Company NameB. & C. Supplies Limited
Company StatusDissolved
Company Number01908001
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Albert George West
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 11 September 2018)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address16 Drayton Avenue
Orpington
Kent
BR6 8JW
Director NameMr Charles William Richard Sutton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 January 2010)
RoleMarketing Executive
Correspondence Address255 Underhill Road
Dulwich
London
SE22 0PB
Secretary NameMr Charles William Richard Sutton
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 January 2010)
RoleCompany Director
Correspondence Address255 Underhill Road
Dulwich
London
SE22 0PB

Contact

Websitebandcsupplies.co.uk
Email address[email protected]
Telephone020 86875511
Telephone regionLondon

Location

Registered Address16 Drayton Avenue Orpington
Kent
BR6 8JW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

38 at £1Ethel Sutton
38.00%
Ordinary
25 at £1Mr Brian Albert George West
25.00%
Ordinary
25 at £1Mrs Pamela Irene Rose West
25.00%
Ordinary
12 at £1Andrew Sutton
12.00%
Ordinary

Financials

Year2014
Net Worth£155,462
Cash£67,497
Current Liabilities£8,636

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

2 January 2008Delivered on: 3 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 burnham way, kangley bridge, sydenham, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: Rover Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8TH november 1996.
Particulars: £19,325 deposited into the interest earning deposit account opened by the landlord at the ne bond street branch of the royal bank of scotland.
Outstanding
11 January 1993Delivered on: 13 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
26 January 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Registered office address changed from 16 Drayton Road Orpington Kent BR6 8JW United Kingdom to 16 Drayton Avenue Orpington Kent BR6 8JW on 27 March 2015 (1 page)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
7 November 2014Registered office address changed from Unit 1 Burnham Way Kangley Bridge Road London SE26 5AG to 16 Drayton Road Orpington Kent BR6 8JW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Unit 1 Burnham Way Kangley Bridge Road London SE26 5AG to 16 Drayton Road Orpington Kent BR6 8JW on 7 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Brian Albert George West on 23 June 2010 (2 pages)
16 August 2010Termination of appointment of Charles Sutton as a director (1 page)
16 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
16 August 2010Termination of appointment of Charles Sutton as a secretary (1 page)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 23/06/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 August 2008Return made up to 23/06/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
21 August 2007Return made up to 23/06/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 23/06/06; full list of members (3 pages)
25 June 2005Return made up to 23/06/05; full list of members (8 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 July 2004Return made up to 23/06/04; full list of members (8 pages)
23 June 2003Return made up to 30/06/03; full list of members (8 pages)
1 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 August 2002Return made up to 30/06/02; full list of members (8 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 August 2001Return made up to 30/06/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 August 2000Return made up to 30/06/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
1 September 1997Return made up to 30/06/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 June 1997Registered office changed on 10/06/97 from: unit 4/5 a juno way surrey canal road london SE14 5RS (1 page)
13 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 February 1996Director's particulars changed (1 page)
11 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
2 February 1995Accounts for a small company made up to 31 May 1994 (4 pages)
30 September 1994Accounts for a small company made up to 31 May 1993 (4 pages)
5 July 1994Return made up to 30/06/94; full list of members (5 pages)
19 August 1993Return made up to 30/06/93; no change of members (4 pages)
13 January 1993Particulars of mortgage/charge (6 pages)
30 October 1992Accounts for a small company made up to 31 May 1992 (4 pages)
28 September 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1991Accounts for a small company made up to 31 May 1991 (4 pages)
25 September 1991Return made up to 30/06/91; full list of members (5 pages)
23 January 1991Accounts for a small company made up to 31 May 1990 (4 pages)
5 October 1990Return made up to 31/07/90; full list of members (4 pages)
7 March 1990Registered office changed on 07/03/90 from: unit 2 british wharf, landmann way surrey cannal road london SE14 5RN (1 page)
30 January 1990Ad 01/06/88--------- £ si 98@1 (2 pages)
30 January 1990Accounts for a small company made up to 31 May 1989 (1 page)
30 January 1990Secretary resigned;new secretary appointed (4 pages)
30 January 1990Registered office changed on 30/01/90 from: 47 brunswick place london N1 6EE (1 page)
30 January 1990Return made up to 30/06/89; full list of members (4 pages)
25 January 1990Restoration by order of the court (3 pages)
18 August 1988Dissolution (2 pages)
18 August 1988Dissolution (2 pages)
18 March 1988First gazette (1 page)