BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED

BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01692196
    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 BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED?

    • (7487) /

    Where is BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BCRA SCIENTIFIC & TECHNICAL SERVICES 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

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Secretary's details changed for Valerie Francine Anne Teller on Dec 01, 2009

    1 pagesCH03

    Director's details changed for Franco Martinelli on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Peter Lloyd Rogers on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Peter Lloyd Rogers on Oct 05, 2009

    3 pagesCH01

    Annual return made up to Oct 09, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2009

    Statement of capital on Oct 12, 2009

    • Capital: GBP 60
    SH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Accounts made up to Mar 31, 2005

    5 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Who are the officers of BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish85507440001
    ROGERS, Peter Lloyd
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    EnglandBritish49805580003
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    KIRK, Margaret Elizabeth
    692 Brookside
    S40 3PB Chesterfield
    Derbyshire
    Secretary
    692 Brookside
    S40 3PB Chesterfield
    Derbyshire
    British25709310001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Secretary
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    British21105820001
    WOOLLHEAD, John Andrew
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Secretary
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    British13072060002
    ANTILL, John Frederick
    22 Brookside Glen
    S40 3PF Chesterfield
    Derbyshire
    Director
    22 Brookside Glen
    S40 3PF Chesterfield
    Derbyshire
    British44391200001
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritish47892490001
    BILLYEALD, David
    50 Woodland Way
    Oldtupton
    S42 6JA Chesterfield
    Derbyshire
    Director
    50 Woodland Way
    Oldtupton
    S42 6JA Chesterfield
    Derbyshire
    British44272440001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritish4250980001
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritish62867720010
    KIRK, Brian Philip
    692 Brookside
    S40 3PB Chesterfield
    Derbyshire
    Director
    692 Brookside
    S40 3PB Chesterfield
    Derbyshire
    British20207130001
    KIRK, Brian Philip
    692 Brookside
    S40 3PB Chesterfield
    Derbyshire
    Director
    692 Brookside
    S40 3PB Chesterfield
    Derbyshire
    British20207130001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Director
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    EnglandBritish21105820001
    ROBERTSON, Alan Robert
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    Director
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    British63758950006

    Does BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 11, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 18, 1997
    Delivered On Sep 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC
    Transactions
    • Sep 20, 1997Registration of a charge (395)
    • Jan 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Jun 30, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £100,000 credited to account no. 1001764 with the bank together with all sums in the future credited to that account including all interest accruing thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 16, 1998Statement 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