BPI 2026 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBPI 2026 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01094156
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BPI 2026 LIMITED?

    • (2416) /

    Where is BPI 2026 LIMITED located?

    Registered Office Address
    One
    London Wall
    EC2Y 5AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BPI 2026 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLYCON PACKAGING LIMITEDApr 28, 1995Apr 28, 1995
    POLYCON PACKAGING (EAST ANGLIA) LIMITEDFeb 02, 1973Feb 02, 1973

    What are the latest accounts for BPI 2026 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BPI 2026 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 11, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 304,385
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 11, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for David George Duthie on Feb 15, 2010

    2 pagesCH01

    Secretary's details changed for Raymond Bernard Brooksbank on Feb 15, 2010

    1 pagesCH03

    Director's details changed for British Polythene Limited on Feb 05, 2010

    2 pagesCH02

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    Who are the officers of BPI 2026 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKSBANK, Raymond Bernard
    One
    London Wall
    EC2Y 5AB London
    Secretary
    One
    London Wall
    EC2Y 5AB London
    British2160590014
    DUTHIE, David George
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    ScotlandBritish131295330001
    BRITISH POLYTHENE LIMITED
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Director
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00350729
    41401970003
    MITCHELL, Stephen Mark
    Virginai House Hindolveston Road
    NR20 5RX Foulsham
    Norfolk
    Secretary
    Virginai House Hindolveston Road
    NR20 5RX Foulsham
    Norfolk
    British85710570001
    ALDERTON, Ian John
    Lanteglos Farrow Close
    Swanton Morley
    NR20 4RN Dereham
    Norfolk
    Director
    Lanteglos Farrow Close
    Swanton Morley
    NR20 4RN Dereham
    Norfolk
    Gb-EngBritish105681460001
    EDWARDS, Robert Charles
    Old Hall Farm
    Smallburgh
    NR12 9NW Norwich
    Norfolk
    Director
    Old Hall Farm
    Smallburgh
    NR12 9NW Norwich
    Norfolk
    United KingdomBritish25110020001
    KEIZER, Alan
    Old Hall Trowse
    NR14 8SR Norwich
    Norfolk
    Director
    Old Hall Trowse
    NR14 8SR Norwich
    Norfolk
    British78324870001
    LANGLANDS, John Thomson
    112 Braid Road
    EH10 6AS Edinburgh
    Director
    112 Braid Road
    EH10 6AS Edinburgh
    ScotlandBritish722090001
    MITCHELL, Stephen Mark
    Virginai House Hindolveston Road
    NR20 5RX Foulsham
    Norfolk
    Director
    Virginai House Hindolveston Road
    NR20 5RX Foulsham
    Norfolk
    British85710570001
    PATON, John Ferguson
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    Director
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    British654690001
    WELLS, Kevin Paul
    Claeg 70 Station Road
    Ormesby St Margaret
    NR29 3NH Great Yarmouth
    Norfolk
    Director
    Claeg 70 Station Road
    Ormesby St Margaret
    NR29 3NH Great Yarmouth
    Norfolk
    British2267020002

    Does BPI 2026 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Credit agreement
    Created On Jul 15, 1992
    Delivered On Jul 22, 1992
    Satisfied
    Amount secured
    £18397.00 due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All sums payable under the insurance see 395 223 c 27/7 for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 22, 1992Registration of a charge (395)
    • Jul 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 17, 1992
    Delivered On Jun 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land factory and other buildings being part 0.S5 at fakenham road weston longville norfolk and PART0.S.5 At fakenham road morton norfolk and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1992Registration of a charge (395)
    • Feb 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 06, 1991
    Delivered On Aug 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. (See form 395 relevant to this charge).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 1991Registration of a charge
    • Aug 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Credit application
    Created On Jul 25, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    £18,603-40 under the terms of the credit application
    Short particulars
    All right title and interest in and to all sums payable under the insurance. (See form 395 relevant to this charge).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 15, 1991Registration of a charge
    • Jul 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 02, 1991
    Delivered On May 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 1991Registration of a charge
    Legal mortgage
    Created On Mar 30, 1984
    Delivered On Apr 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold orchard house, 2, orchard bank, drayton, norwich, norfolk. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1984Registration of a charge
    • Jul 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 14, 1984
    Delivered On Feb 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H industrial land at denwade, norwich and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 20, 1984Registration of a charge
    • Apr 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 01, 1984
    Delivered On Feb 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold plot 13 with factory on carlton park industrial estate, saxmundham, suffolk. &/Or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1984Registration of a charge
    • Jul 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 01, 1984
    Delivered On Feb 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold plot 12 with factory on carlton park industrial estate, saxmundham, suffolk. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1984Registration of a charge
    • Jul 13, 1994Statement of satisfaction of a charge in full or part (403a)

    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