BUSINESS CENTRE PLUS LIMITED

BUSINESS CENTRE PLUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUSINESS CENTRE PLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01921583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUSINESS CENTRE PLUS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BUSINESS CENTRE PLUS LIMITED located?

    Registered Office Address
    2nd Floor, The Atrium 31 Church
    Road, Ashford
    TW15 2UD Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS CENTRE PLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST BASE UXBRIDGE LIMITEDJun 30, 1993Jun 30, 1993
    B.C.N.C. DEVELOPMENTS (CHIPPENHAM) LIMITEDJul 08, 1987Jul 08, 1987
    BEAZER ESTATES LIMITEDJul 19, 1985Jul 19, 1985
    GALEBELL LIMITEDJun 12, 1985Jun 12, 1985

    What are the latest filings for BUSINESS CENTRE PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 19, 2012

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Oct 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2011

    Statement of capital on Oct 12, 2011

    • Capital: GBP 81,727
    SH01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Marie Annick Avis on Apr 30, 2010

    2 pagesCH03

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert John Locker on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Mr Gary Thomas Lever on Oct 16, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Who are the officers of BUSINESS CENTRE PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    Brook Hill
    Farley Green
    GU5 9DN Albury
    Barn Cottage
    Surrey
    United Kingdom
    Secretary
    Brook Hill
    Farley Green
    GU5 9DN Albury
    Barn Cottage
    Surrey
    United Kingdom
    British91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritish155603490001
    BLACKETT, Kathleen
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretary
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    British1501820001
    MOLONEY, Melanie
    49 Nantes Close
    Wandsworth
    SW18 1JL London
    Secretary
    49 Nantes Close
    Wandsworth
    SW18 1JL London
    Irish49601790002
    STRANGWARD, Philip
    58 New Atlas Wharf
    3 Arnhem Place
    E14 3SS London
    Secretary
    58 New Atlas Wharf
    3 Arnhem Place
    E14 3SS London
    British82161930001
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    DANENZA, Victor
    46 Wilton Crescent
    SW1X 8RX London
    Director
    46 Wilton Crescent
    SW1X 8RX London
    American46654230001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritish1464610001
    MOLONEY, Melanie
    49 Nantes Close
    Wandsworth
    SW18 1JL London
    Director
    49 Nantes Close
    Wandsworth
    SW18 1JL London
    Irish49601790002
    SANDOVER, Michael Terence
    21 Frampton Court
    Denham Green Lane
    UB9 5LH Uxbridge
    Middlesex
    Director
    21 Frampton Court
    Denham Green Lane
    UB9 5LH Uxbridge
    Middlesex
    British17331880001
    STRANGWARD, Philip
    58 New Atlas Wharf
    3 Arnhem Place
    E14 3SS London
    Director
    58 New Atlas Wharf
    3 Arnhem Place
    E14 3SS London
    British82161930001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002

    Does BUSINESS CENTRE PLUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 10, 1987
    Delivered On Jun 10, 1987
    Satisfied
    Amount secured
    £400,000 and all other moneys due or to become due from the company to the chargee under the terms of the land facility letter dated 14/5/87
    Short particulars
    All that f/h property k/a 3 high street, chippenham in the county of wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Jun 10, 1987Registration of a charge
    • Aug 24, 1991Statement of satisfaction of a charge in full or part (403a)

    Does BUSINESS CENTRE PLUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2012Dissolved on
    Dec 19, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Ann Swan
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex
    practitioner
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex
    Solomon Cohen
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex
    practitioner
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex

    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