BCAS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BCAS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093343

Incorporation date

19/10/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon10/01/2024
Final Gazette dissolved following liquidation
dot icon10/10/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon20/10/2022
Declaration of solvency
dot icon12/10/2022
Resolutions
dot icon12/10/2022
Appointment of a voluntary liquidator
dot icon12/10/2022
Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-10-12
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon27/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon06/04/2021
Termination of appointment of Jenny Ingleby as a director on 2021-03-31
dot icon04/11/2020
Satisfaction of charge 040933430005 in full
dot icon04/11/2020
Satisfaction of charge 040933430006 in full
dot icon04/11/2020
Satisfaction of charge 040933430007 in full
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/09/2019
Appointment of Eloise Wann as a director on 2019-09-16
dot icon25/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon01/03/2019
Registration of charge 040933430007, created on 2019-02-27
dot icon06/11/2018
Registration of charge 040933430006, created on 2018-11-02
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon21/03/2018
Director's details changed for Mr Christopher Paul Morris on 2018-03-07
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon22/05/2017
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon04/05/2017
Termination of appointment of Paul Jeffrey Lillico as a director on 2017-04-19
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon29/04/2016
Registration of charge 040933430005, created on 2016-04-25
dot icon16/03/2016
Satisfaction of charge 040933430004 in full
dot icon06/07/2015
Registered office address changed from Citation House 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2015-07-06
dot icon21/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon16/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of Susan Carnwell as a director
dot icon13/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Michael Slade as a director
dot icon09/10/2013
Termination of appointment of Lillian Starkie as a director
dot icon11/09/2013
Appointment of Mr Paul Jeffrey Lillico as a director
dot icon11/09/2013
Appointment of Ms Jenny Ingleby as a director
dot icon11/09/2013
Appointment of Mr Christopher Paul Morris as a director
dot icon10/09/2013
Auditor's resignation
dot icon09/09/2013
Certificate of change of name
dot icon09/09/2013
Change of name notice
dot icon09/09/2013
Resolutions
dot icon06/09/2013
Registration of charge 040933430004
dot icon04/09/2013
Certificate of change of name
dot icon04/09/2013
Change of name notice
dot icon21/08/2013
Termination of appointment of Bibby Bros. & Co. (Management Limited as a secretary
dot icon21/08/2013
Termination of appointment of David Robertson as a director
dot icon21/08/2013
Termination of appointment of Jacqueline Barker as a director
dot icon21/08/2013
Registered office address changed from 105 Duke Street Liverpool L1 5JQ on 2013-08-21
dot icon20/08/2013
Satisfaction of charge 3 in full
dot icon30/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Andrew Goody as a director
dot icon15/01/2013
Termination of appointment of Laurence Begley as a director
dot icon10/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/08/2012
Appointment of Susan Patricia Carnwell as a director
dot icon18/07/2012
Termination of appointment of James Mcgivern as a director
dot icon31/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon15/05/2012
Appointment of Jacqueline Barker as a director
dot icon14/05/2012
Appointment of Lillian Stella Starkie as a director
dot icon05/01/2012
Director's details changed for Mr David Albert Robertson on 2012-01-01
dot icon03/01/2012
Termination of appointment of Cyril Green as a director
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/01/2011
Auditor's resignation
dot icon21/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon15/10/2010
Certificate of change of name
dot icon15/10/2010
Change of name notice
dot icon25/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Mr James Patrick Mcgivern as a director
dot icon08/07/2010
Registered office address changed from Brunswick Court, Brunswick Street, Newcastle Staffordshire ST5 1HH on 2010-07-08
dot icon08/07/2010
Appointment of Bibby Bros. & Co. (Management Limited as a secretary
dot icon08/07/2010
Appointment of Andrew John Goody as a director
dot icon08/07/2010
Termination of appointment of Sean Golding as a director
dot icon08/07/2010
Termination of appointment of Lee Caddy as a director
dot icon08/07/2010
Termination of appointment of Lee Caddy as a secretary
dot icon19/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/12/2009
Appointment of Mr Michael John Fleming Slade as a director
dot icon23/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr Lee John Caddy on 2009-10-23
