Bpca Limited

DataGardener
dissolved
Unknown

Bpca Limited

07253504Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

13/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Bpca Limited (07253504) is a private limited with share capital incorporated on 13/05/2010 (15 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 13/05/2010
DN312LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:04-07-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:04-04-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-12-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-12-2022
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-11-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:15-06-2021
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:15-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:16-11-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:30-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2019
Resolution
Category:Resolution
Date:01-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Capital Allotment Shares
Category:Capital
Date:27-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Termination Director Company With Name
Category:Officers
Date:14-04-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:09-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2010
Termination Director Company With Name
Category:Officers
Date:25-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2010
Incorporation Company
Category:Incorporation
Date:13-05-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2019
Filing Date18/01/2018
Latest Accounts31/05/2017

Trading Addresses

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJRegistered

Contact

441332294288
pestex.org
Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