Bcs Realisations 2023 Limited

DataGardener
bcs realisations 2023 limited
dissolved
Unknown

Bcs Realisations 2023 Limited

05085811Private Limited With Share Capital

C/O Frp Advisory Trading Limited, Kings Orchard, Bristol, BS2OHQ
Incorporated

26/03/2004

Company Age

22 years

Directors

7

Employees

SIC Code

56290

Risk

not scored

Company Overview

Registration, classification & business activity

Bcs Realisations 2023 Limited (05085811) is a private limited with share capital incorporated on 26/03/2004 (22 years old) and registered in bristol. The company operates under SIC code 56290 - other food services.

British corner shop is the british brand export company \u2013 revolutionising the way the world connects with the best of british brands. our mission is to make it easy for anyone, no matter where they are in the world, to have access to the british brands they love the most - in the most efficient...

Private Limited With Share Capital
SIC: 56290
Unknown
Incorporated 26/03/2004

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

14

Shareholders

Board of Directors

5

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-06-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:23-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-10-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-05-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2023
Change Of Name Notice
Category:Change Of Name
Date:03-05-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:15-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2023
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Resolution
Category:Resolution
Date:02-04-2022
Memorandum Articles
Category:Incorporation
Date:01-04-2022
Capital Alter Shares Subdivision
Category:Capital
Date:01-04-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Confirmation Statement
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Capital Allotment Shares
Category:Capital
Date:16-09-2019
Resolution
Category:Resolution
Date:11-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-04-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Resolution
Category:Resolution
Date:11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2019
Capital Allotment Shares
Category:Capital
Date:20-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Capital Alter Shares Subdivision
Category:Capital
Date:12-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Resolution
Category:Resolution
Date:10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-03-2017
Legacy
Category:Capital
Date:31-03-2017
Legacy
Category:Insolvency
Date:31-03-2017
Resolution
Category:Resolution
Date:31-03-2017
Resolution
Category:Resolution
Date:16-03-2017
Change Of Name Notice
Category:Change Of Name
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Termination Director Company With Name
Category:Officers
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:06-04-2010
Termination Secretary Company With Name
Category:Officers
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Legacy
Category:Mortgage
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2009
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Address
Date:18-03-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2008
Legacy
Category:Annual Return
Date:22-04-2008

Innovate Grants

1

This company received a grant of £5000.0 for Security Improvements. The project started on 01/11/2015 and ended on 30/04/2016.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months26

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2023
Filing Date30/12/2022
Latest Accounts31/03/2022

Trading Addresses

Stover Trading Estate, Wellington Drive, Yate, Bristol, Avon, BS375NZ
C/O Frp Advisory Trading Limited, Kings Orchard, Bristol, Bs2 Ohq, BS2OHQRegistered

Contact