BUSINESS CONTROL SOLUTIONS TRUSTEES LTD

Register to unlock more data on OkredoRegister

BUSINESS CONTROL SOLUTIONS TRUSTEES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04728516

Incorporation date

09/04/2003

Size

Dormant

Contacts

Registered address

Registered address

High Holborn House, 52- 54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon13/07/2023
Final Gazette dissolved following liquidation
dot icon13/04/2023
Return of final meeting in a members' voluntary winding up
dot icon11/04/2023
Liquidators' statement of receipts and payments to 2023-01-25
dot icon07/02/2022
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52- 54 High Holborn London WC1V 6RL on 2022-02-07
dot icon07/02/2022
Declaration of solvency
dot icon07/02/2022
Appointment of a voluntary liquidator
dot icon07/02/2022
Resolutions
dot icon28/01/2022
Termination of appointment of Anthony Jan Rice as a director on 2022-01-24
dot icon09/11/2021
Memorandum and Articles of Association
dot icon09/11/2021
Resolutions
dot icon01/11/2021
Appointment of Mr Derek Boyd Simpson as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr Anthony Jan Rice as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr Daniel Kenneth Burton as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr John Anthony Mclaughlin as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Paul David Brock as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Roger Alan Shepherd as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Trevor James Brewer as a secretary on 2021-10-22
dot icon01/11/2021
Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 2021-11-01
dot icon27/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon22/07/2020
Appointment of Mr Trevor James Brewer as a secretary on 2020-07-22
dot icon22/07/2020
Termination of appointment of Roger Alan Shepherd as a secretary on 2020-07-22
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Roger Alan Shepherd as a secretary on 2016-02-01
dot icon02/02/2016
Termination of appointment of Richard Stephen Thompson as a secretary on 2016-02-01
dot icon24/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Richard Stephen Thompson as a secretary on 2015-03-01
dot icon02/03/2015
Termination of appointment of Roger Alan Shepherd as a secretary on 2015-02-28
dot icon29/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon18/02/2014
Certificate of change of name
dot icon18/02/2014
Change of name notice
dot icon23/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon22/02/2011
Director's details changed for Roger Alan Shepherd on 2011-02-22
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon27/11/2009
Termination of appointment of Nigel Walder as a director
dot icon27/11/2009
Appointment of Mr Paul David Brock as a director
dot icon30/10/2009
Director's details changed for Nigel David Walder on 2009-10-30
dot icon30/10/2009
Director's details changed for Roger Alan Shepherd on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Roger Alan Shepherd on 2009-10-30
dot icon22/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon24/04/2009
Return made up to 09/04/09; full list of members
dot icon29/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon24/04/2008
Return made up to 09/04/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon25/09/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
New secretary appointed;new director appointed
dot icon24/05/2007
Return made up to 09/04/07; full list of members
dot icon22/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon13/10/2006
New director appointed
dot icon16/05/2006
Return made up to 09/04/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 09/04/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon24/09/2004
Registered office changed on 24/09/04 from: advance handling LTD northfields industrial estate market deeping, peterborough cambridgeshire PE6 8LD
dot icon12/05/2004
Return made up to 09/04/04; full list of members
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Secretary resigned
dot icon21/01/2004
Registered office changed on 21/01/04 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon12/01/2004
Certificate of change of name
dot icon09/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Derek Boyd
Director
22/10/2021 - Present
120
Burton, Daniel Kenneth
Director
21/10/2021 - Present
77
Shepherd, Roger Alan
Director
17/07/2007 - 22/10/2021
11
Preen, Martin John
Director
19/06/2003 - 09/08/2007
17
Walder, Nigel David
Director
30/06/2006 - 17/11/2009
8

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 BUSINESS CONTROL SOLUTIONS TRUSTEES LTD

BUSINESS CONTROL SOLUTIONS TRUSTEES LTD is an(a) Dissolved company incorporated on 09/04/2003 with the registered office located at High Holborn House, 52- 54 High Holborn, London WC1V 6RL. There are currently 3 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 BUSINESS CONTROL SOLUTIONS TRUSTEES LTD?

toggle

BUSINESS CONTROL SOLUTIONS TRUSTEES LTD is currently Dissolved. It was registered on 09/04/2003 and dissolved on 13/07/2023.

Where is BUSINESS CONTROL SOLUTIONS TRUSTEES LTD located?

toggle

BUSINESS CONTROL SOLUTIONS TRUSTEES LTD is registered at High Holborn House, 52- 54 High Holborn, London WC1V 6RL.

What does BUSINESS CONTROL SOLUTIONS TRUSTEES LTD do?

toggle

BUSINESS CONTROL SOLUTIONS TRUSTEES LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BUSINESS CONTROL SOLUTIONS TRUSTEES LTD?

toggle

The latest filing was on 13/07/2023: Final Gazette dissolved following liquidation.