Company Information for BCN IT CONSULTING LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, HETSTONE, LONDON, N20 0RA,
|
Company Registration Number
05287119
Private Limited Company
Liquidation |
Company Name | |
---|---|
BCN IT CONSULTING LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD HETSTONE LONDON N20 0RA Other companies in E17 | |
Company Number | 05287119 | |
---|---|---|
Company ID Number | 05287119 | |
Date formed | 2004-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 22:46:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BCN IT CONSULTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANET MANAS-PENA |
||
JANET MANAS-PENA |
||
JOAN EDUARD MANAS-PENA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONTRACTOR (UK) SECRETARIES LTD |
Company Secretary | ||
CONTRACTOR (UK) DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM Sterling House Fulbourne Road Walthamstow London E17 4EE England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/16 FROM 105a Hoe Street Walthamstow London E17 4SA | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 8 | |
SH01 | 20/11/15 STATEMENT OF CAPITAL GBP 8 | |
SH01 | 20/11/15 STATEMENT OF CAPITAL GBP 11 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/13 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
SH01 | 25/11/10 STATEMENT OF CAPITAL GBP 7 | |
SH01 | 25/11/10 STATEMENT OF CAPITAL GBP 6 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES13 | CEASE AUTH SHARE CAP 25/11/2010 | |
RES01 | ADOPT ARTICLES 17/08/11 | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDUARD MANAS / 22/10/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET BUGGLE / 01/08/2009 | |
288a | DIRECTOR APPOINTED JANET BUGGLE | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 20/11/07-20/11/07 GBP SI 4@1=4 GBP IC 1/5 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 8 WOLSEY AVENUE LONDON E176RE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-12-18 |
Appointment of Liquidators | 2019-12-18 |
Notices to Creditors | 2019-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
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 BCN IT CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BCN IT CONSULTING LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BCN IT CONSULTING LIMITED | Event Date | 2019-12-09 |
On 9 December 2019 , the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Kikis Kallis (IP No 004692 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA be appointed Liquidator of the Company, and that they be authorised to act." For further details contact Christina Chrysanthou on telephone 020 8446 6699, or by email at christina@kallis.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BCN IT CONSULTING LIMITED | Event Date | 2019-12-09 |
Liquidator's name and address: Kikis Kallis, Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BCN IT CONSULTING LIMITED | Event Date | 2019-12-09 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 09 December 2019, are required, on or before 27 January 2020 to send their full names and addresses together with full particulars of their debts or claims to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Kikis Kallis (IP No. 004692 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Date of appointment: 09 December 2019 For further details contact Christina Chrysanthou on telephone 020 8446 6699, or by email at christina@kallis.co.uk. Kikis Kallis : | |||
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. |