BPIF 2009 LIMITED
Overview
Company Name | BPIF 2009 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06798440 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BPIF 2009 LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BPIF 2009 LIMITED located?
Registered Office Address | Unit 2 Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BPIF 2009 LIMITED?
Company Name | From | Until |
---|---|---|
BPIF PROPERTIES LIMITED | Jan 22, 2009 | Jan 22, 2009 |
What are the latest accounts for BPIF 2009 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BPIF 2009 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 067984400003 in full | 4 pages | MR04 | ||
Satisfaction of charge 067984400002 in full | 4 pages | MR04 | ||
Notification of British Printing Industries Federation Limited as a person with significant control on Sep 29, 2022 | 2 pages | PSC02 | ||
Appointment of British Printing Industries Federation Limited as a director on Sep 29, 2022 | 2 pages | AP02 | ||
Cessation of Charles John Jarrold as a person with significant control on Sep 29, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Charles John Jarrold as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Registration of charge 067984400002, created on Jun 16, 2020 | 47 pages | MR01 | ||
Registration of charge 067984400003, created on Jun 16, 2020 | 35 pages | MR01 | ||
Termination of appointment of Dale Edmond Wallis as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Cessation of Dale Edward Wallis as a person with significant control on Mar 01, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BPIF 2009 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLDHAM, Stephen Edward | Secretary | Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Unit 2 Warwickshire United Kingdom | 180199540001 | |||||||||||
ALLEN, Peter Richard | Director | Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | England | British | Finance Director | 15089290002 | ||||||||
BRITISH PRINTING INDUSTRIES FEDERATION LIMITED | Director | Meriden Business Park Copse Drive CV5 9RN Coventry Unit 2 Villiers Court Warwickshire England |
| 300830970001 | ||||||||||
GARDNER, Michael | Secretary | 20 The Crescent Alwoodley LS17 7LZ Leeds | British | Director | 34807470001 | |||||||||
BAILIE, Robert Ernest | Director | 60 Ballymena Road Doagh BT39 0QR Ballyclare County Antrim N Ireland | Northern Ireland | British | Director | 23257550001 | ||||||||
BROWN, Andrew Norman | Director | 114 Chandos Avenue N20 9DZ London | United Kingdom | British | Executive | 3010310002 | ||||||||
GARDNER, Michael | Director | 20 The Crescent Alwoodley LS17 7LZ Leeds | England | British | Director | 34807470001 | ||||||||
JARROLD, Charles John | Director | Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | England | British | Company Director | 153821710001 | ||||||||
JOHNSON, Michael Anthony | Director | Chapel Road Meonstoke SO32 3NJ Southampton The Garden House Hampshire | United Kingdom | British | Ceo | 139530980001 | ||||||||
MIDDLETON, Rupert John | Director | 80 Mortimer Road N1 5AP London | United Kingdom | British | Manufacturing Director | 27908530001 | ||||||||
MORGAN, Claire | Director | Valley Road SW16 2XR London 124b | Irish | Lawyer | 134773670001 | |||||||||
PINDAR, George Andrew | Director | Shirley Lodge, 20 North Street Scalby YO13 0RP Scarborough North Yorkshire | England | British | Company Director | 1120570003 | ||||||||
SMITH, Christopher Rodney | Director | Long Grove House 274 Chartridge Lane HP5 2SG Chesham Bucks | United Kingdom | British | Printer | 20655500001 | ||||||||
TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | Chief Executive Printing | 10315310003 | ||||||||
URWIN, Nigel Duncan | Director | 9 Flodden Road SE5 9LH London | United Kingdom | British | Lawyer | 35550160002 | ||||||||
WALLIS, Dale Edmond | Director | Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Unit 2 Warwickshire United Kingdom | England | British | Membership Director | 132269800001 | ||||||||
WOODWARD, Kathleen | Director | Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Unit 2 Warwickshire United Kingdom | England | British | Chief Executive | 107405790002 |
Who are the persons with significant control of BPIF 2009 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Printing Industries Federation Limited | Sep 29, 2022 | Meriden Business Park Copse Drive CV5 9RN Coventry Unit 2 Villiers Court Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles John Jarrold | Apr 06, 2016 | Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Dale Edward Wallis | Apr 06, 2016 | Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Richard Allen | Apr 06, 2016 | Villiers Court Meriden Business Park, Copse Drive CV5 9RN Coventry Unit 2 Warwickshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does BPIF 2009 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 16, 2020 Delivered On Jun 16, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2020 Delivered On Jun 16, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 15, 2011 Delivered On Mar 22, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 2 villiers court copse drive meriden business centre coventry west midlands t/no number WM867507. | ||||
Persons Entitled
| ||||
Transactions
|
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