BP CAR FLEET LIMITED
Overview
| Company Name | BP CAR FLEET LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00651878 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 CAR FLEET LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is BP CAR FLEET LIMITED located?
| Registered Office Address | C/O Bdo Llp, 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BP CAR FLEET LIMITED?
| Company Name | From | Until |
|---|---|---|
| BP CAR FINANCE LIMITED | Jul 28, 1995 | Jul 28, 1995 |
| BP SOLAR SYSTEMS LIMITED | Jan 26, 1983 | Jan 26, 1983 |
| LUCAS BP SOLAR SYSTEMS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| LUCAS ELECTRONICS LIMITED | Mar 08, 1960 | Mar 08, 1960 |
What are the latest accounts for BP CAR FLEET LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BP CAR FLEET LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2025 |
| Next Confirmation Statement Due | Dec 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2024 |
| Overdue | Yes |
What are the latest filings for BP CAR FLEET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Sep 19, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jayne Angela Hodgson as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Mary Berry as a director on Aug 26, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Feb 05, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Kerr Howie as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Kathryn Mary Berry as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Ann Mccann as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Appointment of Catherine Ann Mccann as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Anne Thomson as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Appointment of Jayne Angela Hodgson as a director on Feb 20, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of BP CAR FLEET 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 C/O Bdo Llp, 5 Temple Square | United Kingdom | British | 277493850001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556440001 | |||||||||||
| DANIELS, Stuart Antony | Secretary | 34 Butts End Gadebridge HP1 3JH Hemel Hempstead Hertfordshire | British | 92882810002 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555270001 | |||||||||||
| 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 | ||||||||||
| WEEDON, Rebecca Jayne | Secretary | 5 Brakynbery Northchurch HP4 3XN Berkhamsted Hertfordshire | British | 75478400002 | ||||||||||
| WRIGHT, Rebecca Jayne | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 75478400006 | ||||||||||
| ALLEN, David Christopher, Dr | Director | 1 St James's Square SW1Y 4PD London | England | British | 11638790003 | |||||||||
| BERRY, Kathryn Mary | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 236039530001 | |||||||||
| BUCHANAN, John Gordon Sinclair, Sir | Director | 15 Stanhope Gate W1K 1LN London | British | 82172810002 | ||||||||||
| BUCKNALL, David James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 165879480001 | |||||||||
| BUCKNALL, David James | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 165879480001 | |||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| DUDLEY, Robert Warren | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | American | 138014110001 | |||||||||
| ELY, Richard Sidney | Director | Heniarth House Pavenham Road Felmersham MK43 7EX Bedford Bedfordshire | British | 21660610001 | ||||||||||
| EVANS, Richard John | Director | Fernbank Riverhead Sevenoaks Kent | British | 59595270001 | ||||||||||
| GIBSON SMITH, Christopher Shaw, Dr | Director | Lansdowne White Lane GU4 8PR Guildford Surrey | United Kingdom | British | 76355430001 | |||||||||
| GILVARY, Brian, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 104747030001 | |||||||||
| GRAYSON, Richard Charles | Director | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | 590970001 | ||||||||||
| GROTE, Byron Elmer, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British And Us Citiz | 71799940006 | ||||||||||
| HAYWOOD, Alan Henry | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 94329990001 | |||||||||
| HODGSON, Jayne Angela | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 250372220001 | |||||||||
| MCCANN, Catherine Ann | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 292172250001 | |||||||||
| OLVER, Richard Lake, Sir | Director | Bay Lodge Mill Lane Danbury CM3 4HX Chelmsford Essex | United Kingdom | British | 56165480001 | |||||||||
| SANYAL, Debasish Satya | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 93808080002 | |||||||||
| SEAL, Karl Russell | Director | Gorse Bank Enton Green GU8 5AN Godalming Surrey | British | 28386490001 | ||||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| THOMSON, Katherine Anne | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 173748820001 | |||||||||
| WATTS, Julian John | Director | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 |
Who are the persons with significant control of BP CAR FLEET 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 CAR FLEET 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