BICESTER WOOD CHIP LIMITED

Register to unlock more data on OkredoRegister

BICESTER WOOD CHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09645568

Incorporation date

18/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2015)
dot icon29/04/2025
Final Gazette dissolved following liquidation
dot icon29/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2024
Liquidators' statement of receipts and payments to 2024-06-20
dot icon25/08/2023
Removal of liquidator by court order
dot icon28/07/2023
Liquidators' statement of receipts and payments to 2023-06-20
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon15/08/2022
Liquidators' statement of receipts and payments to 2022-06-20
dot icon20/07/2021
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2021-07-20
dot icon20/07/2021
Appointment of a voluntary liquidator
dot icon21/06/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/03/2021
Administrator's progress report
dot icon11/02/2021
Notice of extension of period of Administration
dot icon22/09/2020
Administrator's progress report
dot icon18/05/2020
Result of meeting of creditors
dot icon14/04/2020
Statement of administrator's proposal
dot icon10/02/2020
Registered office address changed from Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2020-02-10
dot icon07/02/2020
Appointment of an administrator
dot icon28/11/2019
Registered office address changed from 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England to Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 2019-11-28
dot icon19/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon11/01/2018
Termination of appointment of Jeffrey Tomlinson as a director on 2018-01-09
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon10/07/2017
Registered office address changed from 57 Hamilton Terrace London NW8 9RG England to 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 2017-07-10
dot icon22/03/2017
Resolutions
dot icon01/03/2017
Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 2017-01-03
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 2017-01-03
dot icon05/01/2017
Secretary's details changed for Mrs Mary Camiel Sweere- Perrotta on 2017-01-03
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/05/2016
Termination of appointment of Tim Mcleman as a director on 2016-03-31
dot icon12/04/2016
Appointment of Mr Jeffrey Tomlinson as a director on 2016-04-06
dot icon19/11/2015
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 57 Hamilton Terrace London NW8 9RG on 2015-11-19
dot icon31/10/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon18/09/2015
Secretary's details changed for Mr Fergal Peter Murtagh on 2015-09-08
dot icon18/09/2015
Director's details changed for Mr Fergal Peter Murtagh on 2015-09-08
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Fergal Peter Murtagh as a director on 2015-09-08
dot icon16/09/2015
Appointment of Mr Tim Mcleman as a director on 2015-09-08
dot icon16/09/2015
Appointment of Mr Fergal Peter Murtagh as a secretary on 2015-09-08
dot icon16/09/2015
Appointment of Mrs Mary Camiel Sweere- Perrotta as a secretary on 2015-09-08
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon25/06/2015
Certificate of change of name
dot icon18/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
16/09/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murtagh, Fergal Peter
Director
08/09/2015 - Present
9
Murtagh, Fergal Peter
Secretary
08/09/2015 - Present
-
Sweere, Mary
Secretary
08/09/2015 - Present
-
Sweere, Mary
Director
18/06/2015 - Present
24
Mcleman, Tim
Director
08/09/2015 - 31/03/2016
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BICESTER WOOD CHIP LIMITED

BICESTER WOOD CHIP LIMITED is an(a) Dissolved company incorporated on 18/06/2015 with the registered office located at Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. There are currently 4 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 BICESTER WOOD CHIP LIMITED?

toggle

BICESTER WOOD CHIP LIMITED is currently Dissolved. It was registered on 18/06/2015 and dissolved on 29/04/2025.

Where is BICESTER WOOD CHIP LIMITED located?

toggle

BICESTER WOOD CHIP LIMITED is registered at Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does BICESTER WOOD CHIP LIMITED do?

toggle

BICESTER WOOD CHIP LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for BICESTER WOOD CHIP LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved following liquidation.