Company NameBCCL Realisations Limited
Company StatusDissolved
Company Number00944645
CategoryPrivate Limited Company
Incorporation Date20 December 1968(55 years, 4 months ago)
Dissolution Date19 March 2010 (14 years, 1 month ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Paul Robert Bustin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiddingstone Street
London
SW6 3TG
Director NameMr Wayne Thornhill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(36 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Clapham Common West Side
London
SW4 9AU
Secretary NameMr Wayne Thornhill
NationalityBritish
StatusClosed
Appointed01 April 2005(36 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Clapham Common West Side
London
SW4 9AU
Director NameMrs Renate Yoksulian-Cooper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 February 1998)
RoleSecretary
Correspondence AddressEldon Lodge
Carberry Lane
Ascot
Berkshire
SL5 7EJ
Director NameRichard Cooper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressEldon Lodge
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameMr Christopher Brooks Ellis Cooper
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 February 1998)
RoleCompany Director
Correspondence Address11 Howeth Court
Blewburton Walk Harmanswater
Bracknell
Berkshire
Rg12
Secretary NameMrs Renate Yoksulian-Cooper
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressEldon Lodge
Carberry Lane
Ascot
Berkshire
SL5 7EJ
Director NameMr Monty Navias
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(24 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1998)
RoleAccountant
Correspondence Address48 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameIan Andrew Riley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(29 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2004)
RoleManaging Director
Correspondence AddressSwanway House
Ray Mead Road
Maidenhead
Berkshire
SL6 8NJ
Secretary NameMr Monty Navias
NationalityBritish
StatusResigned
Appointed16 February 1998(29 years, 2 months after company formation)
Appointment Duration7 months (resigned 18 September 1998)
RoleAccountant
Correspondence Address48 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Secretary NameMr Monty Navias
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2001)
RoleAccountant
Correspondence Address48 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMichael Anthony O'Shea
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address10 Bay View Road
Broadstairs
Kent
CT10 2EA
Director NameMr Alexander David Murray
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(29 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 St Andrews Wharf
Shad Thames
London
SE1 2YN
Secretary NameMr Alexander David Murray
NationalityBritish
StatusResigned
Appointed18 September 1998(29 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 St Andrews Wharf
Shad Thames
London
SE1 2YN
Director NameMichael Evans
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(30 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2001)
RoleOperations Director
Correspondence Address68 Langley Way
West Wickham
Kent
BR4 0DR
Director NameMatthew Archer Hassell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(30 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address56 Thirsk Road
London
SW11 5SX
Director NameMr Peter Thornton Ross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(30 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 October 2000)
RoleChartered Accountant
Correspondence AddressGreenacres
Switchbank Lane Rowledge
Farnham
Surrey
GU10 4BB
Secretary NameMichael Gary Simmonds
NationalityBritish
StatusResigned
Appointed18 June 2001(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2005)
RoleAccountant
Correspondence Address11a Bower Road
Farnham
Surrey
GU10 4ST

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,241,000
Gross Profit£3,460,000
Net Worth-£4,032,000
Cash£846,000
Current Liabilities£9,127,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2010Final Gazette dissolved following liquidation (1 page)
19 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2009Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
19 December 2009Liquidators statement of receipts and payments to 15 December 2009 (5 pages)
19 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (6 pages)
23 February 2009Liquidators statement of receipts and payments to 23 January 2009 (6 pages)
24 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
24 January 2008Administrator's progress report (9 pages)
24 January 2008Administrator's progress report (9 pages)
24 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
18 August 2007Result of meeting of creditors (3 pages)
18 August 2007Statement of administrator's revised proposal (3 pages)
18 August 2007Result of meeting of creditors (3 pages)
18 August 2007Statement of administrator's revised proposal (3 pages)
7 August 2007Statement of affairs (16 pages)
7 August 2007Statement of affairs (16 pages)
