BP ALTERNATIVE ENERGY HOLDINGS LIMITED

BP ALTERNATIVE ENERGY HOLDINGS LIMITED

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

    Company NameBP ALTERNATIVE ENERGY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02515099
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BP ALTERNATIVE ENERGY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BP ALTERNATIVE ENERGY HOLDINGS LIMITED located?

    Registered Office Address
    C/O Bdo Llp
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BP ALTERNATIVE ENERGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP SOLAR HOLDINGS LIMITEDJan 30, 1991Jan 30, 1991
    SORTPICK LIMITEDJun 25, 1990Jun 25, 1990

    What are the latest accounts for BP ALTERNATIVE ENERGY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BP ALTERNATIVE ENERGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 10, 2021

    15 pagesLIQ03

    Director's details changed for Mr David Thomas Anderson on Jun 30, 2021

    2 pagesCH01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2020

    LRESSP

    Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp 55 Baker Street London W1U 7EU on Oct 01, 2020

    2 pagesAD01

    Termination of appointment of Eric Bern Stidman as a director on Sep 07, 2020

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Laura Waters Folse as a director on Mar 31, 2019

    1 pagesTM01

    Secretary's details changed for Sunbury Secretaries Limited on Sep 10, 2018

    1 pagesCH04

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Appointment of Eric Bern Stidman as a director on Jun 21, 2017

    2 pagesAP01

    Appointment of Laura Waters Folse as a director on Jun 21, 2017

    2 pagesAP01

    Termination of appointment of Roderick Guy Mason as a director on Jun 21, 2017

    1 pagesTM01

    Termination of appointment of David Stanford Knapp as a director on Jun 21, 2017

    1 pagesTM01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Craig William Coburn as a director on Nov 01, 2016

    1 pagesTM01

    Who are the officers of BP ALTERNATIVE ENERGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    19 Cornwall Street
    B3 2DT Birmingham
    Cornwall Court
    United Kingdom
    Secretary
    19 Cornwall Street
    B3 2DT Birmingham
    Cornwall Court
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    ANDERSON, David Thomas
    55 Baker Street
    W1U 7EU London
    C/O Bdo Llp
    Director
    55 Baker Street
    W1U 7EU London
    C/O Bdo Llp
    EnglandBritish127334690002
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165313660001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    ADAMS, Justin Charles Maclennan
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish158249760001
    ALLEN, David Christopher, Dr
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    Director
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    British11638790002
    BAXTER, Graham Garfield
    Penn
    Upper Guildown Road
    GU2 4EZ Guildford
    Surrey
    Director
    Penn
    Upper Guildown Road
    GU2 4EZ Guildford
    Surrey
    EnglandBritish70469190001
    BRANNIGAN, Stuart Patrick
    Calle Puerto De Morcera
    10 Parcela 907 Urb
    FOREIGN Cotos De Monterrey
    28729 Venturada Madrid
    Spain
    Director
    Calle Puerto De Morcera
    10 Parcela 907 Urb
    FOREIGN Cotos De Monterrey
    28729 Venturada Madrid
    Spain
    British91579030001
    BREBNER, Graeme David Albert
    246 Seal Road
    TN15 0AA Sevenoaks
    Kent
    Director
    246 Seal Road
    TN15 0AA Sevenoaks
    Kent
    British89996930001
    BUTLER, Basil Richard Ryland
    The Old Vicarage
    PL8 1LH Holbeton
    South Devon
    Director
    The Old Vicarage
    PL8 1LH Holbeton
    South Devon
    United KingdomBritish27243320002
    CAMPBELL, David
    Urbanizacion Levitt-Park 2, Vivienda
    47, Paseo De Alcobendas, 14, La
    FOREIGN Moraleja-28108 Alcobendas
    Madrid
    Spain
    Director
    Urbanizacion Levitt-Park 2, Vivienda
    47, Paseo De Alcobendas, 14, La
    FOREIGN Moraleja-28108 Alcobendas
    Madrid
    Spain
    British94436580001
    COBURN, Craig William
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United StatesAmerican111241890002
    COLEMAN, Nicholas Charles
    34 Ritherdon Road
    SW17 8QF London
    Director
    34 Ritherdon Road
    SW17 8QF London
    British17624150001
    DOWNER, John William
    6 Serpentine Place
    St Clair
    FOREIGN Port Of Spain
    Trinidad And Tobago
    Director
    6 Serpentine Place
    St Clair
    FOREIGN Port Of Spain
    Trinidad And Tobago
    British91578560002
    EDWARDS, George Leland
    625 W. Hickory Street
    Hinsdale
    Il 60521
    Usa
    Director
    625 W. Hickory Street
    Hinsdale
    Il 60521
    Usa
    Us Citizen106849250001
    EMERY, Dominic, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish227643970001
    FEIL, Richard Lovell, Dr
    27 Sidney Road
    TW1 1JP St Margarets
    Middlesex
    Director
    27 Sidney Road
    TW1 1JP St Margarets
    Middlesex
    United KingdomBritish4463240004
    FOLSE, Laura Waters
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United StatesAmerican234368900001
    GATES, Stephen Frye
    27 South Eaton Place
    SW1W 9EL London
    Director
    27 South Eaton Place
    SW1W 9EL London
    American63057520001
    GRANT, David William John
    16 Braemar Place
    AB10 6EP Aberdeen
    Director
    16 Braemar Place
    AB10 6EP Aberdeen
    British55132010001
    GROTE, Byron Elmer, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British And Us Citiz71799940006
    HEDLEY, Christopher John, Dr
    The Walled Garden Old Nursery
    Gardens, 124 Burwood Road
    KT12 4AS Walton On Thames
    Surrey
    Director
    The Walled Garden Old Nursery
    Gardens, 124 Burwood Road
    KT12 4AS Walton On Thames
    Surrey
    British62110940002
    HUNT, Christopher Barton
    9 Strathmore Gardens
    W8 4RZ London
    Director
    9 Strathmore Gardens
    W8 4RZ London
    United KingdomAmerican,British142628280001
    KNAPP, David Stanford
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United StatesAmerican165674250001
    LANDIS, Katrina Ann
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United States119108410001
    MASON, Roderick Guy
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish150356960001
    MCKINNEY, Jerry William
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United StatesAmerican147762990001

    Who are the persons with significant control of BP ALTERNATIVE ENERGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Apr 06, 2016
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00542515
    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.

    Does BP ALTERNATIVE ENERGY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2020Commencement of winding up
    Jul 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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