B.C. TECHNOLOGY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 02790358
Status Liquidation
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 45 Church Street Birmingham B3 2RT on 15 May 2017; Register inspection address has been changed to Premium Warehousing, Sywell Aerodrome Wellingborough Road Northampton NN6 0BN; Appointment of a voluntary liquidator. The most likely internet sites of B.C. TECHNOLOGY LIMITED are www.bctechnology.co.uk, and www.b-c-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C Technology Limited is a Private Limited Company. The company registration number is 02790358. B C Technology Limited has been working since 16 February 1993. The present status of the company is Liquidation. The registered address of B C Technology Limited is C O Mazars Llp 45 Church Street Birmingham B3 2rt. . MEADOWS NOMINEES LIMITED is a Secretary of the company. SCHLIMMER, Robert is a Director of the company. Secretary KELLETT, Anthony Featherstone has been resigned. Secretary PITTAM, Justyna has been resigned. Secretary SCHLIMMER, Johanna Elisabeth has been resigned. Secretary SOMERFIELD, Annette Mandy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SCHLIMMER, Johanna Elisabeth has been resigned. Director SEYMOUR, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
MEADOWS NOMINEES LIMITED
Appointed Date: 30 July 2015

Director
SCHLIMMER, Robert
Appointed Date: 05 March 1993
75 years old

Resigned Directors

Secretary
KELLETT, Anthony Featherstone
Resigned: 28 May 1999
Appointed Date: 05 March 1993

Secretary
PITTAM, Justyna
Resigned: 30 July 2015
Appointed Date: 25 June 2013

Secretary
SCHLIMMER, Johanna Elisabeth
Resigned: 04 July 2000
Appointed Date: 28 May 1999

Secretary
SOMERFIELD, Annette Mandy
Resigned: 25 June 2013
Appointed Date: 04 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 1993
Appointed Date: 16 February 1993

Director
SCHLIMMER, Johanna Elisabeth
Resigned: 15 February 2017
Appointed Date: 06 April 1993
74 years old

Director
SEYMOUR, Stephen
Resigned: 03 June 2015
Appointed Date: 01 May 2011
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1993

Persons With Significant Control

Mr Robert Schlimmer
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

B.C. TECHNOLOGY LIMITED Events

15 May 2017
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 45 Church Street Birmingham B3 2RT on 15 May 2017
15 May 2017
Register inspection address has been changed to Premium Warehousing, Sywell Aerodrome Wellingborough Road Northampton NN6 0BN
12 May 2017
Appointment of a voluntary liquidator
12 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-26
This document is being processed and will be available in 5 days.

12 May 2017
Declaration of solvency
...
... and 97 more events
24 Mar 1993
Secretary resigned;new director appointed

24 Mar 1993
Secretary resigned;new secretary appointed

24 Mar 1993
Registered office changed on 24/03/93 from: 2 baches street london N1 6UB

23 Mar 1993
Company name changed grantlocal company LIMITED\certificate issued on 24/03/93

16 Feb 1993
Incorporation

B.C. TECHNOLOGY LIMITED Charges

6 August 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied on 25 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
Debenture
Delivered: 10 May 2002
Status: Satisfied on 25 April 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2000
All assets debenture
Delivered: 18 July 2000
Status: Satisfied on 25 April 2017
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charges over the undertaking and all…
26 March 1997
Mortgage deed
Delivered: 28 March 1997
Status: Satisfied on 19 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/H site T9 and land adjoining wallis close park farm…
13 July 1993
Single debenture
Delivered: 16 July 1993
Status: Satisfied on 19 September 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1993
Fixed and floating charge
Delivered: 22 April 1993
Status: Satisfied on 23 June 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…