BP CHINA LIMITED

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

    Company NameBP CHINA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00343608
    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 CHINA LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BP CHINA LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BP CHINA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP DEVELOPMENTS CHINA LIMITED.Nov 12, 1985Nov 12, 1985
    BP (SPARTAN) LIMITEDDec 31, 1981Dec 31, 1981
    B P PLASTICS SALES LIMITEDAug 20, 1938Aug 20, 1938

    What are the latest accounts for BP CHINA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BP CHINA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 11, 2018

    11 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Chertsey Road Sudbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on Jan 10, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2017

    LRESSP

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Jan Clayton Lyons as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Brian Michael Puffer as a director on Nov 27, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Appointment of Miss Jan Clayton Lyons as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Katherine Anne Thomson as a director on Jan 01, 2017

    1 pagesTM01

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Director's details changed for Mr Brian Michael Puffer on Mar 01, 2016

    2 pagesCH01

    Appointment of Katherine Anne Thomson as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of John Harold Bartlett as a director on Jan 01, 2016

    1 pagesTM01

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Termination of appointment of Liming Chen as a director on Jan 14, 2015

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jun 13, 2014SECOND FILED AP01 FOR JENS BERTELSEN

    Director's details changed for Mr Jens Bertelsen on Mar 31, 2014

    2 pagesCH01

    Who are the officers of BP CHINA 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
    BERTELSEN, Jens
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish187772060001
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165556430001
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    165555260001
    LADEGA, Aderemi
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    British72340620001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    ALEXANDER, Ralph Charles
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    American105345050001
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    CARTWRIGHT, Roger Dixon
    Laurels 26b Holmewood Ridge
    Langton Green
    TN3 0GD Tunbridge Wells
    Kent
    Director
    Laurels 26b Holmewood Ridge
    Langton Green
    TN3 0GD Tunbridge Wells
    Kent
    United KingdomBritish29528970001
    CATALANO, Anna Cheng
    10 Harley House
    Marylebone Road
    NW1 5HE London
    Director
    10 Harley House
    Marylebone Road
    NW1 5HE London
    Us Citizen65422710001
    CHAMBERS, Clive Warren
    Rosebar The Hillside
    Pratts Bottom
    BR6 7SD Orpington
    Kent
    Director
    Rosebar The Hillside
    Pratts Bottom
    BR6 7SD Orpington
    Kent
    British4385560001
    CHEN, Liming
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Singaporean140965850001
    DIRKS, Gary William
    142 Lido Apartments
    Jichang Road
    100004 Beijing
    China
    Director
    142 Lido Apartments
    Jichang Road
    100004 Beijing
    China
    Us Citizen50611730001
    FEARNLEY, Robert Carl
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish70416370002
    GERSON, John Henry Cary
    249 Kennington Road
    SE11 6BY London
    Director
    249 Kennington Road
    SE11 6BY London
    United KingdomBritish237931540001
    GRAHAM, Andrew Royle
    7 Cloister Garth
    HP4 2DU Berkhamsted
    Hertfordshire
    Director
    7 Cloister Garth
    HP4 2DU Berkhamsted
    Hertfordshire
    British114706390001
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish146038120001
    HARTIGAN, Ian Guy Stewart
    The Gate House Guildford Lodge Drive
    KT24 6RJ East Horsley
    Surrey
    Director
    The Gate House Guildford Lodge Drive
    KT24 6RJ East Horsley
    Surrey
    British10487320001
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritish40485170001
    LYONS, Jan Clayton
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    United StatesAmerican222577650001
    MEIGHAN, David Alexander Smith
    6 Ashmere Avenue
    BR3 6PQ Beckenham
    Kent
    Director
    6 Ashmere Avenue
    BR3 6PQ Beckenham
    Kent
    British55677050001
    NEMETH, James Grant
    10 Cleve Place
    Bridgewater Road
    KT13 0ER Weybridge
    Surrey
    Director
    10 Cleve Place
    Bridgewater Road
    KT13 0ER Weybridge
    Surrey
    Us Citizen88638950004
    NEWELL, Robin Frank
    Avenida Rui Barbosa 348/501
    Flamengo
    FOREIGN 22250 Rio De Janeiro-Rj
    Brazil
    Director
    Avenida Rui Barbosa 348/501
    Flamengo
    FOREIGN 22250 Rio De Janeiro-Rj
    Brazil
    British30985850001
    NOETZEL, Mark Louis
    The Vale Lodge
    Vale Of Health
    NW3 1AX Hampstead
    London
    Director
    The Vale Lodge
    Vale Of Health
    NW3 1AX Hampstead
    London
    American79569320001
    OSBORNE, Michael Allen
    Brambles
    Old Woking Road
    GU22 8PB Pyrford
    Surrey
    Director
    Brambles
    Old Woking Road
    GU22 8PB Pyrford
    Surrey
    American46468760001
    OUTLAW, Brian David
    C/O Bp Petroleum Development
    519 Lido Commercial Centre Jichang Road
    Beijing
    Director
    C/O Bp Petroleum Development
    519 Lido Commercial Centre Jichang Road
    Beijing
    British21551650001
    PEARSON, Paul Arthur
    3 Mayflower Close
    Hertingfordbury
    SG14 2LH Hertford
    Hertfordshire
    Director
    3 Mayflower Close
    Hertingfordbury
    SG14 2LH Hertford
    Hertfordshire
    British14491150001
    PUFFER, Brian Michael
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish,American148135520001
    RENARD, Jean Baptiste Michel
    17 Aspley Road
    SW18 2DB London
    Director
    17 Aspley Road
    SW18 2DB London
    French74591030001
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    British38522180001
    THOMSON, Katherine Anne
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sudbury On Thames
    TW16 7BP Middlesex
    EnglandBritish173748820001

    Who are the persons with significant control of BP CHINA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp P.L.C.
    1 St James's Square
    SW1Y 4PD London
    Bp P.L.C.
    United Kingdom
    Apr 06, 2016
    1 St James's Square
    SW1Y 4PD London
    Bp P.L.C.
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act, 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00102498
    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 BP CHINA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2017Commencement of winding up
    Apr 07, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    practitioner
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 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