UKBizDB.co.uk

BCM INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bcm Investments Limited. The company was founded 23 years ago and was given the registration number 04219766. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 284 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BCM INVESTMENTS LIMITED
Company Number:04219766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 May 2001
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Clive Road, Esher, United Kingdom, KT10 8PS

Director18 May 2001Active
Elysium House, 77 Thetford Road, New Malden, KT3 5DP

Secretary14 March 2002Active
6 Stratford Studios, Stratford Road, London, W8 6RG

Secretary18 May 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary18 May 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director18 May 2001Active
Elysium House, 77 Thetford Road, New Malden, KT3 5DP

Director18 May 2001Active

People with Significant Control

Mr Philip David Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Elysium House, 77 Thetford Road, New Malden, England, KT3 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Bryce Riley
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Clive Road, Esher, United Kingdom, KT10 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-20Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-27Insolvency

Liquidation compulsory winding up progress report.

Download
2020-07-22Address

Change registered office address company with date old address new address.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-12-11Insolvency

Liquidation compulsory winding up order.

Download
2019-12-11Insolvency

Liquidation compulsory winding up order.

Download
2019-11-09Dissolution

Dissolution voluntary strike off suspended.

Download
2019-10-15Gazette

Gazette notice voluntary.

Download
2019-10-03Dissolution

Dissolution application strike off company.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Address

Change sail address company with old address new address.

Download
2018-02-06Address

Change registered office address company with date old address new address.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination secretary company with name termination date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.