BP CHEMICALS EAST CHINA INVESTMENTS LIMITED

BP CHEMICALS EAST CHINA INVESTMENTS LIMITED

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

    Company NameBP CHEMICALS EAST CHINA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04152953
    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 CHEMICALS EAST CHINA INVESTMENTS LIMITED?

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

    Where is BP CHEMICALS EAST CHINA INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of BP CHEMICALS EAST CHINA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVENE ASIA HOLDINGS LIMITEDJun 01, 2005Jun 01, 2005
    BP CHEMICALS EAST CHINA INVESTMENTS LIMITEDFeb 02, 2001Feb 02, 2001

    What are the latest accounts for BP CHEMICALS EAST CHINA INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BP CHEMICALS EAST CHINA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2021

    LRESSP

    Liquidators' statement of receipts and payments to Dec 12, 2022

    17 pagesLIQ03

    Registered office address changed from C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Jan 09, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2021

    LRESSP

    Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Jan 06, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Madeleine Emily Rudge as a director on Sep 09, 2021

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jul 29, 2021

    • Capital: GBP 0.85
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business relating to reduction 22/07/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Madeleine Emily Rudge as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Terence Michael Thornton as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rita Elizabeth Griffin as a director on Sep 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Who are the officers of BP CHEMICALS EAST CHINA INVESTMENTS 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
    EVANS, Nicholas John Charles, Mr.
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandBritish204693740001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    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
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    BAUDRAND, Didier
    22 Clareville Grove
    SW7 5AS London
    Director
    22 Clareville Grove
    SW7 5AS London
    French104962240001
    FEARNLEY, Robert Carl
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish70416370002
    GRIFFIN, Rita Elizabeth
    St James's Square
    SW1W 4PD London
    1
    United Kingdom
    Director
    St James's Square
    SW1W 4PD London
    1
    United Kingdom
    United KingdomAmerican200608850001
    GRIFFIN, Rita Elizabeth
    St James's Square
    SW1W 4PD London
    1
    United Kingdom
    Director
    St James's Square
    SW1W 4PD London
    1
    United Kingdom
    United KingdomAmerican200608850001
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish146038120001
    HUNT, Graham Robert
    Paddocks Land
    Tylers Green
    RH17 5EA Cuckfield
    West Sussex
    Director
    Paddocks Land
    Tylers Green
    RH17 5EA Cuckfield
    West Sussex
    United KingdomBritish43367780001
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritish40485170001
    MACKENZIE, Andrew Stewart
    53 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    Director
    53 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    EnglandBritish62186710001
    MILLER, David Arthur
    Villa
    Jian He Road, Chang Ning District
    200335 Shanghai
    China
    Director
    Villa
    Jian He Road, Chang Ning District
    200335 Shanghai
    China
    Us Citizen103831050001
    MILLER, David Arthur
    Villa Apartment 31, Lane 2000
    Jian He Road, Chang Ning District
    FOREIGN Shanghai
    200335
    China
    Director
    Villa Apartment 31, Lane 2000
    Jian He Road, Chang Ning District
    FOREIGN Shanghai
    200335
    China
    Us99247980001
    MUETHING, Thomas C
    32 Regents Park Road
    NW1 7TR London
    Director
    32 Regents Park Road
    NW1 7TR London
    American101946530001
    NOETZEL, Mark Louis
    1415 Brandy Circle
    60540 Naperville
    Illinois
    Usa
    Director
    1415 Brandy Circle
    60540 Naperville
    Illinois
    Usa
    Us Citizen74168020001
    PEATTIE, David Keith, Mr.
    8 Anglefield Road
    HP4 3JA Berkhamsted
    Hertfordshire
    Director
    8 Anglefield Road
    HP4 3JA Berkhamsted
    Hertfordshire
    EnglandBritish74723970001
    RUDGE, Madeleine Emily
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish279618040001
    SAUNDERS, Colin Peter
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    Director
    The Sunnybank 2 West Hill
    CR2 0SA South Croydon
    Surrey
    British38942130002
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    British38522180001
    STOTT, Ronald Melvyn
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    British100809500001
    THORNTON, Terence Michael
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish178901130001
    WELCH, Steven Kyle
    House F
    The Mount Austin
    8 Mount Austin Road
    The Peak
    Hong Kong
    Director
    House F
    The Mount Austin
    8 Mount Austin Road
    The Peak
    Hong Kong
    Us Citizen68979380004
    WRIGHT, Nigel John
    Esha Ness
    Lewis Lane, Chalfont St. Peter
    SL9 9TS Gerrards Cross
    Buckinghamshire
    Director
    Esha Ness
    Lewis Lane, Chalfont St. Peter
    SL9 9TS Gerrards Cross
    Buckinghamshire
    United KingdomBritish107850560001
    MELROSE OIL TRADING COMPANY LIMITED
    Cherstey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    Director
    Cherstey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    108856220001

    Who are the persons with significant control of BP CHEMICALS EAST CHINA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp Global Investments Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Global Investments Limited
    Middlesex
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Global Investments Limited
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act, 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00263889
    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 CHEMICALS EAST CHINA INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2023Due to be dissolved on
    Dec 13, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    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

    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