Company NameBedford Continental Wholesale Limited
Company StatusDissolved
Company Number01420503
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brendan Dermot Coakley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed07 July 2014(35 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 07 December 2021)
RoleChairman
Country of ResidenceIreland
Correspondence AddressJamestown House Jamestown Business Park
Dublin 11
Dublin
Ireland
Director NameMr Antonio Ciampa
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wentworth Drive
Bedford
MK41 8QA
Director NameConcetta Ciampa
Date of BirthAugust 1926 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address135 Goldington Road
Bedford
Bedfordshire
MK40 3EL
Director NameGuiseppe Antonio Ciampa
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Wigram Close
Elstow
Bedford
Bedfordshire
MK42 9PZ
Director NameGuiseppe Ciampa
Date of BirthApril 1927 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address135 Goldington Road
Bedford
Bedfordshire
MK40 3EL
Director NameMrs Maria Ciampa
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wentworth Drive
Bedford
Bedfordshire
MK41 8QA
Secretary NameMargery Jean West
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address36 The Grove
Bedford
Bedfordshire
MK40 3JW
Secretary NameDaniela Maria Ciampa
NationalityBritish
StatusResigned
Appointed24 January 2005(25 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 July 2014)
RoleCompany Director
Correspondence Address33 Wentworth Drive
Bedford
Bedfordshire
MK41 8QA
Director NameMr Antonio Ciampa
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(32 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTotal Produce Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Director NameMr George Forster Carroll
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(35 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnterprise Way Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Director NameMs Rosemary Byrne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2014(35 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2018)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressUnit 3 Kylemore Industrial Estate
Killeen Road
Dublin 10
Dublin
Ireland
Director NameMr Patrick Gerard Hale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2014(35 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressJamestown House Jamestown Business Park
Dublin 11
Dublin
Ireland
Director NameFc Holdings Limited (Corporation)
StatusResigned
Appointed06 April 2006(26 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 July 2014)
Correspondence AddressEquipoise House Grove Place
Bedford
Bedfordshire
MK40 3LE

Contact

Websitebcwltd.com
Telephone01234 211940
Telephone regionBedford

Location

Registered AddressEy
More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2.5k at £1Fc Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,280,565
Gross Profit£1,090,799
Net Worth£934,458
Cash£576,731
Current Liabilities£318,140

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 October 1979Delivered on: 27 November 1982
Satisfied on: 21 February 2014
Persons entitled: Lloyds Bank Limited

Classification: Was registered pursuant to an order of count dated 9/11/82 legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part 52 harrowden road bedford.
Fully Satisfied

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
30 May 2017Termination of appointment of George Forster Carroll as a director on 11 May 2017 (2 pages)
12 April 2017Full accounts made up to 6 July 2016 (19 pages)
24 November 2016Current accounting period shortened from 6 July 2017 to 31 December 2016 (3 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Auditor's resignation (1 page)
17 September 2016Auditor's resignation (1 page)
4 November 2015Full accounts made up to 3 July 2015 (18 pages)
4 November 2015Full accounts made up to 3 July 2015 (18 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,500
(6 pages)
3 October 2015Termination of appointment of Antonio Ciampa as a director on 3 July 2015 (2 pages)
3 October 2015Termination of appointment of Antonio Ciampa as a director on 3 July 2015 (2 pages)
29 March 2015Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 (19 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,500

