BCB CHESTERFIELD LTD

Register to unlock more data on OkredoRegister

BCB CHESTERFIELD LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08355631

Incorporation date

10/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2013)
dot icon09/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-09
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-05-08
dot icon14/08/2024
Registered office address changed from Future House South Place Chesterfield S40 1SZ England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2024-08-14
dot icon22/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2024
Statement of affairs
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Appointment of a voluntary liquidator
dot icon16/04/2024
Director's details changed for Mr Benjamin John Parr on 2024-04-16
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
Micro company accounts made up to 2022-07-31
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Registered office address changed from Office Above Alberts 7 Stephenson Place Chesterfield S40 1XL England to Future House South Place Chesterfield S40 1SZ on 2023-06-28
dot icon19/01/2023
Registered office address changed from The Association/Old Cock Inn 30 Church Street Ripley Derbyshire DE5 3BU England to Office Above Alberts 7 Stephenson Place Chesterfield S40 1XL on 2023-01-19
dot icon19/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon11/01/2023
Termination of appointment of Richard Qualter as a director on 2022-10-01
dot icon11/01/2023
Cessation of Richard Qualter as a person with significant control on 2022-10-01
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/03/2021
Amended total exemption full accounts made up to 2019-07-31
dot icon08/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon20/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2015-07-31
dot icon31/10/2016
Current accounting period shortened from 2016-01-31 to 2015-07-31
dot icon03/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon17/11/2015
Registered office address changed from 115 Avon Way Hilton Derbyshire DE65 5AE to The Association/Old Cock Inn 30 Church Street Ripley Derbyshire DE5 3BU on 2015-11-17
dot icon12/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon10/11/2014
Certificate of change of name
dot icon10/11/2014
Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ to 115 Avon Way Hilton Derbyshire DE65 5AE on 2014-11-10
dot icon03/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon08/07/2013
Registered office address changed from Mortimers Bar 35-45 Kings Street Wigan WM1 1DY England on 2013-07-08
dot icon10/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
02/01/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.91K
-
0.00
23.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qualter, Richard
Director
10/01/2013 - 01/10/2022
23
Mr Benjamin John Parr
Director
10/01/2013 - Present
37

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 BCB CHESTERFIELD LTD

BCB CHESTERFIELD LTD is an(a) Liquidation company incorporated on 10/01/2013 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. 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 BCB CHESTERFIELD LTD?

toggle

BCB CHESTERFIELD LTD is currently Liquidation. It was registered on 10/01/2013 .

Where is BCB CHESTERFIELD LTD located?

toggle

BCB CHESTERFIELD LTD is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does BCB CHESTERFIELD LTD do?

toggle

BCB CHESTERFIELD LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BCB CHESTERFIELD LTD?

toggle

The latest filing was on 09/12/2025: Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-09.