Company NameBranded Clothing International Limited
DirectorNeal Futcher
Company StatusLiquidation
Company Number03699679
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Previous NameB.C. International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Neal Futcher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(2 years after company formation)
Appointment Duration23 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameSteven White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleAccountant
Correspondence AddressC/O Anthony Alan Associates
Old Ross Road Whitchurch
Ross On Wye
Herefordshire
HR9 6DD
Wales
Secretary NameJayne Kibble
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Brange Estate
Putley
Ledbury
Herefordshire
HR8 2RD
Wales
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Secretary NameMs Sara Brown
NationalityBritish
StatusResigned
Appointed31 August 2002(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 October 2009)
RoleCompany Director
Correspondence Address11 Pinfold Crescent
Woodborough
Nottingham
NG14 6DQ
Secretary NameErnest Edward William Hunter
NationalityBritish
StatusResigned
Appointed05 October 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2011)
RoleCompany Director
Correspondence Address11 Lamb Close
Newark
Nottingham
NG24 4RT
Secretary NameMs Susanne Stanley
StatusResigned
Appointed07 February 2011(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2015)
RoleCompany Director
Correspondence Address39 Goodwin Drive
Kimberley
Nottingham
NG16 2GR

Contact

Websitebcinternational.org

Location

Registered AddressPearl Assurance House 319 Ballards Lane
Finchely
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

10k at £1Bci Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,295,584
Net Worth£1,052,739
Cash£116,703
Current Liabilities£5,143,317

