BPI 55 LIMITED
Overview
| Company Name | BPI 55 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02096406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BPI 55 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BPI 55 LIMITED located?
| Registered Office Address | C/O BEGBIES TRAYNOR (LONDON) LLP 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BPI 55 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROADSTONE PENSIONS & INVESTMENTS LIMITED | May 03, 2011 | May 03, 2011 |
| BDO INVESTMENT MANAGEMENT LIMITED | Oct 05, 2009 | Oct 05, 2009 |
| BDO STOY HAYWARD INVESTMENT MANAGEMENT LIMITED | Jan 07, 2004 | Jan 07, 2004 |
| KEARSLEY INVESTMENT SERVICES LIMITED | Feb 04, 1987 | Feb 04, 1987 |
What are the latest accounts for BPI 55 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for BPI 55 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2020 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2019 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2018 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 8EW England to 31st Floor 40 Bank Street London E14 5NR on Feb 27, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David John Till as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on May 16, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Mr David Cruse on May 09, 2016 | 1 pages | CH03 | ||||||||||
Termination of appointment of Fiona Alison Stockwell as a secretary on May 03, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Cruse as a secretary on May 03, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Jun 30, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Amjid Hussain Zaman as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Carol Robertson as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Alan Howlett as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew David Phillips as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 24 pages | AA | ||||||||||
Who are the officers of BPI 55 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUSE, David | Secretary | Haygreen Road Witham CM8 1FS Essex 4 United Kingdom | 207931380001 | |||||||
| ZAMAN, Amjid Hussain | Director | Cadogan Gate SW1X 0AS London 3 England | England | British | 165786370001 | |||||
| DAVIS, Simon Welland | Secretary | Henry Tate Mews SW16 3HA London 8 | British | 146810380001 | ||||||
| HOMER, Frederick James | Secretary | Quakers Rest 20 Westfield Avenue CM1 1SF Chelmsford Essex | British | 8311710001 | ||||||
| KEELER, Robert Michael | Secretary | Baker Street W1U 7EU London 55 | 173985880001 | |||||||
| MACFARLANE, Ian Lennox | Secretary | East Street KT17 1HS Epsom Emerald House Surrey | British | 36025610002 | ||||||
| ROBERTSON, Jane Carol | Secretary | 10 Longacres Hanover Square Feering CO5 9QP Kelvedon Essex | British | 36121160001 | ||||||
| STOCKWELL, Fiona Alison | Secretary | Baker Street W1U 7EU London 55 | 183670770001 | |||||||
| BRONK, Tony Melvin | Director | Baker Street W1U 7EU London 55 United Kingdom | United Kingdom | British | 86725120002 | |||||
| CURRIE, Shannon Dorothy | Director | Longacres Hanover Square Feering CO5 9QP Colchester 3 Essex United Kingdom | United Kingdom | British | 134266700001 | |||||
| DAVIS, Simon Welland | Director | Baker Street W1U 7EU London 55 | England | British | 117375860001 | |||||
| DAVIS, Simon Welland | Director | Baker Street W1U 7EU London 55 | England | British | 117375860001 | |||||
| FIDGE, Peter Roy | Director | Oak House Braintree Road CM6 3XJ Felsted Essex | British | 32755340001 | ||||||
| GREEN, Polly | Director | 28 Tattersalls Chase CM0 7EG Southminster Essex | British | 72593750001 | ||||||
| HARRAGAN, Allan John | Director | 23 Howard Drive Chelmer Village CM2 6PE Chelmsford Essex | British | 8311720001 | ||||||
| HARVEY, Richard | Director | Maplestead The Street, Hatfield Peverel CM3 2DY Chelmsford Essex | England | British | 68002230001 | |||||
| HOMER, Frederick James | Director | Quakers Rest 20 Westfield Avenue CM1 1SF Chelmsford Essex | British | 8311710001 | ||||||
| HOWLETT, Mark Alan | Director | Baker Street W1U 7EU London 55 | England | British | 167287520001 | |||||
| KATTEN, Adam Simon | Director | 50 Tenterden Drive NW4 1EE London | England | British | 103152720001 | |||||
| KEELER, Robert Michael | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 2191420002 | |||||
| KHOSLA, Manoj | Director | Baker Street W1U 7EU London 55 | England | British | 157715750001 | |||||
| LAVERICK, Martyn Nicholas | Director | Baker Street W1U 7EU London 55 | England | British | 165626420001 | |||||
| MASCARENHAS, Christopher Joseph Ferrer | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 91594760001 | |||||
| MEADOWS, Toni Edward | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 172111220001 | |||||
| OSTRIDGE, Joanne | Director | 6 Mayne Crest Springfield CM1 5TZ Chelmsford Essex | British | 48648720001 | ||||||
| PHILIPS, David William | Director | 6 Jones Close Pipers Croft Fradley WS13 8UD Lichfield Staffordshire | British | 99720680001 | ||||||
| PHILLIPS, Matthew David | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 163675910001 | |||||
| PITMAN, David Brian | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 97458840001 | |||||
| PITTAL, Lee Elliott | Director | 55 Kingwell Road EN4 0HZ Hadley Wood Hertfordshire | United Kingdom | British | 73759660001 | |||||
| PORTEOUS, John Robert | Director | 8 Drovers Mead CM14 5WH Brentwood Essex | England | British | 166212270001 | |||||
| ROBERTS, Helen Janet | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 90639310001 | |||||
| ROBERTSON, Jane Carol | Director | Baker Street W1U 7EU London 55 | England | British | 36121160001 | |||||
| ROBERTSON, Jane Carol | Director | 10 Longacres Hanover Square Feering CO5 9QP Kelvedon Essex | England | British | 36121160001 | |||||
| ROSE, Phillip | Director | 1 Pollards Lane Summerseat BL9 5PF Bury | United Kingdom | British | 62081270002 | |||||
| SARGEANT, David | Director | 49 Weald Road TN13 1QH Sevenoaks Kent | British | 73759510001 |
Who are the persons with significant control of BPI 55 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgm 55 Limited | Apr 06, 2016 | Baker Street W1U 7EU London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BPI 55 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 24, 1996 Delivered On Jul 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars The sum of £3000 (subject to any increases or decrease pursuant to the rent deposit agreement). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BPI 55 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