Company Information for BCP PREMIER LIMITED
46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
|
Company Registration Number
04593658
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BCP PREMIER LIMITED | ||
Legal Registered Office | ||
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Other companies in NW4 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN HUGH PALMER |
||
MUKESH PALAN |
||
STEVEN HUGH PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ MISC | INSOLVENCY:'hard copy' of form LIQ04 - court order to defer dissolution | |
LIQ04 | Voluntary liquidation deferral of dissolution | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-09 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/16 FROM C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUGH PALMER / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH PALAN / 01/09/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN HUGH PALMER on 2014-09-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/11 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/11 FROM C/O C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/10 FROM 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUGH PALMER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH PALAN / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 38 OSNABURGH STREET LONDON NW1 3ND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | S-DIV 14/01/04 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
RES13 | SUB-DIVISION OF SHARES 12/11/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 12/11/03--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WATERTON SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-16 |
Notices to Creditors | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Meetings of Creditors | 2016-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due After One Year | 2012-05-01 | £ 8,528 |
---|
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as BCP PREMIER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BCP PREMIER LIMITED | Event Date | 2016-03-10 |
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 Type | Notices to Creditors | |
Defending party | BCP PREMIER LIMITED | Event Date | 2016-03-10 |
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 Type | Resolutions for Winding-up | |
Defending party | BCP PREMIER LIMITED | Event Date | 2016-03-10 |
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 Type | Meetings of Creditors | |
Defending party | BCP PREMIER LIMITED | Event 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 | |||
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. |