BCLO LIMITED

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

    Company NameBCLO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02851595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BCLO LIMITED?

    • (7499) /

    Where is BCLO LIMITED located?

    Registered Office Address
    C/O Bray Leino Ltd, The Old
    Rectory, Filleigh
    EX32 0RX Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of BCLO LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 446 LIMITEDSep 08, 1993Sep 08, 1993

    What are the latest accounts for BCLO LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for BCLO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Giles Lee as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Oct 31, 2010

    1 pagesAA01

    Statement of capital on Oct 29, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cap redemption reduced to nil/also signing of solvency statement 21/10/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Jerram Shurville as a secretary

    2 pagesAP03

    Termination of appointment of Capita Company Secretarial Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Sep 08, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Capita Company Secretarial Services Limited on Sep 07, 2010

    2 pagesCH04

    Termination of appointment of David Morgan as a director

    1 pagesTM01

    Termination of appointment of Nicholas Bacon as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Iain Ferguson as a director

    1 pagesTM01

    Termination of appointment of Timothy Alderson as a director

    1 pagesTM01

    Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT

    1 pagesAD02

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Who are the officers of BCLO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHURVILLE, Jerram
    Sharlowes
    Flaunden
    HP3 0PP Hertfordshire
    Little
    United Kingdom
    Secretary
    Sharlowes
    Flaunden
    HP3 0PP Hertfordshire
    Little
    United Kingdom
    154659180001
    SHURVILLE, Jerram
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    Director
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    EnglandBritish144377700001
    BACON, Karen
    Bellevue Farm
    Nempnett Thrubwell Blagdon
    BS18 6XD Bristol
    Avon
    Secretary
    Bellevue Farm
    Nempnett Thrubwell Blagdon
    BS18 6XD Bristol
    Avon
    British36924470001
    COATES, Terry Roy
    7 Westfield Avenue
    EX31 2DZ Barnstaple
    Secretary
    7 Westfield Avenue
    EX31 2DZ Barnstaple
    British10710080002
    COBAN, Elizabeth Anne
    Haytor Grove
    TQ12 4DS Newton Abbot
    15
    Devon
    United Kingdom
    Secretary
    Haytor Grove
    TQ12 4DS Newton Abbot
    15
    Devon
    United Kingdom
    British140300350001
    O'CONNELL, Carol
    Apple Tree Cottage
    Rowberrow Bottom, Rowberrow
    BS25 1QR Somerset
    Secretary
    Apple Tree Cottage
    Rowberrow Bottom, Rowberrow
    BS25 1QR Somerset
    Irish38991010003
    ROWLAND, Katharine Emma
    23 Rosemount Road
    Flax Bourton
    BS48 1UP Bristol
    Secretary
    23 Rosemount Road
    Flax Bourton
    BS48 1UP Bristol
    British36348640004
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    42-47 Minories
    EC3N 1DX London
    Ibex House
    United Kingdom
    Secretary
    42-47 Minories
    EC3N 1DX London
    Ibex House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    ALDERSON, Timothy Buckler
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    Director
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    United KingdomBritish58819410001
    BACON, Nicholas Charles
    Bellevue Farm
    BS40 7XD Blagdon
    North Somerset
    Director
    Bellevue Farm
    BS40 7XD Blagdon
    North Somerset
    United KingdomBritish36564870003
    CALDOW, Robert
    Coombe House
    Perrys Lane
    Seend Cleeve
    Wiltshire
    Director
    Coombe House
    Perrys Lane
    Seend Cleeve
    Wiltshire
    British38991130001
    COATES, Terry Roy
    7 Westfield Avenue
    EX31 2DZ Barnstaple
    Director
    7 Westfield Avenue
    EX31 2DZ Barnstaple
    British10710080002
    FERGUSON, Iain Fraser
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    Director
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    EnglandBritish44498270003
    FUKE, Roberta Jane
    Flat 4
    6 Downleaze
    BS9 1NB Stoke Bishop
    Bristol
    Director
    Flat 4
    6 Downleaze
    BS9 1NB Stoke Bishop
    Bristol
    EnglandBritish79286320001
    KRAMER, Richard
    8 Pembroke Vale
    Clifton
    BS8 3DN Bristol
    Avon
    Director
    8 Pembroke Vale
    Clifton
    BS8 3DN Bristol
    Avon
    British63555940002
    LEE, Giles Derek
    Sanibel
    Codden Hill, Bishops Tawton
    EX32 0EQ Barnstaple
    Devon
    Director
    Sanibel
    Codden Hill, Bishops Tawton
    EX32 0EQ Barnstaple
    Devon
    EnglandBritish112843020002
    MORGAN, David William
    The Old Rectory
    Charles, Brayford
    EX32 7PT Barnstaple
    Devon
    Director
    The Old Rectory
    Charles, Brayford
    EX32 7PT Barnstaple
    Devon
    EnglandBritish10051560001
    NOBLE, Ian William
    1 Bakers Building
    Station Road
    BS40 5LQ Wrington
    North Somerset
    Director
    1 Bakers Building
    Station Road
    BS40 5LQ Wrington
    North Somerset
    British58721890001
    O'CONNELL, Carol
    Apple Tree Cottage
    Rowberrow Bottom, Rowberrow
    BS25 1QR Somerset
    Director
    Apple Tree Cottage
    Rowberrow Bottom, Rowberrow
    BS25 1QR Somerset
    Irish38991010003
    ROWLAND, Katharine Emma
    23 Rosemount Road
    Flax Bourton
    BS48 1UP Bristol
    Director
    23 Rosemount Road
    Flax Bourton
    BS48 1UP Bristol
    British36348640004
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Does BCLO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 05, 2005
    Delivered On May 11, 2005
    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 11, 2005Registration of a charge (395)
    • Feb 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 06, 1995
    Delivered On Jan 10, 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    • Jan 29, 2004Statement of satisfaction of a charge in full or part (403a)

    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