BCP LEGAL & ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BCP LEGAL & ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04302262

Incorporation date

10/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Duxbury Park, Fatfield, Washington NE38 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon11/07/2024
Application to strike the company off the register
dot icon29/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Registered office address changed from Unit 3 39 Sevenoaks Drive Hastings Hill Sunderland SR4 9LR to 27 Duxbury Park Fatfield Washington NE38 8BJ on 2023-04-12
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon12/10/2020
Change of details for Mrs Carol Anne Ritchie as a person with significant control on 2020-10-01
dot icon12/10/2020
Change of details for Peter Joseph Ritchie as a person with significant control on 2020-10-01
dot icon12/10/2020
Change of details for Colin Fowler as a person with significant control on 2020-10-01
dot icon12/10/2020
Change of details for Dorothy Fowler as a person with significant control on 2020-10-01
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon15/10/2012
Director's details changed for Peter Joseph Ritchie on 2012-10-15
dot icon15/10/2012
Secretary's details changed for Peter Joseph Ritchie on 2012-10-15
dot icon15/10/2012
Director's details changed for Colin Fowler on 2012-10-15
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Appointment of Mrs Dorothy Fowler as a director
dot icon17/05/2011
Appointment of Mrs Carol Anne Ritchie as a director
dot icon15/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon27/10/2009
Director's details changed for Peter Joseph Ritchie on 2009-10-27
dot icon27/10/2009
Director's details changed for Colin Fowler on 2009-10-27
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 10/10/08; full list of members
dot icon23/10/2008
Director's change of particulars / colin fowler / 01/10/2008
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 10/10/07; no change of members
dot icon04/01/2007
Certificate of change of name
dot icon26/10/2006
Return made up to 10/10/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2005
Return made up to 10/10/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 10/10/04; full list of members
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/04/2003
Ad 03/04/03--------- £ si 1@1=1 £ ic 3/4
dot icon12/04/2003
Director resigned
dot icon05/02/2003
Secretary's particulars changed;director's particulars changed
dot icon20/11/2002
Return made up to 10/10/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon18/04/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon18/04/2002
Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3
dot icon17/10/2001
Registered office changed on 17/10/01 from: unit 3 39 sevenoaks drive hastings hiill sunderland SR4 9LR
dot icon10/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-15.38 % *

* during past year

Cash in Bank

£145,408.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/10/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
142.26K
-
0.00
154.17K
-
2022
6
155.28K
-
0.00
171.83K
-
2023
5
135.83K
-
0.00
145.41K
-
2023
5
135.83K
-
0.00
145.41K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

135.83K £Descended-12.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.41K £Descended-15.38 % *

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
Fowler, Colin
Director
10/10/2001 - Present
1
Fowler, Dorothy
Director
10/02/2011 - Present
1
Ritchie, Peter Joseph
Director
10/10/2001 - Present
1
Ritchie, Carol Anne
Director
10/02/2011 - Present
1
Ritchie, Peter Joseph
Secretary
10/10/2001 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BCP LEGAL & ADVISORY SERVICES LIMITED

BCP LEGAL & ADVISORY SERVICES LIMITED is an(a) Dissolved company incorporated on 10/10/2001 with the registered office located at 27 Duxbury Park, Fatfield, Washington NE38 8BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BCP LEGAL & ADVISORY SERVICES LIMITED?

toggle

BCP LEGAL & ADVISORY SERVICES LIMITED is currently Dissolved. It was registered on 10/10/2001 and dissolved on 08/10/2024.

Where is BCP LEGAL & ADVISORY SERVICES LIMITED located?

toggle

BCP LEGAL & ADVISORY SERVICES LIMITED is registered at 27 Duxbury Park, Fatfield, Washington NE38 8BJ.

What does BCP LEGAL & ADVISORY SERVICES LIMITED do?

toggle

BCP LEGAL & ADVISORY SERVICES LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

How many employees does BCP LEGAL & ADVISORY SERVICES LIMITED have?

toggle

BCP LEGAL & ADVISORY SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for BCP LEGAL & ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.