BCL CONSTRUCTION (UK) LIMITED

Register to unlock more data on OkredoRegister

BCL CONSTRUCTION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04588162

Incorporation date

12/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-02-22
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-02-22
dot icon28/03/2024
Liquidators' statement of receipts and payments to 2024-02-22
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon19/12/2023
Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU to Scope House Weston Road Crewe CW1 6DD on 2023-12-19
dot icon19/12/2023
Removal of liquidator by court order
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2023-02-22
dot icon25/04/2022
Liquidators' statement of receipts and payments to 2022-02-22
dot icon03/04/2021
Liquidators' statement of receipts and payments to 2021-02-22
dot icon16/03/2021
Registered office address changed from Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 2021-03-16
dot icon01/12/2020
Removal of liquidator by court order
dot icon16/04/2020
Liquidators' statement of receipts and payments to 2020-02-22
dot icon08/04/2019
Liquidators' statement of receipts and payments to 2019-02-22
dot icon20/03/2018
Resolutions
dot icon12/03/2018
Registered office address changed from C/O Phillips Chartered Accountants Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD to Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 2018-03-12
dot icon08/03/2018
Statement of affairs
dot icon08/03/2018
Appointment of a voluntary liquidator
dot icon29/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/12/2016
Termination of appointment of Roger Heap as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Barry John Walmsley as a director on 2016-12-19
dot icon02/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon07/07/2016
Termination of appointment of Lee John Walmsley as a director on 2016-07-07
dot icon11/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon05/12/2013
Director's details changed for Barry John Walmsley on 2012-11-16
dot icon05/12/2013
Director's details changed for Colin Craig Walmsley on 2012-12-04
dot icon05/12/2013
Director's details changed for Barry Andrew Walmsley on 2012-11-25
dot icon05/12/2013
Secretary's details changed for Barry Andrew Walmsley on 2012-11-30
dot icon05/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/08/2010
Appointment of Mr Lee John Walmsley as a director
dot icon16/04/2010
Registered office address changed from 41 Park Street Wellington Telford Shropshire TF1 3AE on 2010-04-16
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/11/2008
Return made up to 12/11/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/11/2007
Return made up to 12/11/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/03/2007
Registered office changed on 06/03/07 from: 3-5 the parade lansdowne road bayston hill shrewsbury SY3 0HT
dot icon28/11/2006
Return made up to 12/11/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/11/2005
Return made up to 12/11/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/11/2004
Return made up to 12/11/04; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon05/08/2004
Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon04/11/2003
Return made up to 12/11/03; full list of members
dot icon21/11/2002
Accounting reference date shortened from 30/11/03 to 28/02/03
dot icon21/11/2002
Registered office changed on 21/11/02 from: c/o grosvenor ridgeway,3 the parade, lansdowne road bayston hill, shrewsbury shropshire SY3 0HT
dot icon21/11/2002
New secretary appointed;new director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2017
dot iconNext confirmation date
12/11/2018
dot iconLast change occurred
28/02/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2017
dot iconNext account date
28/02/2018
dot iconNext due on
30/11/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Roger
Director
11/11/2002 - 18/12/2016
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/11/2002 - 11/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/11/2002 - 11/11/2002
41295
Walmsley, Barry John
Director
11/11/2002 - 18/12/2016
2
Mr Barry Andrew Walmsley
Director
12/11/2002 - Present
4

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BCL CONSTRUCTION (UK) LIMITED

BCL CONSTRUCTION (UK) LIMITED is an(a) Liquidation company incorporated on 12/11/2002 with the registered office located at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD. There are currently 3 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 BCL CONSTRUCTION (UK) LIMITED?

toggle

BCL CONSTRUCTION (UK) LIMITED is currently Liquidation. It was registered on 12/11/2002 .

Where is BCL CONSTRUCTION (UK) LIMITED located?

toggle

BCL CONSTRUCTION (UK) LIMITED is registered at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD.

What does BCL CONSTRUCTION (UK) LIMITED do?

toggle

BCL CONSTRUCTION (UK) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BCL CONSTRUCTION (UK) LIMITED?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-02-22.