You are here: bizstats.co.uk > a-z index > B list > BC list

Bcra Chesterfield Limited LONDON


Bcra Chesterfield Limited was officially closed on 2020-03-17. Bcra Chesterfield was a private limited company that was located at 33 Wigmore Street, London, W1U 1QX. The company (incorporated on 1995-04-04) was run by 2 directors.
Director Nicholas B. who was appointed on 16 June 2015.
Director Iain U. who was appointed on 16 June 2015.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the official data, there was a name alteration on 2000-12-15, their previous name was Bcra Holdings. There is a second name change mentioned: previous name was Baylelink performed on 1995-06-30. The most recent confirmation statement was sent on 2019-04-08 and last time the statutory accounts were sent was on 31 March 2019. 2016-04-04 is the date of the latest annual return.

Bcra Chesterfield Limited Address / Contact

Office Address 33 Wigmore Street
Town London
Post code W1U 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041557
Date of Incorporation Tue, 4th Apr 1995
Date of Dissolution Tue, 17th Mar 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 22nd Apr 2020
Last confirmation statement dated Mon, 8th Apr 2019

Company staff

Nicholas B.

Position: Director

Appointed: 16 June 2015

Iain U.

Position: Director

Appointed: 16 June 2015

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2013

Eunice P.

Position: Secretary

Appointed: 27 July 2012

Resigned: 25 February 2013

Valerie T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 27 July 2012

Franco M.

Position: Director

Appointed: 11 May 2005

Resigned: 16 June 2015

Stanley B.

Position: Secretary

Appointed: 19 October 2004

Resigned: 01 July 2009

John W.

Position: Secretary

Appointed: 16 July 2004

Resigned: 23 December 2004

Alan R.

Position: Director

Appointed: 16 July 2004

Resigned: 14 May 2005

Peter R.

Position: Director

Appointed: 16 June 2004

Resigned: 16 June 2015

Peter P.

Position: Director

Appointed: 01 April 2003

Resigned: 16 July 2004

David B.

Position: Director

Appointed: 17 March 1998

Resigned: 31 March 2002

David B.

Position: Director

Appointed: 17 March 1998

Resigned: 31 March 2003

Edward C.

Position: Director

Appointed: 04 December 1995

Resigned: 09 February 1996

Peter P.

Position: Secretary

Appointed: 30 June 1995

Resigned: 16 July 2004

Ian R.

Position: Secretary

Appointed: 22 June 1995

Resigned: 30 June 1995

David J.

Position: Director

Appointed: 22 June 1995

Resigned: 16 June 2004

Ian R.

Position: Director

Appointed: 22 June 1995

Resigned: 30 June 1995

Jack B.

Position: Secretary

Appointed: 01 May 1995

Resigned: 22 June 1995

Jack B.

Position: Director

Appointed: 01 May 1995

Resigned: 22 June 1995

Clare J.

Position: Director

Appointed: 01 May 1995

Resigned: 22 June 1995

Daniel D.

Position: Nominee Director

Appointed: 04 April 1995

Resigned: 01 May 1995

Betty D.

Position: Nominee Director

Appointed: 04 April 1995

Resigned: 01 May 1995

Daniel D.

Position: Nominee Secretary

Appointed: 04 April 1995

Resigned: 01 May 1995

People with significant control

Peterhouse6 (Ietg) Limited

33 Wigmore Street, London, W1U 1QX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3111794
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bcra Holdings December 15, 2000
Baylelink June 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 18th, June 2019
Free Download (5 pages)

Company search

Advertisements