BP REALISATIONS (2015) LIMITED
Overview
| Company Name | BP REALISATIONS (2015) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07024643 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BP REALISATIONS (2015) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BP REALISATIONS (2015) LIMITED located?
| Registered Office Address | c/o RENDELL THOMPSON 32 Aldershot Road GU51 3NN Fleet Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BP REALISATIONS (2015) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETTER PROTECTION LIMITED | Sep 21, 2009 | Sep 21, 2009 |
What are the latest accounts for BP REALISATIONS (2015) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for BP REALISATIONS (2015) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Administrator's progress report to Nov 23, 2015 | 11 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Certificate of change of name Company name changed better protection LIMITED\certificate issued on 25/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Result of meeting of creditors | 4 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 8 pages | 2.16B | ||||||||||
Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX to C/O Rendell Thompson 32 Aldershot Road Fleet Hampshire GU51 3NN on Jun 11, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Appointment of Mr Anthony Banham as a secretary on Jan 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Secretarial Appointments Limited as a secretary on Jan 08, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steve Dennis Whatley as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2012
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2012
| SH01 | |||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Sep 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Who are the officers of BP REALISATIONS (2015) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BANHAM, Anthony | Secretary | Inchora House, Cody Technology House Old Ively Road GU14 0LX Farnborough X92 Hampshire England | 194069260001 | |||||||||||
| HIBBITT, Peter David | Director | Longcliffe Road NG31 8EE Grantham 83 Lincolnshire United Kingdom | United Kingdom | British | 63216180007 | |||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Secretary | Churchill Way CF10 2DX Cardiff 16 South Glamorgan United Kingdom |
| 54676560001 | ||||||||||
| BASCOMBE, Kim David | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan Uk | United Kingdom | British | 81530300003 | |||||||||
| HULLER, Stephen Brian | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan Uk | England | British | 142524200001 | |||||||||
| KIDD, Sarah Catherine | Director | 2 Badinton Lane Bainton PE9 3AU Stamford Lincolnshire | England | British | 63286860001 | |||||||||
| TEMPLEMAN, Simon Andrew | Director | Garden Close Lane RG14 6PP Newbury The Chase Berks | Gb | British | 123359320002 | |||||||||
| WHATLEY, Steve Dennis | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan Uk | Uk | British | 119597530001 |
Does BP REALISATIONS (2015) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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