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

BCA REMARKETING GROUP LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
07083959
Private Limited Company
Active

Company Overview

About Bca Remarketing Group Ltd
BCA REMARKETING GROUP LIMITED was founded on 2009-11-23 and has its registered office in Hook. The organisation's status is listed as "Active". Bca Remarketing Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BCA REMARKETING GROUP LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in GU9
 
Previous Names
BCA OSPREY III LIMITED28/03/2011
CD&R OSPREY HOLDCO LIMITED17/02/2010
HURRICANEGREEN LIMITED18/12/2009
Filing Information
Company Number 07083959
Company ID Number 07083959
Date formed 2009-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCA REMARKETING GROUP 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 BCA REMARKETING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
TIMOTHY GILES LAMPERT
Director 2015-04-02
AVRIL PALMER-BAUNACK
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRIAN FARRELLY
Company Secretary 2014-09-29 2016-09-16
IAN BRIAN FARRELLY
Director 2015-03-18 2015-04-02
SIMON CHRISTOPHER DUNCAN HOSKING
Director 2010-02-24 2015-04-02
JONATHAN ROBERT OLSEN
Director 2010-02-24 2015-04-02
DAVID MARK CUNNINGHAM
Company Secretary 2010-09-24 2014-09-29
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-11-23 2010-04-28
MARCO LUIGI KURT HERBST
Director 2009-12-17 2010-03-03
ENRIQUE LAX-BANON
Director 2009-12-17 2010-03-03
DAVID ANDREW NOVAK
Director 2009-12-17 2010-03-03
ADRIAN JOSEPH MORRIS LEVY
Director 2009-11-23 2009-12-17
DAVID JOHN PUDGE
Director 2009-11-23 2009-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active
AVRIL PALMER-BAUNACK CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
AVRIL PALMER-BAUNACK BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
AVRIL PALMER-BAUNACK BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
AVRIL PALMER-BAUNACK OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
AVRIL PALMER-BAUNACK BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
AVRIL PALMER-BAUNACK WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
AVRIL PALMER-BAUNACK BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
AVRIL PALMER-BAUNACK SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
AVRIL PALMER-BAUNACK BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
AVRIL PALMER-BAUNACK BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
AVRIL PALMER-BAUNACK BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
AVRIL PALMER-BAUNACK BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
AVRIL PALMER-BAUNACK BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
AVRIL PALMER-BAUNACK BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
AVRIL PALMER-BAUNACK EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
AVRIL PALMER-BAUNACK PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
AVRIL PALMER-BAUNACK THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
AVRIL PALMER-BAUNACK MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
AVRIL PALMER-BAUNACK BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
AVRIL PALMER-BAUNACK BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
AVRIL PALMER-BAUNACK BCA MARKETPLACE LIMITED Director 2014-07-04 CURRENT 2014-04-30 Active
AVRIL PALMER-BAUNACK REDDE LTD Director 2011-09-28 CURRENT 1995-10-31 Active

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
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-01-05FULL ACCOUNTS MADE UP TO 03/04/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 03/04/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-22PSC05Change of details for Bca Osprey Ii Limited as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2022-01-04FULL ACCOUNTS MADE UP TO 28/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070839590005
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070839590006
2021-03-15AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-26CH01Director's details changed for Mrs Avril Palmer-Baunack on 2020-03-28
2020-11-20CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070839590004
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070839590005
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 12252.92765
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-08-03PSC05Change of details for Bca Osprey Ii Limited as a person with significant control on 2016-04-06
2017-06-07RES13Resolutions passed:
  • Amendment and restatement agreemenet/amended and restated facilities agreement 02/02/2017
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070839590004
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 12252.92765
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-09-28AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-27TM02Termination of appointment of Ian Brian Farrelly on 2016-09-16
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 12252.92765
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-09CH01Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
2015-08-10CH01Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-06-16RES13Resolutions passed:
  • Company business 23/03/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-06-16RES01ADOPT ARTICLES 16/06/15
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070839590003
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070839590002
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 12252.92765
2015-04-29SH19Statement of capital on 2015-04-29 GBP 12,252.92765
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIAN FARRELLY
2015-04-15SH20Statement by Directors
2015-04-15CAP-SSSolvency Statement dated 02/04/15
2015-04-15RES13Resolutions passed:<ul><li>Reduce share prem a/c 02/04/2015<li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2015-04-15RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Reduce share prem a/c 02/04/2015</ul>
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN
2015-04-10AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2015-04-10AP01DIRECTOR APPOINTED MRS AVRIL PALMER-BAUNACK
2015-03-23AP01DIRECTOR APPOINTED MR IAN BRIAN FARRELLY
2015-03-23AP01DIRECTOR APPOINTED MR IAN BRIAN FARRELLY
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 245058552
2014-12-02AR0101/12/14 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DUNCAN HOSKING / 01/12/2014
2014-10-29AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM
2014-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 245058552
2013-11-27AR0123/11/13 FULL LIST
2013-09-26SH0111/09/13 STATEMENT OF CAPITAL GBP 245058552
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070839590002
2012-12-12AR0123/11/12 FULL LIST
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-29AR0123/11/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT OLSEN / 01/12/2011
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-28RES15CHANGE OF NAME 28/02/2011
2011-03-28CERTNMCOMPANY NAME CHANGED BCA OSPREY III LIMITED CERTIFICATE ISSUED ON 28/03/11
2011-03-15RES15CHANGE OF NAME 28/02/2011
2011-03-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-07AR0123/11/10 FULL LIST
2010-10-08AP03SECRETARY APPOINTED DAVID MARK CUNNINGHAM
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE LAX-BANON
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOVAK
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCO HERBST
2010-03-11SH0124/02/10 STATEMENT OF CAPITAL GBP 245058551
2010-03-10AP01DIRECTOR APPOINTED SIMON CHRISTOPHER DUNCAN HOSKING
2010-03-10AP01DIRECTOR APPOINTED MR JONATHAN ROBERT OLSEN
2010-02-17RES15CHANGE OF NAME 17/02/2010
2010-02-17CERTNMCOMPANY NAME CHANGED CD&R OSPREY HOLDCO LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-31AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2009-12-31AP01DIRECTOR APPOINTED ENRIQUE LAX-BANON
2009-12-31AP01DIRECTOR APPOINTED DAVID ANDREW NOVAK
2009-12-31AP01DIRECTOR APPOINTED MARCO LUIGI KURT HERBST
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-23MEM/ARTSARTICLES OF ASSOCIATION
2009-12-18RES15CHANGE OF NAME 17/12/2009
2009-12-18CERTNMCOMPANY NAME CHANGED HURRICANEGREEN LIMITED CERTIFICATE ISSUED ON 18/12/09
2009-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BCA REMARKETING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCA REMARKETING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2015-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS "SECURITY AGENT")
2013-08-16 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (THE "SECURITY AGENT")
DEBENTURE 2009-12-30 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 BCA REMARKETING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BCA REMARKETING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCA REMARKETING GROUP LIMITED
Trademarks
We have not found any records of BCA REMARKETING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCA REMARKETING GROUP 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 (64209 - Activities of other holding companies n.e.c.) as BCA REMARKETING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BCA REMARKETING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCA REMARKETING GROUP 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 BCA REMARKETING GROUP 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.