Company number 02780416
Status Liquidation
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 4 March 2017; Termination of appointment of Prabagar Palaniappan Narayanasamy as a director on 27 March 2013; Liquidators' statement of receipts and payments to 4 March 2016. The most likely internet sites of BASCAM LIMITED are www.bascam.co.uk, and www.bascam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Bascam Limited is a Private Limited Company.
The company registration number is 02780416. Bascam Limited has been working since 18 January 1993.
The present status of the company is Liquidation. The registered address of Bascam Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . NARAYANASAMY, Prabagar Palaniappan is a Secretary of the company. SHAH, Narendra Dalsukhbhai is a Director of the company. SHAH, Paresh Dalsukhbhai is a Director of the company. Secretary SHAH, Ramesh Dalsukhbhai has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director NARAYANASAMY, Prabagar Palaniappan has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993
34 years old
BASCAM LIMITED Events
10 May 2017
Liquidators' statement of receipts and payments to 4 March 2017
03 Aug 2016
Termination of appointment of Prabagar Palaniappan Narayanasamy as a director on 27 March 2013
10 May 2016
Liquidators' statement of receipts and payments to 4 March 2016
02 Mar 2016
Registered office address changed from C/O Rsm Tenon Highfield Court Tollgate Chandlers Ford, Eastleigh Hampshire SO53 3TZ England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 2 March 2016
18 May 2015
Liquidators' statement of receipts and payments to 4 March 2015
...
... and 73 more events
14 Apr 1993
Accounting reference date notified as 30/06
13 Feb 1993
Registered office changed on 13/02/93 from: 83 leonard street, london, EC2A 4QS
13 Feb 1993
Director resigned;new director appointed
13 Feb 1993
Secretary resigned;new secretary appointed
10 August 2010
Legal charge
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 63 fawcett street sunderland t/no. DU25192.
10 December 2004
Guarantee & debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Rent deposit deed
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Six months rent pursuant to a lease dated 13TH september…
30 December 1994
Guarantee and debenture
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1994
Legal charge
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44,44A & 44B high st,walton upon thames,surrey; t/no.sy…
30 December 1994
Legal charge
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 high st,ruislip,london borough of hillingdon; t/no.ngl…