BCP (NEWPORT) LIMITED

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

    Company NameBCP (NEWPORT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00335243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BCP (NEWPORT) LIMITED?

    • (5113) /

    Where is BCP (NEWPORT) LIMITED located?

    Registered Office Address
    Granite House, Granite Way
    Syston
    LE7 1PL Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of BCP (NEWPORT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVIES BROS.(DEEBEE)LIMITEDDec 31, 1937Dec 31, 1937

    What are the latest accounts for BCP (NEWPORT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BCP (NEWPORT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Rebecca Powell as a director

    1 pagesTM01

    Annual return made up to Apr 28, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 1,580,984
    SH01

    Appointment of Rebecca Joan Powell as a director

    2 pagesAP01

    Termination of appointment of Sonia Fennell as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 30, 2010

    • Capital: GBP 1,580,984
    4 pagesSH01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 conflicts of interest 23/09/2010
    RES13

    Statement of company's objects

    2 pagesCC04

    Appointment of Phillip Thomas Edward Lanyon as a director

    2 pagesAP01

    Termination of appointment of Peter Mills as a director

    1 pagesTM01

    Termination of appointment of Clive Mottram as a director

    1 pagesTM01

    Appointment of Sonia Fennell as a director

    2 pagesAP01

    Annual return made up to Apr 28, 2010 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Appointment of Lafarge Directors (Uk) Limited as a director

    2 pagesAP02

    Appointment of Lafarge Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Clive Mottram as a secretary

    1 pagesTM02

    Director's details changed for Peter William Joseph Mills on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Clive Jonathan Mottram on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Clive Jonathan Mottram on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    Who are the officers of BCP (NEWPORT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAFARGE SECRETARIES (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Secretary
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690010
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    LAFARGE DIRECTORS (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    PROTHERO, Graham
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    Secretary
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    British15145710003
    SIHRA, Harry
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Secretary
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    British51927470002
    VOUSDEN, Harold Arthur
    17 Llwyn Onn
    Croesyceiliog
    NP44 2AL Cwmbran
    Gwent
    Secretary
    17 Llwyn Onn
    Croesyceiliog
    NP44 2AL Cwmbran
    Gwent
    British8106540001
    DUNGLINSON, Ian
    Ty Dran Farm House
    Colwinston
    CF7 7NL Cowbridge
    S Glam
    Director
    Ty Dran Farm House
    Colwinston
    CF7 7NL Cowbridge
    S Glam
    British8106560001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish9591230004
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritish29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    KEMP, Anthony Maurice
    159 Andrews House The Barbican
    EC2Y 8BA London
    Director
    159 Andrews House The Barbican
    EC2Y 8BA London
    British11738510001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MINOR, Paul Raymond
    23 Midfield
    Goytre
    Pontypool
    Gwent
    Director
    23 Midfield
    Goytre
    Pontypool
    Gwent
    British8106550001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish159214660001
    PROTHERO, Graham
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    Director
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    British15145710003
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    SIMPSON, John Robert
    Rylagh Southview Road
    TN6 1HG Crowborough
    East Sussex
    Director
    Rylagh Southview Road
    TN6 1HG Crowborough
    East Sussex
    British5199570001
    SPRAY, Richard Anthony
    6 Saint Michaels House
    Priory Road
    OX12 9DE Wantage
    Oxfordshire
    Director
    6 Saint Michaels House
    Priory Road
    OX12 9DE Wantage
    Oxfordshire
    United KingdomBritish67568970001
    VOUSDEN, Harold Arthur
    17 Llwyn Onn
    Croesyceiliog
    NP44 2AL Cwmbran
    Gwent
    Director
    17 Llwyn Onn
    Croesyceiliog
    NP44 2AL Cwmbran
    Gwent
    British8106540001

    Does BCP (NEWPORT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 07, 1980
    Delivered On Mar 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and futture including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 1980Registration of a charge

    Does BCP (NEWPORT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2012Dissolved on
    Sep 07, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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