ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BC UK Mortgage No.1 Limited

BC UK Mortgage No.1 Limited is a liquidation company incorporated on 18 December 2020 with the registered office located in Basildon, Essex. BC UK Mortgage No.1 Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
13090174
Private limited company
Age
4 years
Incorporated 18 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 16 May 2025 (5 months ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£65.33K
Increased by £2.03K (+3%)
Turnover
£301.97K
Increased by £3.77K (+1%)
Employees
Unreported
Same as previous period
Total Assets
£4.24M
Increased by £74.93K (+2%)
Total Liabilities
-£4.24M
Increased by £73.8K (+2%)
Net Assets
£3.25K
Increased by £1.13K (+53%)
Debt Ratio (%)
100%
Decreased by 0.03% (-0%)
Latest Activity
Registered Address Changed
5 Months Ago on 16 May 2025
Declaration of Solvency
5 Months Ago on 16 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 16 May 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Charge Satisfied
9 Months Ago on 6 Feb 2025
Get Credit Report
Discover BC UK Mortgage No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 1 Oct 2025
Appointment of a voluntary liquidator
Submitted on 16 May 2025
Declaration of solvency
Submitted on 16 May 2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 16 May 2025
Submitted on 16 May 2025
Resolutions
Submitted on 16 May 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year