B.P. LITHOGRAPHICS LIMITED

B.P. LITHOGRAPHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameB.P. LITHOGRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02477461
    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 B.P. LITHOGRAPHICS LIMITED?

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

    Where is B.P. LITHOGRAPHICS LIMITED located?

    Registered Office Address
    8 Springfield Close
    Ovington
    NE42 6WZ Prudhoe
    Northumberland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.P. LITHOGRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for B.P. LITHOGRAPHICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for B.P. LITHOGRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 36,000
    SH01

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berks RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Jonathan Owen as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Mar 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    3 pagesAA

    Who are the officers of B.P. LITHOGRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    BritishBarrister93423100001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritishBarrister93423100001
    CARLOT, Michel
    14 Bis Rue De La Voute
    Paris
    FOREIGN 75012
    France
    Secretary
    14 Bis Rue De La Voute
    Paris
    FOREIGN 75012
    France
    FrenchGeneral Counsel68149410001
    FISHER, Anthony David
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    Secretary
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    British1426470001
    LOUSSIER, Julien
    59 Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    Secretary
    59 Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    French89031330001
    MARRIOTT DODINGTON, Spencer
    6 Falconer Road
    BA1 4NH Bath
    Banes
    Secretary
    6 Falconer Road
    BA1 4NH Bath
    Banes
    British84700710001
    OWEN, Jonathan Spencer
    42 Woodland Avenue
    BN3 6BL Hove
    East Sussex
    Secretary
    42 Woodland Avenue
    BN3 6BL Hove
    East Sussex
    BritishAccountant92040070002
    BATESON, Kenneth
    Uplands
    Innox Hill Gardens
    BA11 2LN Frome
    Somerset
    Director
    Uplands
    Innox Hill Gardens
    BA11 2LN Frome
    Somerset
    BritishCompany Director-Printer51755890001
    BENJAMIN, Steven Anthony
    173 Ringswell Gardens
    BA1 6BP Bath
    Avon
    Director
    173 Ringswell Gardens
    BA1 6BP Bath
    Avon
    BritishPrinter6287280001
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    BritishCompany Director101457350001
    CARLOT, Michel
    14 Bis Rue De La Voute
    Paris
    FOREIGN 75012
    France
    Director
    14 Bis Rue De La Voute
    Paris
    FOREIGN 75012
    France
    FrenchGeneral Counsel68149410001
    CLARK, Peter Richard
    Brookfield House
    The Ley
    SN13 8EW Box
    Wiltshire
    Director
    Brookfield House
    The Ley
    SN13 8EW Box
    Wiltshire
    BritishCompany Director73089270001
    DE BARDIES, Thierry
    8 Rue Du Belvedere
    92100 Boulogne
    FOREIGN Paris
    France
    Director
    8 Rue Du Belvedere
    92100 Boulogne
    FOREIGN Paris
    France
    FrenchCompany Director68371900001
    FISHER, Anthony David
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    Director
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    BritishCompany Chairman/Director-Accountant1426470001
    GILES, Martin Charles
    The Willows 14 Mollison Close
    Woodley
    RG5 4XG Reading
    Berkshire
    Director
    The Willows 14 Mollison Close
    Woodley
    RG5 4XG Reading
    Berkshire
    BritishCompany Director-Sales Executive4880800001
    HILL, Robert
    The Glebe House
    Stanton Drew
    BS18 4EH Bristol
    Avon
    Director
    The Glebe House
    Stanton Drew
    BS18 4EH Bristol
    Avon
    BritishCompany Director- Printer1105640001
    MARRIOTT DODINGTON, Spencer
    6 Falconer Road
    BA1 4NH Bath
    Banes
    Director
    6 Falconer Road
    BA1 4NH Bath
    Banes
    BritishGroup Finance Director84700710001
    OWEN, Jonathan Spencer
    42 Woodland Avenue
    BN3 6BL Hove
    East Sussex
    Director
    42 Woodland Avenue
    BN3 6BL Hove
    East Sussex
    BritishChartered Accountant92040070002
    PALFRAMAN, Peter
    Larchwood
    Claverton Down Road
    BA2 7AE Bath
    Avon
    Director
    Larchwood
    Claverton Down Road
    BA2 7AE Bath
    Avon
    United KingdomBritishDirector46419220001
    PONSFORD, David Charles
    242 Trowbridge Road
    BA15 1EY Bradford On Avon
    Wiltshire
    Director
    242 Trowbridge Road
    BA15 1EY Bradford On Avon
    Wiltshire
    BritishPrinter6287290001
    WHITE, Christopher Duncan
    1 Copley Court
    Hanham
    BS15 3SH Bristol
    South Gloucestershire
    Director
    1 Copley Court
    Hanham
    BS15 3SH Bristol
    South Gloucestershire
    EnglandBritishFinance Director73695700001

    Does B.P. LITHOGRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 06, 1993
    Delivered On Jul 21, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1993Registration of a charge (395)
    • Feb 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's stock of raw and finished paper card and allied products. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Sep 13, 1991Registration of a charge (395)
    • Feb 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 15, 1990
    Delivered On Jun 19, 1990
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1990Registration of a charge
    • Aug 31, 1991Statement of satisfaction of a charge in full or part (403a)

    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