About

Registered Number: 06631413
Date of Incorporation: 26/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2017 (7 years and 4 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.