BRITISH POLAR ENGINES LIMITED
Overview
Company Name | BRITISH POLAR ENGINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC014560 |
Jurisdiction | Scotland |
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 BRITISH POLAR ENGINES LIMITED?
- Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
Where is BRITISH POLAR ENGINES LIMITED located?
Registered Office Address | 2 Bothwell Street G2 6LU Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH POLAR ENGINES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What is the status of the latest confirmation statement for BRITISH POLAR ENGINES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 09, 2021 |
What are the latest filings for BRITISH POLAR ENGINES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Move from Administration to Dissolution | 11 pages | AM23(Scot) | ||
Administrator's progress report | 16 pages | AM10(Scot) | ||
Administrator's progress report | 8 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Administrator's progress report | 13 pages | AM10(Scot) | ||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||
Registered office address changed from Begbies Traynor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on Nov 30, 2022 | 2 pages | AD01 | ||
Notice of Administrator's proposal | 23 pages | AM03(Scot) | ||
Registered office address changed from 133 Helen Street Govan Glasgow G51 3HD to Begbies Traynor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on Oct 12, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01(Scot) | ||
Appointment of Mr Alexander Marks as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Wendy Jane Duckert-Hill as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Wendy Jane Duckert-Hill on Jul 30, 2021 | 2 pages | CH01 | ||
Appointment of Mr Nicholas Marks as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Appointment of Miss Wendy Jane Duckert-Hill as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin John Coffey as a director on Jun 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Cecil Marks as a director on Aug 04, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Sep 09, 2020 with updates | 4 pages | CS01 | ||
Notification of Mewa Industrial Holdings Limited as a person with significant control on Aug 04, 2020 | 2 pages | PSC02 | ||
Termination of appointment of Rupert Anthony Pearce Gould as a director on Aug 04, 2020 | 1 pages | TM01 | ||
Cessation of Associated British Engineering Plc as a person with significant control on Aug 04, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Colin Laurence Weinberg as a director on Aug 04, 2020 | 1 pages | TM01 | ||
Who are the officers of BRITISH POLAR ENGINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARKS, Nicholas | Secretary | Jubilee Avenue E4 9JD London Unit 7 England | 272757760001 | |||||||||||
MARKS, Alexander | Director | Bothwell Street G2 6LU Glasgow 2 | England | British | General Manager | 292665930001 | ||||||||
MARKS, Nicholas Cecil | Director | London Road SN8 1LH Marlborough Unit E, The Wagon Yard England | United Kingdom | British | Accountant | 160298140001 | ||||||||
DAVIS, Stewart | Secretary | 109 Maxwell Drive G41 5PT Glasgow Lanarkshire | British | Director | 32180020001 | |||||||||
MCLULLICH, Iain Edward | Secretary | 37 Spruce Avenue ML3 7NQ Hamilton Lanarkshire | British | 309180001 | ||||||||||
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | 15 Fullwood Place WC1V 6AY London Fairfax House United Kingdom |
| 89121630002 | ||||||||||
BARRY, Michael James | Director | The Pightle Scotland Corner Bucklebury RG7 6QD Reading Berkshire | United Kingdom | British | Director | 96184620001 | ||||||||
BROWN, David Anthony Howard | Director | Upper Fourth Street MK9 1DP Milton Keynes 264 | United Kingdom | British | Lawyer | 139272350001 | ||||||||
COCKBURN, Stephen John | Director | Marshalls Manor Cuckfield RH17 5EL Haywards Heath West Sussex | England | British | Company Director | 59813890001 | ||||||||
COFFEY, Kevin John | Director | Jubilee Avenue E4 9JD London Unit 7 England | England | British | Director | 6454010002 | ||||||||
DAVIES, Jonathan Hugh, The Honourable | Director | The Forest Kerry SY16 4DW Newtown Powys | British | Director | 30220670002 | |||||||||
DAVIS, Stewart | Director | Helen Street G51 3HD Govan 133 Glasgow United Kingdom | United Kingdom | British | Director | 32180020001 | ||||||||
DUCKERT-HILL, Wendy Jane | Director | Camp Road SL9 7PD Gerrards Cross 58 England | United Kingdom | British | Asset Management | 278515380002 | ||||||||
DUNCAN, James Ferguson | Director | Helen Street G51 3HD Govan 133 Glasgow United Kingdom | Great Britain | British | Executive Director | 175970550001 | ||||||||
GIRDWOOD, William | Director | Helen Street G51 3HD Govan 133 Glasgow Great Britain | United Kingdom | British | Director | 194007420002 | ||||||||
GOOD, Kirsten Mary | Director | Itchel Cottage Itchel Home Farm Itchel Lane Crondall GU10 5PT Farnham Surrey | British | Company Director | 48594580003 | |||||||||
MARKS, Nicholas Cecil | Director | Jubilee Avenue E4 9JD London Unit 7 England | United Kingdom | British | Chartered Accountant | 160298140001 | ||||||||
MCLULLICH, Iain Edward | Director | 37 Spruce Avenue ML3 7NQ Hamilton Lanarkshire | British | Director | 309180001 | |||||||||
PEARCE GOULD, Rupert Anthony | Director | Helen Street G51 3HD Govan 133 Glasgow United Kingdom | England | British | Director | 2230820011 | ||||||||
WEINBERG, Colin Laurence | Director | Helen Street G51 3HD Govan 133 Glasgow United Kingdom | United Kingdom | British | Company Director | 94249640001 |
Who are the persons with significant control of BRITISH POLAR ENGINES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mewa Industrial Holdings Limited | Aug 04, 2020 | Jubilee Avenue E4 9JD London Unit 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Associated British Engineering Plc | Apr 06, 2016 | Queen Street Place EC4R 1AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRITISH POLAR ENGINES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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