BANC GROUP LIMITED

Register to unlock more data on OkredoRegister

BANC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01134700

Incorporation date

18/09/1973

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LIMITED, 90 Tottenham Court Road, London W1T 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1973)
dot icon26/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2016
First Gazette notice for voluntary strike-off
dot icon02/02/2016
Application to strike the company off the register
dot icon22/01/2016
Statement by Directors
dot icon22/01/2016
Statement of capital on 2016-01-22
dot icon22/01/2016
Solvency Statement dated 04/01/16
dot icon22/01/2016
Resolutions
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/02/2015
Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP
dot icon06/02/2015
Secretary's details changed for Ashish Shah on 2015-01-01
dot icon06/02/2015
Register inspection address has been changed to 10 Rathbone Place London W1T 1HP
dot icon31/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/09/2014
Satisfaction of charge 6 in full
dot icon02/09/2014
Satisfaction of charge 011347000007 in full
dot icon02/09/2014
Satisfaction of charge 5 in full
dot icon13/08/2014
Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 2014-08-13
dot icon21/07/2014
Registration of charge 011347000009, created on 2014-07-16
dot icon18/07/2014
Registration of charge 011347000008, created on 2014-07-16
dot icon07/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/10/2013
Registration of charge 011347000007
dot icon12/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon06/06/2013
Termination of appointment of Dean Wright as a director
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/02/2013
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2013-02-07
dot icon04/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon01/03/2012
Memorandum and Articles of Association
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/01/2012
Resolutions
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/11/2011
Secretary's details changed for Ash Shah on 2011-11-21
dot icon22/11/2011
Appointment of Ash Shah as a secretary
dot icon22/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon17/11/2011
Appointment of Mr Peter David Reid as a director
dot icon04/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon04/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon13/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon01/12/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon01/12/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon01/12/2009
Termination of appointment of Martin Clarke as a secretary
dot icon21/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon08/07/2009
Appointment terminated director graeme burns
dot icon18/06/2009
Director appointed bruce malcolm winfield
dot icon14/05/2009
Return made up to 22/04/09; full list of members
dot icon06/11/2008
Full accounts made up to 2008-02-29
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2008
Return made up to 22/04/08; full list of members
dot icon11/12/2007
Full accounts made up to 2007-02-28
dot icon04/09/2007
Secretary's particulars changed
dot icon18/07/2007
New secretary appointed
dot icon29/06/2007
Director resigned
dot icon03/05/2007
Return made up to 22/04/07; full list of members
dot icon03/05/2007
Location of register of members
dot icon06/03/2007
Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon05/12/2006
Full accounts made up to 2006-02-28
dot icon17/05/2006
Return made up to 22/04/06; full list of members
dot icon21/03/2006
Accounting reference date shortened from 31/10/06 to 28/02/06
dot icon20/12/2005
Resolutions
dot icon17/11/2005
Particulars of mortgage/charge
dot icon26/05/2005
Full accounts made up to 2004-10-31
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
Return made up to 22/04/05; full list of members
dot icon29/11/2004
Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF
dot icon26/04/2004
Return made up to 22/04/04; full list of members
dot icon01/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Full accounts made up to 2003-10-31
dot icon29/01/2004
Certificate of change of name
dot icon04/09/2003
Full accounts made up to 2002-10-31
dot icon29/08/2003
Particulars of mortgage/charge
dot icon08/05/2003
Return made up to 22/04/03; full list of members
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon31/10/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
Auditor's resignation
dot icon29/06/2002
Return made up to 22/04/02; full list of members
dot icon21/06/2002
New director appointed
dot icon16/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/01/2002
Director resigned
dot icon11/01/2002
Ad 18/12/00--------- £ si 11167@1
dot icon11/01/2002
Return made up to 22/04/01; full list of members
