BCS DESIGN LTD
Overview
Company Name | BCS DESIGN LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04858971 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BCS DESIGN LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BCS DESIGN LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2022 | 10 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Mcdermott as a director on Sep 09, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Capita (6588350) Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Sep 24, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 25, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Michael Sant as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Mcdermott as a director on Mar 30, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||||||||||
Termination of appointment of Robert William Halsey as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Michael Sant as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of BCS DESIGN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | Company Secretary | 72249980016 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
ANDERSON, Shirley Ann | Secretary | 4 Dorchester Road LS24 9JY Tadcaster North Yorkshire | British | Health Care Manager | 113186700001 | |||||||||
BYRNE, Austin Nicholas | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom | British | Civil Engineer | 82556120002 | |||||||||
OSBALDESTON, Janice | Secretary | 4 Dorchester Road LS24 9JY Tadcaster North Yorkshire | British | Teacher | 92203040003 | |||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
BIRCHALL, Simon John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 59433770001 | ||||||||
BUCKLEY, Ian | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 163067540001 | ||||||||
CURE, Martin Robert | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Civil Engineer | 82507810005 | ||||||||
GREENSPAN, Daniel James | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | Director | 125130890002 | ||||||||
HALSEY, Robert William | Director | SW1P 1QT London 17 Rochester Row England | United Kingdom | British | Director | 246720760001 | ||||||||
HOWARD, Andrew David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 198552500001 | ||||||||
JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 184235890001 | ||||||||
MARCHANT, Richard Melvyn | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Company Director | 83241520001 | ||||||||
MCDERMOTT, Peter | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 255845730001 | ||||||||
OSBALDESTON, Steve William | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Civil Engineer | 92203030005 | ||||||||
SANT, Graham Michael | Director | Berners Street W1T 3LR London 30 England | England | British | Director | 254273560001 | ||||||||
WILDGOOSE, Oliver Leonard | Director | Berners Street W1T 3LR London 30 England | England | British | Director | 211292490001 | ||||||||
YATES-KNEEN, Geoffrey Christopher | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Managing Director | 205973410001 | ||||||||
BRIGHTON DIRECTOR LTD | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capita (6588350) Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BCS DESIGN LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BCS DESIGN LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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