About

Registered Number: 00612004
Date of Incorporation: 30/09/1958 (65 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

 

Established in 1958, Bcl Old Co Ltd have registered office in Griffiths Way, St. Albans, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Brislin, Cyril Claude Harry, Hines, Chistine Anne for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRISLIN, Cyril Claude Harry N/A 29 March 1996 1
HINES, Chistine Anne 16 August 2004 31 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 02 February 2016
RESOLUTIONS - N/A 28 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2016
SH19 - Statement of capital 28 January 2016
CAP-SS - N/A 28 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 August 2014
AA01 - Change of accounting reference date 28 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 18 November 2011
AP01 - Appointment of director 17 November 2011
RESOLUTIONS - N/A 21 October 2011
CC04 - Statement of companies objects 21 October 2011
CC02 - Notice of removal of restriction on the company's articles 21 October 2011
AR01 - Annual Return 23 September 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 12 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 15 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 October 2008
353 - Register of members 03 October 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 25 February 2005
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363a - Annual Return 18 August 2004
353 - Register of members 17 August 2004
287 - Change in situation or address of Registered Office 07 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
AUD - Auditor's letter of resignation 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 14 August 2002
CERTNM - Change of name certificate 09 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
MISC - Miscellaneous document 11 August 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
AUD - Auditor's letter of resignation 17 December 1999
MISC - Miscellaneous document 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
363s - Annual Return 27 August 1999
395 - Particulars of a mortgage or charge 26 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 10 September 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 12 August 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 17 February 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 18 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
288 - N/A 14 November 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 12 August 1994
288 - N/A 02 June 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 08 September 1993
288 - N/A 03 June 1993
287 - Change in situation or address of Registered Office 01 March 1993
288 - N/A 01 March 1993
288 - N/A 15 February 1993
288 - N/A 28 January 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 17 September 1992
288 - N/A 17 January 1992
AA - Annual Accounts 21 August 1991
363b - Annual Return 21 August 1991
288 - N/A 17 July 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 13 March 1991
RESOLUTIONS - N/A 03 January 1991
MEM/ARTS - N/A 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
123 - Notice of increase in nominal capital 03 January 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
288 - N/A 15 June 1990
288 - N/A 11 January 1990
288 - N/A 29 November 1989
288 - N/A 09 November 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 12 July 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
363 - Annual Return 09 June 1988
AA - Annual Accounts 09 June 1988
288 - N/A 28 April 1988
288 - N/A 25 March 1988
AA - Annual Accounts 05 June 1987
363 - Annual Return 05 June 1987
288 - N/A 05 February 1987
288 - N/A 03 January 1987
288 - N/A 08 December 1986
CERTNM - Change of name certificate 07 November 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture as supplemented and amended by a supplemental debenture dated 19 august 1999 issued by the company 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.