Company NameBCL Renewables Limited
Company StatusDissolved
Company Number07488663
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 2 months ago)
Dissolution Date2 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Michael Sivil
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Bay 3
Andoversford Industrial Estate
Andoversford
Gloucestershire
GL54 4HJ
Wales
Director NameMr Robert Alder Wynn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Bay 3
Andoversford Industrial Estate
Andoversford
Gloucestershire
GL54 4HJ
Wales

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 November 2018Final Gazette dissolved following liquidation (1 page)
2 August 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
26 July 2017Liquidators' statement of receipts and payments to 28 May 2017 (18 pages)
26 July 2017Liquidators' statement of receipts and payments to 28 May 2017 (18 pages)
21 July 2016Liquidators' statement of receipts and payments to 28 May 2016 (13 pages)
21 July 2016Liquidators' statement of receipts and payments to 28 May 2016 (13 pages)
21 July 2016Liquidators statement of receipts and payments to 28 May 2016 (13 pages)
29 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (13 pages)
29 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (13 pages)
29 July 2015Liquidators statement of receipts and payments to 28 May 2015 (13 pages)
15 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (14 pages)
15 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (14 pages)
15 July 2014Liquidators statement of receipts and payments to 28 May 2014 (14 pages)
10 June 2013Registered office address changed from Unit 1 Bay 3 Andoversford Industrial Estate Andoversford Gloucestershire GL54 4HJ England on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Unit 1 Bay 3 Andoversford Industrial Estate Andoversford Gloucestershire GL54 4HJ England on 10 June 2013 (2 pages)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Statement of affairs with form 4.19 (9 pages)
7 June 2013Statement of affairs with form 4.19 (9 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(4 pages)
9 August 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
12 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)