BCP (NEWPORT) LIMITED
Overview
| Company Name | BCP (NEWPORT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00335243 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BCP (NEWPORT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVIES BROS.(DEEBEE)LIMITED | Dec 31, 1937 | Dec 31, 1937 |
What are the latest accounts for BCP (NEWPORT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for BCP (NEWPORT) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Termination of appointment of Rebecca Powell as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Rebecca Joan Powell as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sonia Fennell as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Phillip Thomas Edward Lanyon as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Mills as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Clive Mottram as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Sonia Fennell as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Appointment of Lafarge Directors (Uk) Limited as a director | 2 pages | AP02 | ||||||||||||||
Appointment of Lafarge Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Clive Mottram as a secretary | 1 pages | TM02 | ||||||||||||||
Director's details changed for Peter William Joseph Mills on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Clive Jonathan Mottram on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Clive Jonathan Mottram on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of BCP (NEWPORT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 9859690010 | ||||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LAFARGE DIRECTORS (UK) LIMITED | Director | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire |
| 148616660001 | ||||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| PROTHERO, Graham | Secretary | 1 Waverley Road KT17 2LJ Stonleigh Surrey | British | 15145710003 | ||||||||||
| SIHRA, Harry | Secretary | 53 Cavendish Meads Sunninghill SL5 9TB Ascot Berkshire | British | 51927470002 | ||||||||||
| VOUSDEN, Harold Arthur | Secretary | 17 Llwyn Onn Croesyceiliog NP44 2AL Cwmbran Gwent | British | 8106540001 | ||||||||||
| DUNGLINSON, Ian | Director | Ty Dran Farm House Colwinston CF7 7NL Cowbridge S Glam | British | 8106560001 | ||||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | 29905900001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| KEMP, Anthony Maurice | Director | 159 Andrews House The Barbican EC2Y 8BA London | British | 11738510001 | ||||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MINOR, Paul Raymond | Director | 23 Midfield Goytre Pontypool Gwent | British | 8106550001 | ||||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 159214660001 | |||||||||
| PROTHERO, Graham | Director | 1 Waverley Road KT17 2LJ Stonleigh Surrey | British | 15145710003 | ||||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| SIMPSON, John Robert | Director | Rylagh Southview Road TN6 1HG Crowborough East Sussex | British | 5199570001 | ||||||||||
| SPRAY, Richard Anthony | Director | 6 Saint Michaels House Priory Road OX12 9DE Wantage Oxfordshire | United Kingdom | British | 67568970001 | |||||||||
| VOUSDEN, Harold Arthur | Director | 17 Llwyn Onn Croesyceiliog NP44 2AL Cwmbran Gwent | British | 8106540001 |
Does BCP (NEWPORT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does BCP (NEWPORT) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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