Bcp Supported Housing Ltd

DataGardener
in administration
Micro

Bcp Supported Housing Ltd

10604390Private Limited With Share Capital

Sanderlings, Becketts Farm, Alcester Road, Birmingham, B476AJ
Incorporated

07/02/2017

Company Age

9 years

Directors

2

Employees

2

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Bcp Supported Housing Ltd (10604390) is a private limited with share capital incorporated on 07/02/2017 (9 years old) and registered in birmingham, B476AJ. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 07/02/2017
B476AJ
2 employees

Financial Overview

Total Assets

£24.09M

Liabilities

£19.97M

Net Assets

£4.12M

Cash

£12.4K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-07-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:17-02-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2017
Capital Allotment Shares
Category:Capital
Date:28-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Resolution
Category:Resolution
Date:19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2017
Incorporation Company
Category:Incorporation
Date:07-02-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date31/07/2019
Latest Accounts31/07/2018

Trading Addresses

Sanderlings, Becketts Farm, Alcester Road, Birmingham, B47 6Aj, B476AJRegistered

Contact

Sanderlings, Becketts Farm, Alcester Road, Birmingham, B476AJ