BP KOREA MARKETING LIMITED

BP KOREA MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBP KOREA MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00885307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BP KOREA MARKETING LIMITED?

    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BP KOREA MARKETING LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BP KOREA MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP CHEMICALS MARKETING LIMITEDMay 29, 1991May 29, 1991
    BP CHEMICALS TRADING LIMITEDApr 20, 1990Apr 20, 1990
    BRISTOL-LAIRD LIMITEDAug 10, 1966Aug 10, 1966

    What are the latest accounts for BP KOREA MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for BP KOREA MARKETING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BP KOREA MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Young Oh as a director

    1 pagesTM01

    Termination of appointment of Roger Harrington as a director

    1 pagesTM01

    Director's details changed for Mr Jens Bertelsen on Oct 29, 2012

    2 pagesCH01

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2012

    Statement of capital on Oct 05, 2012

    • Capital: GBP 6,000,000
    SH01

    Accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of Jens Bertelsen as a director

    2 pagesAP01

    Termination of appointment of Robert Fearnley as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    18 pagesAA

    Secretary's details changed for Sunbury Secretaries Limited on Jul 07, 2011

    2 pagesCH04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Robert Carl Fearnley on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robert Carl Fearnley on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    16 pagesAA

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christopher Eng as a secretary

    1 pagesTM02

    Appointment of Mr Young Joon Oh as a director

    2 pagesAP01

    Termination of appointment of Sungdo Gong as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of BP KOREA MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    BERTELSEN, Jens
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishDeputy Company Secretary187772060001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    GATESON, Carol Ann
    Flat 4
    182 West Hill Putney
    SW15 3H London
    Secretary
    Flat 4
    182 West Hill Putney
    SW15 3H London
    British26518110001
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Secretary
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    British148690001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    BALDWIN, Robert Wilkin
    24 Sondes Place Drive
    RH4 3EG Dorking
    Surrey
    Director
    24 Sondes Place Drive
    RH4 3EG Dorking
    Surrey
    BritishBusiness Manager42702100001
    BUCHANAN, John Gordon Sinclair, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    BritishExecutive Director82172810002
    CAMPBELL, James Douglas
    Hanover House 21 St.John's Wood High Street
    London
    Director
    Hanover House 21 St.John's Wood High Street
    London
    AmericanCompany Director44362810001
    COLEMAN, Nicholas Charles
    34 Ritherdon Road
    SW17 8QF London
    Director
    34 Ritherdon Road
    SW17 8QF London
    BritishEngineer17624150001
    ELMSLIE, Nicholas Reginald
    13 Landseer Road
    SM1 2DE Sutton
    Surrey
    Director
    13 Landseer Road
    SM1 2DE Sutton
    Surrey
    United KingdomBritishChief Executive Acetyls Busine84328160001
    FEARNLEY, Robert Carl
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishTax Advisor70416370002
    GIBSON SMITH, Christopher Shaw, Dr
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    Director
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    United KingdomBritishOil Company Executive76355430001
    GONG, Sungdo
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    South KoreanOil Company Executive108508040002
    GRAHAM, James Gordon
    33-5 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Director
    33-5 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    ScotlandBritishOil Company Manager65921580001
    GRAHAM, James Gordon
    33-5 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Director
    33-5 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    ScotlandBritishBusiness Manager65921580001
    GREVE, Gary Christian
    70 Quail Hollow Drive
    Moreland Hills
    FOREIGN Oh 44022
    Usa
    Director
    70 Quail Hollow Drive
    Moreland Hills
    FOREIGN Oh 44022
    Usa
    Us CitizenOil Company Executive13032100002
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishOil Company Executive146038120001
    HOOPER, Arthur John Stanbury
    Homefield
    Oving
    HP22 4HN Aylesbury
    Buckinghamshire
    Director
    Homefield
    Oving
    HP22 4HN Aylesbury
    Buckinghamshire
    BritishCompany Director12131770001
    HUNT, Graham Robert
    Paddocks Land
    Tylers Green
    RH17 5EA Cuckfield
    West Sussex
    Director
    Paddocks Land
    Tylers Green
    RH17 5EA Cuckfield
    West Sussex
    United KingdomBritishAcetyls Business Gen Mgr43367780001
    LEVITTON, Michael Ronald
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    8 Oak Road
    KT11 3AZ Cobham
    Surrey
    BritishSolicitor148690001
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritishTax Advisor40485170001
    MACDONALD, Iain Fraser
    120 Duke Road
    W4 2DF London
    Director
    120 Duke Road
    W4 2DF London
    BritishBusiness Manager62514610001
    MITCHELL, William Robertson, Dr
    401 Lancelot Villa,
    1-68 Dongbingo Dong, Yongsan-Ku
    FOREIGN Seoul
    Korea
    Director
    401 Lancelot Villa,
    1-68 Dongbingo Dong, Yongsan-Ku
    FOREIGN Seoul
    Korea
    BritishBusiness Manager83997910002
    MOEYENS, Guy
    Pine Lodge
    Eaton Park Road
    KT11 2JG Cobham
    Surrey
    Director
    Pine Lodge
    Eaton Park Road
    KT11 2JG Cobham
    Surrey
    BelgianOil Company Executive115276820001
    OH, Young Joon
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Korea Democratic People'S Republic OfKoreanOil Company Executive149487190001
    RENARD, Jean Baptiste Michel
    17 Aspley Road
    SW18 2DB London
    Director
    17 Aspley Road
    SW18 2DB London
    FrenchSenior Professional74591030001
    SAUNDERS, Colin Peter
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    Director
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    BritishSolicitor38942130002
    SLACK, Richard Allen
    82-9 Yonhi-Dong
    Seodaemun-Gu
    FOREIGN Seoul 120-110
    Korea
    Director
    82-9 Yonhi-Dong
    Seodaemun-Gu
    FOREIGN Seoul 120-110
    Korea
    Us CitizenBusiness Executive75555250001

    Does BP KOREA MARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2014Dissolved on
    Apr 23, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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