BRITISH POLAR ENGINES LIMITED

BRITISH POLAR ENGINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH POLAR ENGINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC014560
    JurisdictionScotland
    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 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 AddressNo

    What are the latest accounts for BRITISH POLAR ENGINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for BRITISH POLAR ENGINES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2021

    What are the latest filings for BRITISH POLAR ENGINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    11 pagesAM23(Scot)

    Administrator's progress report

    16 pagesAM10(Scot)

    Administrator's progress report

    8 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    13 pagesAM10(Scot)

    Approval of administrator’s proposals

    3 pagesAM06(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 pagesAD01

    Notice of Administrator's proposal

    23 pagesAM03(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 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Appointment of Mr Alexander Marks as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Wendy Jane Duckert-Hill as a director on Feb 08, 2022

    1 pagesTM01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Wendy Jane Duckert-Hill on Jul 30, 2021

    2 pagesCH01

    Appointment of Mr Nicholas Marks as a director on Aug 06, 2021

    2 pagesAP01

    Appointment of Miss Wendy Jane Duckert-Hill as a director on Jun 29, 2021

    2 pagesAP01

    Termination of appointment of Kevin John Coffey as a director on Jun 29, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Cecil Marks as a director on Aug 04, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Sep 09, 2020 with updates

    4 pagesCS01

    Notification of Mewa Industrial Holdings Limited as a person with significant control on Aug 04, 2020

    2 pagesPSC02

    Termination of appointment of Rupert Anthony Pearce Gould as a director on Aug 04, 2020

    1 pagesTM01

    Cessation of Associated British Engineering Plc as a person with significant control on Aug 04, 2020

    1 pagesPSC07

    Termination of appointment of Colin Laurence Weinberg as a director on Aug 04, 2020

    1 pagesTM01

    Who are the officers of BRITISH POLAR ENGINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKS, Nicholas
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    Secretary
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    272757760001
    MARKS, Alexander
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    EnglandBritishGeneral Manager292665930001
    MARKS, Nicholas Cecil
    London Road
    SN8 1LH Marlborough
    Unit E, The Wagon Yard
    England
    Director
    London Road
    SN8 1LH Marlborough
    Unit E, The Wagon Yard
    England
    United KingdomBritishAccountant160298140001
    DAVIS, Stewart
    109 Maxwell Drive
    G41 5PT Glasgow
    Lanarkshire
    Secretary
    109 Maxwell Drive
    G41 5PT Glasgow
    Lanarkshire
    BritishDirector32180020001
    MCLULLICH, Iain Edward
    37 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    Secretary
    37 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    British309180001
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    15 Fullwood Place
    WC1V 6AY London
    Fairfax House
    United Kingdom
    Secretary
    15 Fullwood Place
    WC1V 6AY London
    Fairfax House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    BARRY, Michael James
    The Pightle
    Scotland Corner Bucklebury
    RG7 6QD Reading
    Berkshire
    Director
    The Pightle
    Scotland Corner Bucklebury
    RG7 6QD Reading
    Berkshire
    United KingdomBritishDirector96184620001
    BROWN, David Anthony Howard
    Upper Fourth Street
    MK9 1DP Milton Keynes
    264
    Director
    Upper Fourth Street
    MK9 1DP Milton Keynes
    264
    United KingdomBritishLawyer139272350001
    COCKBURN, Stephen John
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    Director
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    EnglandBritishCompany Director59813890001
    COFFEY, Kevin John
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    Director
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    EnglandBritishDirector6454010002
    DAVIES, Jonathan Hugh, The Honourable
    The Forest
    Kerry
    SY16 4DW Newtown
    Powys
    Director
    The Forest
    Kerry
    SY16 4DW Newtown
    Powys
    BritishDirector30220670002
    DAVIS, Stewart
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Director
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    United KingdomBritishDirector32180020001
    DUCKERT-HILL, Wendy Jane
    Camp Road
    SL9 7PD Gerrards Cross
    58
    England
    Director
    Camp Road
    SL9 7PD Gerrards Cross
    58
    England
    United KingdomBritishAsset Management278515380002
    DUNCAN, James Ferguson
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Director
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Great BritainBritishExecutive Director175970550001
    GIRDWOOD, William
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    Great Britain
    Director
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    Great Britain
    United KingdomBritishDirector194007420002
    GOOD, Kirsten Mary
    Itchel Cottage Itchel Home Farm
    Itchel Lane Crondall
    GU10 5PT Farnham
    Surrey
    Director
    Itchel Cottage Itchel Home Farm
    Itchel Lane Crondall
    GU10 5PT Farnham
    Surrey
    BritishCompany Director48594580003
    MARKS, Nicholas Cecil
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    Director
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    United KingdomBritishChartered Accountant160298140001
    MCLULLICH, Iain Edward
    37 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    Director
    37 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    BritishDirector309180001
    PEARCE GOULD, Rupert Anthony
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Director
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    EnglandBritishDirector2230820011
    WEINBERG, Colin Laurence
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    Director
    Helen Street
    G51 3HD Govan
    133
    Glasgow
    United Kingdom
    United KingdomBritishCompany Director94249640001

    Who are the persons with significant control of BRITISH POLAR ENGINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mewa Industrial Holdings Limited
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    Aug 04, 2020
    Jubilee Avenue
    E4 9JD London
    Unit 7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number12134294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 06, 2016
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00110663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRITISH POLAR ENGINES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2022Administration started
    Sep 26, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Robert Alexander Henry Maxwell
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire

    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