Company NameBCS Ealing Limited
Company StatusDissolved
Company Number08712734
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Howard Bellinger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Damian Alexander Cox
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Nicholas Prestwich Scott
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2018Final Gazette dissolved following liquidation (1 page)
19 July 2018Return of final meeting in a members' voluntary winding up (18 pages)
6 July 2018Liquidators' statement of receipts and payments to 7 May 2018 (15 pages)
2 August 2017Liquidators' statement of receipts and payments to 7 May 2017 (16 pages)
2 August 2017Liquidators' statement of receipts and payments to 7 May 2017 (16 pages)
7 August 2016Liquidators' statement of receipts and payments to 7 May 2016 (17 pages)
7 August 2016Liquidators statement of receipts and payments to 7 May 2016 (17 pages)
7 August 2016Liquidators' statement of receipts and payments to 7 May 2016 (17 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Declaration of solvency (3 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-08
(1 page)
22 May 2015Declaration of solvency (3 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (15 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (15 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (15 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
6 November 2014Satisfaction of charge 087127340001 in full (4 pages)
6 November 2014Satisfaction of charge 087127340001 in full (4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

Statement of capital on 2015-03-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2015
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

Statement of capital on 2015-03-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2015
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

Statement of capital on 2015-03-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2015
(5 pages)
7 November 2013Registration of charge 087127340001 (18 pages)
7 November 2013Registration of charge 087127340001 (18 pages)
8 October 2013Appointment of Mr Nicholas Prestwich Scott as a director (2 pages)
8 October 2013Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
8 October 2013Appointment of Mr Mark Howard Bellinger as a director (2 pages)
8 October 2013Appointment of Mr Mark Howard Bellinger as a director (2 pages)
8 October 2013Appointment of Mr Damian Alexander Cox as a director (2 pages)
8 October 2013Appointment of Mr Nicholas Prestwich Scott as a director (2 pages)
8 October 2013Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
8 October 2013Appointment of Mr Damian Alexander Cox as a director (2 pages)
2 October 2013Termination of appointment of Graham Cowan as a director (1 page)
2 October 2013Termination of appointment of Graham Cowan as a director (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)