BRISTOL & LONDON PLC
Overview
| Company Name | BRISTOL & LONDON PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 03662032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRISTOL & LONDON PLC?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is BRISTOL & LONDON PLC located?
| Registered Office Address | Opus Restructuring Llp 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRISTOL & LONDON PLC?
| Company Name | From | Until |
|---|---|---|
| BRISTOL & LONDON ACCIDENT MANAGEMENT PLC | Nov 05, 1998 | Nov 05, 1998 |
What are the latest accounts for BRISTOL & LONDON PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Jun 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for BRISTOL & LONDON PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 05, 2021 |
| Next Confirmation Statement Due | Nov 19, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2020 |
| Overdue | Yes |
What are the latest filings for BRISTOL & LONDON PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Removal of liquidator by court order | 14 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Jun 29, 2025 | 18 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jun 29, 2024 | 21 pages | LIQ03 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | pages | AM22 | ||
Notice of order removing administrator from office | 9 pages | AM16 | ||
Liquidators' statement of receipts and payments to Jun 29, 2023 | 23 pages | LIQ03 | ||
Registered office address changed from , 1 Radian Court Knowlhill, Milton Keynes, MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Feb 21, 2023 | 2 pages | AD01 | ||
Registered office address changed from , Fourth Floor Euston House 24 Eversholt Street, London, NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Dec 12, 2022 | 2 pages | AD01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 93 pages | AM22 | ||
Administrator's progress report | 29 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||
Statement of administrator's proposal | 60 pages | AM03 | ||
Registered office address changed from , Harbour Place Serbert Road, Portishead, Bristol, BS20 7GF to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Aug 02, 2021 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Satisfaction of charge 036620320007 in full | 1 pages | MR04 | ||
Termination of appointment of Beverley Donna Jenkins as a director on Jun 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Beverley Donna Jenkins as a secretary on Jun 22, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Registration of charge 036620320007, created on Feb 03, 2021 | 12 pages | MR01 | ||
Confirmation statement made on Nov 05, 2020 with updates | 14 pages | CS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Who are the officers of BRISTOL & LONDON PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABEL, Richard Paul Martin | Director | Serbert Road Portishead BS20 7GF Bristol Harbour Place England | England | British | 141651130002 | |||||
| HART, Sandra | Director | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Opus Restructuring Llp Buckinghamshire | United Kingdom | British | 170301370001 | |||||
| BAILEY, Robert Anthony | Secretary | Beech Tree Cottage 51 Longton Road Barlaston ST12 9AR Stoke On Trent Staffordshire | British | 50916840002 | ||||||
| JENKINS, Beverley Donna | Secretary | Serbert Road Portishead BS20 7GF Bristol Harbour Place England | 166627160001 | |||||||
| JENKINS, Beverley Donna | Secretary | Evercreech 6 Kingshill Nailsea BS48 2AU Bristol Avon | British | 112967770001 | ||||||
| LUXTON, Ian John | Secretary | Sheridan Grange SL5 0BX Ascot 5 Berkshire | 155612480001 | |||||||
| ROSS, Lewis Ian | Secretary | 64 Elm Park Road SW3 6AU London | British | 8006590004 | ||||||
| ON LINE REGISTRARS LIMITED | Nominee Secretary | 3 Crystal House New Bedford Road LU1 1HS Luton | 900015530001 | |||||||
| ABEL, Richard Paul Martin | Director | Cadbury Camp Lane BS20 7SA Clapton In Gordano High Trees North Somerset | United Kingdom | British | 141651130001 | |||||
| BAILEY, Robert Anthony | Director | Beech Tree Cottage 51 Longton Road Barlaston ST12 9AR Stoke On Trent Staffordshire | England | British | 50916840002 | |||||
| BILLINGS, David Michael | Director | Lawnside Kissingtree Lane Alveston CV37 7QS Stratford Upon Avon Warwickshire | United Kingdom | British | 28810870003 | |||||
| DAW, Andrew St John Ian | Director | 1 Woodland View Studridge Lane, Speen HP27 0SG Princes Risborough Buckinghamshire | United Kingdom | British | 52475500004 | |||||
| FITZSIMONS, Patrick Anthony | Director | Hill House Hannington SN6 7RS Swindon Wiltshire | England | British | 25676940001 | |||||
| HINALLAS, Sharon | Director | 205 French Street TW16 5LE Sunbury On Thames Middlesex | British | 77934610002 | ||||||
| HOBDEY, David William | Director | Batch Cottage The Batch Priddy BA5 3BD Wells Somerset | England | British | 64819580004 | |||||
| JENKINS, Beverley Donna | Director | Serbert Road Portishead BS20 7GF Bristol Harbour Place England | United Kingdom | British | 112967770001 | |||||
| LUXTON, Ian John | Director | 5 Sheridan Grange Sunningdale SL5 0BX Ascot Berkshire | England | British | 44667020002 | |||||
| ROSS, Lewis Ian | Director | 64 Elm Park Road SW3 6AU London | United Kingdom | British | 8006590004 | |||||
| ROWLANDS, Christopher John | Director | Buchan House 24 Northumberland Road Redland BS6 7BB Bristol | United Kingdom | British | 4524130002 | |||||
| WOODS, Robert Steven | Director | Nailsea Lodge Bucklands End Nailsea BS48 4PN Bristol Avon | England | British | 69549300001 | |||||
| ON LINE FORMATIONS LIMITED | Nominee Director | 3 Crystal House New Bedford Road LU1 1HS Luton | 900015520001 |
Who are the persons with significant control of BRISTOL & LONDON PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Helen Sackett | Apr 06, 2016 | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Opus Restructuring Llp Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BRISTOL & LONDON PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||
| 2 |
| Creditors 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