BCM SCAFFOLDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BCM SCAFFOLDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

02478838

Incorporation date

08/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1990)
dot icon18/02/2026
Notice of move from Administration to Dissolution
dot icon17/09/2025
Administrator's progress report
dot icon19/03/2025
Administrator's progress report
dot icon14/01/2025
Notice of extension of period of Administration
dot icon18/09/2024
Administrator's progress report
dot icon04/05/2024
Notice of deemed approval of proposals
dot icon25/04/2024
Statement of affairs with form AM02SOA
dot icon23/04/2024
Statement of administrator's proposal
dot icon02/04/2024
Satisfaction of charge 024788380004 in full
dot icon13/03/2024
Registered office address changed from , Suite 501 the Nexus Building Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-03-13
dot icon08/03/2024
Registered office address changed from , 2nd Floor 110 Cannon Street, London, EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-03-08
dot icon23/02/2024
Appointment of an administrator
dot icon23/02/2024
Registered office address changed from , PO Box 501 the Nexus Building Broadway, Letchworth Garden City, SG6 9BL, United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-23
dot icon28/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/03/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/06/2022
Satisfaction of charge 024788380003 in full
dot icon09/06/2022
Satisfaction of charge 024788380005 in full
dot icon14/03/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/04/2021
Registration of charge 024788380006, created on 2021-04-01
dot icon08/04/2021
Registration of charge 024788380007, created on 2021-04-01
dot icon22/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/02/2020
Registration of charge 024788380005, created on 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon10/02/2020
Registration of charge 024788380004, created on 2020-02-10
dot icon25/03/2019
Accounts for a small company made up to 2018-10-31
dot icon20/03/2019
Previous accounting period extended from 2018-07-31 to 2018-10-31
dot icon01/03/2019
Registration of charge 024788380003, created on 2019-02-25
dot icon25/02/2019
Satisfaction of charge 024788380002 in full
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon13/12/2018
Appointment of Ms Adele Margaret Mclay as a director on 2018-11-07
dot icon12/12/2018
Appointment of Mr David Hayde as a director on 2018-11-07
dot icon12/12/2018
Termination of appointment of Fergal Daragh Patrick Shaw as a director on 2018-11-07
dot icon12/12/2018
Termination of appointment of Fergal Shaw as a secretary on 2018-11-07
dot icon12/12/2018
Notification of Safe Rise Scaffolding Group Limited as a person with significant control on 2018-11-07
dot icon12/12/2018
Cessation of Fergal Daragh Patrick Shaw as a person with significant control on 2018-11-07
dot icon12/12/2018
Cessation of Peter Commane as a person with significant control on 2018-11-07
dot icon13/11/2018
Registration of charge 024788380002, created on 2018-11-07
dot icon10/05/2018
Satisfaction of charge 1 in full
dot icon12/04/2018
Accounts for a small company made up to 2017-07-31
dot icon22/03/2018
Notification of Peter Commane as a person with significant control on 2016-04-06
dot icon19/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon22/11/2017
Registered office address changed from , C/O Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2017-11-22
dot icon10/10/2017
Cessation of Richard Michael Banks as a person with significant control on 2017-08-31
dot icon12/09/2017
Termination of appointment of Richard Michael Banks as a director on 2017-08-31
dot icon30/05/2017
Accounts for a small company made up to 2016-07-31
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon03/06/2016
Full accounts made up to 2015-07-31
dot icon05/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon16/02/2016
Registered office address changed from , C/O C/O Ch London Limited, 2nd Floor 9-13 Cursitor Street, London, EC4A 1LL to 2nd Floor 110 Cannon Street London EC4N 6EU on 2016-02-16
dot icon27/04/2015
Accounts for a small company made up to 2014-07-31
dot icon10/03/2015
Annual return made up to 2015-03-03
dot icon02/03/2015
Appointment of Mr Fergal Daragh Patrick Shaw as a director on 2015-01-05
dot icon14/07/2014
Registered office address changed from , 2nd Floor 9-13 Cursitor Street, London, EC4A 1LL, England on 2014-07-14
dot icon12/07/2014
Registered office address changed from , the Ground Floor, Suite G1 Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE on 2014-07-12
dot icon20/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon07/02/2014
Amended full accounts made up to 2013-07-31
dot icon19/12/2013
Accounts for a small company made up to 2013-07-31
dot icon02/07/2013
Termination of appointment of Barry Patrick Riley as a director on 2013-03-20
dot icon02/07/2013
Appointment of Mr Richard Michael Banks as a director on 2013-03-20
dot icon18/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon15/03/2013
Full accounts made up to 2012-07-31
dot icon09/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-07-31
dot icon05/04/2011
Full accounts made up to 2010-07-31
