Dissolved
Dissolved 2013-12-11
Company Information for BCL FOODS LIMITED
HARROW, MIDDLESEX, HA1,
|
Company Registration Number
07178243
Private Limited Company
Dissolved Dissolved 2013-12-11 |
Company Name | |
---|---|
BCL FOODS LIMITED | |
Legal Registered Office | |
HARROW MIDDLESEX HA1 Other companies in HA1 | |
Company Number | 07178243 | |
---|---|---|
Date formed | 2010-03-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2013-12-11 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-04 17:24:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BALBIR BAINS |
||
CONSTANTIN NICOLAS PERIDAKIS |
||
LAMEN REDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONSTANTIN PERIDAKIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERIM VEHICLE CONTRACTS LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Liquidation | |
VALEMORE LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-01 | Dissolved 2017-10-10 | |
BLUE FIG HOLDINGS LTD | Director | 2010-11-17 | CURRENT | 2010-11-17 | Dissolved 2017-09-26 | |
LERIX LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-14 | Dissolved 2015-05-11 | |
197 BELLEGROVE ROAD (WELLING) MANAGEMENT COMPANY LIMITED | Director | 2006-09-21 | CURRENT | 2006-09-21 | Active | |
REAL CAFE LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Dissolved 2017-12-12 | |
OAKBRIDGE RESTAURANTS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
CPL PIZZA RESTAURANTS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
EL TACO LOCO LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
ROOSTERS SOUTHERN FRIED CHICKEN LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
CPL FOOD GROUP LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
DALIA PROPERTIES LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2014-06-10 | |
POLYMER PLUS PLC | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2015-11-10 | |
MILLCLIFFE LIMITED | Director | 2012-02-14 | CURRENT | 2012-01-13 | In Administration/Administrative Receiver | |
BLUE FIG HOLDINGS LTD | Director | 2011-11-24 | CURRENT | 2010-11-17 | Dissolved 2017-09-26 | |
TPEH (UK) LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Dissolved 2014-11-04 | |
BLUE FIG FOODS LIMITED | Director | 2010-08-02 | CURRENT | 2010-08-02 | Dissolved 2017-09-26 | |
CPL FOODS LIMITED | Director | 2009-09-20 | CURRENT | 2009-09-20 | In Administration | |
ASTERIA SERVICES LIMITED | Director | 2001-03-02 | CURRENT | 2001-03-02 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2012 | |
AP01 | DIRECTOR APPOINTED MR CONSTANTIN NICOLAS PERIDAKIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN PERIDAKIS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM | |
LATEST SOC | 07/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAMEN REDDY / 04/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN PERIDAKIS / 04/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR BAINS / 04/03/2011 | |
AP01 | DIRECTOR APPOINTED MR BALBIR BAINS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED LAMEN REDDY | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-06-24 |
Notices to Creditors | 2011-07-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | W (NO. 3) GP (NOMINEE A) LIMITED & W (NO. 3) GP (NOMINEE B) LIMITED | |
RENT DEPOSIT DEED | Outstanding | SIROSA LIMITED | |
RENT DEPOSIT DEED | Outstanding | W (NO.3) GP (NOMINEE A) LIMITED & W (NO.3) GP (NOMINEE B) LIMITED | |
RENT DEPOSIT DEED | Outstanding | ST ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED AND ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as BCL FOODS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BCL FOODS LIMITED | Event Date | 2013-06-19 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 30 August 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the meeting. Date of appointment: 15 July 2011. Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE Further details contact: Philip Kyprianou, Tel: 020 8343 5900 Paul Appleton , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BCL FOODS LIMITED | Event Date | 2011-07-15 |
Paul Appleton (IP No 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE, was appointed Liquidator of the above-named Company on 15 July 2011 by a resolution of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 18 August 2011 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively Andrew Langshaw may be contacted on telephone number 020 7400 7900. Paul Appleton , Joint Liquidator : | |||
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. |