BP TRADING LIMITED
Overview
Company Name | BP TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01033761 |
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 TRADING LIMITED?
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BP TRADING LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BP TRADING LIMITED?
Company Name | From | Until |
---|---|---|
BP (WAVERLEY) LIMITED | Dec 07, 1971 | Dec 07, 1971 |
What are the latest accounts for BP TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BP TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2019 | 11 pages | LIQ03 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2019 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on Jun 26, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas John Charles Evans as a director on Apr 11, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas John Charles Evans as a director on Apr 11, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Bp Global Investments Limited as a person with significant control on Dec 19, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Bp P.L.C. as a person with significant control on Dec 19, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Brian Michael Puffer as a director on Feb 06, 2018 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 07, 2017
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Brian Michael Puffer on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Who are the officers of BP 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 | Deputy Secretary | 187772060001 | ||||||||
ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556550001 | |||||||||||
ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165555090001 | |||||||||||
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 | ||||||||||
BENTLEY, Mark Traill | Director | Roundabout Cottage Norwood Hill RH6 0HR Horley Surrey | British | Accountant | 27351040001 | |||||||||
CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | Oil Company Executive | 27239100001 | |||||||||
CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | Oil Company Executive | 27239100001 | |||||||||
EVANS, Nicholas John Charles, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 204693740001 | ||||||||
FEARNLEY, Robert Carl | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Tax Advisor | 70416370002 | ||||||||
GRAYSON, Richard Charles | Director | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | Solicitor | 590970001 | |||||||||
HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 146038120001 | ||||||||
LAVING, Gerald John, Dr | Director | Fernside Harrow Road West RH4 3BA Dorking Surrey | British | Oil Company Executive | 31291380001 | |||||||||
LITTLE, Adam Charles | Director | 4 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | Tax Adviser | 40485170001 | ||||||||
NEMETH, James Grant | Director | 10 Cleve Place Bridgewater Road KT13 0ER Weybridge Surrey | Us Citizen | Vice President Tax | 88638950004 | |||||||||
PEATTIE, David Keith, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 74723970001 | ||||||||
PUFFER, Brian Michael | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British,American | Oil Company Executive | 148135520001 | ||||||||
ROUNCE, Peter John Vince | Director | Pond Farm Main Street Weston Turville HP22 5RL Aylesbury Bucks | British | Oil Company Manager | 30500230001 | |||||||||
SHAW, Anne Louise | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United States | Oil Company Executive | 137535250001 | |||||||||
STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | Group Chief Accountant | 38522180001 | |||||||||
WATTS, Julian John | Director | 43 Arundel Square Islington N7 8AP London | New Zealand | Lawyer | 54259720001 |
Who are the persons with significant control of BP TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bp Global Investments Limited | Dec 19, 2017 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bp P.L.C. | Apr 06, 2016 | St James's Square SW1Y 4PD London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BP 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