BCA FINANCE LIMITED

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

    Company NameBCA FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113180
    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 BCA FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BCA FINANCE LIMITED located?

    Registered Office Address
    Headway House
    Crosby Way
    GU9 7XG Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BCA FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITS FINANCE LIMITEDFeb 13, 1996Feb 13, 1996
    CAREERINPUT LIMITEDOct 12, 1995Oct 12, 1995

    What are the latest accounts for BCA FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BCA FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BCA FINANCE 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

    Statement of capital on May 19, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Ms Avril Palmer-Baunack on Sep 24, 2015

    2 pagesCH01

    Director's details changed for Mr Timothy Giles Lampert on Aug 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Ian Brian Farrelly as a director on Apr 02, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Robert Olsen as a director on Apr 02, 2015

    1 pagesTM01

    Termination of appointment of Simon Christopher Duncan Hosking as a director on Apr 02, 2015

    1 pagesTM01

    Appointment of Mr Timothy Giles Lampert as a director on Apr 02, 2015

    2 pagesAP01

    Appointment of Mrs Avril Palmer-Baunack as a director on Apr 02, 2015

    2 pagesAP01

    Appointment of Mr Ian Brian Farrelly as a director on Mar 18, 2015

    2 pagesAP01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Simon Christopher Duncan Hosking on Dec 01, 2014

    2 pagesCH01

    Appointment of Mr Ian Brian Farrelly as a secretary on Sep 29, 2014

    2 pagesAP03

    Termination of appointment of David Mark Cunningham as a secretary on Sep 29, 2014

    1 pagesTM02

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of BCA FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRELLY, Ian Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    192215370001
    LAMPERT, Timothy Giles
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    United KingdomBritishDirector74811520014
    PALMER-BAUNACK, Avril
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    EnglandBritishDirector196667380002
    CUNNINGHAM, David Mark
    9 Harold Road
    SE19 3PU London
    Flat 1
    Secretary
    9 Harold Road
    SE19 3PU London
    Flat 1
    British124665870002
    HAMMOND, David Bruce, Dr
    Little Court Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    Secretary
    Little Court Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    BritishChartered Accountant1772220001
    OLSEN, Jonathan Robert
    13 Spencer Road
    Strawberry Hill
    TW2 5TH Twickenham
    Middlesex
    Secretary
    13 Spencer Road
    Strawberry Hill
    TW2 5TH Twickenham
    Middlesex
    British38372520002
    WATTS, Jeremy Nicholas
    10 Broad Walk
    GU6 7LS Cranleigh
    Surrey
    Secretary
    10 Broad Walk
    GU6 7LS Cranleigh
    Surrey
    Other5122530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FARRELLY, Ian Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    United KingdomBritishSolicitor71425280002
    GIBSON, Thomas Johns
    Cheniston Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    Director
    Cheniston Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    BritishCompany Director897060001
    HAMMOND, David Bruce, Dr
    Little Court Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    Director
    Little Court Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    EnglandBritishChartered Accountant1772220001
    HOSKING, Simon Christopher Duncan
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    United KingdomBritishDirector139598050001
    MURRELL, Brian Leonard
    Hillcrest Hill Brow
    Farther Commons
    GU33 7QQ Liss
    Hampshire
    Director
    Hillcrest Hill Brow
    Farther Commons
    GU33 7QQ Liss
    Hampshire
    EnglandBritishJoint Managing Director1658590003
    OLSEN, Jonathan Robert
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritishDirector38372520008
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BCA FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 20, 2006
    Delivered On Oct 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 31, 2006Registration of a charge (395)
    • Mar 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 05, 2005
    Delivered On Aug 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    • Feb 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    A debenture
    Created On Jun 25, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right title and interest in the mortgaged property,the tangible moveable property,the accounts,the intellectual property,any goodwill and rights in relation to the uncalled capital,the investments,the shares,all dividends,interest and other monies payable in respect of the shares and all other related rights and all monetary claims, by way of first floating charge the while of such company's undertaking and assets present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Sep 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 1995
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors (as defined) to the chargee under each of the finance documents (as defined)
    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
    • The Bank of Nova Scotiaas Security Trustee for the Finance Parties (Asdefined)
    Transactions
    • Jan 18, 1996Registration of a charge (395)
    • Jul 23, 2002Statement 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