BPB FINANCE (NO.5) LIMITED

BPB FINANCE (NO.5) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBPB FINANCE (NO.5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04505172
    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 BPB FINANCE (NO.5) LIMITED?

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

    Where is BPB FINANCE (NO.5) LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BPB FINANCE (NO.5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BPB FINANCE (NO.5) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BPB FINANCE (NO.5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order INSOLVENCY:order of court on the matter of removal of liquidator
    8 pagesLIQ MISC OC

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on Nov 27, 2015

    2 pagesAD01

    Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 12, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Philip Edward Moore as a director on Oct 01, 2015

    2 pagesAP01

    Termination of appointment of Bertrand Pierre Antoine Clavel as a director on Sep 29, 2015

    1 pagesTM01

    Termination of appointment of Emmanuel Du Moulin as a director on Oct 01, 2015

    1 pagesTM01

    Annual return made up to Aug 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 12,360
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Director's details changed for Mr Emmanuel Du Moulin on Aug 18, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Aug 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 12,360
    SH01

    Auditor's resignation

    3 pagesAUD

    Miscellaneous

    Aud sect 519
    4 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital following an allotment of shares on Aug 09, 2013

    SH01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Emmanuel Du Moulin as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Who are the officers of BPB FINANCE (NO.5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish72478560002
    CARPENTER, Clare
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Secretary
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    British3050110002
    HODGES, Stephen
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    Secretary
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    British91088020001
    CHARTIER, Edouard Alain Marie
    18 Avenue D'Alsace
    92096 La Defense
    Les Miroirs
    France
    Director
    18 Avenue D'Alsace
    92096 La Defense
    Les Miroirs
    France
    French111491480001
    CLAVEL, Bertrand Pierre Antoine
    Avenue D'Alsace Les Miroirs
    92096
    18
    La Defense Cedex
    France
    Director
    Avenue D'Alsace Les Miroirs
    92096
    18
    La Defense Cedex
    France
    FranceFrench164383270001
    DROWN, Jonathan James William
    Brooklands House
    Port Road Duston
    NN5 6NL Northampton
    Director
    Brooklands House
    Port Road Duston
    NN5 6NL Northampton
    EnglandBritish115798450001
    DU MOULIN, Emmanuel
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomFrench163728500002
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritish3862840002
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    MAGSON, Andrew
    The Old Forge
    4 Little Gaddesden
    HP4 1AP Berkhamsted
    Herts
    Director
    The Old Forge
    4 Little Gaddesden
    HP4 1AP Berkhamsted
    Herts
    British79949220001

    Does BPB FINANCE (NO.5) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2015Commencement of winding up
    Jun 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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