BP CHEMICALS TRADING LIMITED
Overview
| Company Name | BP CHEMICALS TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00496887 |
| 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 CHEMICALS TRADING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BP CHEMICALS TRADING LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BP CHEMICALS TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRISTOL COMPOSITE MATERIALS LIMITED | Nov 17, 1987 | Nov 17, 1987 |
| KLEESTRON LIMITED | Jun 26, 1951 | Jun 26, 1951 |
What are the latest accounts for BP CHEMICALS TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BP CHEMICALS TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2018 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on Jan 11, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas John Charles Evans as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Harold Bartlett as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Nicholas John Charles Evans as a director on Jun 29, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. John Harold Bartlett on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr. John Harold Bartlett as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Melvyn Stott as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jens Bertelsen on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of BP CHEMICALS TRADING 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 | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St. Peter Bucks | Other | 74474220004 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 137379650001 | ||||||||||
| GATESON, Carol Ann | Secretary | Flat 4 182 West Hill Putney SW15 3H London | British | 26518110001 | ||||||||||
| LEVITTON, Michael Ronald | Secretary | 8 Oak Road KT11 3AZ Cobham Surrey | British | 148690001 | ||||||||||
| NOEL, Dawn | Secretary | Herbert Place TW7 4BU Isleworth 1 Middx | British | 135776290001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| STANLEY, Helen Jane | Secretary | 87 Herns Lane AL7 2AQ Welwyn Garden City Hertfordshire | British | 114447090001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| BARTLETT, John Harold, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 53379920004 | |||||||||
| DIXON, Patrick Denis | Director | Greenhills Close WD3 4BW Chorleywood 2 Herts United Kingdom | United Kingdom | Irish | 138202260001 | |||||||||
| EVANS, Nicholas John Charles, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 204693740001 | |||||||||
| FEARNLEY, Robert Carl | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 70416370002 | |||||||||
| HOOPER, Arthur John Stanbury | Director | Homefield Oving HP22 4HN Aylesbury Buckinghamshire | British | 12131770001 | ||||||||||
| JOHNSON, Peter | Director | Rhossili Beech Avenue KT24 5PH Effingham Surrey | United Kingdom | British | 12131750001 | |||||||||
| LEVITTON, Michael Ronald | Director | 8 Oak Road KT11 3AZ Cobham Surrey | British | 148690001 | ||||||||||
| LITTLE, Adam Charles | Director | 4 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | 40485170001 | |||||||||
| NEMETH, James Grant | Director | 10 Cleve Place Bridgewater Road KT13 0ER Weybridge Surrey | Us Citizen | 88638950004 | ||||||||||
| PERKINS, Michael Edwin | Director | The Spinney Holly Bank Road Hook Heath GU22 0JW Woking Surrey | British | 13746510003 | ||||||||||
| PETTIT, Stephen Raymond | Director | 37 The Hill AL4 8PM Wheathampstead Hertfordshire | British | 15338890001 | ||||||||||
| ROBINSON, John Keith, Dr | Director | 5a Upper Harley Street NW1 4PN London | Usa | 38059450002 | ||||||||||
| ROBINSON, John Keith, Dr | Director | 2 Crown Court 123 Park Road NW8 7JH London | Us Citizen | 38059450001 | ||||||||||
| SAUNDERS, Colin Peter | Director | The Sunnybank 2 West Hill CR2 0SA South Croydon Surrey | British | 38942130002 | ||||||||||
| STOTT, Ronald Melvyn | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British | 100809500001 | ||||||||||
| SVALANDER, John Ragnar | Director | 58 Chester Row SW1W 8JP London | Swedish | 13746500001 | ||||||||||
| WILSON, Rodney Grahame | Director | 45 Cambridge Street SW1V 4PR London | British | 14354810001 |
Who are the persons with significant control of BP CHEMICALS TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp Chemicals Investments Limited | Apr 06, 2016 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BP CHEMICALS TRADING 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