BPC TRADING LIMITED

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

    Company NameBPC TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02863584
    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 BPC TRADING LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is BPC TRADING LIMITED located?

    Registered Office Address
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BPC TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETON HALL NURSING HOMES (CHORLTON) LIMITEDAug 19, 1994Aug 19, 1994
    VECTOR CABLE PRODUCTS LIMITEDNov 01, 1993Nov 01, 1993
    CHINELLA ENTERPRISES LIMITEDOct 19, 1993Oct 19, 1993

    What are the latest accounts for BPC TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for BPC TRADING 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

    1 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    4 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    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 Feb 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2016

    Statement of capital on Mar 12, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2015

    Statement of capital on Feb 28, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

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

    6 pagesAA

    Who are the officers of BPC TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDRA, Maria Perpetua
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    Secretary
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    Irish25817660001
    CHANDRA, Bala Perampalam
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    Director
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    United KingdomBritish33540980001
    CHANDRA, Maria Perpetua
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    Director
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    United KingdomIrish25817660001
    CHANDRA, Maria Perpetua
    Greystone 26 Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    Secretary
    Greystone 26 Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    Irish25817660001
    EMBLETON, Christine
    52 Redbrook Road
    Timperley
    WA15 7EW Altrincham
    Cheshire
    Secretary
    52 Redbrook Road
    Timperley
    WA15 7EW Altrincham
    Cheshire
    British40703230001
    EMBLETON, Christine
    52 Redbrook Road
    Timperley
    WA15 7EW Altrincham
    Cheshire
    Secretary
    52 Redbrook Road
    Timperley
    WA15 7EW Altrincham
    Cheshire
    British40703230001
    NUTTALL, Richard Harvey James
    Windy Harbour Knowsley Road
    Ainsworth
    BL2 5PY Bolton
    Secretary
    Windy Harbour Knowsley Road
    Ainsworth
    BL2 5PY Bolton
    British77441430001
    RAYSON, John William
    1 Turncliffe Crescent
    SK6 6JP Marple
    Cheshire
    Secretary
    1 Turncliffe Crescent
    SK6 6JP Marple
    Cheshire
    British76725260001
    TODD, Stephen
    19 Willow Wood Close
    OL6 6RA Ashton Under Lyne
    Lancashire
    Secretary
    19 Willow Wood Close
    OL6 6RA Ashton Under Lyne
    Lancashire
    British45104940001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRATT, Gillian Ann
    43 Windermere Road
    Wistaston
    CW2 8RJ Crewe
    Cheshire
    Director
    43 Windermere Road
    Wistaston
    CW2 8RJ Crewe
    Cheshire
    British40703340001
    EMBLETON, Christine
    52 Redbrook Road
    Timperley
    WA15 7EW Altrincham
    Cheshire
    Director
    52 Redbrook Road
    Timperley
    WA15 7EW Altrincham
    Cheshire
    British40703230001
    RAYSON, John William
    1 Turncliffe Crescent
    SK6 6JP Marple
    Cheshire
    Director
    1 Turncliffe Crescent
    SK6 6JP Marple
    Cheshire
    British76725260001
    TODD, Stephen
    19 Willow Wood Close
    OL6 6RA Ashton Under Lyne
    Lancashire
    Director
    19 Willow Wood Close
    OL6 6RA Ashton Under Lyne
    Lancashire
    United KingdomBritish45104940001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of BPC TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bala Perampalam Chandra
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    Apr 06, 2016
    Bridge House
    Ashley Road, Hale
    WA14 2UT Altrincham
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BPC TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of building contract
    Created On Nov 08, 1996
    Delivered On Nov 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company and the full benefit and advantage of a building contract in form jct 1981 dated 31ST january 1996. see the mortgage charge document for full details.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Nov 25, 1996Registration of a charge (395)
    • Jul 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 08, 1996
    Delivered On Nov 25, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h land at nel pan lane leigh lancashire t/n GM723456 and GM723492 the benefit of all licences all compensation payable goodwill and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Nov 25, 1996Registration of a charge (395)
    Mortgage of building contract
    Created On Jan 19, 1996
    Delivered On Jan 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company and the full benefit and advantage of a building contract in jct form 1981 dated 12TH september 1995.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 25, 1996Registration of a charge (395)
    • Jul 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of building contract
    Created On Oct 18, 1995
    Delivered On Oct 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment all the interest of the company and the full benefit and advantage of a building contract in jct form 1981 dated 24 june 1995.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Oct 26, 1995Registration of a charge (395)
    • Jul 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 22, 1995
    Delivered On May 24, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee including further advances on any account whatsoever pursuant to the terms of this legal charge
    Short particulars
    Ascot house 72 crewe road haslington crewe cheshire t/n-CH320118. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • May 24, 1995Registration of a charge (395)
    Debenture
    Created On Mar 31, 1995
    Delivered On Apr 13, 1995
    Outstanding
    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
    • Ucb Bank PLC
    Transactions
    • Apr 13, 1995Registration of a charge (395)
    Policy mortgage
    Created On Mar 31, 1995
    Delivered On Apr 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment all monies payable under the life policies detailed on form 395 and all securities or other benefits which may accrue thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Apr 13, 1995Registration of a charge (395)
    • Jul 24, 1998Statement 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