BCC PIPE LIMITED

Register to unlock more data on OkredoRegister

BCC PIPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03109247

Incorporation date

03/10/1995

Size

Full

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1995)
dot icon19/04/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon01/05/2016
Final Gazette dissolved following liquidation
dot icon01/02/2016
Return of final meeting in a members' voluntary winding up
dot icon21/07/2015
Liquidators' statement of receipts and payments to 2015-06-18
dot icon06/01/2015
Liquidators' statement of receipts and payments to 2014-12-18
dot icon21/07/2014
Liquidators' statement of receipts and payments to 2014-06-18
dot icon07/01/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-18
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2012-12-18
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-06-18
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-12-18
dot icon28/06/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-18
dot icon20/01/2009
Liquidators' statement of receipts and payments to 2008-12-18
dot icon11/01/2008
Registered office changed on 11/01/08 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Declaration of solvency
dot icon11/01/2008
Appointment of a voluntary liquidator
dot icon08/01/2008
Director's particulars changed
dot icon05/12/2007
Secretary resigned
dot icon27/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 03/10/07; full list of members
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 03/10/06; full list of members
dot icon05/10/2005
Return made up to 03/10/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Director's particulars changed
dot icon28/06/2005
Secretary's particulars changed
dot icon23/03/2005
New secretary appointed
dot icon23/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon08/11/2004
Return made up to 03/10/04; full list of members
dot icon18/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Return made up to 03/10/03; full list of members
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Auditor's resignation
dot icon24/10/2002
Return made up to 03/10/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Director resigned
dot icon25/10/2001
Return made up to 03/10/01; full list of members
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Accounting reference date shortened from 04/09/01 to 31/12/00
dot icon07/07/2001
Full accounts made up to 2000-09-04
dot icon26/10/2000
Return made up to 03/10/00; full list of members
dot icon21/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon13/09/2000
Certificate of change of name
dot icon13/09/2000
Resolutions
dot icon11/09/2000
Accounting reference date shortened from 31/03/01 to 04/09/00
dot icon11/09/2000
Registered office changed on 11/09/00 from: coney green clay cross chesterfield derbyshire S45 9NE
dot icon11/09/2000
New secretary appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned;director resigned
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon20/01/2000
Secretary's particulars changed;director's particulars changed
dot icon19/01/2000
Director's particulars changed
dot icon19/01/2000
Director's particulars changed
dot icon19/01/2000
Director's particulars changed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Return made up to 03/10/99; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
Director resigned
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
Return made up to 03/10/98; full list of members
dot icon08/09/1998
Auditor's resignation
dot icon10/03/1998
Certificate of reduction of issued capital
dot icon09/03/1998
Reduction of iss capital and minute (oc)
dot icon12/02/1998
Resolutions
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon26/10/1997
Return made up to 03/10/97; full list of members
dot icon02/10/1997
Resolutions
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
Return made up to 03/10/96; full list of members
dot icon19/02/1996
Registered office changed on 19/02/96 from: biwater house station approach dorking surrey RH4 1TZ
dot icon19/02/1996
Secretary resigned
dot icon19/02/1996
Director resigned
dot icon19/02/1996
Director resigned
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New secretary appointed;new director appointed
dot icon02/02/1996
Resolutions
dot icon28/01/1996
Declaration of assistance for shares acquisition
dot icon28/01/1996
Declaration of assistance for shares acquisition
dot icon28/01/1996
Declaration of assistance for shares acquisition
dot icon28/01/1996
Accounting reference date shortened from 31/12 to 31/03
dot icon28/01/1996
Ad 18/01/96--------- £ si 94999998@1=94999998 £ ic 2/95000000
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New secretary appointed
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon15/12/1995
Certificate of change of name
dot icon13/12/1995
Secretary resigned
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Accounting reference date notified as 31/12
dot icon13/12/1995
Registered office changed on 13/12/95 from: level 1 exchange house primrose st london EC2A 2HS
dot icon13/12/1995
£ nc 100/95000000 11/12/95
dot icon24/10/1995
Secretary resigned
dot icon24/10/1995
New secretary appointed
dot icon03/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
03/10/2016
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
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

0

No officers data available.

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 BCC PIPE LIMITED

BCC PIPE LIMITED is an(a) Liquidation company incorporated on 03/10/1995 with the registered office located at Tower Bridge House, St Katharine's Way, London E1W 1DD. There is currently no 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 BCC PIPE LIMITED?

toggle

BCC PIPE LIMITED is currently Liquidation. It was registered on 03/10/1995 and dissolved on 01/05/2016.

Where is BCC PIPE LIMITED located?

toggle

BCC PIPE LIMITED is registered at Tower Bridge House, St Katharine's Way, London E1W 1DD.

What does BCC PIPE LIMITED do?

toggle

BCC PIPE LIMITED operates in the Manufacture of cast iron tubes (27.21 - SIC 2003) sector.

What is the latest filing for BCC PIPE LIMITED?

toggle

The latest filing was on 19/04/2022: Restoration by order of court - previously in Members' Voluntary Liquidation.