BP SUTTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBP SUTTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00182436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BP SUTTON LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BP SUTTON LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BP SUTTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HONEYWILL & STEIN LIMITEDNov 24, 1994Nov 24, 1994
    HONEYWILL AND STEIN,LIMITEDJun 13, 1922Jun 13, 1922

    What are the latest accounts for BP SUTTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BP SUTTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BP SUTTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2014

    LRESSP

    Termination of appointment of David Alan Rider as a director on Dec 12, 2014

    1 pagesTM01

    Appointment of Mr. John Harold Bartlett as a director on Dec 04, 2014

    2 pagesAP01

    Termination of appointment of James Stephen Blythe as a director on Dec 01, 2014

    1 pagesTM01

    Termination of appointment of Roger Christopher Harrington as a director on Oct 06, 2014

    1 pagesTM01

    Appointment of David Alan Rider as a director on Oct 06, 2014

    2 pagesAP01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: EUR 297,000,000
    • Capital: GBP 80,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Director's details changed for Mr Roger Christopher Harrington on Sep 05, 2013

    2 pagesCH01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Robert Fearnley as a director

    1 pagesTM01

    Appointment of Mr James Stephen Blythe as a director

    2 pagesAP01

    Secretary's details changed for Sunbury Secretaries Limited on Jul 07, 2011

    2 pagesCH04

    Annual return made up to Jul 01, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Robert Carl Fearnley on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Yasin Ali as a secretary

    1 pagesTM02

    Who are the officers of BP SUTTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishHead Of Group Tax53379920004
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    GATESON, Carol Ann
    Flat 4
    182 West Hill Putney
    SW15 3H London
    Secretary
    Flat 4
    182 West Hill Putney
    SW15 3H London
    British26518110001
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Secretary
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    British148690001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    BLYTHE, James Stephen
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishOil Company Executive151335290001
    FEARNLEY, Robert Carl
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishTax Advisor70416370002
    FELL, Michael David
    9 Brightlands Road
    RH2 0EP Reigate
    Surrey
    Director
    9 Brightlands Road
    RH2 0EP Reigate
    Surrey
    BritishBusiness Manager14155340001
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishOil Company Executive146038120002
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    BritishSolicitor148690001
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritishTax Adviser40485170001
    PERKINS, Michael Edwin
    The Spinney Holly Bank Road
    Hook Heath
    GU22 0JW Woking
    Surrey
    Director
    The Spinney Holly Bank Road
    Hook Heath
    GU22 0JW Woking
    Surrey
    BritishManaging Director13746510003
    PETTIT, Stephen Raymond
    37 The Hill
    AL4 8PM Wheathampstead
    Hertfordshire
    Director
    37 The Hill
    AL4 8PM Wheathampstead
    Hertfordshire
    BritishChief Executive Petrochemicals15338890001
    RIDER, David Alan
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishOil Company Executive192193980001
    ROBINSON, John Keith, Dr
    5a Upper Harley Street
    NW1 4PN London
    Director
    5a Upper Harley Street
    NW1 4PN London
    UsaCe Pip Division38059450002
    ROBINSON, John Keith, Dr
    2 Crown Court
    123 Park Road
    NW8 7JH London
    Director
    2 Crown Court
    123 Park Road
    NW8 7JH London
    Us CitizenGeneral Manager38059450001
    SAUNDERS, Colin Peter
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    Director
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    BritishSolicitor38942130002
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    BritishCroup Chief Accountant38522180001

    Does BP SUTTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2016Dissolved on
    Dec 23, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0