BUREAU PROCESSING SERVICES LIMITED
Overview
Company Name | BUREAU PROCESSING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02267985 |
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 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 Address | No |
What were the previous names of BUREAU PROCESSING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SIA (BUREAU PROCESSING SERVICES) LIMITED | Aug 28, 1991 | Aug 28, 1991 |
SIA LIMITED | Sep 01, 1989 | Sep 01, 1989 |
LANGTON APPLIED RESEARCH LIMITED | Jul 21, 1988 | Jul 21, 1988 |
RAPID 6269 LIMITED | Jun 15, 1988 | Jun 15, 1988 |
What are the latest accounts for BUREAU PROCESSING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for BUREAU PROCESSING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Lionel Philip Moore on Aug 19, 2011 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Accounts made up to Jun 30, 2005 | 3 pages | AA | ||||||||||
legacy | 6 pages | 363s |
Who are the officers of BUREAU PROCESSING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Lionel Philip | Secretary | Stratton Chase Drive HP8 4NS Chalfont St. Giles Stratton Chase Lodge Buckinghamshire United Kingdom | British | 31291040005 | ||||||
TELFORD, Ross | Director | Park House 6 Adock Drive CV8 2RB Kenilworth Warwickshire | England | British | Director | 56710820003 | ||||
CALLE, David Graeme | Secretary | 10 Turnberry Lane Collingtree Park NN4 0PA Northampton | British | Financial Director | 81875080001 | |||||
FAULDS, John | Secretary | 97 Pepys Road Wimbledon SW20 8NW London | Australian | 23303290002 | ||||||
JONES, Christopher Stuart | Secretary | Fieldview Lilbourne Lane Catthorpe LE17 6EH Lutterworth Leicestershire | British | 1613910002 | ||||||
MORGAN, Crispin Huw | Secretary | 34 Saint Johns Street PE18 6DD Huntingdon Cambridgeshire | British | Company Secretary | 64341740001 | |||||
NICHOLS, Lucy May | Secretary | 9 Headley Court 78 Lawrie Park Road SE26 6EU Sydenham London | British | 40228990001 | ||||||
SMITH, Peter Malcolm | Secretary | Oaklands Amberley Road Storrington RH20 4JQ Pulborough West Sussex | British | 7669670001 | ||||||
BANNER, Robert Lawrence | Director | 20 Marryat Road Wimbledon SW19 5BD London | British | Company Director | 2535220002 | |||||
FAWCETT, Robert Raymond | Director | Arthurs Seat War Coppice Road CR3 6AS Caterham Surrey | British | Company Director | 4419220001 | |||||
MILLS, Bryan Edward | Director | 8 Park Row Kingston Hill Place KT2 7QY Kingston Upon Thames Surrey | British | Company Director | 36249150001 | |||||
STAIRMAND, Antony George | Director | 4 Heathside Church Lane AL4 0NH Colney Heath Hertfordshire | British | Company Director | 6980970002 |
Does BUREAU PROCESSING SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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