BIP 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBIP 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04324504
    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 BIP 2 LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is BIP 2 LIMITED located?

    Registered Office Address
    Hartfield House First Floor
    41-47 Hartfield Road
    SW19 3RQ Wimbledon
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIP 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRAMESOLVE LIMITEDNov 19, 2001Nov 19, 2001

    What are the latest accounts for BIP 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BIP 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIP 2 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

    3 pagesDS01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 200,401
    SH01

    Appointment of Mr Chris Downham as a director on Mar 14, 2014

    2 pagesAP01

    Accounts made up to Dec 31, 2013

    11 pagesAA

    Resignation of an auditor

    2 pagesAA03

    Resignation of an auditor

    2 pagesAA03

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Nov 19, 2013 with full list of shareholders

    3 pagesAR01

    Annual return made up to Nov 19, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Kymberley Newton Kingwill as a director on Jan 21, 2012

    1 pagesTM01

    Termination of appointment of Kym Kingwill as a secretary on Jan 21, 2012

    1 pagesTM02

    Annual return made up to Nov 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    9 pagesAA

    Termination of appointment of David Joseph as a director

    1 pagesTM01

    Termination of appointment of David Joseph as a secretary

    1 pagesTM02

    Annual return made up to Nov 19, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Kym Kingwill as a director

    2 pagesAP01

    Appointment of Kym Kingwill as a secretary

    2 pagesAP03

    Accounts made up to Dec 31, 2009

    9 pagesAA

    Who are the officers of BIP 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNHAM, Chris
    First Floor
    41-47 Hartfield Road
    SW19 3RQ Wimbledon
    Hartfield House
    London
    Director
    First Floor
    41-47 Hartfield Road
    SW19 3RQ Wimbledon
    Hartfield House
    London
    EnglandBritish193594150001
    HARRIS, Anthony Charles
    Feltham Avenue
    KT8 9BL East Molesey
    12
    Surrey
    Uk
    Director
    Feltham Avenue
    KT8 9BL East Molesey
    12
    Surrey
    Uk
    United KingdomBritish67943140007
    JOSEPH, David
    Home Farm, Leicester Road
    Thornhaugh
    PE8 6NL Peterborough
    The Cottages
    Cambs
    United Kingdom
    Secretary
    Home Farm, Leicester Road
    Thornhaugh
    PE8 6NL Peterborough
    The Cottages
    Cambs
    United Kingdom
    British99583300001
    KINGWILL, Kym
    Hartfield Road
    Wimbledon
    SW19 3RQ London
    41-47
    Secretary
    Hartfield Road
    Wimbledon
    SW19 3RQ London
    41-47
    British157014540001
    NEWBERRY, Clare
    28 Saint Anns Villas
    W11 4RS London
    Secretary
    28 Saint Anns Villas
    W11 4RS London
    British79423480001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHALMIN, Christian Jean
    Garden Flat
    52 Richmond Hill
    TW10 6RQ Richmond
    Surrey
    Director
    Garden Flat
    52 Richmond Hill
    TW10 6RQ Richmond
    Surrey
    French57026110001
    JOSEPH, David
    Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    The Cottages
    Cambs
    United Kingdom
    Director
    Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    The Cottages
    Cambs
    United Kingdom
    United KingdomBritish99583300001
    KINGWILL, Kymberley Newton
    Hartfield Road
    Wimbledon
    SW19 3RQ London
    41-47
    Director
    Hartfield Road
    Wimbledon
    SW19 3RQ London
    41-47
    United KingdomBritish2550080002
    SAUNDERS, William Alexander
    Elmdene 45 West End Lane
    HA5 1BU Pinner
    Middlesex
    Director
    Elmdene 45 West End Lane
    HA5 1BU Pinner
    Middlesex
    United KingdomBritish102673920002
    TISSOT, Bertrand
    99 Rue De Lquest
    FOREIGN Paris
    75014
    France
    Director
    99 Rue De Lquest
    FOREIGN Paris
    75014
    France
    French80300170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BIP 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission dated 01/07/10 to an omnibus guarantee and set-off agreement dated 15 december 2006
    Created On Jul 01, 2010
    Delivered On Jul 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 09, 2010Registration of a charge (MG01)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 15, 2006
    Delivered On Dec 22, 2006
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 15, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 15, 2004
    Delivered On Oct 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due of any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Oct 29, 2004Registration of a charge (395)
    • Jan 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 30, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 2002Registration of a charge (395)
    • Dec 02, 2004Statement 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