BP CAR FLEET LIMITED

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

    Company NameBP CAR FLEET LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00651878
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BP CAR FLEET LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP CAR FINANCE LIMITEDJul 28, 1995Jul 28, 1995
    BP SOLAR SYSTEMS LIMITEDJan 26, 1983Jan 26, 1983
    LUCAS BP SOLAR SYSTEMS LIMITEDDec 31, 1981Dec 31, 1981
    LUCAS ELECTRONICS LIMITEDMar 08, 1960Mar 08, 1960

    What are the latest accounts for BP CAR FLEET LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BP CAR FLEET LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueYes

    What are the latest filings for BP CAR FLEET LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2025

    LRESSP

    Termination of appointment of Jayne Angela Hodgson as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Kathryn Mary Berry as a director on Aug 26, 2025

    1 pagesTM01

    Statement of capital on Feb 05, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Kerr Howie as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Kathryn Mary Berry as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Catherine Ann Mccann as a director on Jun 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Catherine Ann Mccann as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Katherine Anne Thomson as a director on Feb 01, 2022

    1 pagesTM01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Appointment of Jayne Angela Hodgson as a director on Feb 20, 2021

    2 pagesAP01

    Who are the officers of BP CAR FLEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    HOWIE, David Kerr
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    United KingdomBritish277493850001
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165556440001
    DANIELS, Stuart Antony
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    Secretary
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    British92882810002
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    165555270001
    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
    WEEDON, Rebecca Jayne
    5 Brakynbery
    Northchurch
    HP4 3XN Berkhamsted
    Hertfordshire
    Secretary
    5 Brakynbery
    Northchurch
    HP4 3XN Berkhamsted
    Hertfordshire
    British75478400002
    WRIGHT, Rebecca Jayne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other75478400006
    ALLEN, David Christopher, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    EnglandBritish11638790003
    BERRY, Kathryn Mary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish236039530001
    BUCHANAN, John Gordon Sinclair, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British82172810002
    BUCKNALL, David James
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish165879480001
    BUCKNALL, David James
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish165879480001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    DUDLEY, Robert Warren
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandAmerican138014110001
    ELY, Richard Sidney
    Heniarth House Pavenham Road
    Felmersham
    MK43 7EX Bedford
    Bedfordshire
    Director
    Heniarth House Pavenham Road
    Felmersham
    MK43 7EX Bedford
    Bedfordshire
    British21660610001
    EVANS, Richard John
    Fernbank
    Riverhead
    Sevenoaks
    Kent
    Director
    Fernbank
    Riverhead
    Sevenoaks
    Kent
    British59595270001
    GIBSON SMITH, Christopher Shaw, Dr
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    Director
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    United KingdomBritish76355430001
    GILVARY, Brian, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish104747030001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    GROTE, Byron Elmer, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    British And Us Citiz71799940006
    HAYWOOD, Alan Henry
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish94329990001
    HODGSON, Jayne Angela
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish250372220001
    MCCANN, Catherine Ann
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish292172250001
    OLVER, Richard Lake, Sir
    Bay Lodge Mill Lane
    Danbury
    CM3 4HX Chelmsford
    Essex
    Director
    Bay Lodge Mill Lane
    Danbury
    CM3 4HX Chelmsford
    Essex
    United KingdomBritish56165480001
    SANYAL, Debasish Satya
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish93808080002
    SEAL, Karl Russell
    Gorse Bank
    Enton Green
    GU8 5AN Godalming
    Surrey
    Director
    Gorse Bank
    Enton Green
    GU8 5AN Godalming
    Surrey
    British28386490001
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    British38522180001
    THOMSON, Katherine Anne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish173748820001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Director
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001

    Who are the persons with significant control of BP CAR FLEET 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 Company Limited By Shares
    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 CAR FLEET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2025Commencement of winding up
    Sep 16, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Sharon Margaret Bloomfield
    55 Baker Street
    W1U 7EU London
    practitioner
    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