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

BCP PREMIER LIMITED

46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
Company Registration Number
04593658
Private Limited Company
Liquidation

Company Overview

About Bcp Premier Ltd
BCP PREMIER LIMITED was founded on 2002-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Bcp Premier 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
BCP PREMIER LIMITED
 
Legal Registered Office
46 VIVIAN AVENUE
HENDON CENTRAL
LONDON
NW4 3XP
Other companies in NW4
 
Previous Names
WATERTON SERVICES LIMITED31/01/2003
Filing Information
Company Number 04593658
Company ID Number 04593658
Date formed 2002-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCP PREMIER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JODY ASSOCIATES LIMITED   JS ACCOUNTANCY SOLUTIONS LTD   M.J. GOLZ MANAGEMENT SERVICES LIMITED   SIMPLY ACCOUNTS 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.

Company Officers of BCP PREMIER LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HUGH PALMER
Company Secretary 2003-11-12
MUKESH PALAN
Director 2003-01-09
STEVEN HUGH PALMER
Director 2003-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-18 2003-11-12
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-18 2003-01-09

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
2021-02-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-14LIQ MISCINSOLVENCY:'hard copy' of form LIQ04 - court order to defer dissolution
2020-02-11LIQ04Voluntary liquidation deferral of dissolution
2019-11-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-09
2018-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-09
2017-05-094.68 Liquidators' statement of receipts and payments to 2017-03-09
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ
2016-03-224.20Volunatary liquidation statement of affairs with form 4.19
2016-03-22600Appointment of a voluntary liquidator
2016-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-10
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUGH PALMER / 01/09/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH PALAN / 01/09/2014
2014-11-18CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN HUGH PALMER on 2014-09-01
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0118/11/13 ANNUAL RETURN FULL LIST
2012-12-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0118/11/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/11 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
2011-12-04AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/11 FROM C/O C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom
2011-01-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0118/11/10 ANNUAL RETURN FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/10 FROM 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom
2010-01-08AR0118/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUGH PALMER / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH PALAN / 01/10/2009
2009-12-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB
2008-12-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-26363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 38 OSNABURGH STREET LONDON NW1 3ND
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-14363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-03-09122S-DIV 14/01/04
2004-01-22363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2004-01-22RES13SUB-DIVISION OF SHARES 12/11/03
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-22288bSECRETARY RESIGNED
2004-01-2288(2)RAD 12/11/03--------- £ SI 1@1
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-29225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/04/03
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-31CERTNMCOMPANY NAME CHANGED WATERTON SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/03
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to BCP PREMIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-16
Notices to Creditors2016-03-16
Resolutions for Winding-up2016-03-16
Meetings of Creditors2016-02-22
Fines / Sanctions
No fines or sanctions have been issued against BCP PREMIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCP PREMIER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.148
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities

Creditors
Creditors Due After One Year 2012-05-01 £ 8,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 BCP PREMIER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 62,865
Current Assets 2012-05-01 £ 91,909
Debtors 2012-05-01 £ 29,044
Fixed Assets 2012-05-01 £ 17,095
Shareholder Funds 2012-05-01 £ 100,476
Tangible Fixed Assets 2012-05-01 £ 17,095

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCP PREMIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCP PREMIER LIMITED
Trademarks
We have not found any records of BCP PREMIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCP PREMIER 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 (74902 - Quantity surveying activities) as BCP PREMIER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BCP PREMIER 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 TypeAppointment of Liquidators
Defending partyBCP PREMIER LIMITEDEvent Date2016-03-10
Liquidator's name and address: Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344.
 
Initiating party Event TypeNotices to Creditors
Defending partyBCP PREMIER LIMITEDEvent Date2016-03-10
NOTICE IS HEREBY GIVEN that the Creditors of the company are required, on or before 21 April 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan Sinclair FCA FABRP, of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 10 March 2016 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Jonathan Sinclair , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBCP PREMIER LIMITEDEvent Date2016-03-10
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 10 March 2016 at 3 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 10 March 2016 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Mukesh Palan , Chairman : 10 March 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyBCP PREMIER LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 10 March 2016 , at 3.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 3XP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344. 18 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCP PREMIER 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 BCP PREMIER 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3