UKBizDB.co.uk

BYC TRADING LIMITED

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

This company is commonly known as Byc Trading Limited. The company was founded 8 years ago and was given the registration number 09761196. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BYC TRADING LIMITED
Company Number:09761196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 September 2015
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

Director30 August 2017Active
4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director07 September 2015Active
4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director03 September 2015Active
20 Kearsley Hall Road, Radcliffe, Manchester, England, M26 1AT

Director03 September 2015Active
Unit 26 Heronsgate Trading Est, Paycocke Road, Basildon, England, SS14 3EU

Director01 November 2015Active
4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director07 September 2015Active
4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director03 September 2015Active

People with Significant Control

Mr Nicholas James Cash
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:English
Country of residence:United Kingdom
Address:C/O London Cellar Ltd Herons Gate Trading Estate, Paycocke Road, Basildon, United Kingdom, SS14 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Address

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

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-11-05Insolvency

Liquidation in administration progress report.

Download
2018-06-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-05-10Insolvency

Liquidation in administration proposals.

Download
2018-04-12Address

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

Download
2018-04-06Insolvency

Liquidation in administration appointment of administrator.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-07Address

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

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Address

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

Download
2016-08-04Officers

Appoint person director company with name date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2015-10-28Address

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

Download

Copyright © 2024. All rights reserved.