BP (INDIAN AGENCIES) LIMITED
Overview
| Company Name | BP (INDIAN AGENCIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00593645 |
| 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 (INDIAN AGENCIES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BP (INDIAN AGENCIES) LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BP (INDIAN AGENCIES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for BP (INDIAN AGENCIES) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 03, 2022 |
What are the latest filings for BP (INDIAN AGENCIES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 24 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2024 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 5 Temple Square Temple Street Liverpool L2 5RH on Jul 13, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Feb 07, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||
Termination of appointment of Benedict John Spurway Mathews as a director on Apr 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Kerr Howie as a director on Apr 28, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Roderick Guy Mason as a director on Nov 03, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Jens Bertelsen as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benedict John Spurway Mathews as a director on Dec 17, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of BP (INDIAN AGENCIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| HOWIE, David Kerr | Director | Temple Street L2 5RH Liverpool 5 Temple Square | United Kingdom | British | 277493850001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556520001 | |||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555120001 | |||||||||||
| LADEGA, Aderemi | Secretary | Chertsey Road Sunbury 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 | ||||||||||
| BERTELSEN, Jens | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 187772060001 | |||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| DAY, Robert James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 136915880001 | |||||||||
| GRAYSON, Richard Charles | Director | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | 590970001 | ||||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120001 | |||||||||
| MASON, Roderick Guy | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 150356960001 | |||||||||
| MATHEWS, Benedict John Spurway | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 149748250001 | |||||||||
| NEMETH, James Grant | Director | 10 Cleve Place Bridgewater Road KT13 0ER Weybridge Surrey | Us Citizen | 88638950004 | ||||||||||
| PUFFER, Brian Michael | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British,American | 148135520001 | |||||||||
| READING, Timothy Mark Lucas | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 136251610001 | |||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| WATTS, Julian John | Director | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 |
Who are the persons with significant control of BP (INDIAN AGENCIES) 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. England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BP (INDIAN AGENCIES) 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