BRISTOL & LONDON PLC

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

    Company NameBRISTOL & LONDON PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03662032
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BRISTOL & LONDON PLC?

    Previous Company Names
    Company NameFromUntil
    BRISTOL & LONDON ACCIDENT MANAGEMENT PLCNov 05, 1998Nov 05, 1998

    What are the latest accounts for BRISTOL & LONDON PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for BRISTOL & LONDON PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 05, 2021
    Next Confirmation Statement DueNov 19, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2020
    OverdueYes

    What are the latest filings for BRISTOL & LONDON PLC?

    Filings
    DateDescriptionDocumentType

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 29, 2025

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 29, 2024

    21 pagesLIQ03

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pagesAM22

    Notice of order removing administrator from office

    9 pagesAM16

    Liquidators' statement of receipts and payments to Jun 29, 2023

    23 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    93 pagesAM22

    Administrator's progress report

    29 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Statement of administrator's proposal

    60 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 036620320007 in full

    1 pagesMR04

    Termination of appointment of Beverley Donna Jenkins as a director on Jun 22, 2021

    1 pagesTM01

    Termination of appointment of Beverley Donna Jenkins as a secretary on Jun 22, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Registration of charge 036620320007, created on Feb 03, 2021

    12 pagesMR01

    Confirmation statement made on Nov 05, 2020 with updates

    14 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Who are the officers of BRISTOL & LONDON PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABEL, Richard Paul Martin
    Serbert Road
    Portishead
    BS20 7GF Bristol
    Harbour Place
    England
    Director
    Serbert Road
    Portishead
    BS20 7GF Bristol
    Harbour Place
    England
    EnglandBritish141651130002
    HART, Sandra
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Opus Restructuring Llp
    Buckinghamshire
    Director
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Opus Restructuring Llp
    Buckinghamshire
    United KingdomBritish170301370001
    BAILEY, Robert Anthony
    Beech Tree Cottage 51 Longton Road
    Barlaston
    ST12 9AR Stoke On Trent
    Staffordshire
    Secretary
    Beech Tree Cottage 51 Longton Road
    Barlaston
    ST12 9AR Stoke On Trent
    Staffordshire
    British50916840002
    JENKINS, Beverley Donna
    Serbert Road
    Portishead
    BS20 7GF Bristol
    Harbour Place
    England
    Secretary
    Serbert Road
    Portishead
    BS20 7GF Bristol
    Harbour Place
    England
    166627160001
    JENKINS, Beverley Donna
    Evercreech
    6 Kingshill Nailsea
    BS48 2AU Bristol
    Avon
    Secretary
    Evercreech
    6 Kingshill Nailsea
    BS48 2AU Bristol
    Avon
    British112967770001
    LUXTON, Ian John
    Sheridan Grange
    SL5 0BX Ascot
    5
    Berkshire
    Secretary
    Sheridan Grange
    SL5 0BX Ascot
    5
    Berkshire
    155612480001
    ROSS, Lewis Ian
    64 Elm Park Road
    SW3 6AU London
    Secretary
    64 Elm Park Road
    SW3 6AU London
    British8006590004
    ON LINE REGISTRARS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Nominee Secretary
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015530001
    ABEL, Richard Paul Martin
    Cadbury Camp Lane
    BS20 7SA Clapton In Gordano
    High Trees
    North Somerset
    Director
    Cadbury Camp Lane
    BS20 7SA Clapton In Gordano
    High Trees
    North Somerset
    United KingdomBritish141651130001
    BAILEY, Robert Anthony
    Beech Tree Cottage 51 Longton Road
    Barlaston
    ST12 9AR Stoke On Trent
    Staffordshire
    Director
    Beech Tree Cottage 51 Longton Road
    Barlaston
    ST12 9AR Stoke On Trent
    Staffordshire
    EnglandBritish50916840002
    BILLINGS, David Michael
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    Director
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    United KingdomBritish28810870003
    DAW, Andrew St John Ian
    1 Woodland View
    Studridge Lane, Speen
    HP27 0SG Princes Risborough
    Buckinghamshire
    Director
    1 Woodland View
    Studridge Lane, Speen
    HP27 0SG Princes Risborough
    Buckinghamshire
    United KingdomBritish52475500004
    FITZSIMONS, Patrick Anthony
    Hill House
    Hannington
    SN6 7RS Swindon
    Wiltshire
    Director
    Hill House
    Hannington
    SN6 7RS Swindon
    Wiltshire
    EnglandBritish25676940001
    HINALLAS, Sharon
    205 French Street
    TW16 5LE Sunbury On Thames
    Middlesex
    Director
    205 French Street
    TW16 5LE Sunbury On Thames
    Middlesex
    British77934610002
    HOBDEY, David William
    Batch Cottage
    The Batch Priddy
    BA5 3BD Wells
    Somerset
    Director
    Batch Cottage
    The Batch Priddy
    BA5 3BD Wells
    Somerset
    EnglandBritish64819580004
    JENKINS, Beverley Donna
    Serbert Road
    Portishead
    BS20 7GF Bristol
    Harbour Place
    England
    Director
    Serbert Road
    Portishead
    BS20 7GF Bristol
    Harbour Place
    England
    United KingdomBritish112967770001
    LUXTON, Ian John
    5 Sheridan Grange
    Sunningdale
    SL5 0BX Ascot
    Berkshire
    Director
    5 Sheridan Grange
    Sunningdale
    SL5 0BX Ascot
    Berkshire
    EnglandBritish44667020002
    ROSS, Lewis Ian
    64 Elm Park Road
    SW3 6AU London
    Director
    64 Elm Park Road
    SW3 6AU London
    United KingdomBritish8006590004
    ROWLANDS, Christopher John
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    Director
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    United KingdomBritish4524130002
    WOODS, Robert Steven
    Nailsea Lodge Bucklands End
    Nailsea
    BS48 4PN Bristol
    Avon
    Director
    Nailsea Lodge Bucklands End
    Nailsea
    BS48 4PN Bristol
    Avon
    EnglandBritish69549300001
    ON LINE FORMATIONS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Nominee Director
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015520001

    Who are the persons with significant control of BRISTOL & LONDON PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Helen Sackett
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Opus Restructuring Llp
    Buckinghamshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BRISTOL & LONDON PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2021Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin David Wilson
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Stella Davis
    4th Floor Euston House 24 Eversholt Street
    NW1 1DB London
    practitioner
    4th Floor Euston House 24 Eversholt Street
    NW1 1DB London
    Stephen Anthony John Ramsbottom
    St Brandons House 29 Great George Street
    BS1 5QT Bristol
    Avon
    practitioner
    St Brandons House 29 Great George Street
    BS1 5QT Bristol
    Avon
    2
    DateType
    Jun 30, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stella Davis
    4th Floor Euston House 24 Eversholt Street
    NW1 1DB London
    practitioner
    4th Floor Euston House 24 Eversholt Street
    NW1 1DB London
    Colin David Wilson
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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