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Charges

22 August 2012Delivered on: 23 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and interest in and to any credit balance due under the contract (the contract monies).
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
12 June 2012Delivered on: 15 June 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2011Delivered on: 4 November 2011
Satisfied on: 6 June 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 August 2010Delivered on: 4 September 2010
Satisfied on: 29 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 41566564 with the bank.
Fully Satisfied
9 September 2009Delivered on: 16 September 2009
Satisfied on: 29 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 41520653 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
22 May 2009Delivered on: 6 June 2009
Satisfied on: 29 February 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 June 2006Delivered on: 7 June 2006
Satisfied on: 29 June 2012
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
1 February 2021Change of details for Bci Holdings Ltd as a person with significant control on 1 February 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 24 November 2018 (21 pages)
4 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Full accounts made up to 25 November 2017 (20 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 January 2018Change of details for Bci Holdings Ltd as a person with significant control on 22 January 2018 (2 pages)
1 June 2017Full accounts made up to 26 November 2016 (22 pages)
1 June 2017Full accounts made up to 26 November 2016 (22 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 June 2016Accounts for a medium company made up to 28 November 2015 (15 pages)
23 June 2016Accounts for a medium company made up to 28 November 2015 (15 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(3 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(3 pages)
6 June 2015Accounts for a medium company made up to 30 November 2014 (15 pages)
6 June 2015Accounts for a medium company made up to 30 November 2014 (15 pages)
27 March 2015Termination of appointment of Susanne Stanley as a secretary on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Susanne Stanley as a secretary on 27 March 2015 (1 page)
11 February 2015Register inspection address has been changed from C/O Lbca Ltd 1 Station Road Harpenden Hertfordshire AL5 4US England to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US (1 page)
11 February 2015Register inspection address has been changed from C/O Lbca Ltd 1 Station Road Harpenden Hertfordshire AL5 4US England to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US (1 page)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(4 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(4 pages)
16 August 2014Accounts for a medium company made up to 30 November 2013 (16 pages)
16 August 2014Accounts for a medium company made up to 30 November 2013 (16 pages)
6 June 2014Satisfaction of charge 5 in full (7 pages)
6 June 2014Satisfaction of charge 5 in full (7 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
4 September 2013Accounts for a medium company made up to 30 November 2012 (15 pages)
4 September 2013Accounts for a medium company made up to 30 November 2012 (15 pages)
12 February 2013Register(s) moved to registered office address (1 page)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 February 2013Register inspection address has been changed from C/O Lbca Ltd 8 Station Road Station Road Harpenden Hertfordshire AL5 4US England (1 page)
12 February 2013Register inspection address has been changed from C/O Lbca Ltd 8 Station Road Station Road Harpenden Hertfordshire AL5 4US England (1 page)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 February 2013Register(s) moved to registered office address (1 page)
23 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 June 2012Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages)
26 June 2012Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages)
26 June 2012Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages)
26 June 2012Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2012Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page)
15 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 June 2012Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages)
14 June 2012Director's details changed for Mr Neal Futcher on 23 April 2012 (2 pages)
16 May 2012Accounts for a medium company made up to 30 November 2011 (15 pages)
16 May 2012Accounts for a medium company made up to 30 November 2011 (15 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 November 2011Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
30 November 2011Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
4 November 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
2 November 2011Accounts for a medium company made up to 29 January 2011 (15 pages)
2 November 2011Accounts for a medium company made up to 29 January 2011 (15 pages)
15 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 March 2011Appointment of Ms Susanne Stanley as a secretary (2 pages)
9 March 2011Termination of appointment of Ernest Hunter as a secretary (1 page)
9 March 2011Termination of appointment of Ernest Hunter as a secretary (1 page)
9 March 2011Appointment of Ms Susanne Stanley as a secretary (2 pages)
13 September 2010Accounts for a medium company made up to 30 January 2010 (16 pages)
13 September 2010Accounts for a medium company made up to 30 January 2010 (16 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
2 December 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
27 November 2009Registered office address changed from Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 27 November 2009 (1 page)
28 October 2009Termination of appointment of Sara Brown as a secretary (2 pages)
28 October 2009Termination of appointment of Sara Brown as a secretary (2 pages)
28 October 2009Appointment of Ernest Edward William Hunter as a secretary (3 pages)
28 October 2009Appointment of Ernest Edward William Hunter as a secretary (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2009Return made up to 18/01/09; full list of members (3 pages)
16 April 2009Return made up to 18/01/09; full list of members (3 pages)
3 December 2008Accounts for a medium company made up to 26 January 2008 (21 pages)
3 December 2008Accounts for a medium company made up to 26 January 2008 (21 pages)
29 February 2008Return made up to 18/01/08; full list of members (3 pages)
29 February 2008Return made up to 18/01/08; full list of members (3 pages)
15 September 2007Accounts for a medium company made up to 27 January 2007 (19 pages)
15 September 2007Accounts for a medium company made up to 27 January 2007 (19 pages)
21 February 2007Return made up to 18/01/07; full list of members (6 pages)
21 February 2007Return made up to 18/01/07; full list of members (6 pages)
8 November 2006Accounts for a medium company made up to 28 January 2006 (19 pages)
8 November 2006Accounts for a medium company made up to 28 January 2006 (19 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
22 March 2006Return made up to 18/01/06; full list of members (6 pages)
22 March 2006Return made up to 18/01/06; full list of members (6 pages)
5 December 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
5 December 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
29 January 2005Return made up to 18/01/05; full list of members (6 pages)
25 November 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
25 November 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
17 June 2004Company name changed B.C. international LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed B.C. international LIMITED\certificate issued on 17/06/04 (2 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
11 June 2004Secretary's particulars changed (1 page)
11 June 2004Secretary's particulars changed (1 page)
16 April 2004Registered office changed on 16/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (2 pages)
16 April 2004Registered office changed on 16/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (2 pages)
19 February 2004Return made up to 18/01/04; full list of members (6 pages)
19 February 2004Return made up to 18/01/04; full list of members (6 pages)
10 October 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
10 October 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
18 April 2003Return made up to 18/01/03; full list of members (6 pages)
18 April 2003Return made up to 18/01/03; full list of members (6 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
12 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
19 December 2001Accounts for a small company made up to 31 January 2001 (9 pages)
19 December 2001Accounts for a small company made up to 31 January 2001 (9 pages)
25 June 2001Return made up to 18/01/01; full list of members (6 pages)
25 June 2001Return made up to 18/01/01; full list of members (6 pages)
22 June 2001Nc inc already adjusted 31/01/00 (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
22 June 2001Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 June 2001Nc inc already adjusted 31/01/00 (1 page)
22 June 2001Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: c/o anthony alan associates la hanois house, old ross road whitchurch ross on wye herefordshire HR9 6DD (1 page)
20 May 1999Registered office changed on 20/05/99 from: c/o anthony alan associates la hanois house, old ross road whitchurch ross on wye herefordshire HR9 6DD (1 page)
18 January 1999Incorporation (19 pages)
18 January 1999Incorporation (19 pages)