BCA FLEET SOLUTIONS 2 LIMITED

Register to unlock more data on OkredoRegister

BCA FLEET SOLUTIONS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01341846

Incorporation date

01/12/1977

Size

Dormant

Contacts

Registered address

Registered address

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1977)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon30/09/2024
Application to strike the company off the register
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Statement by Directors
dot icon15/03/2024
Solvency Statement dated 15/03/24
dot icon15/03/2024
Statement of capital on 2024-03-15
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-02
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-03
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/09/2022
Change of details for Bca Fleet Solutions Limited as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2022-09-12
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-28
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon04/10/2021
Appointment of Mr Nikheel Shah as a director on 2021-10-01
dot icon29/09/2021
Termination of appointment of David John Seabridge as a director on 2021-09-28
dot icon15/03/2021
Full accounts made up to 2020-03-29
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon19/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon04/03/2020
Satisfaction of charge 013418460003 in full
dot icon04/03/2020
Satisfaction of charge 013418460004 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon02/05/2019
Cessation of Walon Ltd as a person with significant control on 2019-04-01
dot icon02/05/2019
Notification of Bca Fleet Solutions Limited as a person with significant control on 2019-04-01
dot icon19/12/2018
Full accounts made up to 2018-04-01
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon03/12/2018
Director's details changed for Mr Timothy Giles Lampert on 2018-12-01
dot icon01/02/2018
Appointment of Mr David John Seabridge as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of David John Seabridge as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr David John Seabridge as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Tony Booth as a director on 2018-02-01
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon12/10/2017
Full accounts made up to 2017-04-02
dot icon27/09/2017
Resolutions
dot icon07/06/2017
Resolutions
dot icon21/02/2017
Full accounts made up to 2016-03-31
dot icon09/02/2017
Registration of charge 013418460004, created on 2017-02-03
dot icon04/01/2017
Resolutions
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with no updates
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with no updates
dot icon01/11/2016
Appointment of Mr Tony Booth as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Michael Thomas Ankers Pilkington as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Michael Thomas Ankers Pilkington as a director on 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon28/09/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon27/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon25/04/2016
Memorandum and Articles of Association
dot icon22/04/2016
Auditor's resignation
dot icon11/04/2016
Registration of charge 013418460003, created on 2016-04-06
dot icon04/04/2016
Termination of appointment of Duncan Preston as a director on 2016-03-31
dot icon04/04/2016
Appointment of Mr Ian Brian Farrelly as a secretary on 2016-03-31
dot icon04/04/2016
Termination of appointment of Stephen Cullen as a director on 2016-03-31
dot icon04/04/2016
Termination of appointment of Michael Gregory Hart as a secretary on 2016-03-31
dot icon25/02/2016
Auditor's resignation
dot icon12/02/2016
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon12/02/2016
Registered office address changed from Ramsgate Road Richborough Kent CT13 9QN to Headway House Crosby Way Farnham Surrey GU9 7XG on 2016-02-12
dot icon05/02/2016
Satisfaction of charge 2 in full
dot icon04/02/2016
Appointment of Mr Timothy Giles Lampert as a director on 2016-02-04
dot icon04/02/2016
Appointment of Mr Michael Thomas Ankers Pilkington as a director on 2016-02-04
dot icon04/02/2016
Termination of appointment of Michael Mcguirk as a director on 2016-02-04
dot icon06/12/2015
Full accounts made up to 2015-02-28
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Stephen Cullen as a director on 2015-05-01
dot icon17/03/2015
Termination of appointment of Stephen Michael Loats as a director on 2015-03-06
dot icon27/11/2014
Full accounts made up to 2014-02-28
dot icon24/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon25/11/2013
Accounts for a medium company made up to 2013-02-28
dot icon22/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2012
Full accounts made up to 2012-02-29
dot icon29/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon24/11/2011
Accounts for a medium company made up to 2011-02-28
dot icon28/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mr Michael Mcguirk on 2010-11-09
dot icon25/08/2010
Accounts for a medium company made up to 2010-02-28
dot icon29/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon29/10/2009
Director's details changed for Duncan Preston on 2009-10-29
dot icon29/10/2009
Director's details changed for Stephen Michael Loats on 2009-10-29
dot icon24/08/2009
Accounts for a medium company made up to 2009-02-28
dot icon14/10/2008
Return made up to 12/10/08; full list of members
