BCS COMPUTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBCS COMPUTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02658043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BCS COMPUTING LIMITED?

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

    Where is BCS COMPUTING LIMITED located?

    Registered Office Address
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BCS COMPUTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for BCS COMPUTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BCS COMPUTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    Annual return made up to Oct 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Appointment of Mr Michael Stoddard as a director

    2 pagesAP01

    Annual return made up to Oct 05, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Appointment of Mr Michael Stoddard as a director

    2 pagesAP01

    Director's details changed for Mr Phillip David Rowland on Apr 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Simon Richard Downing on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 28, 2010

    5 pagesAA

    Appointment of Mr Simon Richard Downing as a director

    2 pagesAP01

    Termination of appointment of Celia Ridgley as a director

    1 pagesTM01

    Annual return made up to Oct 05, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BCS COMPUTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    DOWNING, Simon Richard
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    Director
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    EnglandBritish95005230002
    ROWLAND, Phillip David
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    United KingdomBritish147804610001
    STODDARD, Michael
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    Director
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    EnglandBritish72002400004
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Secretary
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    British2779380001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ACLAND, Simon Hugh Verdon
    Charlwood Lodge
    42 Charlwood Road Putney
    SW15 1PW London
    Director
    Charlwood Lodge
    42 Charlwood Road Putney
    SW15 1PW London
    United KingdomBritish15257290003
    BROOKE, Michael John
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    Director
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    EnglandBritish55934280001
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Director
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    EnglandBritish2779380001
    QUYSNER, David William
    82 Burbage Road
    SE24 9HE London
    Director
    82 Burbage Road
    SE24 9HE London
    British13966350001
    RIDGLEY, Celia Helen
    Wellfield House
    Caps Lane Cholsey
    OX10 9HF Wallingford
    Oxfordshire
    Director
    Wellfield House
    Caps Lane Cholsey
    OX10 9HF Wallingford
    Oxfordshire
    United KingdomBritish111399430001
    SELVEY, Garth Robert
    Glebe House
    17 Rupert Avenue
    HP12 3NG High Wycombe
    Bucks
    Director
    Glebe House
    17 Rupert Avenue
    HP12 3NG High Wycombe
    Bucks
    United KingdomBritish33898630001
    SKINNER, Gordon William Ford
    8 Framewood Manor
    Framewood Road
    SL2 4QR Fumer
    Buckinghamshire
    Director
    8 Framewood Manor
    Framewood Road
    SL2 4QR Fumer
    Buckinghamshire
    British35216360001
    STODDARD, Michael
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    Director
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    EnglandBritish72002400005
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does BCS COMPUTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Apr 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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