BCS4CARS LIMITED

Register to unlock more data on OkredoRegister

BCS4CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02023570

Incorporation date

28/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon27/06/2024
Final Gazette dissolved following liquidation
dot icon28/03/2024
Removal of liquidator by court order
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon27/03/2024
Return of final meeting in a members' voluntary winding up
dot icon17/10/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon08/11/2021
Registered office address changed from 5 Gifford Court Millbrook Close Northampton NN5 5JF to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2021-11-08
dot icon20/10/2021
Declaration of solvency
dot icon08/10/2021
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to 5 Gifford Court Millbrook Close Northampton NN5 5JF on 2021-10-08
dot icon08/10/2021
Appointment of a voluntary liquidator
dot icon08/10/2021
Resolutions
dot icon30/09/2021
Total exemption full accounts made up to 2021-09-29
dot icon21/09/2021
Current accounting period extended from 2021-03-31 to 2021-09-29
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon31/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-15
dot icon08/04/2016
Change of share class name or designation
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Appointment of Ms Denise Jones as a director on 2015-04-06
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon17/09/2013
Certificate of change of name
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/10/2012
Director's details changed for Peter Philip Sullivan on 2012-10-15
dot icon15/10/2012
Secretary's details changed for Patricia Sullivan on 2012-10-15
dot icon15/10/2012
Director's details changed for Patricia Sullivan on 2012-10-15
dot icon29/06/2012
Registered office address changed from , 251 London Road, Romford, Essex, RM7 9NJ on 2012-06-29
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Director's details changed for Peter Philip Sullivan on 2010-11-02
dot icon02/11/2010
Director's details changed for Patricia Sullivan on 2010-11-02
dot icon02/11/2010
Secretary's details changed for Patricia Sullivan on 2010-11-02
dot icon26/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon13/08/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon14/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Accounts for a small company made up to 2008-03-31
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/10/2008
Return made up to 14/10/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 14/10/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 14/10/06; full list of members
dot icon07/07/2006
Director's particulars changed
dot icon07/07/2006
Secretary's particulars changed;director's particulars changed
dot icon23/11/2005
Return made up to 14/10/05; full list of members
dot icon23/11/2005
Location of register of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Director's particulars changed
dot icon22/11/2005
Secretary's particulars changed;director's particulars changed
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 14/10/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: russell square house, 10-12 russell square, london, WC1B 5LF
dot icon12/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/11/2003
Return made up to 14/10/03; full list of members
dot icon06/01/2003
Return made up to 14/10/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon26/07/2002
Location of register of members
dot icon26/07/2002
Registered office changed on 26/07/02 from: 82 saint john street, london, EC1M 4JN
dot icon18/10/2001
Return made up to 14/10/01; full list of members
dot icon31/08/2001
Accounts for a small company made up to 2001-03-31
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Return made up to 14/10/00; full list of members
dot icon21/03/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon20/01/2000
Return made up to 14/10/99; full list of members
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
Secretary resigned
dot icon25/06/1999
Registered office changed on 25/06/99 from: key house 342 hoe street, walthamstow, london, E17 9PX
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/12/1998
Return made up to 14/10/98; full list of members
dot icon02/10/1998
New director appointed
dot icon23/09/1998
Ad 01/09/98--------- £ si 900@1=900 £ ic 100/1000
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
£ nc 100/1000 01/09/98
dot icon23/09/1998
Resolutions
dot icon09/01/1998
Registered office changed on 09/01/98 from: essex house, 8 the shruberies, george lane, south woodford london E18 1BD
dot icon15/12/1997
Accounts for a small company made up to 1997-04-30
dot icon15/12/1997
Return made up to 14/10/97; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-04-30
dot icon08/11/1996
Return made up to 14/10/96; no change of members
dot icon01/12/1995
Return made up to 14/10/95; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-04-30
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 14/10/94; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-04-30
dot icon12/11/1993
Return made up to 14/10/93; no change of members
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon03/11/1992
Return made up to 14/10/92; full list of members
dot icon09/04/1992
Accounts for a small company made up to 1991-04-30
dot icon09/04/1992
Accounts for a small company made up to 1990-04-30
dot icon07/01/1992
Return made up to 14/10/91; no change of members
dot icon31/07/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon22/10/1990
Accounts for a small company made up to 1989-04-30
dot icon22/10/1990
Return made up to 14/10/90; full list of members
dot icon22/10/1990
Return made up to 14/10/89; full list of members
dot icon07/07/1990
Particulars of mortgage/charge
dot icon21/06/1990
Particulars of mortgage/charge
dot icon12/06/1989
Particulars of mortgage/charge
dot icon07/04/1989
Accounts for a small company made up to 1988-04-30
dot icon22/03/1989
Accounts for a small company made up to 1987-04-30
dot icon18/11/1988
Return made up to 19/10/88; full list of members
dot icon18/11/1988
Registered office changed on 18/11/88 from: 541 barking road, east ham, london, E6 2LW
dot icon18/11/1988
Return made up to 19/10/87; full list of members
dot icon18/11/1988
Accounting reference date extended from 31/03 to 30/04
dot icon27/04/1988
Particulars of mortgage/charge
dot icon22/04/1987
Particulars of mortgage/charge
dot icon26/01/1987
Registered office changed on 26/01/87 from: 128 queen victoria street, london, EC4P 4JX
dot icon06/08/1986
Gazettable document
dot icon18/07/1986
Resolutions
dot icon18/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1986
Registered office changed on 18/07/86 from: icc house, 110 whitchurch road, cardiff, CF4 3LY
dot icon10/06/1986
Certificate of change of name
dot icon28/05/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£141,536.00

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
932.37K
-
0.00
141.54K
-
2021
2
932.37K
-
0.00
141.54K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

932.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BCS4CARS LIMITED

BCS4CARS LIMITED is an(a) Dissolved company incorporated on 28/05/1986 with the registered office located at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BCS4CARS LIMITED?

toggle

BCS4CARS LIMITED is currently Dissolved. It was registered on 28/05/1986 and dissolved on 27/06/2024.

Where is BCS4CARS LIMITED located?

toggle

BCS4CARS LIMITED is registered at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does BCS4CARS LIMITED do?

toggle

BCS4CARS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BCS4CARS LIMITED have?

toggle

BCS4CARS LIMITED had 2 employees in 2021.

What is the latest filing for BCS4CARS LIMITED?

toggle

The latest filing was on 27/06/2024: Final Gazette dissolved following liquidation.