive | Company formed on the 2002-02-01 | |
BSC HOLDINGS, LLC | 850 PARK SHORE DRIVE NAPLES FL 34103 | Inactive | Company formed on the 2005-02-11 | |
BSC HOLDINGS NORFOLK LTD | EAGLE IRONWORKS CREAKE RD SCULTHORPE FAKENHAM NORFOLK NR21 9NH | Active | Company formed on the 2018-09-06 | |
BSC HOLDINGS USA CORPORATION | California | Unknown | ||
BSC HOLDINGS INC | North Carolina | Unknown | ||
BSC HOLDINGS LLC | Michigan | UNKNOWN | ||
Bsc Holdings LLC | Indiana | Unknown | ||
Bsc Holdings Corporation | Maryland | Unknown | ||
BSC HOLDINGS, ULC | 600 12220 STONY PLAIN ROAD EDMONTON ALBERTA T5N 3Y4 | Active | Company formed on the 2019-08-30 | |
BSC Holdings Inc | 1309 Coffeen Ave STE 2291 Sheridan WY 82801 | Active | Company formed on the 2020-11-05 | |
BSC Holdings Group Inc. | 358 Boler Road London Ontario N6K 2K5 | Active | Company formed on the 2022-08-15 |
Officer | Role | Date Appointed |
---|---|---|
OPTIMUM BUSINESS SOLUTIONS NW LIMITED |
||
ANDREW KNOWLES |
||
ANDREW JOHN SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT MANAGEMENT SERVICES LTD | Company Secretary | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
PARCE LTD | Company Secretary | 2016-01-01 | CURRENT | 2013-04-25 | Dissolved 2017-09-26 | |
UK ZERO CARBON SOLUTION LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
KENDRICK TAXIS LTD | Company Secretary | 2011-04-06 | CURRENT | 2003-11-04 | Dissolved 2015-12-22 | |
THE JENNIFER TRUST | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
G AND J PRODUCTIONS LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
JDA LOGISTICS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Liquidation | |
PRT ENGINEERING CONSULTANTS LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
NORTH WEST FIRE & SECURITY LTD | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active | |
P B N COURIER SERVICES LIMITED | Company Secretary | 2007-06-30 | CURRENT | 2003-07-24 | Dissolved 2013-12-23 | |
LBWW LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
AERIAL PHOTO SOLUTIONS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-02-12 | Active | |
HORWICH DENTAL CARE CENTRE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
S. BOLZ LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1973-11-23 | Active | |
COLE ROOFING SERVICES LTD | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
DPR CONSULTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-08-28 | Active - Proposal to Strike off | |
DENNISON 2000 LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2004-06-11 | Dissolved 2015-01-20 | |
ASSOCIATED WEST PENNINE COURIERS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
OBS MANAGEMENT LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
OB SOLUTIONS LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2004-01-26 | Active | |
NORTH WEST ALARMS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1995-08-04 | Active | |
BATHROOM DESIGN & SUPPLY LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2003-02-14 | Active | |
ANDERS PLUMBING & HEATING LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
LAW PRINT & PACKAGING MANAGEMENT LTD | Company Secretary | 2005-06-09 | CURRENT | 2004-01-15 | Active | |
TEKNIGRAFIKS LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2003-07-01 | Active | |
NORTH WEST SECURITY SYSTEMS LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2003-07-09 | Active | |
NORTHERN RECOVERIES & CLAIMS CONSULTANTS LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2000-11-15 | Dissolved 2018-06-05 | |
PALMER SQUARED LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
TINYBOY PRODUCTIONS LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2004-11-15 | Dissolved 2017-04-04 | |
TOTAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1988-04-20 | Active | |
SUPERGLASS LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
MAN YUEN LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2014-09-09 | |
TECHNICAL EDGE SYSTEMS LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-03-18 | Dissolved 2015-03-30 | |
NB RESOLUTION SERVICES LIMITED | Company Secretary | 2003-08-11 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
S T FITNESS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-09-13 | Active | |
REGALCARE SHOWERS LIMITED | Company Secretary | 2003-05-06 | CURRENT | 2003-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/21 FROM Unit 4 Printers Lane Bradshaw Works Bolton BL2 3DW England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052030010002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Optimum Business Solutions Nw Limited on 2020-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ANDREW SUTTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SUTTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OPTIMUM BUSINESS SOLUTIONS NW LIMITED on 2010-08-11 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SUTTON / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNOWLES / 11/08/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: BSC HOLDINGS LTD, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S386 DISP APP AUDS 11/08/04 | |
ELRES | S366A DISP HOLDING AGM 11/08/04 | |
88(2)R | AD 11/08/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2021-05-11 |
Appointment of Administrators | 2021-05-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED |
Creditors Due Within One Year | 2011-09-01 | £ 563,720 |
---|
Creditors and other liabilities
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 BSC HOLDINGS LTD
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 91,464 |
Current Assets | 2011-09-01 | £ 569,349 |
Debtors | 2011-09-01 | £ 374,334 |
Fixed Assets | 2011-09-01 | £ 140,080 |
Shareholder Funds | 2011-09-01 | £ 145,709 |
Stocks Inventory | 2011-09-01 | £ 103,551 |
Tangible Fixed Assets | 2011-09-01 | £ 140,080 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as BSC HOLDINGS LTD are:
WICKSTEED LEISURE LIMITED | £ 599,131 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 116,822 |
QUEENSBURY SHELTERS LIMITED | £ 102,114 |
SUTCLIFFE PLAY LIMITED | £ 96,292 |
STEELPLAN LTD | £ 86,885 |
POWDERHALL BRONZE LTD. | £ 66,689 |
SABLON FABRICATIONS LTD | £ 55,362 |
BEMCO LIMITED | £ 52,979 |
SOLENT BLIND & CURTAIN COMPANY LTD. | £ 49,528 |
ABL REALISATIONS LIMITED | £ 43,676 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056020 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics | |||
72 | ||||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
49111010 | Commercial catalogues | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
73101000 | Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment) | |||
73101000 | Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment) | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
73101000 | Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment) | |||
73101000 | Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment) | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
63079010 | Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | BSC HOLDINGS LTD | Event Date | 2021-05-11 |
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. |