BWC INTERNATIONAL LIMITED
Overview
| Company Name | BWC INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03400084 |
| 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 BWC INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BWC INTERNATIONAL LIMITED located?
| Registered Office Address | Varey Road Eaton Bank Trading Estate CW12 1UW Congleton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BWC INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BWC INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Kenneth Grandberg on Jun 17, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on Dec 17, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Kenneth Grandberg on Jun 20, 2019 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Kenneth Grandberg as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of James Grandberg as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR | 1 pages | AD02 | ||||||||||
Who are the officers of BWC INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANDBERG, Kenneth | Director | Eaton Bank Trading Estate CW12 1UW Congleton Varey Road United Kingdom | United States | American | 54081540002 | |||||
| CIACCIA, Peter John | Secretary | 121 Woburn Street MA01810 Andover Massachusetts Usa | American | 54081640001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CIACCIA, Peter John | Director | 121 Woburn Street MA01810 Andover Massachusetts Usa | Usa | American | 54081640001 | |||||
| JACOB, Claude | Director | 33 Craig Crescent Georgetown Ontario L7g 5k2 Canada | Canadian | 54081750003 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BWC INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Grandberg | Apr 06, 2016 | Eaton Bank Trading Estate CW12 1UW Congleton Varey Road United Kingdom | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Kenneth Grandberg | Apr 06, 2016 | Eaton Bank Trading Estate CW12 1UW Congleton Varey Road United Kingdom | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does BWC INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 20, 1997 Delivered On Nov 29, 1997 | Outstanding | Amount secured The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease dated 20TH november 1997 | |
Short particulars The sum of £29,000.00 plus £5,075.00 in respect of value added tax paid by the tenant by way of rent deposit pursuant to the grant of the lease to the tenant. | ||||
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