Company NameBCL Civils Ltd
Company StatusDissolved
Company Number07972606
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date13 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Anthony Kidd
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 13 April 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr John Bartholomew Teahan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
Director NameMr Daniel Andrea Zerillo
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hornby Street
Heywood
Greater Manchester
OL10 1AA
Director NameMr John Bartholomew Teahan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
BL1 8TU

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,841
Cash£8,937
Current Liabilities£143,016

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
22 December 2015Liquidators' statement of receipts and payments to 1 December 2015 (13 pages)
22 December 2015Liquidators' statement of receipts and payments to 1 December 2015 (13 pages)
22 December 2015Liquidators statement of receipts and payments to 1 December 2015 (13 pages)
11 December 2014Statement of affairs with form 4.19 (6 pages)
11 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Statement of affairs with form 4.19 (6 pages)
11 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-02
(1 page)
11 December 2014Appointment of a voluntary liquidator (1 page)
18 November 2014Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 18 November 2014 (1 page)
18 November 2014Appointment of Mr John Bartholomew Teahan as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr John Bartholomew Teahan as a director on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 18 November 2014 (1 page)
31 October 2014Termination of appointment of John Bartholomew Teahan as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of John Bartholomew Teahan as a director on 30 October 2014 (1 page)
31 October 2014Appointment of Mr Anthony Kidd as a director on 30 October 2014 (2 pages)
31 October 2014Appointment of Mr Anthony Kidd as a director on 30 October 2014 (2 pages)
17 April 2014Registered office address changed from the Office Mathew Fold Farm, Off Foxdenton Lane Chadderton Oldham Lancs OL9 9QY England on 17 April 2014 (1 page)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(4 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(4 pages)
17 April 2014Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 17 April 2014 (1 page)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(4 pages)
17 April 2014Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from the Office Mathew Fold Farm, Off Foxdenton Lane Chadderton Oldham Lancs OL9 9QY England on 17 April 2014 (1 page)
16 April 2014Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 16 April 2014 (1 page)
28 November 2013Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 28 November 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 300
(3 pages)
9 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
9 May 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 300
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 300
(3 pages)
9 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 11 March 2013 (1 page)
25 June 2012Appointment of Mr John Bartholomew Teahan as a director (2 pages)
25 June 2012Termination of appointment of Daniel Zerillo as a director (1 page)
25 June 2012Termination of appointment of Daniel Zerillo as a director (1 page)
25 June 2012Appointment of Mr John Bartholomew Teahan as a director (2 pages)
1 March 2012Incorporation (20 pages)
1 March 2012Incorporation (20 pages)