Company NameBCE (Colchester) Limited
Company StatusDissolved
Company Number06631413
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date28 January 2017 (7 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Thomas Carr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Willows
Mersea Road
Colchester
Essex
CO2 8PY
Director NameMr Martin Ian Dale Brewer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 28 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Pondfield Road
Colchester
Essex
CO4 3EG
Director NameMr Gregory Mark Edwards
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2011(2 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 28 January 2017)
RoleTaxi Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Martin Ian Brewer
StatusClosed
Appointed05 August 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 28 January 2017)
RoleCompany Director
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Ronald Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Hill View Close
Rowhedge
Colchester
Essex
CO5 7HS
Secretary NameRonald Edwards
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address79 Hillview Close
Rowhedge
Colchester
Essex
CO5 7HS
Director NameMr Gregory Mark Edwards
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 19 March 2009)
RoleTaxi Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Abbots Road
Colchester
Essex
CO2 8BE

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2010
Net Worth-£176,037
Cash£4,264
Current Liabilities£276,128

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 January 2017Final Gazette dissolved following liquidation (1 page)
28 January 2017Final Gazette dissolved following liquidation (1 page)
28 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
28 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
25 November 2015Liquidators' statement of receipts and payments to 30 September 2015 (22 pages)
25 November 2015Liquidators' statement of receipts and payments to 30 September 2015 (22 pages)
25 November 2015Liquidators statement of receipts and payments to 30 September 2015 (22 pages)
26 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (20 pages)
26 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (20 pages)
26 November 2014Liquidators statement of receipts and payments to 30 September 2014 (20 pages)
9 January 2014Liquidators' statement of receipts and payments to 30 September 2013 (21 pages)
9 January 2014Liquidators statement of receipts and payments to 30 September 2013 (21 pages)
9 January 2014Liquidators' statement of receipts and payments to 30 September 2013 (21 pages)
2 November 2012Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 November 2012 (2 pages)
11 October 2012Administrator's progress report to 26 September 2012 (26 pages)
11 October 2012Administrator's progress report to 26 September 2012 (26 pages)
1 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 October 2012Administrator's progress report to 26 September 2012 (20 pages)
1 October 2012Administrator's progress report to 26 September 2012 (20 pages)
1 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 September 2012Result of meeting of creditors (4 pages)
19 September 2012Result of meeting of creditors (4 pages)
11 September 2012Notice of appointment of replacement/additional administrator (1 page)
11 September 2012Notice of vacation of office by administrator (25 pages)
11 September 2012Notice of vacation of office by administrator (25 pages)
11 September 2012 (1 page)
11 September 2012Notice of appointment of replacement/additional administrator (1 page)
4 September 2012Statement of affairs with form 2.14B (8 pages)
4 September 2012Statement of affairs with form 2.14B (8 pages)
28 August 2012Statement of administrator's proposal (38 pages)
28 August 2012Statement of administrator's proposal (38 pages)
9 July 2012Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 9 July 2012 (2 pages)
6 July 2012Appointment of an administrator (1 page)
6 July 2012Appointment of an administrator (1 page)
17 August 2011Appointment of Mr Martin Ian Brewer as a secretary (1 page)
17 August 2011Appointment of Mr Martin Ian Brewer as a secretary (1 page)
16 August 2011Termination of appointment of Ronald Edwards as a director (1 page)
16 August 2011Termination of appointment of Ronald Edwards as a director (1 page)
16 August 2011Termination of appointment of Ronald Edwards as a secretary (1 page)
16 August 2011Termination of appointment of Ronald Edwards as a secretary (1 page)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 9
(7 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 9
(7 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 June 2011Appointment of Mr Gregory Mark Edwards as a director (2 pages)
25 June 2011Appointment of Mr Gregory Mark Edwards as a director (2 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Ronald Edwards on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Ronald Edwards on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Thomas Carr on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Thomas Carr on 26 June 2010 (2 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 February 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
23 February 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2009Appointment of Mr Martin Ian Dale Brewer as a director (2 pages)
28 October 2009Appointment of Mr Martin Ian Dale Brewer as a director (2 pages)
17 July 2009Return made up to 26/06/09; full list of members (4 pages)
17 July 2009Return made up to 26/06/09; full list of members (4 pages)
19 March 2009Appointment terminated director gregory edwards (1 page)
19 March 2009Appointment terminated director gregory edwards (1 page)
30 October 2008Director appointed gregory mark edwards (2 pages)
30 October 2008Director appointed gregory mark edwards (2 pages)
26 June 2008Incorporation (12 pages)
26 June 2008Incorporation (12 pages)