BXL PLASTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBXL PLASTICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00325744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BXL PLASTICS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is BXL PLASTICS LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of BXL PLASTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAKELITE XYLONITE LIMITEDMar 22, 1937Mar 22, 1937

    What are the latest accounts for BXL PLASTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2024
    Next Accounts Due OnSep 28, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BXL PLASTICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueYes

    What are the latest filings for BXL PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Oct 23, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2024

    LRESSP

    Confirmation statement made on Jul 01, 2024 with updates

    5 pagesCS01

    Statement of capital on May 28, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Benedict John Spurway Mathews as a director on Nov 03, 2023

    1 pagesTM01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Benedict John Spurway Mathews as a director on Dec 17, 2019

    2 pagesAP01

    Termination of appointment of Jens Bertelsen as a director on Dec 17, 2019

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of BXL PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    DUNN, Nigel Clifford
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandBritishOil Company Executive223675230001
    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
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishOil Company Executive53379920004
    BERTELSEN, Jens
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishDeputy Secretary187772060001
    BULMAN, Michael Ian
    4 Redcote Court
    South Parade
    CH48 0RR West Kirby
    Merseyside
    Director
    4 Redcote Court
    South Parade
    CH48 0RR West Kirby
    Merseyside
    United KingdomBritishBusiness Manager38748750001
    DEJONCKHEERE, Paul
    5a Rue Pechere B 1380
    Lasnes
    Belgium
    Director
    5a Rue Pechere B 1380
    Lasnes
    Belgium
    BelgianBusiness Unit Leader77668690001
    ELLIOTT, Martin
    25 Wharfdale Road
    Pogmoor
    S75 2LJ Barnsley
    South Yorkshire
    Director
    25 Wharfdale Road
    Pogmoor
    S75 2LJ Barnsley
    South Yorkshire
    BritishBusiness Manager29731590001
    ELMSLIE, Nicholas Reginald
    13 Landseer Road
    SM1 2DE Sutton
    Surrey
    Director
    13 Landseer Road
    SM1 2DE Sutton
    Surrey
    United KingdomBritishChief Executive Acetyls Busine84328160001
    HARRISON, Ian Courtenay, Dr
    Astley Stockcroft Road
    Balcombe
    RH17 6LG Haywards Heath
    West Sussex
    Director
    Astley Stockcroft Road
    Balcombe
    RH17 6LG Haywards Heath
    West Sussex
    BritishBusiness Manager51465480001
    HAWKRIGG, Martin
    Fir Tree House Church Lane
    Gaddesby
    LE7 4WE Leicester
    Leicestershire
    Director
    Fir Tree House Church Lane
    Gaddesby
    LE7 4WE Leicester
    Leicestershire
    BritishBusiness Manager29731600001
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    BritishSolicitor148690001
    MACALPINE, Derek Kenneth
    Pellhurst Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    Director
    Pellhurst Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    BritishCompany Executive65688460002
    MACDONALD, Iain Fraser
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritishController102132160002
    MACKENZIE, Andrew Stewart
    53 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    Director
    53 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    EnglandBritishExecutive Management62186710001
    MATHEWS, Benedict John Spurway
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritishCompany Secretary, Bp P.L.C.149748250001
    MCGILL, Robin William
    1 Oakbank
    Fetcham
    KT22 9LZ Leatherhead
    Surrey
    Director
    1 Oakbank
    Fetcham
    KT22 9LZ Leatherhead
    Surrey
    BritishBusiness Unit Leader62479180002
    MOEYENS, Guy
    Pine Lodge
    Eaton Park Road
    KT11 2JG Cobham
    Surrey
    Director
    Pine Lodge
    Eaton Park Road
    KT11 2JG Cobham
    Surrey
    BelgianOil Company Executive115276820001
    PEARSON, Paul Arthur
    3 Mayflower Close
    Hertingfordbury
    SG14 2LH Hertford
    Hertfordshire
    Director
    3 Mayflower Close
    Hertingfordbury
    SG14 2LH Hertford
    Hertfordshire
    BritishBusiness General Manager14491150001
    PUFFER, Brian Michael
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish,AmericanOil Company Executive148135520001
    ROBINSON, John Keith, Dr
    2 Crown Court
    123 Park Road
    NW8 7JH London
    Director
    2 Crown Court
    123 Park Road
    NW8 7JH London
    Us CitizenCe Specialities38059450001
    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
    SOUTER, Gordon Rennie
    St. Margarets
    Vicarage Road
    RH10 4JJ Crawley Down
    West Sussex
    Director
    St. Margarets
    Vicarage Road
    RH10 4JJ Crawley Down
    West Sussex
    BritishCompany Executive76921010001
    STOTT, Ronald Melvyn
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    BritishOil Company Executive100809500001

    Who are the persons with significant control of BXL PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp Chemicals Limited
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp Chemicals Limited
    Middlesex
    England
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp Chemicals Limited
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00194971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BXL PLASTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2024Commencement of winding up
    Oct 14, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Sharon Margaret Bloomfield
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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