Company NameB.C. Associates (Financial Solutions) Limited
Company StatusDissolved
Company Number01983081
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous NamesElmarch Limited and B.C. Associates (Financial Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr William Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration31 years, 3 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henderson Place
West Bergholt
Colchester
CO6 3FA
Secretary NameMarian Edith Collins
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration31 years, 3 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address1 Henderson Place
West Bergholt
Colchester
CO6 3FA
Director NameMarian Edith Collins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressHunters Little Hyde Lane
Ingatestone
Essex
CM4 0HJ
Director NameMr Gerald Peter Hunt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marqueen Court
42 Kensington Church Street
London
W8

Contact

Telephone01621 893637
Telephone regionMaldon

Location

Registered Address1 Henderson Place
West Bergholt
Colchester
CO6 3FA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt

Shareholders

20k at £1Mr William Collins
80.00%
Cumulative Redeemable Preference
5k at £1Mr William Collins
19.98%
Ordinary
-OTHER
0.02%
-

Financials

Year2014
Net Worth-£24,896
Cash£333
Current Liabilities£5,428

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 August 1996Delivered on: 8 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £2,000 credited to account number 10022851 with the bank and any addition to that deposit. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2021Micro company accounts made up to 30 September 2020 (8 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 September 2019 (7 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 July 2017Registered office address changed from Copper Beeches Beacon Hill Wickham Bishops Witham Essex CM8 3EA to 1 Henderson Place West Bergholt Colchester CO6 3FA on 11 July 2017 (1 page)
11 July 2017Change of details for Mr William Collins as a person with significant control on 6 July 2017 (2 pages)
11 July 2017Director's details changed for Mr William Collins on 6 July 2017 (2 pages)
11 July 2017Registered office address changed from Copper Beeches Beacon Hill Wickham Bishops Witham Essex CM8 3EA to 1 Henderson Place West Bergholt Colchester CO6 3FA on 11 July 2017 (1 page)
11 July 2017Director's details changed for Mr William Collins on 6 July 2017 (2 pages)
11 July 2017Change of details for Mr William Collins as a person with significant control on 6 July 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 25,000
(4 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 January 2014Secretary's details changed for Marian Edith Collins on 15 January 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000
(4 pages)
15 January 2014Secretary's details changed for Marian Edith Collins on 15 January 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
29 March 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
8 March 2013Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 8 March 2013 (1 page)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 8 March 2013 (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for William Collins on 31 December 2009 (2 pages)
7 January 2010Director's details changed for William Collins on 31 December 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 March 1998Full accounts made up to 30 September 1997 (9 pages)
17 March 1998Full accounts made up to 30 September 1997 (9 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Director resigned (1 page)
30 April 1997Full accounts made up to 30 September 1996 (12 pages)
30 April 1997Full accounts made up to 30 September 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 October 1996Ad 23/09/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
6 October 1996Ad 23/09/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 October 1996Nc inc already adjusted 23/09/96 (1 page)
6 October 1996Memorandum and Articles of Association (12 pages)
6 October 1996Nc inc already adjusted 23/09/96 (1 page)
6 October 1996Memorandum and Articles of Association (12 pages)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 September 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
18 September 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 February 1996Ad 01/11/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
8 February 1996Ad 01/11/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
25 October 1995Company name changed B.C. associates (financial servi ces) LIMITED\certificate issued on 26/10/95 (4 pages)
25 October 1995Company name changed B.C. associates (financial servi ces) LIMITED\certificate issued on 26/10/95 (4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)