BP CHINA LIMITED
Overview
| Company Name | BP CHINA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00343608 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BP CHINA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BP DEVELOPMENTS CHINA LIMITED. | Nov 12, 1985 | Nov 12, 1985 |
| BP (SPARTAN) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| B P PLASTICS SALES LIMITED | Aug 20, 1938 | Aug 20, 1938 |
What are the latest accounts for BP CHINA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BP CHINA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2018 | 11 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jan Clayton Lyons as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Michael Puffer as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Miss Jan Clayton Lyons as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Anne Thomson as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Director's details changed for Mr Brian Michael Puffer on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Katherine Anne Thomson as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Harold Bartlett as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Termination of appointment of Liming Chen as a director on Jan 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jens Bertelsen on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of BP CHINA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom |
| 149548200001 | ||||||||||
| BERTELSEN, Jens | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 187772060001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556430001 | |||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555260001 | |||||||||||
| LADEGA, Aderemi | Secretary | Chertsey Road Sudbury On Thames TW16 7BP Middlesex | British | 72340620001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| WATTS, Julian John | Secretary | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||
| ALEXANDER, Ralph Charles | Director | 43 Princes Drive KT22 0UL Oxshott Surrey | American | 105345050001 | ||||||||||
| BARTLETT, John Harold, Mr. | Director | Chertsey Road Sudbury On Thames TW16 7BP Middlesex | United Kingdom | British | 53379920004 | |||||||||
| CARTWRIGHT, Roger Dixon | Director | Laurels 26b Holmewood Ridge Langton Green TN3 0GD Tunbridge Wells Kent | United Kingdom | British | 29528970001 | |||||||||
| CATALANO, Anna Cheng | Director | 10 Harley House Marylebone Road NW1 5HE London | Us Citizen | 65422710001 | ||||||||||
| CHAMBERS, Clive Warren | Director | Rosebar The Hillside Pratts Bottom BR6 7SD Orpington Kent | British | 4385560001 | ||||||||||
| CHEN, Liming | Director | Chertsey Road Sudbury On Thames TW16 7BP Middlesex | Singaporean | 140965850001 | ||||||||||
| DIRKS, Gary William | Director | 142 Lido Apartments Jichang Road 100004 Beijing China | Us Citizen | 50611730001 | ||||||||||
| FEARNLEY, Robert Carl | Director | Chertsey Road Sudbury On Thames TW16 7BP Middlesex | United Kingdom | British | 70416370002 | |||||||||
| GERSON, John Henry Cary | Director | 249 Kennington Road SE11 6BY London | United Kingdom | British | 237931540001 | |||||||||
| GRAHAM, Andrew Royle | Director | 7 Cloister Garth HP4 2DU Berkhamsted Hertfordshire | British | 114706390001 | ||||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sudbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120001 | |||||||||
| HARTIGAN, Ian Guy Stewart | Director | The Gate House Guildford Lodge Drive KT24 6RJ East Horsley Surrey | British | 10487320001 | ||||||||||
| LITTLE, Adam Charles | Director | 4 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | 40485170001 | |||||||||
| LYONS, Jan Clayton | Director | Chertsey Road Sudbury On Thames TW16 7BP Middlesex | United States | American | 222577650001 | |||||||||
| MEIGHAN, David Alexander Smith | Director | 6 Ashmere Avenue BR3 6PQ Beckenham Kent | British | 55677050001 | ||||||||||
| NEMETH, James Grant | Director | 10 Cleve Place Bridgewater Road KT13 0ER Weybridge Surrey | Us Citizen | 88638950004 | ||||||||||
| NEWELL, Robin Frank | Director | Avenida Rui Barbosa 348/501 Flamengo FOREIGN 22250 Rio De Janeiro-Rj Brazil | British | 30985850001 | ||||||||||
| NOETZEL, Mark Louis | Director | The Vale Lodge Vale Of Health NW3 1AX Hampstead London | American | 79569320001 | ||||||||||
| OSBORNE, Michael Allen | Director | Brambles Old Woking Road GU22 8PB Pyrford Surrey | American | 46468760001 | ||||||||||
| OUTLAW, Brian David | Director | C/O Bp Petroleum Development 519 Lido Commercial Centre Jichang Road Beijing | British | 21551650001 | ||||||||||
| PEARSON, Paul Arthur | Director | 3 Mayflower Close Hertingfordbury SG14 2LH Hertford Hertfordshire | British | 14491150001 | ||||||||||
| PUFFER, Brian Michael | Director | Chertsey Road Sudbury On Thames TW16 7BP Middlesex | United Kingdom | British,American | 148135520001 | |||||||||
| RENARD, Jean Baptiste Michel | Director | 17 Aspley Road SW18 2DB London | French | 74591030001 | ||||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| THOMSON, Katherine Anne | Director | Chertsey Road Sudbury On Thames TW16 7BP Middlesex | England | British | 173748820001 |
Who are the persons with significant control of BP CHINA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp P.L.C. | Apr 06, 2016 | 1 St James's Square SW1Y 4PD London Bp P.L.C. United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BP CHINA 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