Statement of capital on 2014-10-03
  • GBP 2,500
(8 pages)
15 September 2014Accounts for a small company made up to 6 July 2014 (6 pages)
29 July 2014Previous accounting period shortened from 7 July 2015 to 6 July 2014 (1 page)
29 July 2014Previous accounting period shortened from 7 July 2015 to 6 July 2014 (1 page)
9 July 2014Appointment of Mr Patrick Gerard Hale as a director (2 pages)
9 July 2014Appointment of Ms Rosemary Byrne as a director (2 pages)
9 July 2014Termination of appointment of Daniela Ciampa as a secretary (1 page)
9 July 2014Appointment of Mr Brendan Coakley as a director (2 pages)
9 July 2014Registered office address changed from , Equipoise House, Grove Place, Bedford, MK40 3LE on 9 July 2014 (1 page)
9 July 2014Appointment of Mr George Forster Carroll as a director (2 pages)
9 July 2014Current accounting period extended from 31 January 2015 to 7 July 2015 (1 page)
9 July 2014Registered office address changed from , Equipoise House, Grove Place, Bedford, MK40 3LE on 9 July 2014 (1 page)
9 July 2014Current accounting period extended from 31 January 2015 to 7 July 2015 (1 page)
9 July 2014Termination of appointment of Fc Holdings Limited as a director (1 page)
25 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
21 February 2014Satisfaction of charge 1 in full (3 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,500
(4 pages)
15 July 2013Accounts for a small company made up to 1 February 2013 (7 pages)
15 July 2013Accounts for a small company made up to 1 February 2013 (7 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a small company made up to 27 January 2012 (7 pages)
5 July 2012Director's details changed for Mr Antonio Ciampa on 27 June 2012 (2 pages)
13 February 2012Appointment of Mr Antonio Ciampa as a director (2 pages)
30 January 2012Termination of appointment of Guiseppe Ciampa as a director (1 page)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a small company made up to 28 January 2011 (7 pages)
13 October 2010Director's details changed for Fc Holdings Limited on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Guiseppe Antonio Ciampa on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Guiseppe Antonio Ciampa on 1 September 2010 (2 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Fc Holdings Limited on 1 September 2010 (2 pages)
1 July 2010Accounts for a small company made up to 29 January 2010 (7 pages)
24 September 2009Return made up to 14/09/09; full list of members (3 pages)
13 July 2009Accounts for a small company made up to 30 January 2009 (7 pages)
10 October 2008Return made up to 14/09/08; full list of members (3 pages)
4 July 2008Accounts for a small company made up to 1 February 2008 (7 pages)
4 July 2008Accounts for a small company made up to 1 February 2008 (7 pages)
25 September 2007Return made up to 14/09/07; no change of members (7 pages)
16 August 2007Accounts for a small company made up to 26 January 2007 (7 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
11 September 2006Accounts for a small company made up to 27 January 2006 (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
7 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
24 September 2004Return made up to 14/09/04; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 October 2003Return made up to 17/09/03; full list of members (7 pages)
7 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 October 2002Return made up to 17/09/02; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
9 October 2001Return made up to 17/09/01; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 September 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 November 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
2 October 1998Return made up to 26/09/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1997Return made up to 26/09/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1996Return made up to 26/09/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 October 1995Return made up to 26/09/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
9 November 1994Return made up to 26/09/94; no change of members (6 pages)
26 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
10 December 1993Accounting reference date shortened from 31/05 to 31/12 (1 page)
12 November 1993Return made up to 26/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1993Accounts for a small company made up to 31 May 1993 (6 pages)
6 November 1992Accounts for a small company made up to 31 May 1992 (6 pages)
6 November 1992Return made up to 26/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/92
(6 pages)
25 November 1991Accounts for a small company made up to 31 May 1991 (6 pages)
20 November 1991Return made up to 26/09/91; no change of members (6 pages)
26 October 1990Return made up to 26/09/90; full list of members (5 pages)
23 October 1990Accounts for a small company made up to 31 May 1990 (8 pages)
24 October 1989Accounts for a small company made up to 31 May 1989 (8 pages)
24 October 1989Return made up to 10/10/89; full list of members (5 pages)
19 December 1988Accounts for a small company made up to 31 May 1988 (3 pages)
13 December 1988Return made up to 28/09/88; full list of members (5 pages)
15 March 1988Return made up to 25/11/87; full list of members (5 pages)
15 March 1988Accounts made up to 31 May 1987 (9 pages)
22 July 1987New director appointed (2 pages)
30 January 1987Return made up to 21/10/86; full list of members (4 pages)
30 January 1987Accounts made up to 31 May 1986 (8 pages)
27 November 1982Particulars of mortgage/charge (4 pages)