About

Registered Number: 03113180
Date of Incorporation: 12/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: Headway House, Crosby Way, Farnham, Surrey, GU9 7XG

 

Based in Surrey, Bca Finance Ltd was registered on 12 October 1995. There is one director listed as Farrelly, Ian Brian for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARRELLY, Ian Brian 29 September 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 27 June 2016
RESOLUTIONS - N/A 19 May 2016
SH19 - Statement of capital 19 May 2016
CAP-SS - N/A 19 May 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 25 June 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 04 December 2014
AP03 - Appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 06 October 2005
RESOLUTIONS - N/A 01 September 2005
395 - Particulars of a mortgage or charge 17 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AUD - Auditor's letter of resignation 12 February 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 14 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2002
RESOLUTIONS - N/A 05 July 2002
395 - Particulars of a mortgage or charge 05 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
CERTNM - Change of name certificate 07 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 29 September 1998
AUD - Auditor's letter of resignation 28 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 25 November 1996
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1996
288 - N/A 19 February 1996
CERTNM - Change of name certificate 12 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
287 - Change in situation or address of Registered Office 23 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
288 - N/A 10 November 1995
288 - N/A 10 November 1995
287 - Change in situation or address of Registered Office 10 November 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2006 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

A debenture 25 June 2002 Fully Satisfied

N/A

Debenture 29 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.