BCP SUPPORTED HOUSING LTD

Register to unlock more data on OkredoRegister

BCP SUPPORTED HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10604390

Incorporation date

07/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham B47 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-06
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-06
dot icon04/06/2024
Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-06-04
dot icon06/02/2024
Liquidators' statement of receipts and payments to 2023-12-06
dot icon05/02/2023
Liquidators' statement of receipts and payments to 2022-12-06
dot icon17/12/2021
Appointment of a voluntary liquidator
dot icon07/12/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/07/2021
Administrator's progress report
dot icon16/12/2020
Administrator's progress report
dot icon15/07/2020
Administrator's progress report
dot icon21/04/2020
Statement of affairs with form AM02SOA
dot icon11/03/2020
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2020-03-11
dot icon20/02/2020
Notice of deemed approval of proposals
dot icon17/02/2020
Statement of administrator's proposal
dot icon17/12/2019
Appointment of an administrator
dot icon18/11/2019
Registration of charge 106043900001, created on 2019-10-29
dot icon14/11/2019
Termination of appointment of Nabeel Afzal as a director on 2019-08-02
dot icon21/10/2019
Termination of appointment of Ikhlaq Ahmed as a director on 2019-10-21
dot icon01/08/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/03/2019
Termination of appointment of Cristina Pashmi as a director on 2019-01-23
dot icon05/03/2019
Termination of appointment of Saqab Munir as a director on 2019-01-22
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon24/01/2019
Appointment of Mrs Cristina Pashmi as a director on 2019-01-23
dot icon24/01/2019
Appointment of Mr Nabeel Afzal as a director on 2019-01-22
dot icon24/01/2019
Appointment of Mr Saqab Munir as a director on 2019-01-22
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon21/08/2018
Director's details changed for Mr Amjad Mahmood on 2018-08-21
dot icon21/08/2018
Change of details for Mr Amjad Mahmood as a person with significant control on 2018-08-21
dot icon17/05/2018
Current accounting period extended from 2018-02-28 to 2018-07-31
dot icon17/04/2018
Registered office address changed from Kingston House 432-452 High Street West Bromwich West Midlands B70 9LD England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2018-04-17
dot icon29/03/2018
Director's details changed for Mr Amjad Mahmood on 2018-03-29
dot icon29/03/2018
Director's details changed for Mr Ikhlaq Ahmed on 2018-03-29
dot icon29/03/2018
Change of details for Mr Amjad Mahmood as a person with significant control on 2018-03-29
dot icon29/03/2018
Registered office address changed from 43 Berkeley Square London W1J 5AP England to Kingston House 432-452 High Street West Bromwich West Midlands B70 9LD on 2018-03-29
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon11/09/2017
Cessation of Saqab Rubani Munir as a person with significant control on 2017-03-01
dot icon11/09/2017
Notification of Amjad Mahmood as a person with significant control on 2017-04-28
dot icon28/06/2017
Appointment of Mr Amjad Mahmood as a director on 2017-06-28
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon14/06/2017
Termination of appointment of Saqab Rubani Munir as a director on 2017-04-28
dot icon14/06/2017
Appointment of Mr Ikhlaq Ahmed as a director on 2017-04-28
dot icon28/04/2017
Termination of appointment of Saqab Rubani Munir as a director on 2017-04-28
dot icon21/04/2017
Appointment of Mr Ikhlaq Ahmed as a director on 2017-04-21
dot icon19/04/2017
Resolutions
dot icon24/02/2017
Registered office address changed from Jensen House Shaftesbury Street West Bromwich B70 9QD England to 43 Berkeley Square London W1J 5AP on 2017-02-24
dot icon10/02/2017
Director's details changed for Mr Saqab Munir on 2017-02-10
dot icon07/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
06/02/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
30/04/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amjad Mahmood
Director
28/06/2017 - Present
119
Ahmed, Ikhlaq
Director
28/04/2017 - Present
52

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

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 BCP SUPPORTED HOUSING LTD

BCP SUPPORTED HOUSING LTD is an(a) Liquidation company incorporated on 07/02/2017 with the registered office located at Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham B47 6AJ. 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 BCP SUPPORTED HOUSING LTD?

toggle

BCP SUPPORTED HOUSING LTD is currently Liquidation. It was registered on 07/02/2017 .

Where is BCP SUPPORTED HOUSING LTD located?

toggle

BCP SUPPORTED HOUSING LTD is registered at Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham B47 6AJ.

What does BCP SUPPORTED HOUSING LTD do?

toggle

BCP SUPPORTED HOUSING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCP SUPPORTED HOUSING LTD?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-06.