BCA AUCTIONS LIMITED
Overview
Company Name | BCA AUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04129495 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BCA AUCTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BCA AUCTIONS LIMITED located?
Registered Office Address | Headway House Crosby Way GU9 7XG Farnham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BCA AUCTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for BCA AUCTIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for BCA AUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Avril Palmer-Baunack on Sep 24, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Giles Lampert on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Brian Farrelly as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Robert Olsen as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Christopher Duncan Hosking as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Giles Lampert as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Avril Palmer-Baunack as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Brian Farrelly as a director on Mar 18, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Christopher Duncan Hosking on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Mark Cunningham as a secretary on Sep 29, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Brian Farrelly as a secretary on Sep 29, 2014 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BCA AUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARRELLY, Ian Brian | Secretary | Crosby Way GU9 7XG Farnham Headway House Surrey | 192204420001 | |||||||
LAMPERT, Timothy Giles | Director | Crosby Way GU9 7XG Farnham Headway House Surrey | United Kingdom | British | Director | 74811520014 | ||||
PALMER-BAUNACK, Avril | Director | Crosby Way GU9 7XG Farnham Headway House Surrey | England | British | Director | 196667380002 | ||||
ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||
CUNNINGHAM, David Mark | Secretary | 9 Harold Road SE19 3PU London Flat 1 | British | 124665870002 | ||||||
WATTS, Jeremy Nicholas | Secretary | 10 Broad Walk GU6 7LS Cranleigh Surrey | Other | 5122530001 | ||||||
FARRELLY, Ian Brian | Director | Crosby Way GU9 7XG Farnham Headway House Surrey | United Kingdom | British | Group Company Secretary & General Counsel | 71425280002 | ||||
HOSKING, Simon Christopher Duncan | Director | Crosby Way GU9 7XG Farnham Headway House Surrey | United Kingdom | British | Company Director | 139598050001 | ||||
MURRELL, Brian Leonard | Director | Hillcrest Hill Brow Farther Commons GU33 7QQ Liss Hampshire | England | British | Joint Managing Director | 1658590003 | ||||
OLSEN, Jonathan Robert | Director | Crosby Way GU9 7XG Farnham Headway House Surrey England | England | British | Director | 38372520008 | ||||
VENUS, David Anthony | Nominee Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | 900007290001 |
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