BOCAM PARK 2 LIMITED
ST FLORENCE

Hellopages » Pembrokeshire » Pembrokeshire » SA70 8BA

Company number 05098848
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address AUBERON, FIDDLERS LANE, ST FLORENCE, PEMBROKESHIRE, SA70 8BA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BOCAM PARK 2 LIMITED are www.bocampark2.co.uk, and www.bocam-park-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Saundersfoot Rail Station is 3.8 miles; to Kilgetty Rail Station is 4.4 miles; to Pembroke Rail Station is 5.8 miles; to Narberth Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bocam Park 2 Limited is a Private Limited Company. The company registration number is 05098848. Bocam Park 2 Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Bocam Park 2 Limited is Auberon Fiddlers Lane St Florence Pembrokeshire Sa70 8ba. . JOYCE, Adrian John is a Director of the company. Secretary WALTERS, David Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORGAN, Philip Lindsay has been resigned. Director REES, Wayne has been resigned. Director ROBERTS, Rowland John has been resigned. Director WALTERS, David Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JOYCE, Adrian John
Appointed Date: 17 April 2015
57 years old

Resigned Directors

Secretary
WALTERS, David Michael
Resigned: 17 April 2015
Appointed Date: 08 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Director
MORGAN, Philip Lindsay
Resigned: 24 November 2008
Appointed Date: 08 April 2004
70 years old

Director
REES, Wayne
Resigned: 24 June 2014
Appointed Date: 08 April 2004
57 years old

Director
ROBERTS, Rowland John
Resigned: 23 June 2014
Appointed Date: 08 April 2004
75 years old

Director
WALTERS, David Michael
Resigned: 14 May 2015
Appointed Date: 29 June 2009
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Persons With Significant Control

Mr Adrian John Joyce
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BOCAM PARK 2 LIMITED Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2015
Satisfaction of charge 1 in full
09 Jun 2015
Appointment of Adrian John Joyce as a director on 17 April 2015
...
... and 56 more events
29 Apr 2004
New director appointed
29 Apr 2004
New director appointed
29 Apr 2004
New director appointed
29 Apr 2004
New secretary appointed
08 Apr 2004
Incorporation

BOCAM PARK 2 LIMITED Charges

4 February 2010
Legal charge
Delivered: 9 February 2010
Status: Satisfied on 28 February 2014
Persons entitled: Barclays Converted Investments (No 2) Limited
Description: L/H property k/a or being 29 oldfield road bocam park…
4 February 2010
Legal charge
Delivered: 9 February 2010
Status: Satisfied on 3 June 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being 29 oldfield road, bocam park…
18 December 2009
Deed of charge over credit balances
Delivered: 24 December 2009
Status: Satisfied on 12 December 2013
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all sums of money in any…
18 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: L/H 17 old field road pencoed bridgend 31 old field road…
3 July 2009
Legal charge
Delivered: 21 July 2009
Status: Satisfied on 3 June 2015
Persons entitled: Barclays Bank PLC
Description: L/H properties k/a 14, 17 and 31 oldfield road, pencoed…
10 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 13 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…