BCP EBBSFLEET LIMITED

Register to unlock more data on OkredoRegister

BCP EBBSFLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03014593

Incorporation date

25/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon16/09/2012
Resolutions
dot icon13/09/2012
Application to strike the company off the register
dot icon05/07/2012
Statement by Directors
dot icon05/07/2012
Statement of capital on 2012-07-06
dot icon05/07/2012
Solvency Statement dated 25/06/12
dot icon05/07/2012
Resolutions
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon03/01/2012
Appointment of Deborah Grimason as a director on 2012-01-01
dot icon03/01/2012
Termination of appointment of Marie-Cecile Collignon as a director on 2011-12-31
dot icon19/09/2011
Appointment of Marie-Ceclie Collignon as a director on 2011-09-01
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of Rebecca Powell as a director
dot icon14/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon10/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon03/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon07/11/2010
Statement of company's objects
dot icon07/11/2010
Resolutions
dot icon25/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon12/07/2010
Termination of appointment of Peter Mills as a director
dot icon08/06/2010
Appointment of Sonia Fennell as a director
dot icon08/06/2010
Termination of appointment of a director
dot icon10/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon31/01/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon13/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon13/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon03/11/2009
Secretary's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon02/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon07/10/2009
Director's details changed for David John Simms on 2009-10-01
dot icon13/07/2009
Director appointed clive jonathan mottram
dot icon13/07/2009
Secretary appointed clive jonathan mottram
dot icon13/07/2009
Appointment Terminated Director and Secretary deborah grimason
dot icon25/03/2009
Accounts made up to 2008-12-31
dot icon08/02/2009
Return made up to 26/01/09; full list of members
dot icon19/08/2008
Accounts made up to 2007-12-31
dot icon27/01/2008
Return made up to 26/01/08; full list of members
dot icon19/04/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Secretary resigned;director resigned
dot icon01/03/2007
Return made up to 26/01/07; full list of members
dot icon25/02/2007
Accounts made up to 2006-12-31
dot icon01/01/2007
Registered office changed on 02/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon28/06/2006
Accounts made up to 2005-12-31
dot icon12/03/2006
Return made up to 26/01/06; full list of members
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon10/08/2005
Accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 26/01/05; full list of members
dot icon17/10/2004
Accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 26/01/04; full list of members
dot icon09/12/2003
Accounts made up to 2002-12-31
dot icon30/09/2003
Amended accounts made up to 2001-12-31
dot icon26/04/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon04/02/2003
Return made up to 26/01/03; full list of members
dot icon04/11/2002
New director appointed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon14/04/2002
Director resigned
dot icon14/04/2002
New director appointed
dot icon03/03/2002
Return made up to 26/01/02; full list of members
dot icon24/01/2002
Registered office changed on 25/01/02 from: 84 eccleston square london SW1V 1PX
dot icon20/01/2002
Secretary resigned;director resigned
dot icon20/01/2002
New secretary appointed;new director appointed
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 26/01/01; full list of members
dot icon27/12/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
Secretary resigned
dot icon24/09/2000
New secretary appointed
dot icon14/02/2000
Return made up to 26/01/00; full list of members
dot icon04/01/2000
New director appointed
dot icon18/12/1999
Director resigned
dot icon18/12/1999
New director appointed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 26/01/99; full list of members
dot icon21/01/1999
Director resigned
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon08/03/1998
Director's particulars changed
dot icon22/02/1998
Return made up to 26/01/98; full list of members
dot icon21/10/1997
Secretary's particulars changed
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Secretary resigned
dot icon03/03/1997
Director's particulars changed
dot icon18/02/1997
Return made up to 26/01/97; full list of members
dot icon20/01/1997
Director resigned
dot icon11/08/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon04/08/1996
Return made up to 26/01/96; full list of members
dot icon04/08/1996
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
Registered office changed on 05/08/96
dot icon13/07/1995
Certificate of change of name
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
Director resigned;new director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Ad 18/05/95--------- £ si 999@1=999 £ ic 1/1000
dot icon25/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Rebecca Joan
Director
05/01/2011 - 01/09/2011
61
Elliott, Raymond Alfred
Director
14/12/2001 - 13/04/2007
111
Grimason, Deborah
Director
13/04/2007 - 19/06/2009
568
Grimason, Deborah
Director
01/01/2012 - Present
568
Mills, Peter William Joseph
Director
06/04/2003 - 30/06/2010
104

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCP EBBSFLEET LIMITED

BCP EBBSFLEET LIMITED is an(a) Dissolved company incorporated on 25/01/1995 with the registered office located at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL. There are currently 5 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 BCP EBBSFLEET LIMITED?

toggle

BCP EBBSFLEET LIMITED is currently Dissolved. It was registered on 25/01/1995 and dissolved on 07/01/2013.

Where is BCP EBBSFLEET LIMITED located?

toggle

BCP EBBSFLEET LIMITED is registered at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL.

What does BCP EBBSFLEET LIMITED do?

toggle

BCP EBBSFLEET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BCP EBBSFLEET LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.