B.C. TECHNOLOGY LIMITED
Overview
Company Name | B.C. TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02790358 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of B.C. TECHNOLOGY LIMITED?
- Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is B.C. TECHNOLOGY LIMITED located?
Registered Office Address | C/O MAZARS LLP 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of B.C. TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
GRANTLOCAL COMPANY LIMITED | Feb 16, 1993 | Feb 16, 1993 |
What are the latest accounts for B.C. TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for B.C. TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Registered office address changed from , Headlands House 1 Kings Court Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England to 45 Church Street Birmingham B3 2RT on May 15, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Premium Warehousing, Sywell Aerodrome Wellingborough Road Northampton NN6 0BN | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Johanna Elisabeth Schlimmer as a director on Feb 15, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Johanna Elisabeth Schlimmer on Jun 06, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Schlimmer on Jun 06, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , Bc Tec House Wallis Close, Park Farm Industrial Estate, Wellingborough, Northants Nn8 6 Ag to 45 Church Street Birmingham B3 2RT on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Meadows Nominees Limited as a secretary on Jul 30, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Justyna Pittam as a secretary on Jul 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Seymour as a director on Jun 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Schlimmer on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of B.C. TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEADOWS NOMINEES LIMITED | Secretary | Kettering Parkway NN15 6WJ Kettering Headlands House 1 Kings Court Northamptonshire England |
| 129888850001 | ||||||||||
SCHLIMMER, Robert | Director | 6741zw Lunteren Mielweg 61 The Netherlands Netherlands | Netherlands | Dutch | Company Director | 34155790010 | ||||||||
KELLETT, Anthony Featherstone | Secretary | 2 Lammas Close NN14 1JJ Orlingbury Northamptonshire | British | Company Director | 34155780001 | |||||||||
PITTAM, Justyna | Secretary | Bc Tec House Wallis Close Park Farm Industrial Estate Wellingborough Northants Nn8 6 Ag | 179303400001 | |||||||||||
SCHLIMMER, Johanna Elisabeth | Secretary | The Thatched House Stanton Road Harcourt Hill OX2 9AS Oxford | Dutch | 35344060002 | ||||||||||
SOMERFIELD, Annette Mandy | Secretary | 36 Shelley Drive NN8 5WA Higham Ferrers Northants | British | 106279780002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
SCHLIMMER, Johanna Elisabeth | Director | 6741zw Lunteren Mielweg 61 The Netherlands Netherlands | The Netherlands | Dutch | Director | 35344060008 | ||||||||
SEYMOUR, Stephen | Director | Bc Tec House Wallis Close Park Farm Industrial Estate Wellingborough Northants Nn8 6 Ag | England | English | Joint Md | 160738660001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of B.C. TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Schlimmer | Apr 06, 2016 | 6741zw Lunteren Mielweg 61 The Netherlands Netherlands | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
|
Does B.C. TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 06, 2004 Delivered On Aug 07, 2004 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 07, 2002 Delivered On May 10, 2002 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Jul 14, 2000 Delivered On Jul 18, 2000 | 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
| ||||
Mortgage deed | Created On Mar 26, 1997 Delivered On Mar 28, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H site T9 and land adjoining wallis close park farm industrial estate wellingbourough northants with all buildings & fixtures and trade fixtures fixed plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Jul 13, 1993 Delivered On Jul 16, 1993 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Apr 20, 1993 Delivered On Apr 22, 1993 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
|
Does B.C. TECHNOLOGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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