BUREAU PROCESSING SERVICES LIMITED

BUREAU PROCESSING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBUREAU PROCESSING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02267985
    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 BUREAU PROCESSING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BUREAU PROCESSING SERVICES LIMITED located?

    Registered Office Address
    140 Buckingham Palace Road
    London
    SW1W 9SA
    Undeliverable Registered Office AddressNo

    What were the previous names of BUREAU PROCESSING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIA (BUREAU PROCESSING SERVICES) LIMITEDAug 28, 1991Aug 28, 1991
    SIA LIMITEDSep 01, 1989Sep 01, 1989
    LANGTON APPLIED RESEARCH LIMITEDJul 21, 1988Jul 21, 1988
    RAPID 6269 LIMITEDJun 15, 1988Jun 15, 1988

    What are the latest accounts for BUREAU PROCESSING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for BUREAU PROCESSING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2012

    Statement of capital on Dec 24, 2012

    • Capital: GBP 100,000
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Lionel Philip Moore on Aug 19, 2011

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363s

    Accounts made up to Jun 30, 2005

    3 pagesAA

    legacy

    6 pages363s

    Who are the officers of BUREAU PROCESSING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Lionel Philip
    Stratton Chase Drive
    HP8 4NS Chalfont St. Giles
    Stratton Chase Lodge
    Buckinghamshire
    United Kingdom
    Secretary
    Stratton Chase Drive
    HP8 4NS Chalfont St. Giles
    Stratton Chase Lodge
    Buckinghamshire
    United Kingdom
    British31291040005
    TELFORD, Ross
    Park House
    6 Adock Drive
    CV8 2RB Kenilworth
    Warwickshire
    Director
    Park House
    6 Adock Drive
    CV8 2RB Kenilworth
    Warwickshire
    EnglandBritishDirector56710820003
    CALLE, David Graeme
    10 Turnberry Lane
    Collingtree Park
    NN4 0PA Northampton
    Secretary
    10 Turnberry Lane
    Collingtree Park
    NN4 0PA Northampton
    BritishFinancial Director81875080001
    FAULDS, John
    97 Pepys Road
    Wimbledon
    SW20 8NW London
    Secretary
    97 Pepys Road
    Wimbledon
    SW20 8NW London
    Australian23303290002
    JONES, Christopher Stuart
    Fieldview Lilbourne Lane
    Catthorpe
    LE17 6EH Lutterworth
    Leicestershire
    Secretary
    Fieldview Lilbourne Lane
    Catthorpe
    LE17 6EH Lutterworth
    Leicestershire
    British1613910002
    MORGAN, Crispin Huw
    34 Saint Johns Street
    PE18 6DD Huntingdon
    Cambridgeshire
    Secretary
    34 Saint Johns Street
    PE18 6DD Huntingdon
    Cambridgeshire
    BritishCompany Secretary64341740001
    NICHOLS, Lucy May
    9 Headley Court
    78 Lawrie Park Road
    SE26 6EU Sydenham
    London
    Secretary
    9 Headley Court
    78 Lawrie Park Road
    SE26 6EU Sydenham
    London
    British40228990001
    SMITH, Peter Malcolm
    Oaklands Amberley Road
    Storrington
    RH20 4JQ Pulborough
    West Sussex
    Secretary
    Oaklands Amberley Road
    Storrington
    RH20 4JQ Pulborough
    West Sussex
    British7669670001
    BANNER, Robert Lawrence
    20 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    20 Marryat Road
    Wimbledon
    SW19 5BD London
    BritishCompany Director2535220002
    FAWCETT, Robert Raymond
    Arthurs Seat
    War Coppice Road
    CR3 6AS Caterham
    Surrey
    Director
    Arthurs Seat
    War Coppice Road
    CR3 6AS Caterham
    Surrey
    BritishCompany Director4419220001
    MILLS, Bryan Edward
    8 Park Row
    Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    8 Park Row
    Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    BritishCompany Director36249150001
    STAIRMAND, Antony George
    4 Heathside
    Church Lane
    AL4 0NH Colney Heath
    Hertfordshire
    Director
    4 Heathside
    Church Lane
    AL4 0NH Colney Heath
    Hertfordshire
    BritishCompany Director6980970002

    Does BUREAU PROCESSING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 16, 1995
    Delivered On May 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • May 23, 1995Registration of a charge (395)
    • Jul 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 22, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Jul 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 27, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For details see form M395 reference M81). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Coutts and Company
    Transactions
    • Oct 09, 1990Registration of a charge
    • Jul 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1989
    Delivered On Oct 18, 1989
    Satisfied
    Amount secured
    £300,000 due from the company to the chargee
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future.
    Persons Entitled
    • Ebury Gate Investments Limited
    Transactions
    • Oct 18, 1989Registration of a charge
    • May 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 06, 1989
    Delivered On Jun 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 16, 1989Registration of a charge

    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