dot icon14/12/2001
Ad 18/12/00--------- £ si 92500@1=92500 £ ic 120000/212500
dot icon14/12/2001
Ad 18/12/00--------- £ si 100000@1=100000 £ ic 20000/120000
dot icon02/05/2001
Secretary resigned;director resigned
dot icon02/05/2001
New secretary appointed;new director appointed
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon05/03/2001
Nc inc already adjusted 18/12/00
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon22/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/10/2000
Accounting reference date shortened from 30/09/00 to 31/12/99
dot icon22/08/2000
Return made up to 22/04/00; full list of members
dot icon07/08/2000
Particulars of contract relating to shares
dot icon07/08/2000
Ad 23/03/00--------- £ si 1333@1=1333 £ ic 20000/21333
dot icon01/08/2000
Resolutions
dot icon31/05/2000
New director appointed
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon30/05/2000
Memorandum and Articles of Association
dot icon23/05/2000
Certificate of change of name
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon12/04/2000
£ nc 20000/100000 23/03/00
dot icon26/10/1999
Resolutions
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon16/05/1999
Return made up to 22/04/99; no change of members
dot icon08/10/1998
Certificate of change of name
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon24/04/1998
Return made up to 22/04/98; full list of members
dot icon30/03/1998
Accounts for a small company made up to 1997-09-30
dot icon15/05/1997
Accounts for a small company made up to 1996-09-30
dot icon22/04/1997
Return made up to 22/04/97; no change of members
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon03/08/1996
Accounts for a small company made up to 1995-09-30
dot icon29/04/1996
Return made up to 22/04/96; no change of members
dot icon11/05/1995
Accounts for a small company made up to 1994-09-30
dot icon25/04/1995
Return made up to 22/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Auditor's resignation
dot icon17/05/1994
Accounts for a small company made up to 1993-09-30
dot icon09/05/1994
Return made up to 22/04/94; no change of members
dot icon23/04/1993
Return made up to 22/04/93; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-09-30
dot icon12/06/1992
Accounts for a small company made up to 1991-09-30
dot icon12/05/1992
Memorandum and Articles of Association
dot icon27/04/1992
Return made up to 22/04/92; full list of members
dot icon16/04/1992
Particulars of mortgage/charge
dot icon08/04/1992
Resolutions
dot icon26/09/1991
Registered office changed on 26/09/91 from: hardwick mount buxton derbyshire SK17 6ZZ
dot icon27/07/1991
Group accounts for a small company made up to 1990-09-30
dot icon19/03/1991
Return made up to 27/02/91; full list of members
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon04/06/1990
Accounts for a small company made up to 1989-09-30
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1988-09-30
dot icon22/08/1989
Particulars of contract relating to shares
dot icon22/08/1989
Wd 17/08/89 ad 28/07/89--------- £ si 19000@1
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon22/08/1989
£ nc 1000/20000
dot icon15/05/1989
Return made up to 16/12/88; full list of members
dot icon10/08/1988
Accounts for a small company made up to 1987-09-30
dot icon11/02/1988
Return made up to 18/12/87; full list of members
dot icon15/07/1987
Accounts for a small company made up to 1986-09-30
dot icon04/06/1987
Return made up to 31/12/86; full list of members
dot icon04/07/1986
Accounts for a small company made up to 1985-09-30
dot icon27/08/1982
Accounts made up to 1981-09-30
dot icon27/08/1982
Annual return made up to 26/07/82
dot icon24/10/1973
Certificate of change of name
dot icon18/09/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Dean Anthony
Director
03/05/2011 - 31/05/2013
55
Reid, Peter David
Director
17/11/2011 - Present
83
Yardley, Daniel John
Director
05/08/2013 - Present
84
Burns, Graeme Ian, Mr.
Secretary
15/10/2002 - 17/05/2005
21
Burns, Graeme Ian, Mr.
Director
14/02/2001 - 30/06/2009
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANC GROUP LIMITED

BANC GROUP LIMITED is an(a) Dissolved company incorporated on 18/09/1973 with the registered office located at C/O MSQ PARTNERS LIMITED, 90 Tottenham Court Road, London W1T 4TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANC GROUP LIMITED?

toggle

BANC GROUP LIMITED is currently Dissolved. It was registered on 18/09/1973 and dissolved on 26/04/2016.

Where is BANC GROUP LIMITED located?

toggle

BANC GROUP LIMITED is registered at C/O MSQ PARTNERS LIMITED, 90 Tottenham Court Road, London W1T 4TJ.

What does BANC GROUP LIMITED do?

toggle

BANC GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANC GROUP LIMITED?

toggle

The latest filing was on 26/04/2016: Final Gazette dissolved via voluntary strike-off.