BPI 55 LIMITED

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

    Company NameBPI 55 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02096406
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BPI 55 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADSTONE PENSIONS & INVESTMENTS LIMITEDMay 03, 2011May 03, 2011
    BDO INVESTMENT MANAGEMENT LIMITEDOct 05, 2009Oct 05, 2009
    BDO STOY HAYWARD INVESTMENT MANAGEMENT LIMITEDJan 07, 2004Jan 07, 2004
    KEARSLEY INVESTMENT SERVICES LIMITEDFeb 04, 1987Feb 04, 1987

    What are the latest accounts for BPI 55 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for BPI 55 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 08, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2018

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of David John Till as a director on Oct 10, 2016

    1 pagesTM01

    Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on May 16, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2016

    RES15

    Secretary's details changed for Mr David Cruse on May 09, 2016

    1 pagesCH03

    Termination of appointment of Fiona Alison Stockwell as a secretary on May 03, 2016

    1 pagesTM02

    Termination of appointment of Fiona Alison Stockwell as a director on May 03, 2016

    1 pagesTM01

    Appointment of Mr David Cruse as a secretary on May 03, 2016

    2 pagesAP03

    Full accounts made up to Jun 30, 2015

    24 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 24,075,000
    SH01

    Appointment of Mr Amjid Hussain Zaman as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of Jane Carol Robertson as a director on May 31, 2015

    1 pagesTM01

    Termination of appointment of Mark Alan Howlett as a director on Dec 01, 2014

    1 pagesTM01

    Annual return made up to Dec 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 24,075,000
    SH01

    Termination of appointment of Matthew David Phillips as a director on Dec 01, 2014

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    24 pagesAA

    Who are the officers of BPI 55 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUSE, David
    Haygreen Road
    Witham
    CM8 1FS Essex
    4
    United Kingdom
    Secretary
    Haygreen Road
    Witham
    CM8 1FS Essex
    4
    United Kingdom
    207931380001
    ZAMAN, Amjid Hussain
    Cadogan Gate
    SW1X 0AS London
    3
    England
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    England
    EnglandBritish165786370001
    DAVIS, Simon Welland
    Henry Tate Mews
    SW16 3HA London
    8
    Secretary
    Henry Tate Mews
    SW16 3HA London
    8
    British146810380001
    HOMER, Frederick James
    Quakers Rest
    20 Westfield Avenue
    CM1 1SF Chelmsford
    Essex
    Secretary
    Quakers Rest
    20 Westfield Avenue
    CM1 1SF Chelmsford
    Essex
    British8311710001
    KEELER, Robert Michael
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    173985880001
    MACFARLANE, Ian Lennox
    East Street
    KT17 1HS Epsom
    Emerald House
    Surrey
    Secretary
    East Street
    KT17 1HS Epsom
    Emerald House
    Surrey
    British36025610002
    ROBERTSON, Jane Carol
    10 Longacres Hanover Square
    Feering
    CO5 9QP Kelvedon
    Essex
    Secretary
    10 Longacres Hanover Square
    Feering
    CO5 9QP Kelvedon
    Essex
    British36121160001
    STOCKWELL, Fiona Alison
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    183670770001
    BRONK, Tony Melvin
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Director
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    United KingdomBritish86725120002
    CURRIE, Shannon Dorothy
    Longacres Hanover Square
    Feering
    CO5 9QP Colchester
    3
    Essex
    United Kingdom
    Director
    Longacres Hanover Square
    Feering
    CO5 9QP Colchester
    3
    Essex
    United Kingdom
    United KingdomBritish134266700001
    DAVIS, Simon Welland
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish117375860001
    DAVIS, Simon Welland
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish117375860001
    FIDGE, Peter Roy
    Oak House
    Braintree Road
    CM6 3XJ Felsted
    Essex
    Director
    Oak House
    Braintree Road
    CM6 3XJ Felsted
    Essex
    British32755340001
    GREEN, Polly
    28 Tattersalls Chase
    CM0 7EG Southminster
    Essex
    Director
    28 Tattersalls Chase
    CM0 7EG Southminster
    Essex
    British72593750001
    HARRAGAN, Allan John
    23 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    Director
    23 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    British8311720001
    HARVEY, Richard
    Maplestead
    The Street, Hatfield Peverel
    CM3 2DY Chelmsford
    Essex
    Director
    Maplestead
    The Street, Hatfield Peverel
    CM3 2DY Chelmsford
    Essex
    EnglandBritish68002230001
    HOMER, Frederick James
    Quakers Rest
    20 Westfield Avenue
    CM1 1SF Chelmsford
    Essex
    Director
    Quakers Rest
    20 Westfield Avenue
    CM1 1SF Chelmsford
    Essex
    British8311710001
    HOWLETT, Mark Alan
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish167287520001
    KATTEN, Adam Simon
    50 Tenterden Drive
    NW4 1EE London
    Director
    50 Tenterden Drive
    NW4 1EE London
    EnglandBritish103152720001
    KEELER, Robert Michael
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish2191420002
    KHOSLA, Manoj
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish157715750001
    LAVERICK, Martyn Nicholas
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish165626420001
    MASCARENHAS, Christopher Joseph Ferrer
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish91594760001
    MEADOWS, Toni Edward
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish172111220001
    OSTRIDGE, Joanne
    6 Mayne Crest
    Springfield
    CM1 5TZ Chelmsford
    Essex
    Director
    6 Mayne Crest
    Springfield
    CM1 5TZ Chelmsford
    Essex
    British48648720001
    PHILIPS, David William
    6 Jones Close Pipers Croft
    Fradley
    WS13 8UD Lichfield
    Staffordshire
    Director
    6 Jones Close Pipers Croft
    Fradley
    WS13 8UD Lichfield
    Staffordshire
    British99720680001
    PHILLIPS, Matthew David
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish163675910001
    PITMAN, David Brian
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish97458840001
    PITTAL, Lee Elliott
    55 Kingwell Road
    EN4 0HZ Hadley Wood
    Hertfordshire
    Director
    55 Kingwell Road
    EN4 0HZ Hadley Wood
    Hertfordshire
    United KingdomBritish73759660001
    PORTEOUS, John Robert
    8 Drovers Mead
    CM14 5WH Brentwood
    Essex
    Director
    8 Drovers Mead
    CM14 5WH Brentwood
    Essex
    EnglandBritish166212270001
    ROBERTS, Helen Janet
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish90639310001
    ROBERTSON, Jane Carol
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish36121160001
    ROBERTSON, Jane Carol
    10 Longacres Hanover Square
    Feering
    CO5 9QP Kelvedon
    Essex
    Director
    10 Longacres Hanover Square
    Feering
    CO5 9QP Kelvedon
    Essex
    EnglandBritish36121160001
    ROSE, Phillip
    1 Pollards Lane
    Summerseat
    BL9 5PF Bury
    Director
    1 Pollards Lane
    Summerseat
    BL9 5PF Bury
    United KingdomBritish62081270002
    SARGEANT, David
    49 Weald Road
    TN13 1QH Sevenoaks
    Kent
    Director
    49 Weald Road
    TN13 1QH Sevenoaks
    Kent
    British73759510001

    Who are the persons with significant control of BPI 55 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bgm 55 Limited
    Baker Street
    W1U 7EU London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03166739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does BPI 55 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Savills PLC
    Transactions
    • Jul 27, 1996Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BPI 55 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2017Commencement of winding up
    Jun 26, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Irvin Milton Cohen
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR 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