Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.C. TECHNOLOGY LIMITED
Company Information for

B.C. TECHNOLOGY LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
02790358
Private Limited Company
Liquidation

Company Overview

About B.c. Technology Ltd
B.C. TECHNOLOGY LIMITED was founded on 1993-02-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". B.c. Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
B.C. TECHNOLOGY LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
 
Filing Information
Company Number 02790358
Company ID Number 02790358
Date formed 1993-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.C. TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B.C. TECHNOLOGY LIMITED
The following companies were found which have the same name as B.C. TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.C. TECHNOLOGY SERVICES LTD Suite 2 1st Floor Metropolitan House, Station Road 1ST FLOOR METROPOLITAN HOUSE, STATION ROAD Cheadle Hulme CHESHIRE SK8 7AZ Active Company formed on the 2021-04-03

Company Officers of B.C. TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MEADOWS NOMINEES LIMITED
Company Secretary 2015-07-30
ROBERT SCHLIMMER
Director 1993-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNA ELISABETH SCHLIMMER
Director 1993-04-06 2017-02-15
JUSTYNA PITTAM
Company Secretary 2013-06-25 2015-07-30
STEPHEN SEYMOUR
Director 2011-05-01 2015-06-03
ANNETTE MANDY SOMERFIELD
Company Secretary 2000-07-04 2013-06-25
JOHANNA ELISABETH SCHLIMMER
Company Secretary 1999-05-28 2000-07-04
ANTHONY FEATHERSTONE KELLETT
Company Secretary 1993-03-05 1999-05-28
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-16 1994-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-16 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEADOWS NOMINEES LIMITED L C PAVIER LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
MEADOWS NOMINEES LIMITED VERTO TECHNOLOGY SERVICES LIMITED Company Secretary 2018-02-10 CURRENT 2018-02-10 Active
MEADOWS NOMINEES LIMITED DF MAINTENANCE LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
MEADOWS NOMINEES LIMITED LONDON BLOCK CLEANING LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
MEADOWS NOMINEES LIMITED ESSENTIAL TESTING SERVICES LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED CASHFLOW EXPERTS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
MEADOWS NOMINEES LIMITED TEST SAFE ALARMS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
MEADOWS NOMINEES LIMITED PRODUCTION CUTTING SERVICES LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
MEADOWS NOMINEES LIMITED TRIDENT SALES AND MARKETING CONSULTANTS LIMITED Company Secretary 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED PRO-DIG (HOLDINGS) LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
MEADOWS NOMINEES LIMITED WEMYSS AUTOMOTIVE MANAGEMENT SERVICES LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED B C ACCESS CONTROL LIMITED Company Secretary 2015-07-30 CURRENT 1996-07-04 Dissolved 2018-05-22
MEADOWS NOMINEES LIMITED 20/20A ALBERT BRIDGE ROAD LIMITED Company Secretary 2015-07-10 CURRENT 2000-02-28 Active
MEADOWS NOMINEES LIMITED POSSIBLY PERFECT LIMITED Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-11-21
MEADOWS NOMINEES LIMITED SUPPORT AND SAVE LIMITED Company Secretary 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-08-23
MEADOWS NOMINEES LIMITED THE MORTGAGE STORE (IAN WILSON) LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active
MEADOWS NOMINEES LIMITED A MCGREGOR PRIVATE CLIENTS LIMITED Company Secretary 2015-02-11 CURRENT 2014-01-29 Active
MEADOWS NOMINEES LIMITED SPORTPOWER LIMITED Company Secretary 2014-06-22 CURRENT 2005-06-21 Active
MEADOWS NOMINEES LIMITED DEVELOPER EYES NOMINEES LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2017-02-28
MEADOWS NOMINEES LIMITED FEA CONSTRUCTION LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED 13 PEMBRIDGE SQUARE LONDON LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
MEADOWS NOMINEES LIMITED KOVERTEK LIMITED Company Secretary 2013-01-30 CURRENT 2013-01-30 Active
MEADOWS NOMINEES LIMITED MISTERTON HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
MEADOWS NOMINEES LIMITED FULKRUM SYSTEMS INTELLIGENCE LIMITED Company Secretary 2012-09-12 CURRENT 2012-09-12 Dissolved 2015-11-10
MEADOWS NOMINEES LIMITED NEW VISTA VENTURES LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active
MEADOWS NOMINEES LIMITED GLENFERN MANAGEMENT LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-05-24
MEADOWS NOMINEES LIMITED VITAFIN LIMITED Company Secretary 2011-09-29 CURRENT 2011-09-29 Active
MEADOWS NOMINEES LIMITED NETSYNC LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED TETRAMASS LIMITED Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
MEADOWS NOMINEES LIMITED MARK GEARY LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
MEADOWS NOMINEES LIMITED 1ST CHOICE STOCK LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-22 Active
MEADOWS NOMINEES LIMITED P THOMAS ASSOCIATES LIMITED Company Secretary 2010-10-10 CURRENT 2008-10-10 Active
MEADOWS NOMINEES LIMITED A R T EUROHAUL LIMITED Company Secretary 2010-08-01 CURRENT 2008-10-02 Dissolved 2016-01-12
MEADOWS NOMINEES LIMITED WEMTISE LIMITED Company Secretary 2010-08-01 CURRENT 2006-08-16 Live but Receiver Manager on at least one charge
MEADOWS NOMINEES LIMITED TOTS & JUNIORS LIMITED Company Secretary 2010-08-01 CURRENT 2009-01-07 Active
MEADOWS NOMINEES LIMITED GOLDING ALTENBURG CONSULTING LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Active
MEADOWS NOMINEES LIMITED THE FACTS ABOUT FITNESS LIMITED Company Secretary 2009-09-09 CURRENT 2002-09-18 Dissolved 2014-12-23
MEADOWS NOMINEES LIMITED 8 EGERTON GARDENS LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 Active
MEADOWS NOMINEES LIMITED ALLAN ACCESS SALES LIMITED Company Secretary 2009-04-27 CURRENT 2009-04-27 Active
