BCM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BCM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04219766

Incorporation date

18/05/2001

Size

-

Contacts

Registered address

Registered address

284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon16/06/2025
Progress report in a winding up by the court
dot icon22/06/2024
Progress report in a winding up by the court
dot icon12/06/2023
Progress report in a winding up by the court
dot icon20/06/2022
Progress report in a winding up by the court
dot icon27/07/2021
Progress report in a winding up by the court
dot icon22/07/2020
Registered office address changed from 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2020-07-22
dot icon15/06/2020
Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2020-06-15
dot icon08/06/2020
Appointment of a liquidator
dot icon11/12/2019
Order of court to wind up
dot icon11/12/2019
Order of court to wind up
dot icon09/11/2019
Voluntary strike-off action has been suspended
dot icon15/10/2019
First Gazette notice for voluntary strike-off
dot icon03/10/2019
Application to strike the company off the register
dot icon28/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon25/05/2018
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 12 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon06/02/2018
Registered office address changed from St Christophers House St Christophers Place London W1U 1NZ to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2018-02-06
dot icon05/02/2018
Termination of appointment of Philip David Cooper as a director on 2018-02-01
dot icon05/02/2018
Termination of appointment of Philip David Cooper as a secretary on 2018-02-01
dot icon05/02/2018
Cessation of Philip David Cooper as a person with significant control on 2018-02-01
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Notification of Andrew James Bryce Riley as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Philip David Cooper as a person with significant control on 2016-04-06
dot icon11/07/2017
Withdrawal of a person with significant control statement on 2017-07-11
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon05/01/2017
Director's details changed for Mr Andrew James Bryce Riley on 2016-11-18
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon18/08/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/06/2014
Registered office address changed from 17 Grosvenor Street London W1K 4QG on 2014-06-02
dot icon11/03/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon24/12/2013
Register(s) moved to registered inspection location
dot icon24/12/2013
Register inspection address has been changed
dot icon08/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon10/01/2013
Director's details changed for Andrew James Bryce Riley on 2013-01-08
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon17/02/2012
Director's details changed for Andrew James Bryce Riley on 2012-02-10
dot icon02/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2010
Accounts for a small company made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon30/04/2010
Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 2010-04-30
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon06/06/2009
Return made up to 18/05/09; full list of members
dot icon17/10/2008
Full accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 18/05/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 18/05/07; full list of members
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon23/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon19/09/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 18/05/06; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon21/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon29/06/2004
Registered office changed on 29/06/04 from: 20 upper grosvenor street london W1K 9PB
dot icon25/05/2004
Return made up to 18/05/04; full list of members
dot icon22/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/05/2003
Return made up to 18/05/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/03/2003
Registered office changed on 19/03/03 from: southampton house 317 high holborn, london WC1V 7NL
dot icon27/08/2002
Director's particulars changed
dot icon27/08/2002
Secretary's particulars changed;director's particulars changed
dot icon22/07/2002
Return made up to 18/05/02; full list of members
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon26/03/2002
Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/11/2001
New secretary appointed;new director appointed
dot icon01/11/2001
New director appointed
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Director resigned
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
£ nc 1000/1500 18/05/01
dot icon18/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
18/05/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Andrew James Bryce
Director
18/05/2001 - Present
25
Ashcroft Cameron Nominees Limited
Nominee Director
18/05/2001 - 18/05/2001
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
18/05/2001 - 18/05/2001
2863
Cooper, Philip David
Director
18/05/2001 - 01/02/2018
44
Cooper, Philip David
Secretary
14/03/2002 - 01/02/2018
7

Persons with Significant Control

2
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 BCM INVESTMENTS LIMITED

BCM INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 18/05/2001 with the registered office located at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH. 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 BCM INVESTMENTS LIMITED?

toggle

BCM INVESTMENTS LIMITED is currently Liquidation. It was registered on 18/05/2001 .

Where is BCM INVESTMENTS LIMITED located?

toggle

BCM INVESTMENTS LIMITED is registered at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH.

What does BCM INVESTMENTS LIMITED do?

toggle

BCM INVESTMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BCM INVESTMENTS LIMITED?

toggle

The latest filing was on 16/06/2025: Progress report in a winding up by the court.