Company NameBp Sutton Limited
Company StatusDissolved
Company Number00182436
CategoryPrivate Limited Company
Incorporation Date13 June 1922(101 years, 11 months ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)
Previous NamesHoneywill And Stein,Limited and Honeywill & Stein Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(92 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 June 2016)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(88 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 03 June 2016)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Michael Ronald Levitton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(70 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address8 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameDr John Keith Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1992(70 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1992)
RoleGeneral Manager
Correspondence Address2 Crown Court
123 Park Road
London
NW8 7JH
Director NameMichael Edwin Perkins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(70 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 December 1998)
RoleManaging Director
Correspondence AddressThe Spinney Holly Bank Road
Hook Heath
Woking
Surrey
GU22 0JW
Director NameMr Michael David Fell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(70 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 1993)
RoleBusiness Manager
Correspondence Address9 Brightlands Road
Reigate
Surrey
RH2 0EP
Secretary NameMiss Carol Ann Gateson
NationalityBritish
StatusResigned
Appointed18 July 1992(70 years, 1 month after company formation)
Appointment Duration11 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressFlat 4
182 West Hill Putney
London
Sw15 3h
Director NameMr Stephen Raymond Pettit
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(70 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1994)
RoleChief Executive Petrochemicals
Correspondence Address37 The Hill
Wheathampstead
Hertfordshire
AL4 8PM
Secretary NameBrian Peevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(71 years after company formation)
Appointment Duration1 month (resigned 18 July 1993)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NameMr Michael Ronald Levitton
NationalityBritish
StatusResigned
Appointed15 June 1993(71 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameDr John Keith Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(71 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 March 1999)
RoleCe Pip Division
Correspondence Address5a Upper Harley Street
London
NW1 4PN
Director NameColin Peter Saunders
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(71 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2004)
RoleSolicitor
Correspondence AddressThe Sunnybank 2 West Hill
South Croydon
Surrey
CR2 0SA
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 May 1994(71 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(75 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(76 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2009)
RoleCroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(78 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(82 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(83 years, 8 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(84 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(85 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(86 years, 2 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(86 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(87 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 October 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr James Stephen Blythe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(89 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Alan Rider
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(92 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a members' voluntary winding up (7 pages)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
17 December 2014Termination of appointment of David Alan Rider as a director on 12 December 2014 (1 page)
8 December 2014Appointment of Mr. John Harold Bartlett as a director on 4 December 2014 (2 pages)
8 December 2014Appointment of Mr. John Harold Bartlett as a director on 4 December 2014 (2 pages)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
29 October 2014Appointment of David Alan Rider as a director on 6 October 2014 (2 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • EUR 297,000,000
  • GBP 80,000
(5 pages)
8 May 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 May 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Mr James Stephen Blythe as a director (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (12 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
29 October 2008Ad 16/10/08-16/10/08\eur si 297000000@1=297000000\eur ic 0/297000000\ (2 pages)
20 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(21 pages)
20 October 2008Nc inc already adjusted 15/10/08 (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (11 pages)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (9 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
28 July 2006Return made up to 01/07/06; full list of members (5 pages)
26 June 2006Secretary's particulars changed (1 page)
30 March 2006Accounts made up to 31 December 2005 (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 01/07/05; full list of members (5 pages)
10 June 2005Accounts made up to 31 December 2004 (2 pages)
17 December 2004New director appointed (4 pages)
13 December 2004Director resigned (1 page)
20 July 2004Return made up to 01/07/04; full list of members (5 pages)
23 April 2004Accounts made up to 31 December 2003 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
24 July 2003Return made up to 01/07/03; full list of members (5 pages)
10 April 2003Accounts made up to 31 December 2002 (2 pages)
18 March 2003Secretary's particulars changed (1 page)
5 November 2002Accounts made up to 31 December 2001 (4 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 July 2002Return made up to 01/07/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 August 2001Return made up to 16/07/01; full list of members (5 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
16 August 2000Return made up to 16/07/00; full list of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
21 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 July 1999Return made up to 16/07/99; full list of members (10 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999New director appointed (5 pages)
18 March 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
3 August 1998Return made up to 16/07/98; full list of members (8 pages)
31 July 1998Company name changed honeywill & stein LIMITED\certificate issued on 31/07/98 (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
6 August 1997Director's particulars changed (1 page)
27 July 1997Return made up to 16/07/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 September 1996Full accounts made up to 31 December 1995 (14 pages)
30 July 1996Return made up to 16/07/96; full list of members (7 pages)
29 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 August 1995Return made up to 16/07/95; full list of members (14 pages)
23 November 1994Company name changed\certificate issued on 23/11/94 (2 pages)
7 November 1983Accounts made up to 31 December 1982 (7 pages)
9 November 1982Accounts made up to 31 December 1981 (6 pages)
30 October 1981Accounts made up to 31 December 1980 (5 pages)
11 November 1976Accounts made up to 31 December 1975 (5 pages)