BCL(LIBYA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBCL(LIBYA) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00868564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BCL(LIBYA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIWATER CONSTRUCTION LIMITEDOct 28, 1985Oct 28, 1985
    SHELLABEAR PRICE LIMITEDJan 10, 1966Jan 10, 1966

    What are the latest accounts for BCL(LIBYA) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2021
    Next Accounts Due OnSep 29, 2022
    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for BCL(LIBYA) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 14, 2022
    Next Confirmation Statement DueNov 28, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2021
    OverdueYes

    What are the latest filings for BCL(LIBYA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Certificate of change of name

    Company name changed biwater construction LIMITED\certificate issued on 21/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2022

    RES15

    Accounts for a small company made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2020 to Sep 29, 2020

    1 pagesAA01

    Termination of appointment of Giles Henry Jackson as a director on May 06, 2021

    1 pagesTM01

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Current accounting period extended from Mar 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Full accounts made up to Mar 31, 2016

    21 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 2,000,000
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2,000,000
    SH01

    Who are the officers of BCL(LIBYA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMB, Jonathan Stuart
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Secretary
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    170076030001
    WHITE, Adrian Edwin
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish785160001
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Secretary
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    DUFFY, Martin Robert Anthony
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Secretary
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    British267590001
    EDWARDS, Timothy Philip
    28 Lynwood
    GU2 5NY Guildford
    Surrey
    Secretary
    28 Lynwood
    GU2 5NY Guildford
    Surrey
    British1697390001
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Secretary
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    British35946070004
    KERSLAKE, John Ernest Alfred
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    Secretary
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    British14793390001
    BENFIELD, Douglas Charles
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    Director
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    British1610390001
    CHICK, Howard Francis
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    United KingdomEnglish157815010001
    FERRAR, Anthony John David
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    Director
    Crinan
    West Road Milford On Sea
    SO41 0NZ Lymington
    Hampshire
    EnglandBritish35946070004
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritish1610330001
    HERRIDGE, Edward Roger
    4 Orchard Close
    Ramsbury
    SN8 2RQ Marlborough
    Wiltshire
    Director
    4 Orchard Close
    Ramsbury
    SN8 2RQ Marlborough
    Wiltshire
    British9766830001
    JACKSON, Giles Henry
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish157812240001
    KOTTLER, Robert Eric
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    EnglandBritish12448250001
    MAGOR, David Lawrence
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    Director
    Biwater House
    Station Approach
    RH4 1TZ Dorking
    Surrey
    United KingdomBritish3974800027
    PALMER, Keith
    13 Fortune Drive
    GU6 8DH Cranleigh
    Surrey
    Director
    13 Fortune Drive
    GU6 8DH Cranleigh
    Surrey
    United KingdomBritish60817110001
    ROBINSON, Peter Lee
    The Knoll Deepdene Park Road
    RH5 4AW Dorking
    Surrey
    Director
    The Knoll Deepdene Park Road
    RH5 4AW Dorking
    Surrey
    British1610350001
    SPENCE, John Alastair
    14 Cedar Close
    RH12 2BN Horsham
    West Sussex
    Director
    14 Cedar Close
    RH12 2BN Horsham
    West Sussex
    British12673390002
    TAYLOR, Trevor John
    Gingerburys
    Cox Green
    RH12 3DD Rudgwick
    West Sussex
    Director
    Gingerburys
    Cox Green
    RH12 3DD Rudgwick
    West Sussex
    EnglandBritish97671260001
    WAINWRIGHT, Philip Michael
    Bishops Lane
    Hunton
    ME15 0JH Maidstone
    Petty Hoo
    Kent
    Director
    Bishops Lane
    Hunton
    ME15 0JH Maidstone
    Petty Hoo
    Kent
    United KingdomBritish137404590001
    WHITE, David Frederick Wigram
    3 Mount Close
    Fetcham
    KT22 9EF Leatherhead
    Surrey
    Director
    3 Mount Close
    Fetcham
    KT22 9EF Leatherhead
    Surrey
    EnglandBritish14479630001

    Who are the persons with significant control of BCL(LIBYA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biwater Holdings Ltd
    Station Approach
    RH4 1TZ Dorking
    Biwater House
    England
    Apr 06, 2016
    Station Approach
    RH4 1TZ Dorking
    Biwater House
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number929686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BCL(LIBYA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Standard Chartered Bank
    Transactions
    • Apr 22, 1985Registration of a charge
    • Jan 08, 2020Satisfaction of a charge (MR04)

    Does BCL(LIBYA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2023Conclusion of winding up
    May 11, 2022Petition date
    Jan 30, 2029Due to be dissolved on
    Aug 03, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon

    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