Company NameBCC Pipe Limited
DirectorsRoland Lazard and Alun Roy Oxenham
Company StatusLiquidation
Company Number03109247
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed01 March 2005(9 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed02 July 2007(11 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(11 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Adrian Edwin White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenbies Ranmore Common
Dorking
Surrey
RH5 6SP
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Secretary NameMr John Ernest Alfred Kerslake
NationalityBritish
StatusResigned
Appointed11 December 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressElmsleigh
Leatherhead Road
Great Bookham
Surrey
KT23 4RR
Director NameMr John Paul Hubbard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Heathers Cripton Lane
Ashover
Chesterfield
Derbyshire
S45 0AW
Director NameDavid Lawrence Magor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2000)
RoleAccountant
Correspondence AddressTrevaylor,96 East Lane
West Horsley
Leatherhead
Surrey
KT24 6LQ
Director NameDavid Lawrence Magor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1998)
RoleAccountant
Correspondence Address10 Hillcrest
Southwell
Nottinghamshire
NG25 0AQ
Director NamePeter Leslie Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2000)
RoleChief Executive
Correspondence Address9 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Secretary NameDavid Lawrence Magor
NationalityBritish
StatusResigned
Appointed19 January 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1998)
RoleAccountant
Correspondence Address10 Hillcrest
Southwell
Nottinghamshire
NG25 0AQ
Director NameNeil Anthony Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2000)
RoleAccountant
Correspondence AddressApartment 153 City South
39 City Road East
Manchester
M15 4QA
Secretary NameNeil Anthony Green
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2000)
RoleAccountant
Correspondence AddressApartment 153 City South
39 City Road East
Manchester
M15 4QA
Director NameEdouard Chartier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2004)
RoleFinance Director
Correspondence Address70 Avenue Anatole France
Nancy
54000
France
Director NamePascal Queru
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RoleChief Executive
Correspondence Address8 Rue Charles Baudelaire
54140 Jarville
Nancy
France
Director NameChristian Streiff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RolePresident Director General
Correspondence Address15 Rue Hermite
Nancy
54000
France
Secretary NamePhilip Edward Moore
NationalityBritish
StatusResigned
Appointed04 September 2000(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address2 College Farm Close
Paddingham
Wolverhampton
MV6 7WA
Director NameGuy De Raphelis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2004(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 July 2007)
RoleCompany Director
Correspondence Address50 Cours Leonold
Nancy
F-54000
Director NameClaude Ciancioni
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2004(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2007)
RoleManaging Director
Correspondence Address74 Grande Rue
54000 Nancy
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 October 1995(2 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 December 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due17 October 2016 (overdue)

Filing History

1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2016Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2015Liquidators statement of receipts and payments to 18 June 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
6 January 2015Liquidators statement of receipts and payments to 18 December 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
21 July 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
7 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
7 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2008Registered office changed on 11/01/08 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Declaration of solvency (3 pages)
8 January 2008Director's particulars changed (1 page)
5 December 2007Secretary resigned (1 page)
27 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
19 July 2007New director appointed (14 pages)
19 July 2007New director appointed (15 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
10 October 2006Return made up to 03/10/06; full list of members (3 pages)
5 October 2005Return made up to 03/10/05; full list of members (4 pages)
3 August 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Director's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
23 March 2005New secretary appointed (1 page)
23 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
8 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 June 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2003Full accounts made up to 31 December 2002 (16 pages)
20 March 2003Auditor's resignation (1 page)
24 October 2002Return made up to 03/10/02; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (16 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
25 October 2001Return made up to 03/10/01; full list of members (7 pages)
10 August 2001Accounting reference date shortened from 04/09/01 to 31/12/00 (1 page)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
7 July 2001Full accounts made up to 4 September 2000 (16 pages)
7 July 2001Full accounts made up to 4 September 2000 (16 pages)
26 October 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
13 September 2000Company name changed biwater industries (clay cross) LIMITED\certificate issued on 14/09/00 (3 pages)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Accounting reference date shortened from 31/03/01 to 04/09/00 (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: coney green clay cross chesterfield derbyshire S45 9NE (1 page)
18 August 2000Full accounts made up to 31 March 2000 (20 pages)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
6 October 1999Return made up to 03/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (19 pages)
30 December 1998Director resigned (1 page)
30 December 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Full accounts made up to 31 March 1998 (19 pages)
15 October 1998Return made up to 03/10/98; full list of members (6 pages)
8 September 1998Auditor's resignation (1 page)
10 March 1998Certificate of reduction of issued capital (1 page)
9 March 1998Reduction of iss capital and minute (oc) (4 pages)
12 February 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 January 1998Full accounts made up to 31 March 1997 (18 pages)
26 October 1997Return made up to 03/10/97; full list of members (8 pages)
2 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 December 1996Full accounts made up to 31 March 1996 (19 pages)
6 November 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Registered office changed on 19/02/96 from: biwater house station approach dorking surrey RH4 1TZ (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Director resigned (1 page)
2 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
28 January 1996Declaration of assistance for shares acquisition (19 pages)
28 January 1996Declaration of assistance for shares acquisition (19 pages)
28 January 1996Declaration of assistance for shares acquisition (19 pages)
28 January 1996Ad 18/01/96--------- £ si 94999998@1=94999998 £ ic 2/95000000 (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New secretary appointed (2 pages)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
15 December 1995Company name changed precis (1393) LIMITED\certificate issued on 18/12/95 (6 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995£ nc 100/95000000 11/12/95 (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995Accounting reference date notified as 31/12 (1 page)
13 December 1995Registered office changed on 13/12/95 from: level 1 exchange house primrose st london EC2A 2HS (1 page)
24 October 1995New secretary appointed (2 pages)
24 October 1995Secretary resigned (2 pages)
3 October 1995Incorporation (30 pages)