BPI LEGACY TWO LIMITED
Overview
| Company Name | BPI LEGACY TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01310087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BPI LEGACY TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZEDCOR LIMITED | Nov 28, 1988 | Nov 28, 1988 |
| ZEDCOR MARKETING LIMITED | Apr 22, 1977 | Apr 22, 1977 |
What are the latest accounts for BPI LEGACY TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for BPI LEGACY TWO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 15, 2022 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 06, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed zedcor LIMITED\certificate issued on 13/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for British Polythene Limited on Jul 01, 2019 | 1 pages | CH02 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of David George Duthie as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Harris as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Change of details for British Polythene Industries Limited as a person with significant control on Nov 06, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from One London Wall London EC2Y 5AB to Sapphire House Crown Way Rushden NN10 6FB on Nov 14, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BPI LEGACY TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Alan | Director | Crown Way NN10 6FB Rushden Sapphire House England | Scotland | British | 249672880001 | |||||||||
| BRITISH POLYTHENE LIMITED | Director | Crown Way NN10 6FB Rushden Sapphire House England |
| 41401970003 | ||||||||||
| BROOKSBANK, Raymond Bernard | Secretary | One London Wall London EC2Y 5AB | British | 2160590014 | ||||||||||
| FLINT, Richard James | Secretary | 92 Early Road OX8 6EU Witney Oxfordshire | British | 7189630001 | ||||||||||
| KANE, Hilary Anne | Secretary | 96 Port Glasgow Road PA15 2UL Greenock British Polythene Industries Plc Renfrewshire Scotland | 171817760001 | |||||||||||
| RAYNOR, Michael Harry | Secretary | 7 Bishops Wood Cuddesdon OX44 9HA Oxford Oxfordshire | British | 7189610002 | ||||||||||
| DUTHIE, David George | Director | Crown Way NN10 6FB Rushden Sapphire House England | Scotland | British | 131295330001 | |||||||||
| FLINT, Julie Margaret | Director | 92 Early Road OX8 6EU Witney Oxfordshire | British | 48288920001 | ||||||||||
| FLINT, Richard James | Director | 92 Early Road OX8 6EU Witney Oxfordshire | British | 7189630001 | ||||||||||
| GAIGER, John Simon | Director | 10 Snowshill Drive Deer Park Road OX8 5GT Witney Oxfordshire | British | 44656450001 | ||||||||||
| GUNDLE, Clifford John | Director | 259 Jan Smuts Avenue Dunkeld West Johannesburg Transvaal South Africa | South African | 34945960001 | ||||||||||
| HARRIS, David William | Director | One London Wall London EC2Y 5AB | Scotland | British | 227366700001 | |||||||||
| HOLLAND, David Martin | Director | Church Ways Burton Lane Monks Risborough HP27 9JF Princes Risborough Buckinghamshire | British | 44107700001 | ||||||||||
| KEEN, Charles Henry | Director | OX2 | United Kingdom | British | 64764080001 | |||||||||
| LANGLANDS, John Thomson | Director | 112 Braid Road EH10 6AS Edinburgh | Scotland | British | 722090001 | |||||||||
| OSWIN, Kenneth George | Director | 67 Brize Norton Road OX29 0SG Minster Lovell Oxfordshire | United Kingdom | British | 108995390001 | |||||||||
| PATON, John Ferguson | Director | Tudor House 9 The Crescent PA17 5DX Skelmorlie Ayrshire | British | 654690001 | ||||||||||
| RAYNOR, Michael Harry | Director | 7 Bishops Wood Cuddesdon OX44 9HA Oxford Oxfordshire | British | 7189610002 | ||||||||||
| THORBURN, Anne | Director | 18 Lawmarnock Crescent PA11 3AS Bridge Of Weir Renfrewshire | Scotland | British | 87960850001 | |||||||||
| WADLEY, Edgar James | Director | Heatherglen Queens Road KT13 0AH Weybridge Surrey | United Kingdom | British | 23036060001 |
Who are the persons with significant control of BPI LEGACY TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Polythene Industries Limited | Apr 06, 2016 | Crown Way NN10 6FB Rushden Sapphire House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BPI LEGACY TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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