Company NameBCI Brewchem Limited
Company StatusDissolved
Company Number08191429
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)
Previous NamesDean Smith & Grace Limited and BCI Brewchem (Anglia) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameJane Hicks
StatusClosed
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressChelsea Works St Michael's Road
Kettering
Northamptonshire
NN15 6AU
Director NameMr Nicholas Mark Gillies
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 23 August 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Tower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameHughes Armstrong Industries Limited (Corporation)
StatusClosed
Appointed01 July 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 23 August 2017)
Correspondence AddressChelsea Works St. Michaels Road
Kettering
Northamptonshire
NN15 6AU
Director NameMr Peter James Wardle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Works St Michael's Road
Kettering
Northamptonshire
NN15 6AU
Director NameMr Stephen John William Lord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 01 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChelsea Works St Michael's Road
Kettering
Northamptonshire
NN15 6AU
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2012(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP
Director NameHughes Armstrong Corporate Investment Plc (Corporation)
StatusResigned
Appointed29 June 2013(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 July 2014)
Correspondence AddressChelsea Works St. Michaels Road
Kettering
Northamptonshire
NN15 6AU

Contact

Websitewww.bciprocess.com
Telephone07 155116015
Telephone regionMobile

Location

Registered AddressLeonard Curtis Tower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Advanced Process Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£666,966
Gross Profit£165,775
Net Worth-£216,841
Cash£33,188
Current Liabilities£1,056,783

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

2 November 2015Delivered on: 3 November 2015
Persons entitled: Advanced Process Engineering LTD

Classification: A registered charge
Outstanding
31 January 2015Delivered on: 5 February 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 29 May 2014
Satisfied on: 10 October 2015
Persons entitled: Brewchem International Limited (In Administration)

Classification: A registered charge
Fully Satisfied

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Administrator's progress report (26 pages)
23 May 2017Notice of move from Administration to Dissolution (26 pages)
23 May 2017Notice of move from Administration to Dissolution (26 pages)
23 May 2017Administrator's progress report (26 pages)
28 February 2017Notice of appointment of replacement/additional administrator (1 page)
28 February 2017Notice of appointment of replacement/additional administrator (1 page)
28 February 2017Notice of vacation of office by administrator (44 pages)
28 February 2017Notice of vacation of office by administrator (44 pages)
29 December 2016Administrator's progress report to 12 November 2016 (20 pages)
29 December 2016Administrator's progress report to 12 November 2016 (20 pages)
4 August 2016Notice of deemed approval of proposals (1 page)
4 August 2016Notice of deemed approval of proposals (1 page)
12 July 2016Statement of administrator's proposal (40 pages)
12 July 2016Statement of administrator's proposal (40 pages)
12 July 2016Satisfaction of charge 081914290002 in full (4 pages)
12 July 2016Satisfaction of charge 081914290002 in full (4 pages)
3 June 2016Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 3 June 2016 (2 pages)
29 May 2016Appointment of an administrator (1 page)
29 May 2016Appointment of an administrator (1 page)
15 April 2016Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 15 April 2016 (1 page)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
17 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2,000.00
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2,000.00
(4 pages)
3 November 2015Registration of charge 081914290003, created on 2 November 2015 (26 pages)
3 November 2015Registration of charge 081914290003, created on 2 November 2015 (26 pages)
3 November 2015Registration of charge 081914290003, created on 2 November 2015 (26 pages)
10 October 2015Satisfaction of charge 081914290001 in full (4 pages)
10 October 2015Satisfaction of charge 081914290001 in full (4 pages)
29 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
5 February 2015Registration of charge 081914290002, created on 31 January 2015 (26 pages)
5 February 2015Registration of charge 081914290002, created on 31 January 2015 (26 pages)
8 January 2015Full accounts made up to 30 June 2014 (21 pages)
8 January 2015Full accounts made up to 30 June 2014 (21 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
24 July 2014Appointment of Mr Nicholas Mark Gillies as a director on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Stephen John William Lord as a director on 1 July 2014 (1 page)
24 July 2014Appointment of Mr Nicholas Mark Gillies as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Nicholas Mark Gillies as a director on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Stephen John William Lord as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Peter James Wardle as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 1 July 2014 (1 page)
24 July 2014Appointment of Hughes Armstrong Industries Limited as a director on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Stephen John William Lord as a director on 1 July 2014 (1 page)
24 July 2014Appointment of Hughes Armstrong Industries Limited as a director on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Peter James Wardle as a director on 1 July 2014 (1 page)
24 July 2014Appointment of Hughes Armstrong Industries Limited as a director on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Peter James Wardle as a director on 1 July 2014 (1 page)
30 May 2014Change of name notice (2 pages)
30 May 2014Appointment of Mr Peter James Wardle as a director (2 pages)
30 May 2014Company name changed bci brewchem (anglia) LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(3 pages)
30 May 2014Company name changed bci brewchem (anglia) LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(3 pages)
30 May 2014Change of name notice (2 pages)
30 May 2014Appointment of Mr Peter James Wardle as a director (2 pages)
29 May 2014Registration of charge 081914290001 (24 pages)
29 May 2014Registration of charge 081914290001 (24 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 December 2013Appointment of Mr Stephen John Willian Lord as a director (2 pages)
11 December 2013Appointment of Mr Stephen John William Lord as a director (2 pages)
11 December 2013Appointment of Mr Stephen John Willian Lord as a director (2 pages)
11 December 2013Appointment of Mr Stephen John William Lord as a director (2 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
5 August 2013Termination of appointment of Peter Wardle as a director (1 page)
5 August 2013Termination of appointment of Peter Wardle as a director (1 page)
5 August 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
5 August 2013Appointment of Hughes Armstrong Corporate Investment Plc as a director (2 pages)
5 August 2013Appointment of Hughes Armstrong Corporate Investment Plc as a director (2 pages)
5 August 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
19 February 2013Change of name notice (2 pages)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed dean smith & grace LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
19 February 2013Company name changed dean smith & grace LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
4 September 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
4 September 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
24 August 2012Incorporation (9 pages)
24 August 2012Incorporation (9 pages)