Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bascam Limited
Bascam Limited is a dissolved company incorporated on 18 January 1993 with the registered office located in Eastleigh, Hampshire. Bascam Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 October 2019
(6 years ago)
Was
26 years old
at the time of dissolution
Following
liquidation
Company No
02780416
Private limited company
Age
32 years
Incorporated
18 January 1993
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bascam Limited
Contact
Update Details
Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Same address for the past
9 years
Companies in SO53 3TZ
Telephone
Unreported
Email
Unreported
Website
Shasonic.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Paresh Dalsukhbhai Shah
Director • British • Lives in England • Born in Dec 1964
Narendra Dalsukhbhai Shah
Director • British • Lives in England • Born in Oct 1954
Prabagar Palaniappan Narayanasamy
Secretary • Malaysia
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shasonic Galleria Limited
Narendra Dalsukhbhai Shah is a mutual person.
Active
Hi-Fi Care Limited
Narendra Dalsukhbhai Shah is a mutual person.
Active
Shasonic Limited
Narendra Dalsukhbhai Shah is a mutual person.
Active
Triple S Mot Centre Limited
Paresh Dalsukhbhai Shah is a mutual person.
Active
Sofa Lounge Limited
Narendra Dalsukhbhai Shah is a mutual person.
Active
Shasonic (Harrow) Limited
Narendra Dalsukhbhai Shah is a mutual person.
Active
BPS Autocare Limited
Paresh Dalsukhbhai Shah is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
30 Jun 2010
For period
30 Jun
⟶
30 Jun 2010
Traded for
12 months
Cash in Bank
£137K
Increased by £17K (+14%)
Turnover
£12.42M
Increased by £331K (+3%)
Employees
61
Decreased by 9 (-13%)
Total Assets
£1.78M
Decreased by £28K (-2%)
Total Liabilities
-£827K
Increased by £8K (+1%)
Net Assets
£951K
Decreased by £36K (-4%)
Debt Ratio (%)
47%
Increased by 1.16% (+3%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 18 Oct 2019
Liquidator Removed By Court
7 Years Ago on 19 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 19 Jul 2018
Registered Address Changed
9 Years Ago on 2 Mar 2016
Prabagar Palaniappan Narayanasamy Resigned
12 Years Ago on 27 Mar 2013
Voluntary Liquidator Appointed
13 Years Ago on 9 Mar 2012
Registered Address Changed
13 Years Ago on 6 Mar 2012
Confirmation Submitted
13 Years Ago on 30 Jan 2012
Paresh Dalsukhbhai Shah Details Changed
14 Years Ago on 5 Jul 2011
Prabagar Palaniappan Narayanasamy Details Changed
14 Years Ago on 5 Jul 2011
Get Alerts
Get Credit Report
Discover Bascam Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Oct 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Jul 2019
Liquidators' statement of receipts and payments to 4 March 2019
Submitted on 19 Apr 2019
Appointment of a voluntary liquidator
Submitted on 19 Jul 2018
Removal of liquidator by court order
Submitted on 19 Jul 2018
Liquidators' statement of receipts and payments to 4 March 2018
Submitted on 9 May 2018
Liquidators' statement of receipts and payments to 4 March 2017
Submitted on 10 May 2017
Termination of appointment of Prabagar Palaniappan Narayanasamy as a director on 27 March 2013
Submitted on 3 Aug 2016
Liquidators' statement of receipts and payments to 4 March 2016
Submitted on 10 May 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
Submitted on 2 Mar 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs