Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Director Name | Ronald James William Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Elmgrove Park Monikie Dundee DD5 3QW Scotland |
Director Name | Edward Frederick Arthur Ford |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Gibralta |
Correspondence Address | Flat 44 Waterloo Warehouse Waterloo Road Liverpool Merseyside L3 0BG |
Secretary Name | Ronald James William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Elmgrove Park Monikie Dundee DD5 3QW Scotland |
Director Name | Geoffrey Stuart Cooke |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2005) |
Role | Chief Executive |
Correspondence Address | The Shealing Furze Vale Road Headley Down Bordon Hampshire GU35 8EP |
Secretary Name | William John Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 1999) |
Role | Company Director |
Correspondence Address | 46 Compton Avenue Poole Dorset BH14 8PY |
Secretary Name | Geoffrey Stuart Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | The Shealing Furze Vale Road Headley Down Bordon Hampshire GU35 8EP |
Director Name | Mr Geoffrey Harry Holland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 63 Upland Road Upton Wirral Merseyside CH49 6LW Wales |
Secretary Name | Mr Geoffrey Harry Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 63 Upland Road Upton Wirral Merseyside CH49 6LW Wales |
Director Name | Mrs Rachael Ann Corcoran |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portal Business Centre Dallam Court Dallam Warrington Cheshire WA2 7LT |
Director Name | Mr Michael Bruce Charles Liley |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Portal Business Centre Dallam Court Dallam Warrington Cheshire WA2 7LT |
Director Name | Mrs Margot Elizabeth Walker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2012) |
Role | Pawnbroker |
Country of Residence | United Kingdom |
Correspondence Address | 483-487 Prescot Road Old Swan Liverpool L13 3BU |
Director Name | John-Paul Taylor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead Crossway North Edinburgh EH11 4BP Scotland |
Director Name | Mrs Helen Barbara Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2012) |
Role | Cheque Changer Pawnbroker Bullion Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Halliday Close Gosport Hampshire PO12 4TT |
Director Name | Mr Richard Michael Eric Perry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2012) |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | 7 Stumpcross Sawtry Huntingdon Cambridgeshire PE28 5NH |
Director Name | Shaun Richard Brown |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empire House Wakefield Road Dewsbury West Yorkshire WF12 8DJ |
Director Name | Mr Brian Clifford Lewis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C G House Stone Hill Road Farnworth Bolton Lancashire BL4 9TP |
Director Name | Mr Stephen Anthony Fenerty |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portal Business Centre Dallam Court Dallam Warrington Cheshire WA2 7LT |
Director Name | Thomas Blair Biggerstaff |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr David Patrick Carver |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 213-217 Aylsham Road Norwich Norfolk NR3 2RE |
Director Name | Mr Toby Jonathan Wheeler |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 White Horse Road Windsor Berkshire SL4 4PQ |
Director Name | Mr Nigel Godfrey Bryant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Meacher-Jones & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2010) |
Correspondence Address | Bowman House Bold Square Chester Cheshire CH1 3LZ Wales |
Website | bcca.co.uk |
---|
Registered Address | 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Bcca LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Cessation of Nigel Godfrey Bryant as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Josef Frederik Van Niekerk as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Notification of Richard Joseph Fuller as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 December 2016 | Termination of appointment of Nigel Godfrey Bryant as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Richard Joseph Fuller as a director on 13 December 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Termination of appointment of Michael Liley as a director (1 page) |
26 March 2013 | Appointment of Mr Nigel Godfrey Bryant as a director (2 pages) |
14 December 2012 | Termination of appointment of Stephen Fenerty as a director (1 page) |
14 December 2012 | Termination of appointment of John-Paul Taylor as a director (1 page) |
14 December 2012 | Termination of appointment of Rachael Corcoran as a director (1 page) |
14 December 2012 | Termination of appointment of Nigel Bryant as a director (1 page) |
14 December 2012 | Termination of appointment of Helen Reed as a director (1 page) |
14 December 2012 | Termination of appointment of Margot Walker as a director (1 page) |
14 December 2012 | Termination of appointment of David Carver as a director (1 page) |
