Company NameBitecic (Holdings) Limited
Company StatusDissolved
Company Number07861423
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Christopher Wilson Guy Ansell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 16 March 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameBridget Matthews
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 16 March 2021)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameMr Richard James Stack
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameBrian Alan Winn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameMr Kevin Richard Downes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConvention House St Mary's Street
Leeds
West Yorkshire
LS9 7DP
Director NameRosemary Hick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Marys Street
Leeds
West Yorkshire
LS9 7DP
Director NameDr John Michael Egan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 2019)
RoleMedical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW

Location

Registered AddressC/O Murray Harcourt
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Brian Alan Winn
16.67%
Ordinary F
1 at £1Bridget Matthews
16.67%
Ordinary E
1 at £1Dr Christopher Wilson Guy Ansell
16.67%
Ordinary A
1 at £1Dr John Egan
16.67%
Ordinary C
1 at £1Mr Kevin Richard Downes
16.67%
Ordinary B
1 at £1Ms Rosemary Hick
16.67%
Ordinary D

Financials

Year2014
Net Worth£3,566

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 December 2017Director's details changed for Dr John Michael Egan on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Bridget Matthews on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Richard James Stack on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Dr Christopher Wilson Guy Ansell on 27 November 2017 (2 pages)
4 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
4 December 2017Director's details changed for Brian Alan Winn on 27 November 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(9 pages)
10 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(9 pages)
2 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(9 pages)
22 April 2015Termination of appointment of Kevin Richard Downes as a director on 31 March 2015 (1 page)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6
(10 pages)
28 August 2014Director's details changed for Dr John Egan on 16 July 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Termination of appointment of Rosemary Hick as a director (1 page)
19 February 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 6
(9 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
6 December 2013Director's details changed for Brian Alan Winn on 4 December 2013 (2 pages)
6 December 2013Director's details changed for Brian Alan Winn on 4 December 2013 (2 pages)
2 December 2013Director's details changed for Richard Stark on 1 July 2013 (2 pages)
2 December 2013Director's details changed for Richard Stark on 1 July 2013 (2 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (11 pages)
6 August 2013Appointment of Richard Stark as a director (3 pages)
6 August 2013Appointment of Brian Alan Winn as a director (3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
5 December 2012Appointment of Bridget Matthews as a director (3 pages)
7 September 2012Director's details changed for Mr Kevin Richard Downes on 5 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Kevin Richard Downes on 5 September 2012 (2 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2012Memorandum and Articles of Association (18 pages)
15 June 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
8 June 2012Appointment of Dr Christopher Wilson Guy Ansell as a director (3 pages)
8 June 2012Appointment of Rosemary Hick as a director (3 pages)
8 June 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 2
(8 pages)
7 June 2012Appointment of Dr John Egan as a director (3 pages)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
23 May 2012Change of share class name or designation (2 pages)
25 November 2011Incorporation (22 pages)