BCL(LIBYA) LIMITED
Overview
| Company Name | BCL(LIBYA) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00868564 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BCL(LIBYA) LIMITED?
- Construction of water projects (42910) / Construction
Where is BCL(LIBYA) LIMITED located?
| Registered Office Address | Biwater House Station Approach RH4 1TZ Dorking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BCL(LIBYA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIWATER CONSTRUCTION LIMITED | Oct 28, 1985 | Oct 28, 1985 |
| SHELLABEAR PRICE LIMITED | Jan 10, 1966 | Jan 10, 1966 |
What are the latest accounts for BCL(LIBYA) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2021 |
| Next Accounts Due On | Sep 29, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2020 |
What is the status of the latest confirmation statement for BCL(LIBYA) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 14, 2022 |
| Next Confirmation Statement Due | Nov 28, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2021 |
| Overdue | Yes |
What are the latest filings for BCL(LIBYA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dissolution deferment | 1 pages | L64.04 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Certificate of change of name Company name changed biwater construction LIMITED\certificate issued on 21/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2020 to Sep 29, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Giles Henry Jackson as a director on May 06, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Current accounting period extended from Mar 30, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BCL(LIBYA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMB, Jonathan Stuart | Secretary | Biwater House Station Approach RH4 1TZ Dorking Surrey | 170076030001 | |||||||
| WHITE, Adrian Edwin | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 785160001 | |||||
| AMOS, Michael Charles Gilbert | Secretary | 1 Harlands Grove BR6 7WB Orpington Kent | British | 9904110001 | ||||||
| DUFFY, Martin Robert Anthony | Secretary | Biwater House Station Approach RH4 1TZ Dorking Surrey | British | 267590001 | ||||||
| EDWARDS, Timothy Philip | Secretary | 28 Lynwood GU2 5NY Guildford Surrey | British | 1697390001 | ||||||
| FERRAR, Anthony John David | Secretary | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | British | 35946070004 | ||||||
| KERSLAKE, John Ernest Alfred | Secretary | Elmsleigh Leatherhead Road KT23 4RR Great Bookham Surrey | British | 14793390001 | ||||||
| BENFIELD, Douglas Charles | Director | Red House Blacksmiths Lane Laleham-On-Thames TW18 1UB Staines Middlesex | British | 1610390001 | ||||||
| CHICK, Howard Francis | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | United Kingdom | English | 157815010001 | |||||
| FERRAR, Anthony John David | Director | Crinan West Road Milford On Sea SO41 0NZ Lymington Hampshire | England | British | 35946070004 | |||||
| GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | 1610330001 | |||||
| HERRIDGE, Edward Roger | Director | 4 Orchard Close Ramsbury SN8 2RQ Marlborough Wiltshire | British | 9766830001 | ||||||
| JACKSON, Giles Henry | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 157812240001 | |||||
| KOTTLER, Robert Eric | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | England | British | 12448250001 | |||||
| MAGOR, David Lawrence | Director | Biwater House Station Approach RH4 1TZ Dorking Surrey | United Kingdom | British | 3974800027 | |||||
| PALMER, Keith | Director | 13 Fortune Drive GU6 8DH Cranleigh Surrey | United Kingdom | British | 60817110001 | |||||
| ROBINSON, Peter Lee | Director | The Knoll Deepdene Park Road RH5 4AW Dorking Surrey | British | 1610350001 | ||||||
| SPENCE, John Alastair | Director | 14 Cedar Close RH12 2BN Horsham West Sussex | British | 12673390002 | ||||||
| TAYLOR, Trevor John | Director | Gingerburys Cox Green RH12 3DD Rudgwick West Sussex | England | British | 97671260001 | |||||
| WAINWRIGHT, Philip Michael | Director | Bishops Lane Hunton ME15 0JH Maidstone Petty Hoo Kent | United Kingdom | British | 137404590001 | |||||
| WHITE, David Frederick Wigram | Director | 3 Mount Close Fetcham KT22 9EF Leatherhead Surrey | England | British | 14479630001 |
Who are the persons with significant control of BCL(LIBYA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biwater Holdings Ltd | Apr 06, 2016 | Station Approach RH4 1TZ Dorking Biwater House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BCL(LIBYA) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Letter of set-off over credit balances | Created On Apr 02, 1985 Delivered On Apr 22, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The mortgage is entitled to set-off transfer or apply all or any of the monies standing to the credit of any account of the company. For details see doc M64. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BCL(LIBYA) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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