20 July 2007Statement of administrator's proposal (28 pages)
20 July 2007Statement of administrator's proposal (28 pages)
18 July 2007Statement of administrator's proposal (29 pages)
18 July 2007Statement of administrator's proposal (29 pages)
6 June 2007Registered office changed on 06/06/07 from: millennium house 51 high street feltham middlesex TW13 4AB (1 page)
6 June 2007Registered office changed on 06/06/07 from: millennium house 51 high street feltham middlesex TW13 4AB (1 page)
1 June 2007Appointment of an administrator (1 page)
1 June 2007Appointment of an administrator (1 page)
30 May 2007Memorandum and Articles of Association (5 pages)
30 May 2007Memorandum and Articles of Association (5 pages)
29 May 2007Memorandum and Articles of Association (6 pages)
29 May 2007Memorandum and Articles of Association (6 pages)
17 May 2007Company name changed the burgundy car company LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed the burgundy car company LIMITED\certificate issued on 17/05/07 (2 pages)
13 March 2007Return made up to 08/02/07; full list of members (7 pages)
13 March 2007Return made up to 08/02/07; full list of members (7 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
17 February 2006Return made up to 08/02/06; full list of members (7 pages)
17 February 2006Return made up to 08/02/06; full list of members (7 pages)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
9 March 2005Return made up to 08/02/05; full list of members (6 pages)
9 March 2005Return made up to 08/02/05; full list of members (6 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 March 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2004Return made up to 08/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
17 February 2003Return made up to 08/02/03; full list of members (7 pages)
17 February 2003Return made up to 08/02/03; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
18 September 2002Full accounts made up to 31 December 2001 (13 pages)
18 September 2002Full accounts made up to 31 December 2001 (13 pages)
12 March 2002Return made up to 08/02/02; full list of members (7 pages)
12 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2001Return made up to 08/02/01; full list of members (8 pages)
28 March 2001Registered office changed on 28/03/01 from: 1ST floor 59 high street ascot berkshire SL5 7HP (1 page)
28 March 2001Registered office changed on 28/03/01 from: 1ST floor 59 high street ascot berkshire SL5 7HP (1 page)
26 February 2001Amending 882R iss 14/12/99 (2 pages)
26 February 2001Amending 882R iss 14/12/99 (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Amending 883 iss 14/12/99 (4 pages)
26 February 2001Amending 883 iss 14/12/99 (4 pages)
30 January 2001Nc inc already adjusted 14/12/99 (1 page)
30 January 2001Nc inc already adjusted 14/12/99 (1 page)
30 January 2001Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 2001Return made up to 08/02/00; full list of members (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 2000Ad 14/12/99--------- £ si 245000@1=245000 £ ic 40000/285000 (2 pages)
10 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 2000Particulars of contract relating to shares (3 pages)
10 August 2000Particulars of contract relating to shares (3 pages)
10 August 2000Ad 14/12/99--------- £ si 245000@1=245000 £ ic 40000/285000 (2 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
17 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
31 March 1999Return made up to 08/02/99; no change of members (4 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Return made up to 08/02/99; no change of members (4 pages)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
1 February 1999New director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Company name changed ascot and bracknell coaches and van hire LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed ascot and bracknell coaches and van hire LIMITED\certificate issued on 14/05/98 (2 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 08/02/98; full list of members (6 pages)
25 March 1998Return made up to 08/02/98; full list of members (6 pages)
8 December 1997Full accounts made up to 31 July 1997 (12 pages)
8 December 1997Full accounts made up to 31 July 1997 (12 pages)
12 March 1997Return made up to 08/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1997Return made up to 08/02/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 July 1996 (12 pages)
15 October 1996Full accounts made up to 31 July 1996 (12 pages)
17 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1996Ad 02/02/96--------- £ si 20000@1 (2 pages)
17 April 1996Nc inc already adjusted 02/04/96 (1 page)
17 April 1996Nc inc already adjusted 02/04/96 (1 page)
17 April 1996Ad 02/02/96--------- £ si 20000@1 (2 pages)
17 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1996Return made up to 08/02/96; no change of members (4 pages)
27 September 1995Full accounts made up to 31 July 1995 (12 pages)
27 September 1995Full accounts made up to 31 July 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)