dot icon23/10/2009
Director's details changed for David Albert Robertson on 2009-10-23
dot icon23/10/2009
Director's details changed for Sean Thomas Golding on 2009-10-23
dot icon23/10/2009
Director's details changed for Cyril Joseph Green on 2009-10-23
dot icon23/10/2009
Director's details changed for Laurence Begley on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Mr Lee John Caddy on 2009-10-23
dot icon15/10/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon15/10/2009
Termination of appointment of Michael Davis as a director
dot icon15/10/2009
Termination of appointment of Bernard Hampson as a director
dot icon24/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon14/08/2009
Appointment terminated director marc schroder
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2009
Director appointed sean thomas golding
dot icon14/05/2009
Appointment terminated director jonathan haymer
dot icon05/12/2008
Return made up to 19/10/08; full list of members
dot icon03/09/2008
Director appointed david albert robertson
dot icon26/08/2008
Full accounts made up to 2007-10-31
dot icon26/03/2008
Secretary appointed mr lee john caddy
dot icon26/03/2008
Appointment terminated secretary michael davis
dot icon20/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
Director resigned
dot icon15/11/2007
Return made up to 19/10/07; full list of members
dot icon31/07/2007
Auditor's resignation
dot icon14/06/2007
Director resigned
dot icon06/06/2007
Full accounts made up to 2006-10-31
dot icon14/03/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Director resigned
dot icon14/12/2006
Certificate of re-registration from Public Limited Company to Private
dot icon14/12/2006
Re-registration of Memorandum and Articles
dot icon14/12/2006
Application for reregistration from PLC to private
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon26/10/2006
Return made up to 19/10/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: 4-6 fellgate court froghall street, newcastle under lyme staffs ST5 2UA
dot icon05/06/2006
Full accounts made up to 2005-10-31
dot icon16/02/2006
New director appointed
dot icon05/12/2005
Return made up to 19/10/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-10-31
dot icon21/03/2005
Return made up to 19/10/04; full list of members; amend
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon14/12/2004
Return made up to 19/10/04; full list of members
dot icon29/06/2004
Ad 22/04/04--------- £ si 2500@1=2500 £ ic 90000/92500
dot icon27/04/2004
New director appointed
dot icon14/04/2004
Full accounts made up to 2003-10-31
dot icon05/01/2004
Registered office changed on 05/01/04 from: 7 new inn lane hanford stoke on trent staffordshire ST4 8HA
dot icon03/12/2003
Return made up to 19/10/03; full list of members
dot icon20/01/2003
Full accounts made up to 2002-10-31
dot icon05/11/2002
Return made up to 19/10/02; full list of members
dot icon12/09/2002
New director appointed
dot icon25/07/2002
Ad 28/12/01-11/07/02 £ si 40000@1=40000 £ ic 50000/90000
dot icon05/06/2002
Full accounts made up to 2001-10-31
dot icon10/01/2002
New director appointed
dot icon21/12/2001
Return made up to 19/10/01; full list of members
dot icon15/11/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon01/05/2001
Particulars of mortgage/charge
dot icon17/01/2001
New secretary appointed
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon10/01/2001
Registered office changed on 10/01/01 from: 6 the wharf bridge street birmingham west midlands B1 2JS
dot icon14/11/2000
Ad 27/10/00--------- £ si 50000@1=50000 £ ic 2/50002
dot icon14/11/2000
Registered office changed on 14/11/00 from: 6 the wharf bridge street birmingham B1 2JS
dot icon27/10/2000
Certificate of authorisation to commence business and borrow
dot icon27/10/2000
Application to commence business
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon19/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Jane
Nominee Director
19/10/2000 - 19/10/2000
598
Morris, Christopher Paul
Director
14/08/2013 - Present
54
Wann, Eloise
Director
16/09/2019 - Present
54
Ingleby, Jenny
Director
14/08/2013 - 31/03/2021
5
UK BUSINESS FORMATIONS LIMITED
Corporate Director
19/10/2000 - 19/10/2000
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BCAS CONSULTING LIMITED

BCAS CONSULTING LIMITED is an(a) Dissolved company incorporated on 19/10/2000 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 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 BCAS CONSULTING LIMITED?

toggle

BCAS CONSULTING LIMITED is currently Dissolved. It was registered on 19/10/2000 and dissolved on 10/01/2024.

Where is BCAS CONSULTING LIMITED located?

toggle

BCAS CONSULTING LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BCAS CONSULTING LIMITED do?

toggle

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

What is the latest filing for BCAS CONSULTING LIMITED?

toggle

The latest filing was on 10/01/2024: Final Gazette dissolved following liquidation.