BCS DESIGN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBCS DESIGN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04858971
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BCS DESIGN LTD?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is BCS DESIGN LTD located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BCS DESIGN LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BCS DESIGN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13
    YC76ZGCX

    Liquidators' statement of receipts and payments to Sep 26, 2022

    10 pagesLIQ03
    YBFD281D

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03
    AAEMERF6

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02
    AAEMERFE

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Oct 11, 2021

    2 pagesAD01
    YAEKHEG3

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600
    YAEKHEAY

    Declaration of solvency

    5 pagesLIQ01
    YAEKHECQ

    Appointment of Mrs Francesca Anne Todd as a director on Sep 09, 2021

    2 pagesAP01
    XACPEGBK

    Termination of appointment of Peter Mcdermott as a director on Sep 09, 2021

    1 pagesTM01
    XACPEH5S

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01
    XA7WA8UR

    Change of details for Capita (6588350) Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05
    X9L2BTWR

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02
    X9F2I4AH

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04
    X9F2I48A

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 25, 2020

    1 pagesAD01
    X9EBO9KH

    Full accounts made up to Dec 31, 2019

    26 pagesAA
    X9BDS8U1

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01
    X996JWL6

    Termination of appointment of Graham Michael Sant as a director on Mar 31, 2020

    1 pagesTM01
    X932FLFN

    Appointment of Mr Peter Mcdermott as a director on Mar 30, 2020

    2 pagesAP01
    X932FKK8

    Full accounts made up to Dec 31, 2018

    29 pagesAA
    A8F3SGAP

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01
    X89CUIU8

    Full accounts made up to Dec 31, 2017

    32 pagesAA
    L7YAU5VS

    Termination of appointment of Robert William Halsey as a director on Jan 01, 2019

    1 pagesTM01
    X7YE0V6P

    Appointment of Mr Graham Michael Sant as a director on Jan 01, 2019

    2 pagesAP01
    X7XN7P94

    Who are the officers of BCS DESIGN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary72249980016
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    ANDERSON, Shirley Ann
    4 Dorchester Road
    LS24 9JY Tadcaster
    North Yorkshire
    Secretary
    4 Dorchester Road
    LS24 9JY Tadcaster
    North Yorkshire
    BritishHealth Care Manager113186700001
    BYRNE, Austin Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    BritishCivil Engineer82556120002
    OSBALDESTON, Janice
    4 Dorchester Road
    LS24 9JY Tadcaster
    North Yorkshire
    Secretary
    4 Dorchester Road
    LS24 9JY Tadcaster
    North Yorkshire
    BritishTeacher92203040003
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BIRCHALL, Simon John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector59433770001
    BUCKLEY, Ian
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector163067540001
    CURE, Martin Robert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishCivil Engineer82507810005
    GREENSPAN, Daniel James
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritishDirector125130890002
    HALSEY, Robert William
    SW1P 1QT London
    17 Rochester Row
    England
    Director
    SW1P 1QT London
    17 Rochester Row
    England
    United KingdomBritishDirector246720760001
    HOWARD, Andrew David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector198552500001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector184235890001
    MARCHANT, Richard Melvyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishCompany Director83241520001
    MCDERMOTT, Peter
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector255845730001
    OSBALDESTON, Steve William
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishCivil Engineer92203030005
    SANT, Graham Michael
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritishDirector254273560001
    WILDGOOSE, Oliver Leonard
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritishDirector211292490001
    YATES-KNEEN, Geoffrey Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishManaging Director205973410001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of BCS DESIGN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06588350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BCS DESIGN LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 11, 2013
    Delivered On Oct 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Technical & General Guarantee Company Sa
    Transactions
    • Oct 14, 2013Registration of a charge (MR01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 14, 2012
    Delivered On Sep 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the martin robert cure sipp not exceeding £56,960 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 14, 2012
    Delivered On Sep 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from bcs design limited not exceeding £266,400 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 14, 2012
    Delivered On Sep 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the stephen william osbaldeston sipp not exceeding £85,450 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2012
    Delivered On Jul 31, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 31, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Deed of charge
    Created On Mar 30, 2010
    Delivered On Apr 14, 2010
    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
    The shares being 200 b ordinary shares in auburn entertainment 16 PLC and all related rights see image for full details.
    Persons Entitled
    • Ingenious Resources Limited
    Transactions
    • Apr 14, 2010Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)

    Does BCS DESIGN LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2023Due to be dissolved on
    Sep 27, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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