BCA SMART PREPARED LIMITED

BCA SMART PREPARED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBCA SMART PREPARED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00458819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BCA SMART PREPARED LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BCA SMART PREPARED LIMITED located?

    Registered Office Address
    Headway House
    Crosby Way
    GU9 7XG Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BCA SMART PREPARED LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY STADIUM LIMITEDSep 16, 1948Sep 16, 1948

    What are the latest accounts for BCA SMART PREPARED LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BCA SMART PREPARED LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BCA SMART PREPARED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 19, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 25,000
    SH01

    Director's details changed for Ms Avril Palmer-Baunack on Sep 24, 2015

    2 pagesCH01

    Director's details changed for Mr Timothy Giles Lampert on Aug 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Ian Brian Farrelly as a director on Apr 02, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Robert Olsen as a director on Apr 02, 2015

    1 pagesTM01

    Termination of appointment of Simon Christopher Duncan Hosking as a director on Apr 02, 2015

    1 pagesTM01

    Appointment of Mr Timothy Giles Lampert as a director on Apr 02, 2015

    2 pagesAP01

    Appointment of Mrs Avril Palmer-Baunack as a director on Apr 02, 2015

    2 pagesAP01

    Appointment of Mr Ian Brian Farrelly as a director on Mar 18, 2015

    2 pagesAP01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 25,000
    SH01

    Director's details changed for Mr Simon Christopher Duncan Hosking on Dec 01, 2014

    2 pagesCH01

    Appointment of Mr Ian Brian Farrelly as a secretary on Sep 29, 2014

    2 pagesAP03

    Termination of appointment of David Mark Cunningham as a secretary on Sep 29, 2014

    1 pagesTM02

    Annual return made up to Jun 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of BCA SMART PREPARED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRELLY, Ian Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    192215270001
    LAMPERT, Timothy Giles
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    United KingdomBritishDirector74811520014
    PALMER-BAUNACK, Avril
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    EnglandBritishDirector196667380002
    CUNNINGHAM, David Mark
    9 Harold Road
    SE19 3PU London
    Flat 1
    Secretary
    9 Harold Road
    SE19 3PU London
    Flat 1
    British124665870002
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    WATTS, Jeremy Nicholas
    10 Broad Walk
    GU6 7LS Cranleigh
    Surrey
    Secretary
    10 Broad Walk
    GU6 7LS Cranleigh
    Surrey
    Other5122530001
    FARRELLY, Ian Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    United KingdomBritishSolicitor71425280002
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Director
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    EnglandBritishDirector63510007
    HOSKING, Simon Christopher Duncan
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    United KingdomBritishDirector139598050001
    MURRELL, Brian Leonard
    Hillcrest Hill Brow
    Farther Commons
    GU33 7QQ Liss
    Hampshire
    Director
    Hillcrest Hill Brow
    Farther Commons
    GU33 7QQ Liss
    Hampshire
    EnglandBritishDirector1658590003
    OLSEN, Jonathan Robert
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandSouth AfricanDirector38372520008
    PLUMRIDGE, Edward Lawrence
    Bentley House
    Bentley
    GU10 5LA Farnham
    Surrey
    Director
    Bentley House
    Bentley
    GU10 5LA Farnham
    Surrey
    BritishCompany Director1658600001
    WARMAN, Peter Charles
    The Old Cottage Priory Lane
    Frensham
    GU10 3DW Farnham
    Surrey
    Director
    The Old Cottage Priory Lane
    Frensham
    GU10 3DW Farnham
    Surrey
    BritishCompany Director1658610001
    WELLS, Peter John
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    Director
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    BritishCompany Director37161030003

    Does BCA SMART PREPARED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 29, 1995
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors (as defined) to the chargee under each of the finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotiadefined)as Security Trustee for the Finance Parties (As
    Transactions
    • Jan 18, 1996Registration of a charge (395)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 02, 1983
    Delivered On Dec 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at blumsdom st andrew wiltshire abbey stadium).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 08, 1983Registration of a charge
    • Nov 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Apr 11, 1951
    Delivered On Apr 11, 1951
    Satisfied
    Transactions
    • Apr 11, 1951Registration of a charge
    • Nov 08, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0