Company NameBVCD Limited
Company StatusDissolved
Company Number02796779
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Previous NameQuick And Easy Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMichael Guy Thomas Scott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleArtist
Correspondence Address4a Beacon Hill
London
N7 9LY
Director NameBenedict Edward Mark Wheatley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(3 years, 12 months after company formation)
Appointment Duration27 years, 2 months
RoleMail Order
Correspondence Address86 Kings Court
King Street
London
W6 0RW
Director NameGeorge Gavriil
Date of BirthJune 1970 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed21 November 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address19 Colebrook Row
London
N1 8DB
Director NameMr Alexander Henry Marie De Gelsey
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressBoughton Church House
South Street
Boughton Under Blean
Faversham Kent
ME13 9NB
Secretary NameRobert Michael Taylor
NationalityBritish
StatusCurrent
Appointed19 November 1998(5 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address192a Horsenden Lane South
Greenford
Middlesex
UB6 7NT
Director NameRobert Michael Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(6 years after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Correspondence Address192a Horsenden Lane South
Greenford
Middlesex
UB6 7NT
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameNicholas Charles Cannon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1995)
RolePublisher
Correspondence Address38 Eaton Mews South
London
SW1W 9HR
Secretary NameMr Stephen John Clare
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1997)
RoleAccountant
Correspondence Address47 Ingle Road
Chatham
Kent
ME4 5SD
Secretary NameBenedict Edward Mark Wheatley
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 1999)
RoleMail Order
Correspondence Address86 Kings Court
King Street
London
W6 0RW
Director NameHenry Eldon Scott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2001)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address177 Goldhawk Road
London
W12 8EP
Director NameJames Anthony Vesey Stoney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2001)
RoleCompany Director
Correspondence AddressFlat 7 No 3 St Charles Square
London
W3 6EE
Director NameKarl Anthony Straw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 January 2001)
RoleCompany Director
Correspondence Address11 East Avenue
Exeter
Devon
EX1 2DY
Secretary NameNew Burlington Street Investments Limited (Corporation)
StatusResigned
Appointed19 April 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1995)
Correspondence AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£6,409,874
Gross Profit£2,349,241
Net Worth£104,890
Cash£203,079
Current Liabilities£1,285,750

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End02 April

Filing History

23 June 2004Dissolved (1 page)
23 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Receiver's abstract of receipts and payments (2 pages)
5 February 2003Receiver's abstract of receipts and payments (2 pages)
5 February 2003Receiver ceasing to act (1 page)
4 November 2002Receiver's abstract of receipts and payments (3 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
29 December 2001Notice of Constitution of Liquidation Committee (2 pages)
9 October 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Statement of affairs (155 pages)
9 October 2001Registered office changed on 09/10/01 from: norwich house 1-2 gold tops newport south wales NP20 4PG (1 page)
9 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2001Registered office changed on 25/09/01 from: 32-34 park royal road park royal london NW10 7LN (1 page)
20 September 2001Appointment of receiver/manager (1 page)
17 July 2001Director resigned (1 page)
10 April 2001Return made up to 05/03/01; full list of members (9 pages)
10 April 2001Ad 01/03/01--------- £ si [email protected]=37 £ ic 28802/28839 (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
12 December 2000Ad 29/06/00--------- £ si [email protected]=13 £ ic 27635/27648 (2 pages)
12 December 2000Ad 30/08/00--------- £ si [email protected]=1127 £ ic 27675/28802 (2 pages)
12 December 2000Ad 11/09/00--------- £ si [email protected]=27 £ ic 27648/27675 (2 pages)
25 October 2000Ad 05/10/00--------- £ si [email protected]=63 £ ic 27572/27635 (3 pages)
19 October 2000Return made up to 05/03/00; full list of members; amend (9 pages)
19 September 2000Registered office changed on 19/09/00 from: 250 western avenue london W3 6EE (1 page)
30 August 2000Full accounts made up to 31 March 2000 (16 pages)
11 August 2000Statement of affairs (15 pages)
11 August 2000Ad 03/07/00--------- £ si [email protected]=483 £ ic 27089/27572 (2 pages)
12 June 2000Ad 24/05/00--------- £ si [email protected]=493 £ ic 26596/27089 (6 pages)
12 May 2000Ad 17/04/00--------- £ si [email protected]=1581 £ ic 25015/26596 (8 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
5 May 2000New director appointed (2 pages)
5 May 2000S-div 07/04/00 (1 page)
27 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Return made up to 05/03/00; full list of members (9 pages)
24 June 1999Full accounts made up to 31 March 1999 (14 pages)
28 April 1999Full accounts made up to 31 March 1998 (13 pages)
22 April 1999New director appointed (2 pages)
21 April 1999Return made up to 05/03/99; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
24 December 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Ad 01/07/98--------- £ si 625@1=625 £ ic 24392/25017 (2 pages)
12 March 1998Return made up to 05/03/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
(9 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 December 1997New director appointed (4 pages)
29 December 1997Ad 21/11/97--------- £ si 4390@1=4390 £ ic 20000/24390 (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997Company name changed quick and easy consultants limit ed\certificate issued on 30/12/97 (2 pages)
22 October 1997Secretary resigned (1 page)
19 June 1997Return made up to 05/03/97; no change of members (4 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 80 elm park road london SW3 6AU (1 page)
11 September 1996Full accounts made up to 31 March 1996 (12 pages)
11 September 1996Director resigned (1 page)
3 May 1996Return made up to 05/03/96; no change of members (6 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (1 page)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
31 March 1995Return made up to 05/03/95; full list of members (6 pages)
29 March 1995Ad 11/08/94--------- £ si 2500@1=2500 £ ic 5002/7502 (2 pages)
29 March 1995Ad 31/08/94--------- £ si 2500@1=2500 £ ic 7502/10002 (2 pages)
24 March 1995Ad 21/07/94--------- £ si 2500@1=2500 £ ic 2502/5002 (2 pages)