BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED
Overview
| Company Name | BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01692196 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Secretary's details changed for Valerie Francine Anne Teller on Dec 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Franco Martinelli on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Lloyd Rogers on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Lloyd Rogers on Oct 05, 2009 | 3 pages | CH01 | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts made up to Mar 31, 2005 | 5 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||
| ROGERS, Peter Lloyd | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 49805580003 | |||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||
| KIRK, Margaret Elizabeth | Secretary | 692 Brookside S40 3PB Chesterfield Derbyshire | British | 25709310001 | ||||||
| PALMER, Peter Edward | Secretary | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | British | 21105820001 | ||||||
| WOOLLHEAD, John Andrew | Secretary | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | 13072060002 | ||||||
| ANTILL, John Frederick | Director | 22 Brookside Glen S40 3PF Chesterfield Derbyshire | British | 44391200001 | ||||||
| BEST, David Martin | Director | 34 Vicarage Meadows WF14 9JL Mirfield West Yorkshire | England | British | 47892490001 | |||||
| BILLYEALD, David | Director | 50 Woodland Way Oldtupton S42 6JA Chesterfield Derbyshire | British | 44272440001 | ||||||
| BRAMWELL, David Matthew | Director | Woodlands 2a Woodland Rise WF2 9DL Wakefield West Yorkshire | England | British | 4250980001 | |||||
| JACKSON, David James | Director | 10 Stone Rings Close HG2 9HZ Harrogate North Yorkshire | United Kingdom | British | 62867720010 | |||||
| KIRK, Brian Philip | Director | 692 Brookside S40 3PB Chesterfield Derbyshire | British | 20207130001 | ||||||
| KIRK, Brian Philip | Director | 692 Brookside S40 3PB Chesterfield Derbyshire | British | 20207130001 | ||||||
| PALMER, Peter Edward | Director | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | England | British | 21105820001 | |||||
| ROBERTSON, Alan Robert | Director | Foss Dyke Farm Red House Lane Moor Monkton Y026 8JG York North Yorkshire | British | 63758950006 |
Does BCRA SCIENTIFIC & TECHNICAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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