BUPA CONSTRUCTION SERVICES LIMITED
Overview
| Company Name | BUPA CONSTRUCTION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02966483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BUPA CONSTRUCTION SERVICES LIMITED?
- (4521) /
Where is BUPA CONSTRUCTION SERVICES LIMITED located?
| Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUPA CONSTRUCTION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAINREVIEW LIMITED | Sep 09, 1994 | Sep 09, 1994 |
What are the latest accounts for BUPA CONSTRUCTION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for BUPA CONSTRUCTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2012 | 3 pages | 4.68 | ||||||||||||||
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on Oct 07, 2011 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 09, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Dec 16, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Nov 24, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 09, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Steven Michael Los as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Fraser Gregory as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||||||
Director's details changed for Fraser David Gregory on May 13, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Fraser David Gregory on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of BUPA CONSTRUCTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||
| LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 116895800001 | |||||
| MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | 56732410001 | |||||
| SANDERS, Julian Philip | Secretary | 38 Darrick Wood Road BR6 8AW Orpington Kent | British | 6658160003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| DONALD, Alan Charles | Director | 13 Craven Gardens Wimbledon SW19 8LU London | British | 58742090001 | ||||||
| DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | 79570840001 | ||||||
| ELLERBY, Mark | Director | 82 Nelson Road N8 9RT London | British | 40582650002 | ||||||
| GRAY, Duncan Archibald | Director | 51 Exchange Building 132 Commercial Street E1 6NG London | England | British | 68845270002 | |||||
| GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 107664270003 | |||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270001 | |||||
| HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | 32671980002 | ||||||
| KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | 26911740008 | |||||
| KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | 26911740008 | |||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||
| LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | 28018450003 | ||||||
| LEA, Edward William | Director | The Spinney Rose Lane AL4 8RD Wheathampstead Hertfordshire | British | 28018450001 | ||||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 | |||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BUPA CONSTRUCTION SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| The share mortgage (the "bcsl share mortgage") | Created On Jul 17, 2002 Delivered On Jul 31, 2002 | Satisfied | Amount secured The aggregate of all obligations monies and liabilities due or to become due from dolphyn court properties limited to the chargee (the "borrower security trustee") (whether for its own account or as trustee for the borrower secured creditors under the dolphyn debenture) | |
Short particulars The dolphyn shares and related assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BUPA CONSTRUCTION SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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