BP KAZAKHSTAN LIMITED

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

    Company NameBP KAZAKHSTAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01838589
    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 KAZAKHSTAN LIMITED?

    • (1110) /

    Where is BP KAZAKHSTAN LIMITED located?

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

    What were the previous names of BP KAZAKHSTAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP TELECOMMUNICATIONS LIMITEDAug 06, 1984Aug 06, 1984

    What are the latest accounts for BP KAZAKHSTAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

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

    Annual Return
    Last Annual Return

    What are the latest filings for BP KAZAKHSTAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Apr 30, 2013

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4 pages4.70

    Termination of appointment of Sandra Macrae as a director

    1 pagesTM01

    Appointment of Sandra Jean Macrae as a director

    2 pagesAP01

    Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary

    1 pagesAP03

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

    2 pagesCH04

    Full accounts made up to Dec 31, 2010

    19 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2011

    Statement of capital on Jun 27, 2011

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Yasin Ali as a secretary

    1 pagesTM02

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    17 pagesAA

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

    4 pagesAR01

    Termination of appointment of John Stalder as a director

    1 pagesTM01

    Director's details changed for Mr. John Harold Bartlett on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Who are the officers of BP KAZAKHSTAN 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
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    ALI, Yasin Stanley
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other74474220004
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    165546910001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    ALLEN, David Christopher, Dr
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    Director
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    British11638790002
    BARTLETT, John Harold, Mr.
    Flat 16
    6 Millenium Drive
    E14 3GF London
    Director
    Flat 16
    6 Millenium Drive
    E14 3GF London
    United KingdomBritish53379920004
    BENNETT, Stephen Matthew, Dr
    Bretton 26 Onslow Road
    Burwood Park
    KT12 5BA Walton On Thames
    Surrey
    Director
    Bretton 26 Onslow Road
    Burwood Park
    KT12 5BA Walton On Thames
    Surrey
    British96123700002
    BENTLEY, Mark Traill
    Roundabout Cottage
    Norwood Hill
    RH6 0HR Horley
    Surrey
    Director
    Roundabout Cottage
    Norwood Hill
    RH6 0HR Horley
    Surrey
    British27351040001
    BLY, Mark Robert
    106 Desswood Place
    AB15 4DQ Aberdeen
    Director
    106 Desswood Place
    AB15 4DQ Aberdeen
    Us Citizen78211560001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    DRINKWATER, Anne
    8 Sussex Square
    W2 2SJ London
    Director
    8 Sussex Square
    W2 2SJ London
    British126982660001
    EYTON, David Geoffrey Philip
    Owls Barn
    Loop Farm Road, Lytchett Matravers
    BH16 6BU Poole
    Dorset
    Director
    Owls Barn
    Loop Farm Road, Lytchett Matravers
    BH16 6BU Poole
    Dorset
    British64834880001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    GROTE, Byron Elmer, Doctor
    316 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    316 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    British71799940003
    HARDING, Richard Michael
    32 Rochester Road
    3126 Canterbury
    3126
    Australia
    Director
    32 Rochester Road
    3126 Canterbury
    3126
    Australia
    British63506630001
    HAYWARD, Anthony Bryan
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    Director
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    EnglandBritish55131830004
    HOSTLER, Kevin
    Owls Barn
    Loop Farm Road, Lytchett Matravers
    BH16 6BU Poole
    Dorset
    Director
    Owls Barn
    Loop Farm Road, Lytchett Matravers
    BH16 6BU Poole
    Dorset
    Us Citizen70097960001
    JONES, Alan Morrison
    Kirkhill House Albert Road
    AB51 0DB Oldmeldrum
    Aberdeenshire
    Director
    Kirkhill House Albert Road
    AB51 0DB Oldmeldrum
    Aberdeenshire
    British55132180002
    KERR, Scott
    Penthouse B Montrose Court
    Princes Gate
    SW7 2QQ London
    Director
    Penthouse B Montrose Court
    Princes Gate
    SW7 2QQ London
    Us Citizen78245970001
    LAVING, Gerald John, Dr
    Fernside
    Harrow Road West
    RH4 3BA Dorking
    Surrey
    Director
    Fernside
    Harrow Road West
    RH4 3BA Dorking
    Surrey
    British31291380001
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritish40485170001
    MACRAE, Sandra Jean
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish167205930001
    MARSHALL, Stephen
    Kirkhill House
    Albert Road, Oldmeldrum
    AB51 0DB Inverurie
    Aberdeenshire
    Director
    Kirkhill House
    Albert Road, Oldmeldrum
    AB51 0DB Inverurie
    Aberdeenshire
    British69888450002
    MILNE, John Kidd, Dr
    Dacha 3 Archangelskoye Estate
    KA4 Moscow
    Russia
    Director
    Dacha 3 Archangelskoye Estate
    KA4 Moscow
    Russia
    British30500220001
    PANIGUIAN, Richard Leon
    20 Clareville Grove
    SW7 5AS London
    Director
    20 Clareville Grove
    SW7 5AS London
    United KingdomBritish69450860001
    PITMAN, Charles Joseph
    155 Sloane Street No 6
    SW1X 9AB London
    Director
    155 Sloane Street No 6
    SW1X 9AB London
    United States63508380001
    REARDON, David Cyril
    Dacha 8 Dachi Sovmina
    Arkhangelskoye Moscow
    Russia
    Director
    Dacha 8 Dachi Sovmina
    Arkhangelskoye Moscow
    Russia
    British40816420001
    ROUNCE, Peter John Vince
    Pond Farm Main Street
    Weston Turville
    HP22 5RL Aylesbury
    Bucks
    Director
    Pond Farm Main Street
    Weston Turville
    HP22 5RL Aylesbury
    Bucks
    British30500230001
    STALDER, John Paul Louis
    52 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    Director
    52 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    British111071540001
    TALLENTS, Adrienne Christine
    85 Church Road
    TW10 6LU Richmond
    Surrey
    Director
    85 Church Road
    TW10 6LU Richmond
    Surrey
    British40485100001
    WALKER, John Stephen
    Trecombe 34 Greenhill Road
    Otford
    TN14 5RS Sevenoaks
    Kent
    Director
    Trecombe 34 Greenhill Road
    Otford
    TN14 5RS Sevenoaks
    Kent
    British55182790001

    Does BP KAZAKHSTAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2014Dissolved on
    May 01, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    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