B.C. TECHNOLOGY LIMITED

B.C. TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameB.C. TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02790358
    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 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 AddressNo

    What were the previous names of B.C. TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTLOCAL COMPANY LIMITEDFeb 16, 1993Feb 16, 1993

    What are the latest accounts for B.C. TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for B.C. TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    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 pagesAD01

    Register inspection address has been changed to Premium Warehousing, Sywell Aerodrome Wellingborough Road Northampton NN6 0BN

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in part

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Feb 16, 2017 with updates

    6 pagesCS01

    Termination of appointment of Johanna Elisabeth Schlimmer as a director on Feb 15, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Johanna Elisabeth Schlimmer on Jun 06, 2016

    2 pagesCH01

    Director's details changed for Mr Robert Schlimmer on Jun 06, 2016

    2 pagesCH01

    Annual return made up to Feb 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 20,002
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Appointment of Meadows Nominees Limited as a secretary on Jul 30, 2015

    2 pagesAP04

    Termination of appointment of Justyna Pittam as a secretary on Jul 30, 2015

    1 pagesTM02

    Termination of appointment of Stephen Seymour as a director on Jun 03, 2015

    1 pagesTM01

    Annual return made up to Feb 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 20,002
    SH01

    Director's details changed for Mr Robert Schlimmer on Mar 06, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Who are the officers of B.C. TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADOWS NOMINEES LIMITED
    Kettering Parkway
    NN15 6WJ Kettering
    Headlands House 1 Kings Court
    Northamptonshire
    England
    Secretary
    Kettering Parkway
    NN15 6WJ Kettering
    Headlands House 1 Kings Court
    Northamptonshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06271818
    129888850001
    SCHLIMMER, Robert
    6741zw Lunteren
    Mielweg 61
    The Netherlands
    Netherlands
    Director
    6741zw Lunteren
    Mielweg 61
    The Netherlands
    Netherlands
    NetherlandsDutchCompany Director34155790010
    KELLETT, Anthony Featherstone
    2 Lammas Close
    NN14 1JJ Orlingbury
    Northamptonshire
    Secretary
    2 Lammas Close
    NN14 1JJ Orlingbury
    Northamptonshire
    BritishCompany Director34155780001
    PITTAM, Justyna
    Bc Tec House Wallis Close
    Park Farm Industrial Estate
    Wellingborough
    Northants Nn8 6 Ag
    Secretary
    Bc Tec House Wallis Close
    Park Farm Industrial Estate
    Wellingborough
    Northants Nn8 6 Ag
    179303400001
    SCHLIMMER, Johanna Elisabeth
    The Thatched House Stanton Road
    Harcourt Hill
    OX2 9AS Oxford
    Secretary
    The Thatched House Stanton Road
    Harcourt Hill
    OX2 9AS Oxford
    Dutch35344060002
    SOMERFIELD, Annette Mandy
    36 Shelley Drive
    NN8 5WA Higham Ferrers
    Northants
    Secretary
    36 Shelley Drive
    NN8 5WA Higham Ferrers
    Northants
    British106279780002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    SCHLIMMER, Johanna Elisabeth
    6741zw Lunteren
    Mielweg 61
    The Netherlands
    Netherlands
    Director
    6741zw Lunteren
    Mielweg 61
    The Netherlands
    Netherlands
    The NetherlandsDutchDirector35344060008
    SEYMOUR, Stephen
    Bc Tec House Wallis Close
    Park Farm Industrial Estate
    Wellingborough
    Northants Nn8 6 Ag
    Director
    Bc Tec House Wallis Close
    Park Farm Industrial Estate
    Wellingborough
    Northants Nn8 6 Ag
    EnglandEnglishJoint Md160738660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of B.C. TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Schlimmer
    6741zw Lunteren
    Mielweg 61
    The Netherlands
    Netherlands
    Apr 06, 2016
    6741zw Lunteren
    Mielweg 61
    The Netherlands
    Netherlands
    No
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does B.C. TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Apr 25, 2017Satisfaction of a charge in part (MR04)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 28, 1997Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Jun 23, 1994Statement of satisfaction of a charge in full or part (403a)

    Does B.C. TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2017Commencement of winding up
    Oct 25, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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