Company NameBCAV Solutions Limited
Company StatusDissolved
Company Number07346919
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Directors

Director NameChristopher Lord
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2010(same day as company formation)
RoleSales
Country of ResidenceWest Yorkshire
Correspondence AddressAstute House Wilmslow Road
Handsforth
Cheshire
SK9 3HP
Secretary NameChristopher Lord
StatusClosed
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handsforth
Cheshire
SK9 3HP

Location

Registered AddressAstute House
Wilmslow Road
Handsforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
8 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 June 2015Liquidators statement of receipts and payments to 22 March 2015 (10 pages)
9 June 2015Liquidators' statement of receipts and payments to 22 March 2015 (10 pages)
9 June 2015Liquidators' statement of receipts and payments to 22 March 2015 (10 pages)
27 May 2014Liquidators' statement of receipts and payments to 22 March 2014 (9 pages)
27 May 2014Liquidators statement of receipts and payments to 22 March 2014 (9 pages)
27 May 2014Liquidators' statement of receipts and payments to 22 March 2014 (9 pages)
29 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (10 pages)
29 May 2013Liquidators statement of receipts and payments to 22 March 2013 (10 pages)
29 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (10 pages)
25 October 2012Notice of Constitution of Liquidation Committee (2 pages)
25 October 2012Notice of Constitution of Liquidation Committee (2 pages)
25 May 2012Liquidators statement of receipts and payments to 22 March 2012 (10 pages)
25 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (10 pages)
25 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (10 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Notice of Constitution of Liquidation Committee (2 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Notice of Constitution of Liquidation Committee (2 pages)
30 March 2011Statement of affairs with form 4.19 (18 pages)
30 March 2011Statement of affairs with form 4.19 (18 pages)
30 March 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Registered office address changed from 2 Brier Hey Mytholmroyd West Yorkshire HX7 5PX United Kingdom on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from 2 Brier Hey Mytholmroyd West Yorkshire HX7 5PX United Kingdom on 14 February 2011 (2 pages)
16 August 2010Incorporation
Statement of capital on 2010-08-16
  • USD 1
(23 pages)
16 August 2010Incorporation
Statement of capital on 2010-08-16
  • USD 1
(23 pages)