20 September 2012 | Director's details changed for Mr Stephen Anthony Fenerty on 14 December 2011 (2 pages) |
20 September 2012 | Director's details changed for Mrs Rachael Ann Corcoran on 14 December 2011 (2 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (11 pages) |
20 September 2012 | Director's details changed for Mr Michael Bruce Charles Liley on 14 December 2011 (2 pages) |
23 July 2012 | Termination of appointment of Thomas Biggerstaff as a director (1 page) |
23 July 2012 | Termination of appointment of Richard Perry as a director (1 page) |
14 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (11 pages) |
21 July 2011 | Termination of appointment of Toby Wheeler as a director (1 page) |
7 June 2011 | Company name changed bcca LIMITED\certificate issued on 07/06/11
|
2 June 2011 | Resolutions
|
18 April 2011 | Director's details changed for Michael Bruce Charles Liley on 1 October 2010 (2 pages) |
18 April 2011 | Director's details changed for Stephen Anthony Fenerty on 1 October 2010 (2 pages) |
18 April 2011 | Director's details changed for Stephen Anthony Fenerty on 1 October 2010 (2 pages) |
18 April 2011 | Director's details changed for Michael Bruce Charles Liley on 1 October 2010 (2 pages) |
18 April 2011 | Termination of appointment of Shaun Brown as a director (1 page) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 December 2010 | Appointment of Mr Nigel Godfrey Bryant as a director (2 pages) |
14 December 2010 | Termination of appointment of Brian Lewis as a director (1 page) |
16 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
12 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
20 September 2010 | Termination of appointment of Meacher-Jones & Company Limited as a secretary (1 page) |
1 April 2010 | Director's details changed for Mr Toby Johnathan Wheeler on 8 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Helen Barbara Pierce on 29 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Toby Johnathan Wheeler on 8 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Helen Barbara Pierce on 29 January 2010 (2 pages) |
31 March 2010 | Termination of appointment of Geoffrey Holland as a director (1 page) |
4 March 2010 | Appointment of Brian Clifford Lewis as a director (3 pages) |
4 March 2010 | Appointment of Mr David Patrick Carver as a director (3 pages) |
4 March 2010 | Appointment of John-Paul Taylor as a director (3 pages) |
4 March 2010 | Appointment of Michael Bruce Charles Liley as a director (3 pages) |
4 March 2010 | Appointment of Richard Michael Eric Perry as a director (3 pages) |
4 March 2010 | Appointment of Margot Elizabeth Walker as a director (3 pages) |
4 March 2010 | Appointment of Mr Toby Johnathan Wheeler as a director (3 pages) |
4 March 2010 | Appointment of Helen Barbara Pierce as a director (3 pages) |
4 March 2010 | Appointment of Shaun Richard Brown as a director (3 pages) |
4 March 2010 | Appointment of Stephen Anthony Fenerty as a director (3 pages) |
4 March 2010 | Director's details changed for Mrs Rachael Ann Corcoran on 29 January 2010 (3 pages) |
4 March 2010 | Appointment of Thomas Blair Biggerstaff as a director (3 pages) |
6 January 2010 | Appointment of Mrs Rachael Ann Corcoran as a director (2 pages) |
17 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated secretary geoffrey holland (1 page) |
7 January 2009 | Secretary appointed meacher-jones & company LIMITED (2 pages) |
7 January 2009 | Appointment terminated director edward ford (1 page) |
4 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
29 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o meacher jones bowman house bold square chester cheshire CH1 3LZ (1 page) |
19 September 2007 | Return made up to 25/08/07; full list of members
|
27 January 2007 | Ad 02/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 January 2007 | Resolutions
|
19 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
18 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: eagle house lynchborough road passfield liphook hampshire GU30 7SB (1 page) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 7B high street bramley guildford surrey GU5 0HB (1 page) |
6 September 2004 | Return made up to 25/08/04; full list of members
|
17 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
1 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 October 2002 | Resolutions
|
2 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 September 2000 | Return made up to 25/08/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
23 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Return made up to 25/08/97; full list of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 February 1997 | Return made up to 25/08/96; full list of members (6 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: tang boler wiseman E3 the premier centre abbey park,luzborough lane romsey SO51 9AQ (1 page) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
25 August 1994 | Incorporation (19 pages) |