BSA TECHNOLOGIES LIMITED

BSA TECHNOLOGIES LIMITED

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

    Company NameBSA TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08800425
    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 BSA TECHNOLOGIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BSA TECHNOLOGIES LIMITED located?

    Registered Office Address
    c/o DOW SCHOFFIELD WATTS BUSINESS RECOVERY LLP
    7400 Daresbury Park
    WA4 4BS Daresbury
    Warrington
    Undeliverable Registered Office AddressNo

    What were the previous names of BSA TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALL DAY CAFE LIMITEDDec 03, 2013Dec 03, 2013

    What are the latest accounts for BSA TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for BSA TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 10, 2021

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2019

    17 pagesLIQ03

    Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to C/O Dow Schoffield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on Jan 30, 2018

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 11, 2018

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Jun 30, 2016

    10 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on Apr 15, 2016

    1 pagesAD01

    Registration of charge 088004250002, created on Oct 30, 2015

    27 pagesMR01

    Registration of charge 088004250001, created on Nov 02, 2015

    26 pagesMR01

    Annual return made up to Nov 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Simon Mark Taylor as a director on Sep 25, 2015

    2 pagesAP01

    Appointment of Mr Carl William Griffiths as a director on Sep 25, 2015

    2 pagesAP01

    Termination of appointment of Peter James Wardle as a director on Sep 25, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 25, 2015

    • Capital: GBP 1,000
    3 pagesSH01

    Certificate of change of name

    Company name changed all day cafe LIMITED\certificate issued on 24/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 24, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2015

    RES15

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

    2 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 2
    SH01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2
    SH01
    incorporationDec 03, 2013

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of BSA TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKS, Jane
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    Secretary
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    183366390001
    GRIFFITHS, Carl William
    BD20 9LZ Silsden
    5 Bradley Rise
    United Kingdom
    Director
    BD20 9LZ Silsden
    5 Bradley Rise
    United Kingdom
    United KingdomBritish109534890001
    TAYLOR, Simon Mark
    BA20 2BG Yeovil
    3 Preston Grove
    England
    Director
    BA20 2BG Yeovil
    3 Preston Grove
    England
    EnglandBritish116477530001
    WARDLE, Peter James
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    Director
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    United Kingdom
    EnglandBritish44471060001

    Who are the persons with significant control of BSA TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mttg Limited
    Bath Road
    NN16 8NQ Kettering
    Perfecta Works
    England
    Apr 06, 2016
    Bath Road
    NN16 8NQ Kettering
    Perfecta Works
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number8478523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BSA TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2015
    Delivered On Nov 03, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mttg LTD
    Transactions
    • Nov 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2015
    Delivered On Nov 10, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)

    Does BSA TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2018Commencement of winding up
    Jun 16, 2022Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Benjamin Barrett
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    Lisa Marie Moxon
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire

    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