Company NameBicentennia Limited
Company StatusDissolved
Company Number01359406
CategoryPrivate Limited Company
Incorporation Date22 March 1978(46 years, 1 month ago)
Dissolution Date20 September 2018 (5 years, 7 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Samantha Louise Nixon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Masefield Close
Great Harwood
Blackburn
Lancashire
BB6 7LD
Director NameMr Stephen Nixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Masefield Close
Great Harwood
Blackburn
Lancashire
BB6 7LD
Director NameJoseph Taylor
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 September 1993)
RoleCompany Director
Correspondence Address6 Store Street
Norden
Rochdale
Lancashire
OL11 5SR
Director NameMrs Beryl Stansfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(13 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameJoseph Taylor
NationalityBritish
StatusResigned
Appointed19 September 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address6 Store Street
Norden
Rochdale
Lancashire
OL11 5SR
Director NameAnthony John Stansfield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(16 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 30 June 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameAnthony John Stansfield
NationalityBritish
StatusResigned
Appointed20 April 1994(16 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 30 June 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU

Contact

Telephone01254 875015
Telephone regionBlackburn

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr A. Stansfield
50.00%
Ordinary
50 at £1Mrs B. Stansfield
50.00%
Ordinary

Financials

Year2014
Net Worth£87,113
Cash£15,353
Current Liabilities£41,448

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 April 1995Delivered on: 11 April 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property formerly k/a oscars restaurant (now k/a oscar bears nursery) pleasington street, blackburn, lancs t/no.LA521476. Floating charge over all other property and assets present and future. Fixed charge over all goodwill of the business.
Outstanding
5 April 1995Delivered on: 11 April 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a higher duckworth hill farm, duckworth hill lane, oswaldtwistle lancs t/no. LA552789. Floating charge over all other property and assets present and future and fixed charge over goodwill of the business.
Outstanding
5 April 1995Delivered on: 11 April 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The assets and undertakings of the company.
Outstanding
8 September 1994Delivered on: 14 September 1994
Satisfied on: 17 June 1995
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oscars (formerly harveys restaurant) pleasington street, blackburn, lancashire t/no: la 521476.
Fully Satisfied
10 June 1991Delivered on: 13 June 1991
Satisfied on: 17 June 1995
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Higher duckworth hill farm,duckworth hill lane,oswaldtwistle; t/no.la 55278.
Fully Satisfied
4 June 1991Delivered on: 13 June 1991
Satisfied on: 17 June 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 1988Delivered on: 22 July 1988
Satisfied on: 13 September 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
17 March 1987Delivered on: 27 March 1987
Satisfied on: 13 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at: higher duckworth hill farm, duckworth hill lane, oswaldtwistle accrington, lancashire.
Fully Satisfied
30 April 1985Delivered on: 8 May 1985
Satisfied on: 30 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property plot 16 carrs industrial estate haslingden.
Fully Satisfied

Filing History

29 September 2017Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn Lancashire BB1 2FB United Kingdom to 3 Hardman Street Manchester M3 3HF on 29 September 2017 (2 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
(1 page)
28 September 2017Statement of affairs (13 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Registered office address changed from Station House Station Road Whalley Clitheroe Lancashire BB7 9RT England to Sterling House St Ives Works Accrington Road Blackburn Lancashire BB1 2FB on 17 August 2016 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 July 2016Registration of charge 013594060010, created on 1 July 2016 (42 pages)
6 July 2016Registered office address changed from Higher Duckworth Hill Farm Duckworth Hill Lane Oswaldtwistle Lancs BB5 3RN to Station House Station Road Whalley Clitheroe Lancashire BB7 9RT on 6 July 2016 (1 page)
1 July 2016Termination of appointment of Anthony John Stansfield as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Mrs Samantha Louise Nixon as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Anthony John Stansfield as a secretary on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Stephen Nixon as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Beryl Stansfield as a director on 30 June 2016 (1 page)
28 June 2016Satisfaction of charge 9 in full (1 page)
28 June 2016Satisfaction of charge 7 in full (1 page)
28 June 2016Satisfaction of charge 8 in full (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Secretary's details changed for Anthony John Stansfield on 1 January 2010 (2 pages)
9 December 2010Director's details changed for Anthony John Stansfield on 1 January 2010 (2 pages)
9 December 2010Secretary's details changed for Anthony John Stansfield on 1 January 2010 (2 pages)
9 December 2010Director's details changed for Mrs Beryl Stansfield on 1 January 2010 (2 pages)
9 December 2010Director's details changed for Mrs Beryl Stansfield on 1 January 2010 (2 pages)
9 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Anthony John Stansfield on 1 January 2010 (2 pages)
9 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Return made up to 19/09/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Return made up to 19/09/07; no change of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Return made up to 19/09/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Return made up to 19/09/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Return made up to 19/09/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 November 2003Return made up to 19/09/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 December 2002Return made up to 19/09/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 September 2001Return made up to 19/09/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 December 2000Return made up to 19/09/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 October 1999Return made up to 19/09/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 September 1998Return made up to 19/09/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 October 1997Return made up to 19/09/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1996 (13 pages)
24 February 1997Return made up to 19/09/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 December 1995Return made up to 19/09/95; no change of members (4 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Particulars of mortgage/charge (8 pages)
11 April 1995Particulars of mortgage/charge (8 pages)
11 April 1995Particulars of mortgage/charge (16 pages)
22 March 1978Incorporation (13 pages)