Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCT SOFTWARE SOLUTIONS LIMITED
Company Information for

BCT SOFTWARE SOLUTIONS LIMITED

C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL,
Company Registration Number
02631983
Private Limited Company
Liquidation

Company Overview

About Bct Software Solutions Ltd
BCT SOFTWARE SOLUTIONS LIMITED was founded on 1991-07-24 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Bct Software Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BCT SOFTWARE SOLUTIONS LIMITED
 
Legal Registered Office
C/O Milsted Langdon Llp Freshford House
Redcliffe Way
Bristol
BS1 6NL
Other companies in S1
 
Filing Information
Company Number 02631983
Company ID Number 02631983
Date formed 1991-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-18 12:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCT SOFTWARE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCT SOFTWARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL STOREY
Company Secretary 2009-08-03
CHRISTOPHER RICHARD SPICER
Director 2007-10-02
JULIAN HOWARD WASSELL
Director 1997-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN HOWARD WASSELL
Company Secretary 1997-04-01 2009-08-03
RICHARD JOHN JOWITT
Director 1992-03-16 2007-05-23
PETER BRIAN LINDLEY
Director 1992-03-16 2001-07-31
JEFFREY HAROLD GREEN
Company Secretary 1992-03-16 1997-04-01
JEFFREY HAROLD GREEN
Director 1992-03-16 1997-04-01
E P S SECRETARIES LIMITED
Nominated Secretary 1991-07-24 1992-03-16
MIKJON LIMITED
Nominated Director 1991-07-24 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL STOREY ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Company Secretary 2009-08-03 CURRENT 1980-07-17 Active
JAMES MICHAEL STOREY VECTA SALES SOLUTIONS LIMITED Company Secretary 2009-08-03 CURRENT 2000-09-26 Active
JAMES MICHAEL STOREY BUSINESS COMPUTER SYSTEMS PLC Company Secretary 2009-08-03 CURRENT 1966-09-12 Active
JAMES MICHAEL STOREY BML (OFFICE COMPUTERS) LIMITED Company Secretary 2009-08-03 CURRENT 1983-12-20 Liquidation
JAMES MICHAEL STOREY DISYS ASSOCIATES LIMITED Company Secretary 2009-08-03 CURRENT 1994-08-22 Liquidation
CHRISTOPHER RICHARD SPICER ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Director 2007-10-02 CURRENT 1980-07-17 Active
CHRISTOPHER RICHARD SPICER VECTA SALES SOLUTIONS LIMITED Director 2007-10-02 CURRENT 2000-09-26 Active
CHRISTOPHER RICHARD SPICER BUSINESS COMPUTER SYSTEMS PLC Director 2007-10-02 CURRENT 1966-09-12 Active
CHRISTOPHER RICHARD SPICER BML (OFFICE COMPUTERS) LIMITED Director 2007-10-02 CURRENT 1983-12-20 Liquidation
CHRISTOPHER RICHARD SPICER DISYS ASSOCIATES LIMITED Director 2007-09-19 CURRENT 1994-08-22 Liquidation
JULIAN HOWARD WASSELL VECTA SALES SOLUTIONS LIMITED Director 2001-12-19 CURRENT 2000-09-26 Active
JULIAN HOWARD WASSELL DISYS ASSOCIATES LIMITED Director 2000-06-26 CURRENT 1994-08-22 Liquidation
JULIAN HOWARD WASSELL ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Director 1997-04-01 CURRENT 1980-07-17 Active
JULIAN HOWARD WASSELL BUSINESS COMPUTER SYSTEMS PLC Director 1997-04-01 CURRENT 1966-09-12 Active
JULIAN HOWARD WASSELL BML (OFFICE COMPUTERS) LIMITED Director 1997-04-01 CURRENT 1983-12-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Final Gazette dissolved via compulsory strike-off
2023-07-13Voluntary liquidation Statement of receipts and payments to 2023-06-25
2022-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-25
2021-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU England
2020-07-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-26
2020-07-14600Appointment of a voluntary liquidator
2020-07-14LIQ01Voluntary liquidation declaration of solvency
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-12PSC05Change of details for Electronic Data Processing Plc as a person with significant control on 2019-03-14
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD SPICER
2018-08-13TM02Termination of appointment of James Michael Storey on 2018-08-13
2018-08-13AP01DIRECTOR APPOINTED MR IAN BENDELOW
2018-05-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-03MISCSection 519
2015-05-19AUDAUDITOR'S RESIGNATION
2015-05-19AUDAUDITOR'S RESIGNATION
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0102/04/15 ANNUAL RETURN FULL LIST
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0102/04/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-05AR0102/04/13 ANNUAL RETURN FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-23AR0102/04/12 ANNUAL RETURN FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 4TH FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA ENGLAND
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BEAUCHIEF HALL BEAUCHIEF SHEFFIELD S8 7BA
2011-04-08AR0102/04/11 FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SPICER / 01/04/2010
2010-04-27AR0102/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STOREY / 01/04/2010
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOWARD WASSELL / 14/12/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPICER / 07/08/2009
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY JULIAN WASSELL
2009-08-06288aSECRETARY APPOINTED JAMES MICHAEL STOREY
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-21363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-29363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-30363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-26363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-20363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-21363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-28363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-11-20288cSECRETARY'S PARTICULARS CHANGED
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-26363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-09-04288bDIRECTOR RESIGNED
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-02363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-09-26CERTNMCOMPANY NAME CHANGED VIA SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/09/00
2000-05-17SRES03EXEMPTION FROM APPOINTING AUDITORS 23/02/00
2000-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-25363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-04-21SRES03EXEMPTION FROM APPOINTING AUDITORS 25/11/98
1999-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-04-21363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-04-27363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-04-27SRES03EXEMPTION FROM APPOINTING AUDITORS 05/12/97
1998-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-29AUDAUDITOR'S RESIGNATION
1997-04-29363sRETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS
1997-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-04-29SRES03EXEMPTION FROM APPOINTING AUDITORS 23/01/97
1997-04-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-15SRES03EXEMPTION FROM APPOINTING AUDITORS 29/03/96
1996-04-15363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1996-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BCT SOFTWARE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-06
Notices to2020-07-06
Appointmen2020-07-06
Fines / Sanctions
No fines or sanctions have been issued against BCT SOFTWARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCT SOFTWARE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCT SOFTWARE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BCT SOFTWARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCT SOFTWARE SOLUTIONS LIMITED
Trademarks
We have not found any records of BCT SOFTWARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCT SOFTWARE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BCT SOFTWARE SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for BCT SOFTWARE SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
PT GROUND FLOOR THE BARNS STRETTON ROAD STRETTON WARRINGTON WA4 4NP 19,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBCT SOFTWARE SOLUTIONS LIMITEDEvent Date2020-07-06
 
Initiating party Event TypeNotices to
Defending partyBCT SOFTWARE SOLUTIONS LIMITEDEvent Date2020-07-06
 
Initiating party Event TypeAppointmen
Defending partyBCT SOFTWARE SOLUTIONS LIMITEDEvent Date2020-07-06
Company Number: 02631983 Name of Company: BCT SOFTWARE SOLUTIONS LIMITED Nature of Business: Business and domestic software development Type of Liquidation: Members' Voluntary Liquidation Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCT SOFTWARE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCT SOFTWARE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.