Bce (Colchester) Ltd was founded on 26 June 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Brewer, Martin Ian, Brewer, Martin Ian Dale, Carr, Thomas, Edwards, Ronald, Edwards, Gregory Mark, Edwards, Ronald in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Martin Ian Dale | 28 October 2009 | - | 1 |
CARR, Thomas | 26 June 2008 | - | 1 |
EDWARDS, Gregory Mark | 17 October 2008 | 19 March 2009 | 1 |
EDWARDS, Ronald | 26 June 2008 | 05 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Martin Ian | 05 August 2011 | - | 1 |
EDWARDS, Ronald | 26 June 2008 | 05 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2014 | |
AD01 - Change of registered office address | 02 November 2012 | |
2.24B - N/A | 11 October 2012 | |
2.24B - N/A | 01 October 2012 | |
2.34B - N/A | 01 October 2012 | |
2.23B - N/A | 19 September 2012 | |
2.39B - N/A | 11 September 2012 | |
2.40B - N/A | 11 September 2012 | |
2.16B - N/A | 04 September 2012 | |
2.17B - N/A | 28 August 2012 | |
AD01 - Change of registered office address | 09 July 2012 | |
2.12B - N/A | 06 July 2012 | |
AP03 - Appointment of secretary | 17 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
TM02 - Termination of appointment of secretary | 16 August 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AP01 - Appointment of director | 25 June 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AA01 - Change of accounting reference date | 23 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
AP01 - Appointment of director | 28 October 2009 | |
363a - Annual Return | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 October 2008 | |
NEWINC - New incorporation documents | 26 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 November 2009 | Outstanding |
N/A |