Beckenham
Kent
BR3 1JD
Secretary Name | Catherine Law |
---|---|
Status | Closed |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Barnmead Road Beckenham Kent BR3 1JD |
Website | bdc.co.uk |
---|
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Catherine Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,686 |
Cash | £2,460 |
Current Liabilities | £333,316 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
1 April 2011 | Delivered on: 2 April 2011 Satisfied on: 30 November 2011 Persons entitled: Calverton Factors Limited Classification: All assets debenture (including qualifying floating charge) Secured details: All monies due or to become due from the company to the factor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all fixed assets all specified book debts the factors account and all other debts by way of floating charge the floating assets. Fully Satisfied |
---|---|
22 October 2010 | Delivered on: 27 October 2010 Satisfied on: 2 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
20 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
19 March 2012 | Current accounting period shortened from 31 July 2011 to 31 August 2010 (1 page) |
19 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Incorporation (43 pages) |