BPI LEGACY TWO LIMITED

BPI LEGACY TWO LIMITED

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

    Company NameBPI LEGACY TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01310087
    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 LEGACY TWO LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BPI LEGACY TWO LIMITED located?

    Registered Office Address
    Sapphire House
    Crown Way
    NN10 6FB Rushden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BPI LEGACY TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEDCOR LIMITEDNov 28, 1988Nov 28, 1988
    ZEDCOR MARKETING LIMITEDApr 22, 1977Apr 22, 1977

    What are the latest accounts for BPI LEGACY TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for BPI LEGACY TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 15, 2022 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 06, 2022

    • Capital: GBP 1,136
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed zedcor LIMITED\certificate issued on 13/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2022

    RES15

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for British Polythene Limited on Jul 01, 2019

    1 pagesCH02

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Nov 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Termination of appointment of David George Duthie as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Alan Harris as a director on Apr 30, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Change of details for British Polythene Industries Limited as a person with significant control on Nov 06, 2018

    2 pagesPSC05

    Confirmation statement made on Nov 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Registered office address changed from One London Wall London EC2Y 5AB to Sapphire House Crown Way Rushden NN10 6FB on Nov 14, 2017

    1 pagesAD01

    Confirmation statement made on Nov 05, 2017 with no updates

    3 pagesCS01

    Who are the officers of BPI LEGACY TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Alan
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    ScotlandBritish249672880001
    BRITISH POLYTHENE LIMITED
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Identification TypeUK Limited Company
    Registration Number00350729
    41401970003
    BROOKSBANK, Raymond Bernard
    One London Wall
    London
    EC2Y 5AB
    Secretary
    One London Wall
    London
    EC2Y 5AB
    British2160590014
    FLINT, Richard James
    92 Early Road
    OX8 6EU Witney
    Oxfordshire
    Secretary
    92 Early Road
    OX8 6EU Witney
    Oxfordshire
    British7189630001
    KANE, Hilary Anne
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries Plc
    Renfrewshire
    Scotland
    Secretary
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries Plc
    Renfrewshire
    Scotland
    171817760001
    RAYNOR, Michael Harry
    7 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    Oxfordshire
    Secretary
    7 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    Oxfordshire
    British7189610002
    DUTHIE, David George
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    ScotlandBritish131295330001
    FLINT, Julie Margaret
    92 Early Road
    OX8 6EU Witney
    Oxfordshire
    Director
    92 Early Road
    OX8 6EU Witney
    Oxfordshire
    British48288920001
    FLINT, Richard James
    92 Early Road
    OX8 6EU Witney
    Oxfordshire
    Director
    92 Early Road
    OX8 6EU Witney
    Oxfordshire
    British7189630001
    GAIGER, John Simon
    10 Snowshill Drive
    Deer Park Road
    OX8 5GT Witney
    Oxfordshire
    Director
    10 Snowshill Drive
    Deer Park Road
    OX8 5GT Witney
    Oxfordshire
    British44656450001
    GUNDLE, Clifford John
    259 Jan Smuts Avenue
    Dunkeld West
    Johannesburg
    Transvaal
    South Africa
    Director
    259 Jan Smuts Avenue
    Dunkeld West
    Johannesburg
    Transvaal
    South Africa
    South African34945960001
    HARRIS, David William
    One London Wall
    London
    EC2Y 5AB
    Director
    One London Wall
    London
    EC2Y 5AB
    ScotlandBritish227366700001
    HOLLAND, David Martin
    Church Ways Burton Lane
    Monks Risborough
    HP27 9JF Princes Risborough
    Buckinghamshire
    Director
    Church Ways Burton Lane
    Monks Risborough
    HP27 9JF Princes Risborough
    Buckinghamshire
    British44107700001
    KEEN, Charles Henry
    OX2
    Director
    OX2
    United KingdomBritish64764080001
    LANGLANDS, John Thomson
    112 Braid Road
    EH10 6AS Edinburgh
    Director
    112 Braid Road
    EH10 6AS Edinburgh
    ScotlandBritish722090001
    OSWIN, Kenneth George
    67 Brize Norton Road
    OX29 0SG Minster Lovell
    Oxfordshire
    Director
    67 Brize Norton Road
    OX29 0SG Minster Lovell
    Oxfordshire
    United KingdomBritish108995390001
    PATON, John Ferguson
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    Director
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    British654690001
    RAYNOR, Michael Harry
    7 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    Oxfordshire
    Director
    7 Bishops Wood
    Cuddesdon
    OX44 9HA Oxford
    Oxfordshire
    British7189610002
    THORBURN, Anne
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    ScotlandBritish87960850001
    WADLEY, Edgar James
    Heatherglen
    Queens Road
    KT13 0AH Weybridge
    Surrey
    Director
    Heatherglen
    Queens Road
    KT13 0AH Weybridge
    Surrey
    United KingdomBritish23036060001

    Who are the persons with significant control of BPI LEGACY TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Polythene Industries Limited
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Apr 06, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number108191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BPI LEGACY TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed cahrge
    Created On Oct 29, 1993
    Delivered On Nov 01, 1993
    Satisfied
    Amount secured
    £270,000 due from the company to the charge under the terms of the charge
    Short particulars
    One 1800MM wide gloenco coextrusion sheet line with thickness scanner pfc and switchbox - serial number 12549.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 01, 1993Registration of a charge (395)
    • Aug 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6, bridge street mill, witney, oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1992Registration of a charge (395)
    • Nov 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4, bridge street mill, witney, oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1992Registration of a charge (395)
    • Nov 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2A, bridge street mill, witney, oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1992Registration of a charge (395)
    • Nov 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 24, 1992
    Delivered On Mar 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at bridge street mill, witney, oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1992Registration of a charge (395)
    • Nov 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1989
    Delivered On Apr 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or oleander corporation inc to the chargee on any account whatsoever.
    Short particulars
    L/H property at bridge street mill witney oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 1989Registration of a charge
    • Apr 17, 1992Registration of a charge
    Corporate mortgage
    Created On Jan 22, 1986
    Delivered On Jan 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 28-11-85.
    Short particulars
    One union 150MM extruder machine serial no 1985/3596. one union 120MM extruder and machine serial no 1985/3564 the benefits all contracts warranties and agreements. All records manuals and handbooks all moneys connected with the sale or proposed sale of any of the goods.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 1986Registration of a charge
    • Jul 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 25, 1982
    Delivered On Sep 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1982Registration of a charge
    • Aug 08, 1997Statement 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