Company NameBCG Procurement Ltd
Company StatusDissolved
Company Number06968423
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Hoy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(2 days after company formation)
Appointment Duration9 years, 11 months (closed 18 June 2019)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Crow Lane West
Newton Le Willows
WA12 9YG
Secretary NameGillian Lesley Hoy
NationalityBritish
StatusClosed
Appointed23 July 2009(2 days after company formation)
Appointment Duration9 years, 11 months (closed 18 June 2019)
RoleProcurement Manager
Correspondence Address26 Crow Lane West
Newton Le Willows
WA12 9YG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Brian Hoy
50.00%
Ordinary
50 at £1Gillian Lesley Hoy
50.00%
Ordinary

Financials

Year2014
Net Worth£37,838
Cash£56,383
Current Liabilities£20,572

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (3 pages)
7 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 February 2019Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 June 2018Change of details for Brian Hoy as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Change of details for Gillian Lesley Hoy as a person with significant control on 21 June 2018 (2 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
5 February 2014Secretary's details changed for Gillian Lesley Hoy on 5 February 2014 (1 page)
5 February 2014Director's details changed for Brian Hoy on 5 February 2014 (2 pages)
5 February 2014Secretary's details changed for Gillian Lesley Hoy on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Gillian Lesley Hoy on 5 February 2014 (1 page)
5 February 2014Director's details changed for Brian Hoy on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Brian Hoy on 5 February 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
14 August 2009Ad 23/07/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
14 August 2009Ad 23/07/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
12 August 2009Director appointed brian hoy (1 page)
12 August 2009Director appointed brian hoy (1 page)
30 July 2009Secretary appointed gillian lesley hoy (1 page)
30 July 2009Secretary appointed gillian lesley hoy (1 page)
22 July 2009Appointment terminated director yomtov jacobs (1 page)
22 July 2009Appointment terminated director yomtov jacobs (1 page)
21 July 2009Incorporation (9 pages)
21 July 2009Incorporation (9 pages)