Company NameB C Environmental Services Ltd.
Company StatusDissolved
Company Number03221028
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Forsyth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kinterbury Close
Hartlepool
TS25 1GQ
Director NameMr Ken Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kinterbury Close
Seaton Carew
Hartlepool
TS25 1GQ
Secretary NameMr Kenneth Smith
NationalityBritish
StatusClosed
Appointed10 July 2003(7 years after company formation)
Appointment Duration15 years, 8 months (closed 26 March 2019)
RoleAsbestos Removal
Correspondence Address5 Kinterbury Close
Hartlepool
TS25 1GQ
Director NameBrian McPartlin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 Eamont Gardens
Hartlepool
TS26 9JE
Secretary NameBrian McPartlin
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 Eamont Gardens
Hartlepool
TS26 9JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01429 860840
Telephone regionHartlepool

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1George Forsyth
33.33%
Ordinary
2 at £1Ken Smith
33.33%
Ordinary
1 at £1Jeanette Ann Forsyth
16.67%
Ordinary
1 at £1Mrs Linda Smith
16.67%
Ordinary

Financials

Year2014
Net Worth£236,806
Cash£242,757
Current Liabilities£30,997

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

22 May 1998Delivered on: 2 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
20 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
12 July 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 6
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 6
(5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Kenneth Smith on 1 October 2009 (1 page)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for George Forsyth on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Ken Smith on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Ken Smith on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Kenneth Smith on 1 October 2009 (1 page)
26 July 2010Director's details changed for George Forsyth on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 August 2009Return made up to 05/07/09; full list of members (5 pages)
1 June 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 July 2008Return made up to 05/07/08; no change of members (7 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 August 2007Return made up to 05/07/07; full list of members (7 pages)
14 April 2007Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/04/07
(8 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 January 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
26 September 2006Registered office changed on 26/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page)
5 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 September 2003Return made up to 05/07/03; full list of members (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 August 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
24 April 2002Registered office changed on 24/04/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 July 2000Return made up to 05/07/00; full list of members (8 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 05/07/99; no change of members (4 pages)
17 April 1999Registered office changed on 17/04/99 from: 10/11 ribblesdale place preston lancashire PR1 4NA (1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/98
(4 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
27 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 August 1997Return made up to 05/07/97; full list of members (6 pages)
15 July 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
18 February 1997Registered office changed on 18/02/97 from: 22 ribblesdale place preston PR1 3NA (1 page)
12 July 1996Secretary resigned (1 page)
5 July 1996Incorporation (16 pages)