Company NameBCRA Chesterfield Limited
Company StatusDissolved
Company Number03041557
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NamesBaylelink Limited and BCRA Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(17 years, 11 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1995)
RoleSolicitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameIan Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 30 June 1995)
RoleSolicitor
Correspondence AddressThe Old Vicarage, Back Street
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Secretary NameIan Ashley Richardson
NationalityBritish
StatusResigned
Appointed22 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 30 June 1995)
RoleSolicitor
Correspondence AddressThe Old Vicarage, Back Street
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameEdward Campbell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(8 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressTrouville Pontefract Road
Hemsworth
Pontefract
West Yorkshire
WF9 5LW
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(9 years, 2 months after company formation)
Appointment Duration11 years (resigned 16 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 14 May 2005)
RoleChief Executive
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed16 July 2004(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 October 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(10 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(17 years, 3 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websiteidexcorp.com
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

225k at £1Peterhouse 6 (Ietg) LTD
74.01%
Ordinary
75k at £1Peterhouse 6 (Ietg) LTD
24.67%
Ordinary A
400k at £0.01Peterhouse 6 (Ietg) LTD
1.32%
Redeemable Preference

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 October 2002Delivered on: 9 October 2002
Satisfied on: 12 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
18 September 1997Delivered on: 20 September 1997
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
30 June 1995Delivered on: 11 July 1995
Satisfied on: 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as baylelink limited) 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 fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
16 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 13/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2019Solvency Statement dated 13/12/19 (1 page)
16 December 2019Statement of capital on 16 December 2019
  • GBP 1.00
(3 pages)
16 December 2019Statement by Directors (1 page)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 304,000
(6 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 304,000
(6 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 304,000
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 304,000
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 304,000
(6 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 304,000
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 304,000
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 304,000
(6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 04/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group pl 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group pl 2 cavendish square london W1G 0PX (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 04/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 04/04/07; full list of members (3 pages)
4 April 2007Return made up to 04/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
21 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 04/04/06; full list of members (3 pages)
4 April 2006Return made up to 04/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
1 December 2005Full accounts made up to 31 March 2005 (11 pages)
1 December 2005Full accounts made up to 31 March 2005 (11 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
26 May 2005Return made up to 04/04/05; full list of members (3 pages)
26 May 2005Return made up to 04/04/05; full list of members (3 pages)
23 May 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
20 September 2004Auditor's resignation (2 pages)
20 September 2004Auditor's resignation (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (4 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (4 pages)
15 April 2004Return made up to 04/04/04; full list of members (7 pages)
15 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
5 September 2003Full accounts made up to 4 January 2003 (12 pages)
5 September 2003Full accounts made up to 4 January 2003 (12 pages)
5 September 2003Full accounts made up to 4 January 2003 (12 pages)
23 June 2003Return made up to 04/04/03; full list of members (7 pages)
23 June 2003Return made up to 04/04/03; full list of members (7 pages)
13 May 2003New director appointed (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Director resigned (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Resolutions
  • RES13 ‐ Varoius agreements etc 04/10/02
(3 pages)
16 October 2002Resolutions
  • RES13 ‐ Varoius agreements etc 04/10/02
(3 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
10 May 2002Return made up to 04/04/02; full list of members (7 pages)
10 May 2002Return made up to 04/04/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (11 pages)
24 August 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Return made up to 04/04/01; full list of members (7 pages)
11 April 2001Return made up to 04/04/01; full list of members (7 pages)
14 December 2000Company name changed bcra holdings LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed bcra holdings LIMITED\certificate issued on 15/12/00 (2 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000Registered office changed on 19/06/00 from: unit A4 old powerway lowfields business park elland west yorkshire HX5 9DE (1 page)
19 June 2000Registered office changed on 19/06/00 from: unit A4 old powerway lowfields business park elland west yorkshire HX5 9DE (1 page)
3 May 2000Return made up to 04/04/00; full list of members (7 pages)
3 May 2000Return made up to 04/04/00; full list of members (7 pages)
14 May 1999Full accounts made up to 4 January 1999 (12 pages)
14 May 1999Full accounts made up to 4 January 1999 (12 pages)
14 May 1999Full accounts made up to 4 January 1999 (12 pages)
12 April 1999Return made up to 04/04/99; full list of members (6 pages)
12 April 1999Return made up to 04/04/99; full list of members (6 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (12 pages)
9 June 1998Full accounts made up to 31 December 1997 (12 pages)
1 May 1998Return made up to 04/04/98; no change of members (4 pages)
1 May 1998Return made up to 04/04/98; no change of members (4 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997Return made up to 04/04/97; change of members (6 pages)
23 April 1997Return made up to 04/04/97; change of members (6 pages)
17 January 1997Full accounts made up to 30 November 1995 (15 pages)
17 January 1997Full accounts made up to 30 November 1995 (15 pages)
29 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
29 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
5 November 1996Registered office changed on 05/11/96 from: mill lane wingerworth chesterfield derby M46 6ST (1 page)
5 November 1996Registered office changed on 05/11/96 from: mill lane wingerworth chesterfield derby M46 6ST (1 page)
21 May 1996Return made up to 04/04/96; full list of members (6 pages)
21 May 1996Return made up to 04/04/96; full list of members (6 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
15 February 1996Memorandum and Articles of Association (4 pages)
15 February 1996Memorandum and Articles of Association (4 pages)
11 December 1995Declaration of assistance for shares acquisition (12 pages)
11 December 1995Declaration of assistance for shares acquisition (10 pages)
11 December 1995Declaration of assistance for shares acquisition (10 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 December 1995Declaration of assistance for shares acquisition (12 pages)
11 December 1995Accounting reference date shortened from 30/06 to 30/11 (1 page)
11 December 1995Accounting reference date shortened from 30/06 to 30/11 (1 page)
11 December 1995New director appointed (2 pages)
30 August 1995Memorandum and Articles of Association (72 pages)
30 August 1995Memorandum and Articles of Association (72 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 July 1995Secretary resigned;director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Secretary resigned;director resigned (2 pages)
29 June 1995Company name changed baylelink LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed baylelink LIMITED\certificate issued on 30/06/95 (4 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
4 May 1995Registered office changed on 04/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
4 April 1995Incorporation (26 pages)
4 April 1995Incorporation (26 pages)