BPB GYPSUM LIMITED

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

    Company NameBPB GYPSUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00312328
    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 BPB GYPSUM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BPB GYPSUM LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BPB GYPSUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPB GYPSUM INDUSTRIES LIMITEDApr 11, 1988Apr 11, 1988
    J.W.SHEPPARD LIMITEDMar 30, 1936Mar 30, 1936

    What are the latest accounts for BPB GYPSUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BPB GYPSUM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BPB GYPSUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from * Saint-Gobain House Binley Business Park Coventry CV3 2TT* on Oct 18, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital on Jul 01, 2013

    • Capital: GBP 19,430
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

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

    5 pagesAR01

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

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of BPB GYPSUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Saint-Gobain House
    Binley Business Park
    CV3 2TT Coventry
    United Kingdom
    Director
    Saint-Gobain House
    Binley Business Park
    CV3 2TT Coventry
    United Kingdom
    United KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish72478560002
    CARPENTER, Clare
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Secretary
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    British3050110002
    HODGES, Stephen
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    Secretary
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    British91088020001
    SMITH, Martin Charles
    6 Ash Way
    Elizabeth Park
    RG41 4UW Barkham
    Berks
    Secretary
    6 Ash Way
    Elizabeth Park
    RG41 4UW Barkham
    Berks
    British14160610001
    WHATMOUGH, Michael John
    41 Kings Road
    SL4 2AD Windsor
    Berkshire
    Secretary
    41 Kings Road
    SL4 2AD Windsor
    Berkshire
    British13032520001
    BROOKS, Alan
    The Chantry
    Little Casterton
    PE9 4BE Stamford
    Lincolnshire
    Director
    The Chantry
    Little Casterton
    PE9 4BE Stamford
    Lincolnshire
    British13032530001
    CLARK, Alan
    6 The Pastures
    Long Bennington
    NG23 5EG Newark
    Nottinghamshire
    Director
    6 The Pastures
    Long Bennington
    NG23 5EG Newark
    Nottinghamshire
    British13032540001
    CUNY, Jean Pierre
    31 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    31 Walnut Court
    St Marys Gate
    W8 5UB London
    French43507020001
    ELLIS, Plevna Arthur Robinet
    The Garth
    Mount Anville Road Dublin
    IRISH
    Director
    The Garth
    Mount Anville Road Dublin
    IRISH
    Irish13032570001
    GUINCHARD, Gilles
    Flat 25
    47-50 Cornwall Gardens
    SW7 4AD London
    Director
    Flat 25
    47-50 Cornwall Gardens
    SW7 4AD London
    French93757990001
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritish3862840002
    HERRING, Peter Lionel
    Sundance
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Sundance
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British21610240002
    IRVING, Robert Edward
    24 Cissbury Ring North
    Woodside Park
    N12 7AN London
    Director
    24 Cissbury Ring North
    Woodside Park
    N12 7AN London
    British3128050001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    LEASK, Donald Bruce
    162 Burgundy Drive
    Oakville Ontario
    FOREIGN
    Canada
    Director
    162 Burgundy Drive
    Oakville Ontario
    FOREIGN
    Canada
    Canadian13032580001
    LEONARD, David Charles
    12 James Street
    LN2 1QE Lincoln
    Lincolnshire
    Director
    12 James Street
    LN2 1QE Lincoln
    Lincolnshire
    British77725920001
    SKILTON, Dennis
    21 Kirk Lane
    Ruddington
    NG11 6NN Nottingham
    Nottinghamshire
    Director
    21 Kirk Lane
    Ruddington
    NG11 6NN Nottingham
    Nottinghamshire
    British13032560001
    TURNER, Alan George
    4 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    Director
    4 Hampden Hill
    HP9 1BP Beaconsfield
    Buckinghamshire
    British14762830001
    WELCH, Robert John
    52 Ripley Gardens
    SW14 8HF London
    Director
    52 Ripley Gardens
    SW14 8HF London
    British68268800002
    WHATMOUGH, Michael John
    41 Kings Road
    SL4 2AD Windsor
    Berkshire
    Director
    41 Kings Road
    SL4 2AD Windsor
    Berkshire
    British13032520001

    Does BPB GYPSUM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2013Commencement of winding up
    Nov 14, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD 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