B.P. LITHOGRAPHICS LIMITED
Overview
Company Name | B.P. LITHOGRAPHICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02477461 |
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 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 Address | No |
What are the latest accounts for B.P. LITHOGRAPHICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for B.P. LITHOGRAPHICS LIMITED?
Annual Return |
|
---|
What are the latest filings for B.P. LITHOGRAPHICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berks RG1 8EX* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Mar 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Owen as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2007 | 3 pages | AA |
Who are the officers of B.P. LITHOGRAPHICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBSON, Matthew William | Secretary | Reivers Springfield Close NE42 6EL Ovington Northumberland | British | Barrister | 93423100001 | |||||
ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | Barrister | 93423100001 | ||||
CARLOT, Michel | Secretary | 14 Bis Rue De La Voute Paris FOREIGN 75012 France | French | General Counsel | 68149410001 | |||||
FISHER, Anthony David | Secretary | Highclere House Woods Hill Limpley Stoke BA3 6HZ Bath | British | 1426470001 | ||||||
LOUSSIER, Julien | Secretary | 59 Rue Jouffroy D'Abbans FOREIGN 75017 Paris France | French | 89031330001 | ||||||
MARRIOTT DODINGTON, Spencer | Secretary | 6 Falconer Road BA1 4NH Bath Banes | British | 84700710001 | ||||||
OWEN, Jonathan Spencer | Secretary | 42 Woodland Avenue BN3 6BL Hove East Sussex | British | Accountant | 92040070002 | |||||
BATESON, Kenneth | Director | Uplands Innox Hill Gardens BA11 2LN Frome Somerset | British | Company Director-Printer | 51755890001 | |||||
BENJAMIN, Steven Anthony | Director | 173 Ringswell Gardens BA1 6BP Bath Avon | British | Printer | 6287280001 | |||||
BOVARD, Timothy Landon | Director | 7 Boulevard Anatole France FOREIGN Boulogne 92100 France | British | Company Director | 101457350001 | |||||
CARLOT, Michel | Director | 14 Bis Rue De La Voute Paris FOREIGN 75012 France | French | General Counsel | 68149410001 | |||||
CLARK, Peter Richard | Director | Brookfield House The Ley SN13 8EW Box Wiltshire | British | Company Director | 73089270001 | |||||
DE BARDIES, Thierry | Director | 8 Rue Du Belvedere 92100 Boulogne FOREIGN Paris France | French | Company Director | 68371900001 | |||||
FISHER, Anthony David | Director | Highclere House Woods Hill Limpley Stoke BA3 6HZ Bath | British | Company Chairman/Director-Accountant | 1426470001 | |||||
GILES, Martin Charles | Director | The Willows 14 Mollison Close Woodley RG5 4XG Reading Berkshire | British | Company Director-Sales Executive | 4880800001 | |||||
HILL, Robert | Director | The Glebe House Stanton Drew BS18 4EH Bristol Avon | British | Company Director- Printer | 1105640001 | |||||
MARRIOTT DODINGTON, Spencer | Director | 6 Falconer Road BA1 4NH Bath Banes | British | Group Finance Director | 84700710001 | |||||
OWEN, Jonathan Spencer | Director | 42 Woodland Avenue BN3 6BL Hove East Sussex | British | Chartered Accountant | 92040070002 | |||||
PALFRAMAN, Peter | Director | Larchwood Claverton Down Road BA2 7AE Bath Avon | United Kingdom | British | Director | 46419220001 | ||||
PONSFORD, David Charles | Director | 242 Trowbridge Road BA15 1EY Bradford On Avon Wiltshire | British | Printer | 6287290001 | |||||
WHITE, Christopher Duncan | Director | 1 Copley Court Hanham BS15 3SH Bristol South Gloucestershire | England | British | Finance Director | 73695700001 |
Does B.P. LITHOGRAPHICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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