BP REALISATIONS (2015) LIMITED

BP REALISATIONS (2015) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBP REALISATIONS (2015) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07024643
    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 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 AddressNo

    What were the previous names of BP REALISATIONS (2015) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETTER PROTECTION LIMITEDSep 21, 2009Sep 21, 2009

    What are the latest accounts for BP REALISATIONS (2015) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for BP REALISATIONS (2015) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Administrator's progress report to Nov 23, 2015

    11 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Certificate of change of name

    Company name changed better protection LIMITED\certificate issued on 25/07/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    4 pages2.23B

    Statement of affairs with form 2.14B

    8 pages2.16B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Anthony Banham as a secretary on Jan 12, 2015

    2 pagesAP03

    Termination of appointment of Secretarial Appointments Limited as a secretary on Jan 08, 2015

    1 pagesTM02

    Termination of appointment of Steve Dennis Whatley as a director on Dec 16, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 20
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 20
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Statement of capital following an allotment of shares on Dec 13, 2012

    • Capital: GBP 20.00
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 13, 2012

    • Capital: GBP 10.00
    SH01

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Who are the officers of BP REALISATIONS (2015) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANHAM, Anthony
    Inchora House, Cody Technology House
    Old Ively Road
    GU14 0LX Farnborough
    X92
    Hampshire
    England
    Secretary
    Inchora House, Cody Technology House
    Old Ively Road
    GU14 0LX Farnborough
    X92
    Hampshire
    England
    194069260001
    HIBBITT, Peter David
    Longcliffe Road
    NG31 8EE Grantham
    83
    Lincolnshire
    United Kingdom
    Director
    Longcliffe Road
    NG31 8EE Grantham
    83
    Lincolnshire
    United Kingdom
    United KingdomBritish63216180007
    SECRETARIAL APPOINTMENTS LIMITED
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    United Kingdom
    Secretary
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3294334
    54676560001
    BASCOMBE, Kim David
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Uk
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Uk
    United KingdomBritish81530300003
    HULLER, Stephen Brian
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Uk
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Uk
    EnglandBritish142524200001
    KIDD, Sarah Catherine
    2 Badinton Lane
    Bainton
    PE9 3AU Stamford
    Lincolnshire
    Director
    2 Badinton Lane
    Bainton
    PE9 3AU Stamford
    Lincolnshire
    EnglandBritish63286860001
    TEMPLEMAN, Simon Andrew
    Garden Close Lane
    RG14 6PP Newbury
    The Chase
    Berks
    Director
    Garden Close Lane
    RG14 6PP Newbury
    The Chase
    Berks
    GbBritish123359320002
    WHATLEY, Steve Dennis
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Uk
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Uk
    UkBritish119597530001

    Does BP REALISATIONS (2015) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2015Administration started
    Dec 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Charles Garwood
    The Hall Lairgate
    HU17 8HL Beverley
    North Humberside
    practitioner
    The Hall Lairgate
    HU17 8HL Beverley
    North Humberside
    Robert James Thompson
    Rendell Thompson
    32 Aldershot Road
    GU51 3NN Fleet
    Hampshire
    practitioner
    Rendell Thompson
    32 Aldershot Road
    GU51 3NN Fleet
    Hampshire
    2
    DateType
    Dec 07, 2018Dissolved on
    Dec 10, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Thompson
    10b Fleet Business Park Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    Hampshire
    proposed liquidator
    10b Fleet Business Park Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    Hampshire

    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