Company NameBCWL Limited
Company StatusDissolved
Company Number05666229
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date9 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Steven Ryan Eagles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Mead Crescent
Chingford
London
E4 6NX
Secretary NameMrs Sarah Jane Eagles
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mead Crescent
Chingford
London
E4 6NX
Director NameMrs Sarah Jane Eagles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 09 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Mead Crescent
Chingford
London
E4 6NX

Contact

Websitebcwl.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Sarah Jane Eagles
50.00%
Ordinary
500 at £1Steven Ryan Eagles
50.00%
Ordinary

Financials

Year2014
Net Worth£11,733
Cash£120,977
Current Liabilities£114,726

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 June 2018Final Gazette dissolved following liquidation (1 page)
9 March 2018Return of final meeting in a members' voluntary winding up (11 pages)
1 September 2017Liquidators' statement of receipts and payments to 2 March 2017 (8 pages)
1 September 2017Liquidators' statement of receipts and payments to 2 March 2017 (8 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 September 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
20 September 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
21 November 2011Appointment of Mrs Sarah Jane Eagles as a director (2 pages)
21 November 2011Appointment of Mrs Sarah Jane Eagles as a director (2 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Steven Ryan Eagles on 4 January 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Steven Ryan Eagles on 4 January 2010 (2 pages)
25 February 2010Director's details changed for Steven Ryan Eagles on 4 January 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 04/01/09; full list of members (3 pages)
12 January 2009Return made up to 04/01/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 04/01/08; no change of members (6 pages)
22 January 2008Return made up to 04/01/08; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Registered office changed on 10/07/07 from: lake bushells, 342 hoe street walthamstow london E17 9PX (1 page)
10 July 2007Registered office changed on 10/07/07 from: lake bushells, 342 hoe street walthamstow london E17 9PX (1 page)
27 January 2007Return made up to 04/01/07; full list of members (6 pages)
27 January 2007Return made up to 04/01/07; full list of members (6 pages)
2 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
4 January 2006Incorporation (9 pages)
4 January 2006Incorporation (9 pages)