BANCOURT PLC

Register to unlock more data on OkredoRegister

BANCOURT PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02003896

Incorporation date

24/03/1986

Size

Group

Contacts

Registered address

Registered address

43-45 Portman Square, London, W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1986)
dot icon04/04/2018
Termination of appointment of Stephen James Kitney as a director on 2018-01-05
dot icon18/01/2018
Termination of appointment of Martin James Overington as a director on 2017-12-14
dot icon26/06/2013
Restoration by order of the court
dot icon01/08/2008
Final Gazette dissolved following liquidation
dot icon01/08/2008
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2008
Liquidators' statement of receipts and payments to 2008-05-26
dot icon14/03/2008
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2008
Liquidators' statement of receipts and payments
dot icon27/06/2007
Liquidators' statement of receipts and payments
dot icon05/12/2006
Liquidators' statement of receipts and payments
dot icon31/05/2006
Liquidators' statement of receipts and payments
dot icon05/05/2006
Receiver's abstract of receipts and payments
dot icon04/05/2006
Receiver ceasing to act
dot icon19/01/2006
Receiver's abstract of receipts and payments
dot icon04/01/2006
Receiver ceasing to act
dot icon06/12/2005
Liquidators' statement of receipts and payments
dot icon26/08/2005
Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW
dot icon03/06/2005
Liquidators' statement of receipts and payments
dot icon14/01/2005
Receiver's abstract of receipts and payments
dot icon16/06/2004
Statement of affairs
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Appointment of a voluntary liquidator
dot icon14/05/2004
Registered office changed on 14/05/04 from: one bridewell street bristol BS1 2AA
dot icon18/03/2004
Miscellaneous
dot icon17/03/2004
Administrative Receiver's report
dot icon20/01/2004
Registered office changed on 20/01/04 from: 1 guildford street chertsey surrey KT16 9BG
dot icon05/01/2004
Appointment of receiver/manager
dot icon04/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
New director appointed
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon28/02/2003
Return made up to 26/01/03; full list of members
dot icon28/02/2003
Secretary's particulars changed;director's particulars changed
dot icon02/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon27/09/2002
Ad 24/04/86--------- £ si 98@1
dot icon08/04/2002
Return made up to 26/01/02; full list of members
dot icon06/03/2002
Ad 03/09/01-27/09/01 £ si 10707@1=10707 £ ic 39293/50000
dot icon06/03/2002
Resolutions
dot icon14/02/2002
£ ic 40689/39293 18/09/01 £ sr 1396@1=1396
dot icon14/02/2002
£ ic 46531/40689 18/09/01 £ sr 5842@1=5842
dot icon29/01/2002
Director's particulars changed
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Miscellaneous
dot icon02/10/2001
Miscellaneous
dot icon28/09/2001
Certificate of re-registration from Private to Public Limited Company
dot icon28/09/2001
Balance Sheet
dot icon28/09/2001
Auditor's statement
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Declaration on reregistration from private to PLC
dot icon28/09/2001
Application for reregistration from private to PLC
dot icon15/06/2001
£ ic 49331/46531 03/05/01 £ sr 2800@1=2800
dot icon15/06/2001
£ ic 50000/49331 03/05/01 £ sr 669@1=669
dot icon18/05/2001
Ad 09/03/01--------- £ si 33800@1=33800 £ ic 16200/50000
dot icon18/05/2001
Nc inc already adjusted 09/03/01
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon16/05/2001
Director resigned
dot icon03/04/2001
Certificate of change of name
dot icon30/03/2001
Location of register of members
dot icon30/03/2001
Location of register of directors' interests
dot icon30/03/2001
Location of debenture register
dot icon06/02/2001
Return made up to 26/01/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon19/06/2000
£ sr 3800@1 11/05/99
dot icon07/06/2000
Return made up to 26/01/00; full list of members
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned;director resigned
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon12/03/1999
Return made up to 26/01/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon30/04/1998
Particulars of mortgage/charge
dot icon30/04/1998
Registered office changed on 30/04/98 from: farley house 7 pound road chertsey surrey, KT16 8EH
dot icon29/01/1998
Return made up to 26/01/98; no change of members
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon05/02/1997
Return made up to 26/01/97; full list of members
dot icon06/10/1996
Full accounts made up to 1996-03-31
dot icon01/02/1996
Return made up to 26/01/96; no change of members
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon05/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon08/03/1994
Return made up to 26/01/94; full list of members
dot icon28/10/1993
Full accounts made up to 1993-03-31
dot icon02/02/1993
Return made up to 26/01/93; no change of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
Registered office changed on 21/10/92 from: 93 straight road old windsor berks SL4 2SF
dot icon30/03/1992
Return made up to 29/12/91; no change of members
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon06/09/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Registered office changed on 14/08/91 from: 16 fernhill road cove farnborough hants GU14 9RX
dot icon30/04/1991
Memorandum and Articles of Association
dot icon12/04/1991
Full accounts made up to 1990-03-31
dot icon21/02/1991
Resolutions
dot icon07/02/1991
Return made up to 29/12/90; full list of members
dot icon18/12/1990
Certificate of change of name
dot icon17/12/1990
New director appointed
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Nc inc already adjusted 30/03/90
dot icon17/05/1990
Ad 30/03/90--------- £ si 19900@1=19900 £ ic 100/20000
dot icon04/05/1990
£ nc 100/20000 30/03/90
dot icon04/04/1990
Return made up to 29/12/89; full list of members
dot icon01/02/1990
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon05/10/1989
Full accounts made up to 1989-03-31
dot icon04/05/1989
Return made up to 30/11/88; full list of members
dot icon17/02/1989
Full accounts made up to 1987-03-31
dot icon17/02/1989
Return made up to 30/11/87; full list of members
dot icon01/11/1988
Particulars of mortgage/charge
dot icon20/10/1988
New director appointed
dot icon20/10/1988
Registered office changed on 20/10/88 from: bridge house 3 floor road farnborough hants GU14 9RU
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Registered office changed on 06/05/86 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon25/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2003
dot iconNext confirmation date
25/01/2017
dot iconLast change occurred
30/03/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2003
dot iconNext account date
30/03/2004
dot iconNext due on
30/10/2004
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitney, Stephen James
Director
05/06/2003 - 04/01/2018
27
Adams, Nicholas David Patrick
Secretary
10/05/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCOURT PLC

BANCOURT PLC is an(a) Liquidation company incorporated on 24/03/1986 with the registered office located at 43-45 Portman Square, London, W1H 6LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANCOURT PLC?

toggle

BANCOURT PLC is currently Liquidation. It was registered on 24/03/1986 .

Where is BANCOURT PLC located?

toggle

BANCOURT PLC is registered at 43-45 Portman Square, London, W1H 6LY.

What does BANCOURT PLC do?

toggle

BANCOURT PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BANCOURT PLC?

toggle

The latest filing was on 04/04/2018: Termination of appointment of Stephen James Kitney as a director on 2018-01-05.