BCR HOLDINGS LIMITED
Overview
| Company Name | BCR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02931432 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BCR HOLDINGS LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is BCR HOLDINGS LIMITED located?
| Registered Office Address | James House 55 Welford Road LE2 7AR Leicester Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BCR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOKBLOCK LIMITED | May 20, 1994 | May 20, 1994 |
What are the latest accounts for BCR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BCR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Termination of appointment of Steven Mark Johnson as a director on Apr 02, 2012 | 2 pages | TM01 | ||||||||||||||||||
Appointment of Mr Gary Neil Smith as a director on Apr 02, 2012 | 3 pages | AP01 | ||||||||||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||||||||||
Termination of appointment of Jane Colton as a secretary | 2 pages | TM02 | ||||||||||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of Kenneth Stanley Mccall as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Mark Cotterill as a director | 2 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||||||
Annual return made up to Feb 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Director's details changed for Steven Mark Johson on Mar 25, 2010 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Consolidation and sub-division of shares on Dec 17, 2009 | 6 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 15 pages | AA | ||||||||||||||||||
Secretary's details changed for Jane Margaret Colton on Oct 01, 2009 | 3 pages | CH03 | ||||||||||||||||||
Director's details changed for Steven Mark Johson on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||||||
Director's details changed for Mark John Cotterill on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||||||
Who are the officers of BCR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCALL, Kenneth Stanley | Director | Aldenham Road WD23 2QQ Bushey 77-85 Hertfordshire United Kingdom | United Kingdom | British | 156180730001 | |||||
| SMITH, Gary Neil | Director | 55 Welford Road LE2 7AR Leicester James House Leicestershire | England | British | 157695700001 | |||||
| BATCHELOR, Paul William Richard | Secretary | 32 Hazelton Road Marlbrook B61 0JE Bromsgrove Worcestershire | British | 29542990001 | ||||||
| COLTON, Jane Margaret | Secretary | 55 Welford Road LE2 7AR Leicester James House Leicestershire England | British | 35540850004 | ||||||
| HEWITSON, Anthony James | Secretary | 149 Maney Hill Road B72 1JW Sutton Coldfield West Midlands | British | 79407560001 | ||||||
| PALMER, Helen Elizabeth | Secretary | 22 Croftdown Road B17 8RB Birmingham West Midlands | British | 69052940001 | ||||||
| SAYWARD, Glenn Martin | Secretary | 32 Waverley Road NG18 5AG Mansfield Nottinghamshire | British | 41017820001 | ||||||
| MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| BARRY, Marie, Mrs. | Director | Englewood 7 Bletchley Road LU7 0ER Stewkley Bucks | United Kingdom | Irish | 123866570002 | |||||
| BATCHELOR, Paul William Richard | Director | 32 Hazelton Road Marlbrook B61 0JE Bromsgrove Worcestershire | British | 29542990001 | ||||||
| BAUNACK, Albert Wilhelm Uwe | Director | 15 Rue Marcel Ballasse Margny-Les-Compiegne FOREIGN France | German | 48909040001 | ||||||
| COTTERILL, Mark John | Director | Aldenham Road WD23 2QQ Bushey Europcar House Watford England | United Kingdom | British | 126885690001 | |||||
| DEPOIS, Thierry | Director | 4bis Rue Revert 95300 Pontoise FOREIGN France | French | 54853950001 | ||||||
| DU MONCEAU DE BERGENDAL, John Maurice Gabriel | Director | 9 Rue Victor Hugo Jouy-En-Josas Les Yvelines 78000 France | French | 46710400001 | ||||||
| FLEMING, Paul Scott | Director | Apartment 244 Royal Drive Princess Park Manor N11 3FT London | British | 73871570003 | ||||||
| HARRIS, David | Director | Oak House Baughurst Road Baughurst RG26 5LP Basingstoke Hampshire | British | 517190004 | ||||||
| HEWITSON, Anthony James | Director | 149 Maney Hill Road B72 1JW Sutton Coldfield West Midlands | British | 79407560001 | ||||||
| JOHNSON, Steven Mark | Director | Aldenham Road WD23 2QQ Bushey Europcar House Watford England | United Kingdom | British | 137622810001 | |||||
| KERN, Michael, Dr | Director | Auestrasse 90 52382 Niederzier Germany | British | 70370910001 | ||||||
| KING SMITH, Terence Peter | Director | The Field House Snowshill WR12 7JT Broadway Worcestershire | British | 30203050001 | ||||||
| LEIGH, John Simon | Director | Priory House Priory Road SL5 9RQ Sunningdale Berkshire | United Kingdom | British | 119920050001 | |||||
| LUCKETT, Nigel Frederick | Director | 108 White Hill Kinver DY7 6AU Stourbridge West Midlands | United Kingdom | British | 31248240001 | |||||
| MASAI, Pierre Jean Andre | Director | Avenue De L Opale 73 FOREIGN Brussels 1030 Belgium | Belgian | 76994760001 | ||||||
| NEWMAN, John | Director | 104 Lichfield Road WS7 0HP Burntwood Staffordshire | British | 51979590001 | ||||||
| NOACK, Gerhard | Director | 2 Avenue Octave FOREIGN Greard 75007 Paris France | German | 71949080001 | ||||||
| OSTROWSKI, Stefan | Director | 20 Avenue Thery 92420 Vaucresson France | German | 85010670001 | ||||||
| PALMER, Helen Elizabeth | Director | 22 Croftdown Road B17 8RB Birmingham West Midlands | British | 69052940001 | ||||||
| RAFAEL, Girona | Director | 8 Rue Roger Bacon 75017 Paris Paris France | France | Spanish | 76995130003 | |||||
| SAYWARD, Glenn Martin | Director | 32 Waverley Road NG18 5AG Mansfield Nottinghamshire | British | 41017820001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Does BCR HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| First fixed charge | Created On Sep 25, 1997 Delivered On Sep 30, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under hire purchase agreements or lease agreements entered into at any time between the company and the chargee | |
Short particulars All sub-lease agreements, the full benefit and advantage of the moneys payable under the sub-lease agreements, the benefit of all guarantees and indemnities and insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 15, 1994 Delivered On Jun 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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