Company NameBritish Consultancy Charitable Trust
Company StatusDissolved
Company Number05498636
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameBusiness Consultancy Collaborative Taskforce

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr John Robert Morrison
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(11 months, 4 weeks after company formation)
Appointment Duration11 years (closed 04 July 2017)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Lodge
Staintondale
Scarborough
North Yorkshire
YO13 0AX
Secretary NameMr Graham Frederick William Smith
StatusClosed
Appointed30 March 2011(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address16 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameMr Michael Andrew De Minckwitz
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameMr Christopher Ronald Morgan Singer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameMr Christopher Ronald Morgan Singer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 East Sheen Avenue
London
SW14 8AR
Director NameMr Graham Frederick William Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Duncan Road
Richmond
Surrey
TW9 2JD
Secretary NameMr Christopher Ronald Morgan Singer
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 East Sheen Avenue
London
SW14 8AR
Director NameMr Peter John Farthing
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Georgian House
10 Bury Street
London
SW19 6AA
Director NameMr Ralph Richard Land
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(11 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Alder Lodge
London
SW6 6NP
Director NameMr Michael Cutler McCullogh
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2011)
RoleTrustee-Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Oak Barn
The Green
Bledington
Oxfordshire
OX7 6XQ
Director NameMr Michael Garnet Waller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook House
Highbrook
Ardingly
West Sussex
RH17 6SS
Secretary NameMr Peter John Farthing
NationalityBritish
StatusResigned
Appointed28 June 2006(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Georgian House
10 Bury Street
London
SW19 6AA

Contact

Websitebcct.org.uk

Location

Registered Address16 Duncan Road
Richmond
Surrey
TW9 2JD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,531

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
31 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
7 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
7 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
30 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 August 2013Annual return made up to 4 July 2013 no member list (4 pages)
1 August 2013Annual return made up to 4 July 2013 no member list (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
18 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
9 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
19 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
19 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
17 May 2011Appointment of Mr Michael Andrew De Minckwitz as a director (2 pages)
17 May 2011Appointment of Mr Christopher Ronald Morgan Singer as a director (2 pages)
12 May 2011Appointment of Mr Graham Frederick William Smith as a secretary (1 page)
12 May 2011Registered office address changed from 164 Vauxhall Bridge Road London SW1V 2RA on 12 May 2011 (1 page)
12 May 2011Termination of appointment of Peter Farthing as a director (1 page)
12 May 2011Termination of appointment of Michael Mccullogh as a director (1 page)
12 May 2011Termination of appointment of Michael Waller as a director (1 page)
12 May 2011Registered office address changed from , 164 Vauxhall Bridge Road, London, SW1V 2RA on 12 May 2011 (1 page)
12 May 2011Termination of appointment of Peter Farthing as a secretary (1 page)
22 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 August 2010Annual return made up to 4 July 2010 no member list (6 pages)
2 August 2010Annual return made up to 4 July 2010 no member list (6 pages)
30 July 2010Director's details changed for Peter John Farthing on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Michael Garnet Waller on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Dr John Robert Morrison on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Dr John Robert Morrison on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Peter John Farthing on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Michael Cutler Mccullogh on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Michael Garnet Waller on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Michael Cutler Mccullogh on 4 July 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 July 2009Annual return made up to 04/07/09 (3 pages)
10 June 2009Appointment terminated director ralph land (1 page)
28 January 2009Full accounts made up to 31 March 2008 (10 pages)
8 July 2008Annual return made up to 04/07/08 (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
30 July 2007Annual return made up to 28/06/07 (2 pages)
14 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
22 August 2006Annual return made up to 28/06/06
  • 363(287) ‐ Registered office changed on 22/08/06
(4 pages)
8 August 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
19 May 2006Memorandum and Articles of Association (16 pages)
17 May 2006Company name changed business consultancy collaborati ve taskforce\certificate issued on 17/05/06 (2 pages)
4 July 2005Incorporation (23 pages)