Active - Proposal to Strike off
Company Information for BCSAGENCY LIMITED
UNIT E, WYVEM COURT STANIER WAY, WYVERN BUSINESS PARK, DERBY, DERBYSHIRE, DE21 6BF,
|
Company Registration Number
08114892
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BCSAGENCY LIMITED | |
Legal Registered Office | |
UNIT E, WYVEM COURT STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF Other companies in NG1 | |
Company Number | 08114892 | |
---|---|---|
Company ID Number | 08114892 | |
Date formed | 2012-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-05-19 07:39:31 |
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 |
---|---|---|
MURRAY CARMICHAEL-SMITH |
||
ROBERT ALAN WILMOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN STEPHEN BOYDEN |
Company Secretary | ||
ALAN STEPHEN BOYDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGENCY SAUCE LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
INCREMENTA CAPITAL LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2016-03-22 | |
CROWDICITY LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active - Proposal to Strike off | |
GBCS P R LIMITED | Director | 2001-08-21 | CURRENT | 2001-08-08 | Dissolved 2015-01-13 | |
BOYDEN CARMICHAEL-SMITH ASSOCIATES LTD | Director | 1995-03-10 | CURRENT | 1994-11-07 | Dissolved 2016-01-05 | |
AGENCY SAUCE LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
PLENTY OF TOOLS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2017-05-09 | |
CROWDICITY LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active - Proposal to Strike off | |
GBCS P R LIMITED | Director | 2010-03-01 | CURRENT | 2001-08-08 | Dissolved 2015-01-13 | |
BOYDEN CARMICHAEL-SMITH ASSOCIATES LTD | Director | 2010-03-01 | CURRENT | 1994-11-07 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AM21 | Liquidation. End of administration | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM Unit 30 Derwent Business Centre Clarke Street Derby DE1 2BU | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 88-90 North Sherwood Street Nottingham Notts NG1 4EE | |
AM01 | Appointment of an administrator | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CARMICHAEL-SMITH / 21/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN WILMOT / 21/06/2017 | |
CH01 | Director's details changed for Mr Murray Carmichael-Smith on 2017-06-14 | |
CH01 | Director's details changed for Mr Robert Alan Wilmot on 2017-06-09 | |
CH01 | Director's details changed for Mr Murray Carmichael-Smith on 2017-04-19 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081148920001 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 25/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOYDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BOYDEN | |
SH01 | 17/09/12 STATEMENT OF CAPITAL GBP 102 | |
AA01 | CURREXT FROM 30/06/2013 TO 31/08/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
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 BCSAGENCY LIMITED
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as BCSAGENCY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BCSAGENCY LIMITED | Event Date | 2018-02-27 |
In the High Court of Justice Business and Property Court of England and Wales Insolvency and Companies List (ChD) at Birmingham Court Number: CR-2018-8059 BCSAGENCY LIMITED (Company Number 08114892 )… | |||
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. |