MEADOWS NOMINEES LIMITED RAVENSTHORPE CAR SALES LIMITED Company Secretary 2009-01-28 CURRENT 2001-05-11 Active
MEADOWS NOMINEES LIMITED THE MORTGAGE STORE (UK) LIMITED Company Secretary 2007-12-05 CURRENT 1998-09-08 Dissolved 2014-12-23
MEADOWS NOMINEES LIMITED XKR INVESTMENTS LIMITED Company Secretary 2007-12-05 CURRENT 2000-05-03 Dissolved 2016-04-05
MEADOWS NOMINEES LIMITED MANOR PARK HOMES LIMITED Company Secretary 2007-12-04 CURRENT 1988-04-05 Active
MEADOWS NOMINEES LIMITED THE RESULTS CENTRE LIMITED Company Secretary 2007-06-14 CURRENT 2005-11-16 Active
ROBERT SCHLIMMER B C ACCESS CONTROL LIMITED Director 1996-07-04 CURRENT 1996-07-04 Dissolved 2018-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM, HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ, ENGLAND
2017-05-15AD02SAIL ADDRESS CREATED
2017-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 20002
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA SCHLIMMER
2016-12-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 06/06/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 06/06/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 06/06/2016
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 20002
2016-02-23AR0116/02/16 FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM BC TEC HOUSE WALLIS CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHANTS NN8 6 AG
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM, BC TEC HOUSE WALLIS CLOSE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHANTS NN8 6 AG
2015-09-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-13AP04CORPORATE SECRETARY APPOINTED MEADOWS NOMINEES LIMITED
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY JUSTYNA PITTAM
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEYMOUR
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 20002
2015-03-31AR0116/02/15 FULL LIST
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 06/03/2015
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 25/07/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 07/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 06/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 06/03/2014
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 20002
2014-02-18AR0116/02/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AP03SECRETARY APPOINTED MRS JUSTYNA PITTAM
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY ANNETTE SOMERFIELD
2013-04-10AR0116/02/13 FULL LIST
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-16AR0116/02/12 FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-10AP01DIRECTOR APPOINTED MR STEPHEN SEYMOUR
2011-05-23RES01ADOPT ARTICLES 12/05/2011
2011-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-23SH0112/05/11 STATEMENT OF CAPITAL GBP 20002
2011-03-17AR0116/02/11 FULL LIST
2010-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-17AR0116/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCHLIMMER / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ELISABETH SCHLIMMER / 17/02/2010
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-18363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-22363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-29363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-22363(288)SECRETARY RESIGNED
2001-05-22363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-07-10288aNEW SECRETARY APPOINTED
2000-03-16363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-08-03288bSECRETARY RESIGNED
1999-06-22288aNEW SECRETARY APPOINTED
1999-02-23363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-03363sRETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-28395PARTICULARS OF MORTGAGE/CHARGE
1997-02-12363sRETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-01225ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/03/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to B.C. TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-04
Resolution2017-05-04
Appointmen2017-05-04
Fines / Sanctions
No fines or sanctions have been issued against B.C. TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2000-07-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
MORTGAGE DEED 1997-03-26 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-07-13 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1993-04-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.C. TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of B.C. TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

B.C. TECHNOLOGY LIMITED owns 2 domain names.

bctechnology.co.uk   bcaccess.co.uk  

Trademarks
We have not found any records of B.C. TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.C. TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as B.C. TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.C. TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyB.C. TECHNOLOGY LIMITEDEvent Date2017-04-26
Notice is hereby given that creditors of the Company are required, on or before 30 May 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 April 2017 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9578 . Alternative contact: Dan Carr. Ag HF12172
 
Initiating party Event TypeResolutions for Winding-up
Defending partyB.C. TECHNOLOGY LIMITEDEvent Date2017-04-26
Notice is hereby given that the following resolutions were passed on 26 April 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0121 232 9578 . Alternative contact: Dan Carr. Ag HF12172
 
Initiating party Event TypeAppointment of Liquidators
Defending partyB.C. TECHNOLOGY LIMITEDEvent Date2017-04-26
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag HF12172
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.C. TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.C. TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.