Kettering
Northamptonshire
NN15 6AU
Director Name | Mr Nicholas Mark Gillies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 August 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Hughes Armstrong Industries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 August 2017) |
Correspondence Address | Chelsea Works St. Michaels Road Kettering Northamptonshire NN15 6AU |
Director Name | Mr Peter James Wardle |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU |
Director Name | Mr Stephen John William Lord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Director Name | Hughes Armstrong Corporate Investment Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 July 2014) |
Correspondence Address | Chelsea Works St. Michaels Road Kettering Northamptonshire NN15 6AU |
Website | www.bciprocess.com |
---|---|
Telephone | 07 155116015 |
Telephone region | Mobile |
Registered Address | Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Advanced Process Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £666,966 |
Gross Profit | £165,775 |
Net Worth | -£216,841 |
Cash | £33,188 |
Current Liabilities | £1,056,783 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 November 2015 | Delivered on: 3 November 2015 Persons entitled: Advanced Process Engineering LTD Classification: A registered charge Outstanding |
---|---|
31 January 2015 | Delivered on: 5 February 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 29 May 2014 Satisfied on: 10 October 2015 Persons entitled: Brewchem International Limited (In Administration) Classification: A registered charge Fully Satisfied |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Administrator's progress report (26 pages) |
23 May 2017 | Notice of move from Administration to Dissolution (26 pages) |
23 May 2017 | Notice of move from Administration to Dissolution (26 pages) |
23 May 2017 | Administrator's progress report (26 pages) |
28 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
28 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
28 February 2017 | Notice of vacation of office by administrator (44 pages) |
28 February 2017 | Notice of vacation of office by administrator (44 pages) |
29 December 2016 | Administrator's progress report to 12 November 2016 (20 pages) |
29 December 2016 | Administrator's progress report to 12 November 2016 (20 pages) |
4 August 2016 | Notice of deemed approval of proposals (1 page) |
4 August 2016 | Notice of deemed approval of proposals (1 page) |
12 July 2016 | Statement of administrator's proposal (40 pages) |
12 July 2016 | Statement of administrator's proposal (40 pages) |
12 July 2016 | Satisfaction of charge 081914290002 in full (4 pages) |
12 July 2016 | Satisfaction of charge 081914290002 in full (4 pages) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
29 May 2016 | Appointment of an administrator (1 page) |
15 April 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
3 November 2015 | Registration of charge 081914290003, created on 2 November 2015 (26 pages) |
3 November 2015 | Registration of charge 081914290003, created on 2 November 2015 (26 pages) |
3 November 2015 | Registration of charge 081914290003, created on 2 November 2015 (26 pages) |
10 October 2015 | Satisfaction of charge 081914290001 in full (4 pages) |
10 October 2015 | Satisfaction of charge 081914290001 in full (4 pages) |
29 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
5 February 2015 | Registration of charge 081914290002, created on 31 January 2015 (26 pages) |
5 February 2015 | Registration of charge 081914290002, created on 31 January 2015 (26 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
24 July 2014 | Appointment of Mr Nicholas Mark Gillies as a director on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Stephen John William Lord as a director on 1 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Nicholas Mark Gillies as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Nicholas Mark Gillies as a director on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Stephen John William Lord as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Peter James Wardle as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 1 July 2014 (1 page) |
24 July 2014 | Appointment of Hughes Armstrong Industries Limited as a director on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Stephen John William Lord as a director on 1 July 2014 (1 page) |
24 July 2014 | Appointment of Hughes Armstrong Industries Limited as a director on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Peter James Wardle as a director on 1 July 2014 (1 page) |
24 July 2014 | Appointment of Hughes Armstrong Industries Limited as a director on 1 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Peter James Wardle as a director on 1 July 2014 (1 page) |
30 May 2014 | Change of name notice (2 pages) |
30 May 2014 | Appointment of Mr Peter James Wardle as a director (2 pages) |
30 May 2014 | Company name changed bci brewchem (anglia) LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Company name changed bci brewchem (anglia) LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Change of name notice (2 pages) |
30 May 2014 | Appointment of Mr Peter James Wardle as a director (2 pages) |
29 May 2014 | Registration of charge 081914290001 (24 pages) |
29 May 2014 | Registration of charge 081914290001 (24 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 December 2013 | Appointment of Mr Stephen John Willian Lord as a director (2 pages) |
11 December 2013 | Appointment of Mr Stephen John William Lord as a director (2 pages) |
11 December 2013 | Appointment of Mr Stephen John Willian Lord as a director (2 pages) |
11 December 2013 | Appointment of Mr Stephen John William Lord as a director (2 pages) |
1 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 August 2013 | Termination of appointment of Peter Wardle as a director (1 page) |
5 August 2013 | Termination of appointment of Peter Wardle as a director (1 page) |
5 August 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
5 August 2013 | Appointment of Hughes Armstrong Corporate Investment Plc as a director (2 pages) |
5 August 2013 | Appointment of Hughes Armstrong Corporate Investment Plc as a director (2 pages) |
5 August 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed dean smith & grace LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Company name changed dean smith & grace LIMITED\certificate issued on 19/02/13
|
4 September 2012 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
4 September 2012 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
24 August 2012 | Incorporation (9 pages) |
24 August 2012 | Incorporation (9 pages) |