BCR HOLDINGS LIMITED

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

    Company NameBCR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02931432
    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 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 AddressNo

    What were the previous names of BCR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKBLOCK LIMITEDMay 20, 1994May 20, 1994

    What are the latest accounts for BCR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BCR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Steven Mark Johnson as a director on Apr 02, 2012

    2 pagesTM01

    Appointment of Mr Gary Neil Smith as a director on Apr 02, 2012

    3 pagesAP01

    Annual return made up to Feb 27, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2012

    Statement of capital on Mar 22, 2012

    • Capital: GBP 225,974
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Termination of appointment of Jane Colton as a secretary

    2 pagesTM02

    Annual return made up to Feb 27, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Kenneth Stanley Mccall as a director

    3 pagesAP01

    Termination of appointment of Mark Cotterill as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Steven Mark Johson on Mar 25, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Conolidation/ sub division 17/12/2009
    RES13

    Consolidation and sub-division of shares on Dec 17, 2009

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

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

    15 pagesAA

    Secretary's details changed for Jane Margaret Colton on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Steven Mark Johson on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mark John Cotterill on Oct 01, 2009

    3 pagesCH01

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    5 pages363a

    Who are the officers of BCR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Kenneth Stanley
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    Director
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    United KingdomBritish156180730001
    SMITH, Gary Neil
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    Director
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    EnglandBritish157695700001
    BATCHELOR, Paul William Richard
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    Secretary
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    British29542990001
    COLTON, Jane Margaret
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    Secretary
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    British35540850004
    HEWITSON, Anthony James
    149 Maney Hill Road
    B72 1JW Sutton Coldfield
    West Midlands
    Secretary
    149 Maney Hill Road
    B72 1JW Sutton Coldfield
    West Midlands
    British79407560001
    PALMER, Helen Elizabeth
    22 Croftdown Road
    B17 8RB Birmingham
    West Midlands
    Secretary
    22 Croftdown Road
    B17 8RB Birmingham
    West Midlands
    British69052940001
    SAYWARD, Glenn Martin
    32 Waverley Road
    NG18 5AG Mansfield
    Nottinghamshire
    Secretary
    32 Waverley Road
    NG18 5AG Mansfield
    Nottinghamshire
    British41017820001
    MABLAW CORPORATE SERVICES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Secretary
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303360001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BARRY, Marie, Mrs.
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    Director
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    United KingdomIrish123866570002
    BATCHELOR, Paul William Richard
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    Director
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    British29542990001
    BAUNACK, Albert Wilhelm Uwe
    15 Rue Marcel Ballasse
    Margny-Les-Compiegne
    FOREIGN France
    Director
    15 Rue Marcel Ballasse
    Margny-Les-Compiegne
    FOREIGN France
    German48909040001
    COTTERILL, Mark John
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    Director
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    United KingdomBritish126885690001
    DEPOIS, Thierry
    4bis Rue Revert
    95300 Pontoise
    FOREIGN France
    Director
    4bis Rue Revert
    95300 Pontoise
    FOREIGN France
    French54853950001
    DU MONCEAU DE BERGENDAL, John Maurice Gabriel
    9 Rue Victor Hugo
    Jouy-En-Josas
    Les Yvelines 78000
    France
    Director
    9 Rue Victor Hugo
    Jouy-En-Josas
    Les Yvelines 78000
    France
    French46710400001
    FLEMING, Paul Scott
    Apartment 244 Royal Drive
    Princess Park Manor
    N11 3FT London
    Director
    Apartment 244 Royal Drive
    Princess Park Manor
    N11 3FT London
    British73871570003
    HARRIS, David
    Oak House Baughurst Road
    Baughurst
    RG26 5LP Basingstoke
    Hampshire
    Director
    Oak House Baughurst Road
    Baughurst
    RG26 5LP Basingstoke
    Hampshire
    British517190004
    HEWITSON, Anthony James
    149 Maney Hill Road
    B72 1JW Sutton Coldfield
    West Midlands
    Director
    149 Maney Hill Road
    B72 1JW Sutton Coldfield
    West Midlands
    British79407560001
    JOHNSON, Steven Mark
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    Director
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    United KingdomBritish137622810001
    KERN, Michael, Dr
    Auestrasse 90
    52382 Niederzier
    Germany
    Director
    Auestrasse 90
    52382 Niederzier
    Germany
    British70370910001
    KING SMITH, Terence Peter
    The Field House
    Snowshill
    WR12 7JT Broadway
    Worcestershire
    Director
    The Field House
    Snowshill
    WR12 7JT Broadway
    Worcestershire
    British30203050001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritish119920050001
    LUCKETT, Nigel Frederick
    108 White Hill
    Kinver
    DY7 6AU Stourbridge
    West Midlands
    Director
    108 White Hill
    Kinver
    DY7 6AU Stourbridge
    West Midlands
    United KingdomBritish31248240001
    MASAI, Pierre Jean Andre
    Avenue De L Opale 73
    FOREIGN Brussels
    1030
    Belgium
    Director
    Avenue De L Opale 73
    FOREIGN Brussels
    1030
    Belgium
    Belgian76994760001
    NEWMAN, John
    104 Lichfield Road
    WS7 0HP Burntwood
    Staffordshire
    Director
    104 Lichfield Road
    WS7 0HP Burntwood
    Staffordshire
    British51979590001
    NOACK, Gerhard
    2 Avenue Octave
    FOREIGN Greard
    75007 Paris
    France
    Director
    2 Avenue Octave
    FOREIGN Greard
    75007 Paris
    France
    German71949080001
    OSTROWSKI, Stefan
    20 Avenue Thery
    92420 Vaucresson
    France
    Director
    20 Avenue Thery
    92420 Vaucresson
    France
    German85010670001
    PALMER, Helen Elizabeth
    22 Croftdown Road
    B17 8RB Birmingham
    West Midlands
    Director
    22 Croftdown Road
    B17 8RB Birmingham
    West Midlands
    British69052940001
    RAFAEL, Girona
    8 Rue Roger Bacon
    75017 Paris
    Paris
    France
    Director
    8 Rue Roger Bacon
    75017 Paris
    Paris
    France
    FranceSpanish76995130003
    SAYWARD, Glenn Martin
    32 Waverley Road
    NG18 5AG Mansfield
    Nottinghamshire
    Director
    32 Waverley Road
    NG18 5AG Mansfield
    Nottinghamshire
    British41017820001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Does BCR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mercedes-Benz Finance Limited
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Jan 13, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Oct 01, 1998Statement 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