About

Registered Number: 01115463
Date of Incorporation: 25/05/1973 (50 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2017 (6 years and 4 months ago)
Registered Address: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

 

Based in Town Quay, B.S.C. (Diecasting) Ltd was setup in 1973, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Graham John 02 April 1992 24 April 2009 1
BOAG, Edward Jeffries N/A 02 April 1992 1
SANFORD, Dorothy May N/A 02 April 1992 1
SIMS, Royston David 06 March 2006 30 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2017
AM23 - N/A 25 September 2017
AD01 - Change of registered office address 12 June 2017
2.24B - N/A 28 May 2017
2.24B - N/A 24 October 2016
2.31B - N/A 24 October 2016
2.16B - N/A 01 July 2016
2.24B - N/A 01 June 2016
F2.18 - N/A 09 December 2015
2.17B - N/A 19 November 2015
AD01 - Change of registered office address 10 November 2015
2.12B - N/A 02 November 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA01 - Change of accounting reference date 14 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
MR01 - N/A 08 February 2014
MR04 - N/A 08 February 2014
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
AP01 - Appointment of director 11 October 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2011
CH01 - Change of particulars for director 13 June 2011
AAMD - Amended Accounts 05 April 2011
AAMD - Amended Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 14 March 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AA01 - Change of accounting reference date 19 November 2010
AD01 - Change of registered office address 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AR01 - Annual Return 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AA01 - Change of accounting reference date 10 December 2009
363a - Annual Return 20 July 2009
353 - Register of members 20 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
395 - Particulars of a mortgage or charge 24 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 09 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 01 November 2006
MISC - Miscellaneous document 13 September 2006
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 21 June 2004
AUD - Auditor's letter of resignation 18 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 07 July 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 05 July 1994
288 - N/A 02 February 1994
RESOLUTIONS - N/A 24 December 1993
RESOLUTIONS - N/A 24 December 1993
RESOLUTIONS - N/A 24 December 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 14 July 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 27 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
RESOLUTIONS - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 25 April 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 21 September 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 February 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 26 February 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 03 January 1986
363 - Annual Return 02 March 1985
363 - Annual Return 27 June 1984
363 - Annual Return 14 May 1983
363 - Annual Return 13 May 1983
363 - Annual Return 12 May 1983
363 - Annual Return 08 September 1979
363 - Annual Return 11 November 1978
363 - Annual Return 10 November 1978
363 - Annual Return 09 November 1978
363 - Annual Return 31 May 1975
NEWINC - New incorporation documents 25 May 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

Debenture 23 March 2011 Fully Satisfied

N/A

Debenture 25 November 2010 Fully Satisfied

N/A

All assets debenture 15 June 2009 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Charge 06 August 1982 Fully Satisfied

N/A

Floating charge 02 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.