dot icon18/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon18/03/2011
Director's details changed for Mr Barry Patrick Riley on 2011-03-03
dot icon18/03/2011
Secretary's details changed for Fergal Shaw on 2011-03-03
dot icon05/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon06/02/2010
Full accounts made up to 2009-07-31
dot icon17/03/2009
Full accounts made up to 2008-07-31
dot icon16/03/2009
Return made up to 03/03/09; full list of members
dot icon23/07/2008
Return made up to 03/03/08; full list of members; amend
dot icon23/07/2008
Return made up to 03/03/07; full list of members; amend
dot icon23/07/2008
Return made up to 03/03/06; full list of members; amend
dot icon07/03/2008
Return made up to 03/03/08; full list of members
dot icon14/11/2007
Full accounts made up to 2007-07-31
dot icon09/03/2007
Return made up to 03/03/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-07-31
dot icon07/09/2006
Return made up to 03/03/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-07-31
dot icon07/09/2005
Return made up to 03/03/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-07-31
dot icon29/12/2004
Registered office changed on 29/12/04 from:\rooms 405-410 radnor house, 93-97 regent street, london, W1B 4ES
dot icon23/03/2004
Return made up to 03/03/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-07-31
dot icon03/04/2003
Return made up to 03/03/03; full list of members
dot icon12/02/2003
Full accounts made up to 2002-07-31
dot icon23/04/2002
Return made up to 03/03/02; full list of members
dot icon15/02/2002
Full accounts made up to 2001-07-31
dot icon21/03/2001
Return made up to 03/03/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-07-31
dot icon15/04/2000
Return made up to 03/03/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-07-31
dot icon17/03/1999
Return made up to 03/03/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-07-31
dot icon02/04/1998
Return made up to 03/03/98; full list of members
dot icon16/12/1997
Full accounts made up to 1997-07-31
dot icon14/03/1997
Return made up to 03/03/97; no change of members
dot icon13/12/1996
Full accounts made up to 1996-07-31
dot icon02/04/1996
Full accounts made up to 1995-07-31
dot icon20/03/1996
Return made up to 03/03/96; no change of members
dot icon02/01/1996
Registered office changed on 02/01/96 from:\suite 300 walmar house, 296 regent street, london, W1R 5HB
dot icon24/08/1995
Registered office changed on 24/08/95 from:\suite 320, walmer house, 296 regent street, W1R 5HB
dot icon05/06/1995
Full accounts made up to 1994-07-31
dot icon23/02/1995
Return made up to 03/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Accounts for a small company made up to 1993-07-31
dot icon08/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1994
Return made up to 08/03/94; no change of members
dot icon27/08/1993
Particulars of mortgage/charge
dot icon08/06/1993
Return made up to 08/03/93; no change of members
dot icon11/05/1993
Accounts for a small company made up to 1992-07-31
dot icon14/02/1993
Registered office changed on 14/02/93 from:\8 baker street, london, W1M 1AJ
dot icon01/09/1992
Return made up to 07/03/92; full list of members
dot icon26/06/1992
Full accounts made up to 1991-07-31
dot icon05/09/1991
Ad 15/05/90--------- £ si 88@1
dot icon17/05/1991
Return made up to 07/03/91; full list of members
dot icon22/11/1990
Accounting reference date notified as 31/07
dot icon14/09/1990
Resolutions
dot icon14/09/1990
Memorandum and Articles of Association
dot icon14/09/1990
Resolutions
dot icon14/09/1990
Nc inc already adjusted 20/08/90
dot icon14/09/1990
Resolutions
dot icon21/06/1990
Certificate of change of name
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon15/05/1990
Registered office changed on 15/05/90 from:\2 baches street, london, N1 6UB
dot icon02/05/1990
Memorandum and Articles of Association
dot icon02/05/1990
Resolutions
dot icon08/03/1990
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
31/10/2022
dot iconNext confirmation date
11/01/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
662.99K
-
0.00
14.54K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayde, David
Director
07/11/2018 - Present
26
Mr Richard Michael Banks
Director
20/03/2013 - 31/08/2017
2
Mclay, Adele Margaret
Director
07/11/2018 - Present
13
Shaw, Fergal Daragh Patrick
Director
05/01/2015 - 07/11/2018
-
Shaw, Fergal
Secretary
31/05/1994 - 07/11/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Dissolved

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCM SCAFFOLDING SERVICES LIMITED

BCM SCAFFOLDING SERVICES LIMITED is an(a) Insolvency Proceedings company incorporated on 08/03/1990 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 BCM SCAFFOLDING SERVICES LIMITED?

toggle

BCM SCAFFOLDING SERVICES LIMITED is currently Insolvency Proceedings. It was registered on 08/03/1990 .

Where is BCM SCAFFOLDING SERVICES LIMITED located?

toggle

BCM SCAFFOLDING SERVICES LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BCM SCAFFOLDING SERVICES LIMITED do?

toggle

BCM SCAFFOLDING SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BCM SCAFFOLDING SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Notice of move from Administration to Dissolution.