dot icon03/09/2008
Accounts for a medium company made up to 2008-02-29
dot icon17/03/2008
Appointment terminate, director john cyril lovett logged form
dot icon17/03/2008
Appointment terminated director john lovett
dot icon12/10/2007
Return made up to 12/10/07; full list of members
dot icon10/09/2007
Full accounts made up to 2007-02-28
dot icon23/10/2006
Full accounts made up to 2006-02-28
dot icon18/10/2006
Return made up to 12/10/06; full list of members
dot icon18/11/2005
Full accounts made up to 2005-02-28
dot icon26/10/2005
Return made up to 12/10/05; full list of members
dot icon18/10/2004
Full accounts made up to 2004-02-29
dot icon18/10/2004
Return made up to 12/10/04; full list of members
dot icon02/12/2003
Return made up to 12/10/03; full list of members
dot icon02/12/2003
Full accounts made up to 2003-02-28
dot icon18/10/2002
Return made up to 12/10/02; full list of members
dot icon18/10/2002
Full accounts made up to 2002-02-28
dot icon16/10/2001
Full accounts made up to 2001-02-28
dot icon16/10/2001
Return made up to 12/10/01; full list of members
dot icon18/10/2000
Full accounts made up to 2000-02-29
dot icon18/10/2000
Return made up to 12/10/00; full list of members
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon03/11/1999
Full accounts made up to 1999-02-28
dot icon03/11/1999
Return made up to 12/10/99; full list of members
dot icon19/10/1998
Full accounts made up to 1998-02-28
dot icon19/10/1998
Return made up to 12/10/98; no change of members
dot icon08/06/1998
Secretary resigned;director resigned
dot icon08/06/1998
New secretary appointed
dot icon28/05/1998
Return made up to 29/05/98; no change of members
dot icon12/02/1998
Return made up to 29/06/97; full list of members
dot icon28/10/1997
Full accounts made up to 1997-02-28
dot icon25/06/1997
Return made up to 29/05/97; no change of members
dot icon18/10/1996
Full accounts made up to 1996-02-29
dot icon21/05/1996
Return made up to 29/05/96; no change of members
dot icon27/09/1995
Full accounts made up to 1995-02-28
dot icon27/06/1995
Return made up to 29/05/95; full list of members
dot icon15/06/1995
New director appointed
dot icon07/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-02-28
dot icon19/05/1994
Return made up to 29/05/94; no change of members
dot icon10/11/1993
Full accounts made up to 1993-02-28
dot icon05/07/1993
Return made up to 29/05/93; no change of members
dot icon18/01/1993
Auditor's resignation
dot icon05/01/1993
Ad 06/12/82--------- £ si 2000@1
dot icon15/12/1992
Ad 02/11/92--------- £ si 30000@1=30000 £ ic 450000/480000
dot icon25/11/1992
Ad 04/01/88--------- £ si 118000@1
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Return made up to 29/05/92; full list of members
dot icon15/06/1992
Registered office changed on 15/06/92
dot icon03/03/1992
Director resigned
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Accounting reference date extended from 31/12 to 28/02
dot icon21/02/1992
New director appointed
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 29/05/91; no change of members
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 29/05/90; full list of members
dot icon19/10/1989
Return made up to 31/05/89; full list of members
dot icon30/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 30/12/88; full list of members
dot icon10/02/1989
Return made up to 31/12/87; full list of members
dot icon06/02/1989
Wd 25/01/89 ad 30/12/88--------- £ si 250000@1=250000 £ ic 50000/300000
dot icon13/01/1989
Full accounts made up to 1987-12-31
dot icon09/12/1988
New director appointed
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon31/08/1988
£ nc 200000/500000
dot icon04/08/1988
Director resigned
dot icon24/06/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
Full accounts made up to 1986-12-31
dot icon29/01/1988
Registered office changed on 29/01/88 from: 16/17 lower bridge street canterbury CT1 2LG
dot icon06/03/1987
Full accounts made up to 1985-12-31
dot icon06/03/1987
Return made up to 17/12/86; full list of members
dot icon02/12/1986
Secretary resigned;new secretary appointed
dot icon13/10/1986
Full accounts made up to 1984-12-31
dot icon13/10/1986
Return made up to 19/12/85; full list of members
dot icon01/12/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2023
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
02/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/04/2023
dot iconNext account date
02/04/2024
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
Mr James Anthony Mullins
Director
30/03/2023 - Present
139
Lampert, Timothy Giles
Director
04/02/2016 - 31/03/2023
240

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 BCA FLEET SOLUTIONS 2 LIMITED

BCA FLEET SOLUTIONS 2 LIMITED is an(a) Dissolved company incorporated on 01/12/1977 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. 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 BCA FLEET SOLUTIONS 2 LIMITED?

toggle

BCA FLEET SOLUTIONS 2 LIMITED is currently Dissolved. It was registered on 01/12/1977 and dissolved on 07/01/2025.

Where is BCA FLEET SOLUTIONS 2 LIMITED located?

toggle

BCA FLEET SOLUTIONS 2 LIMITED is registered at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA.

What does BCA FLEET SOLUTIONS 2 LIMITED do?

toggle

BCA FLEET SOLUTIONS 2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BCA FLEET SOLUTIONS 2 LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.