BCS DESIGN LTD

Register to unlock more data on OkredoRegister

BCS DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04858971

Incorporation date

07/08/2003

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon17/10/2023
Final Gazette dissolved following liquidation
dot icon17/07/2023
Return of final meeting in a members' voluntary winding up
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-09-26
dot icon22/10/2021
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon22/10/2021
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon11/10/2021
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2021-10-11
dot icon08/10/2021
Resolutions
dot icon08/10/2021
Appointment of a voluntary liquidator
dot icon08/10/2021
Declaration of solvency
dot icon13/09/2021
Appointment of Mrs Francesca Anne Todd as a director on 2021-09-09
dot icon10/09/2021
Termination of appointment of Peter Mcdermott as a director on 2021-09-09
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/12/2020
Change of details for Capita (6588350) Limited as a person with significant control on 2020-09-25
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/04/2020
Termination of appointment of Graham Michael Sant as a director on 2020-03-31
dot icon16/04/2020
Appointment of Mr Peter Mcdermott as a director on 2020-03-30
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/02/2019
Full accounts made up to 2017-12-31
dot icon01/02/2019
Termination of appointment of Robert William Halsey as a director on 2019-01-01
dot icon21/01/2019
Appointment of Mr Graham Michael Sant as a director on 2019-01-01
dot icon26/11/2018
Termination of appointment of Oliver Leonard Wildgoose as a director on 2018-11-21
dot icon03/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon03/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Change of details for Capita (6588350) Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon10/07/2018
Change of details for Projen Holdings Limited as a person with significant control on 2018-01-16
dot icon22/06/2018
Director's details changed for Mr Oliver Leonard Wildgoose on 2018-06-15
dot icon24/05/2018
Appointment of Mr Robert William Halsey as a director on 2018-05-01
dot icon17/05/2018
Termination of appointment of Ian Buckley as a director on 2018-05-04
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon07/04/2017
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 2017-04-07
dot icon22/12/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2016-07-06
dot icon01/08/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-07-06
dot icon01/08/2016
Termination of appointment of Simon John Birchall as a director on 2016-07-06
dot icon01/08/2016
Appointment of Ian Buckley as a director on 2016-07-06
dot icon01/08/2016
Appointment of Mr Oliver Leonard Wildgoose as a director on 2016-07-06
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon25/04/2016
Termination of appointment of Richard Melvyn Marchant as a director on 2016-03-31
dot icon09/02/2016
Appointment of Mr Ian Edward Jarvis as a director on 2016-01-21
dot icon09/02/2016
Termination of appointment of Daniel James Greenspan as a director on 2016-01-21
dot icon08/01/2016
Termination of appointment of Andrew David Howard as a director on 2015-11-13
dot icon16/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/06/2015
Appointment of Mr Andrew David Howard as a director on 2015-06-11
dot icon26/02/2015
Resolutions
dot icon25/02/2015
Statement of company's objects
dot icon20/02/2015
Statement of capital following an allotment of shares on 2009-04-06
dot icon20/02/2015
Annual return made up to 2009-08-07 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2008-08-07 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2007-08-07 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2006-08-07 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2005-08-07 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2004-08-07 with full list of shareholders
dot icon18/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-07
dot icon18/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-08-07
dot icon18/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-08-07
dot icon18/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-08-07
dot icon18/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-08-07
dot icon09/02/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon09/02/2015
Termination of appointment of Austin Nicholas Byrne as a secretary on 2015-02-05
dot icon09/02/2015
Termination of appointment of Steve William Osbaldeston as a director on 2015-02-05
dot icon09/02/2015
Termination of appointment of Martin Robert Cure as a director on 2015-02-05
dot icon09/02/2015
Appointment of Mr Daniel James Greenspan as a director on 2015-02-05
dot icon09/02/2015
Appointment of Mr Richard Melvyn Marchant as a director on 2015-02-05
dot icon09/02/2015
Appointment of Simon John Birchall as a director on 2015-02-05
dot icon09/02/2015
Appointment of Capita Corporate Director Limited as a director on 2015-02-05
dot icon09/02/2015
Appointment of Capita Group Secretary Limited as a secretary on 2015-02-05
dot icon09/02/2015
Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 2015-02-09
dot icon05/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/01/2015
Satisfaction of charge 1 in full
dot icon07/01/2015
Satisfaction of charge 048589710006 in full
dot icon07/01/2015
Satisfaction of charge 3 in full
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon07/01/2015
Satisfaction of charge 4 in full
dot icon07/01/2015
Satisfaction of charge 5 in full
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon08/08/2014
Director's details changed for Mr Steve Osbaldeston on 2014-08-07
dot icon08/08/2014
Director's details changed for Mr Martin Robert Cure on 2014-08-07
dot icon08/08/2014
Secretary's details changed for Mr Austin Nicholas Byrne on 2014-08-07
dot icon01/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/10/2013
Registration of charge 048589710006
dot icon13/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2012
Registered office address changed from , Suite 6 Bowcliffe Grange, Bowcliffe Estate, Wetherby, West Yorkshire, LS23 6LW on 2012-09-21
dot icon04/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Registered office address changed from , Milligans Ginnel 19 Westgate, Tadcaster, North Yorkshire, LS24 9JB, United Kingdom on 2010-08-25
dot icon20/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Steve Osbaldeston on 2010-08-07
dot icon07/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2009
Return made up to 07/08/09; full list of members
dot icon13/08/2009
Director appointed mr martin robert cure
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/05/2009
Secretary appointed mr austin nicholas byrne
dot icon11/05/2009
Appointment terminated secretary shirley anderson
dot icon11/05/2009
Director's change of particulars / steve osbaldeston / 08/05/2009
dot icon15/09/2008
Return made up to 07/08/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from, 4 dorchester road, tadcaster, north yorkshire, LS24 9JY
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 07/08/07; full list of members
dot icon22/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 07/08/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/06/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon09/12/2005
Return made up to 07/08/05; full list of members
dot icon09/12/2005
Secretary's particulars changed
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Registered office changed on 09/12/05 from: 21 mayfair house, piccadilly, york, north yorkshire YO1 9QJ
dot icon16/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/10/2004
Return made up to 07/08/04; full list of members
dot icon06/09/2003
Ad 07/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/09/2003
New secretary appointed
dot icon06/09/2003
New director appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: the fishergate centre, 4, fishergate, york, north yorkshire, YO10 4FB
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned
dot icon07/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates-Kneen, Geoffrey Christopher
Director
06/07/2016 - 07/04/2017
43

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 BCS DESIGN LTD

BCS DESIGN LTD is an(a) Dissolved company incorporated on 07/08/2003 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 BCS DESIGN LTD?

toggle

BCS DESIGN LTD is currently Dissolved. It was registered on 07/08/2003 and dissolved on 17/10/2023.

Where is BCS DESIGN LTD located?

toggle

BCS DESIGN LTD is registered at 1 More London Place, London SE1 2AF.

What does BCS DESIGN LTD do?

toggle

BCS DESIGN LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BCS DESIGN LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved following liquidation.