Company NameBp Investments Eastern Europe Limited
Company StatusDissolved
Company Number03604324
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 21 February 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 March 1999(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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

Financials

Year2014
Net Worth£374,941,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 362,521,967
(3 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 362,521,967
(3 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 362,521,967
(3 pages)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
(1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Termination of appointment of Roger Harrington as a director (1 page)
19 April 2011Termination of appointment of Roger Harrington as a director (1 page)
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)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of 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)
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)
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)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
10 May 2010Full accounts made up to 31 December 2009 (12 pages)
10 May 2010Full accounts made up to 31 December 2009 (12 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment Terminated Director francis starkie (1 page)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 June 2009Full accounts made up to 31 December 2008 (11 pages)
2 June 2009Full accounts made up to 31 December 2008 (11 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 December 2008Memorandum and Articles of Association (13 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 December 2008Memorandum and Articles of Association (13 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
24 June 2008Full accounts made up to 31 December 2007 (10 pages)
24 June 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 March 2007Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
5 March 2007Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007Director resigned (1 page)
28 July 2006Return made up to 01/07/06; full list of members (5 pages)
28 July 2006Return made up to 01/07/06; full list of members (5 pages)
13 July 2006Full accounts made up to 25 December 2005 (11 pages)
13 July 2006Company name changed bp investments china LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed bp investments china LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Full accounts made up to 25 December 2005 (11 pages)
13 October 2005Full accounts made up to 25 December 2004 (11 pages)
13 October 2005Full accounts made up to 25 December 2004 (11 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
27 July 2005Return made up to 01/07/05; full list of members (6 pages)
27 July 2005Return made up to 01/07/05; full list of members (6 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
25 October 2004Full accounts made up to 25 December 2003 (11 pages)
25 October 2004Full accounts made up to 25 December 2003 (11 pages)
19 October 2004Delivery ext'd 3 mth 25/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 25/12/03 (1 page)
15 October 2004Accounting reference date shortened from 31/12/03 to 25/12/03 (1 page)
15 October 2004Accounting reference date shortened from 31/12/03 to 25/12/03 (1 page)
20 July 2004Return made up to 01/07/04; full list of members (5 pages)
20 July 2004Return made up to 01/07/04; full list of members (5 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 July 2003Return made up to 01/07/03; full list of members (5 pages)
29 July 2003Return made up to 01/07/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002Full accounts made up to 31 December 2001 (11 pages)
31 July 2002Return made up to 01/07/02; full list of members (5 pages)
31 July 2002Return made up to 01/07/02; full list of members (5 pages)
27 July 2002Ad 05/04/00--------- £ si 362521966@1 (2 pages)
27 July 2002Ad 05/04/00--------- £ si 362521966@1 (2 pages)
25 July 2002Return made up to 01/07/01; full list of members (5 pages)
25 July 2002Return made up to 01/07/00; full list of members (5 pages)
25 July 2002Return made up to 01/07/00; full list of members (5 pages)
25 July 2002Return made up to 01/07/01; full list of members (5 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 August 2001Return made up to 27/07/01; full list of members (5 pages)
29 August 2001Return made up to 27/07/01; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 October 2000Accounts made up to 31 December 1999 (2 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 August 2000Return made up to 27/07/00; full list of members (5 pages)
30 August 2000Return made up to 27/07/00; full list of members (5 pages)
13 April 2000£ nc 100/1000000000 28/03/00 (2 pages)
13 April 2000Ad 05/04/00--------- £ si 362521966@1=362521966 £ ic 1/362521967 (4 pages)
13 April 2000Ad 05/04/00--------- £ si 362521966@1=362521966 £ ic 1/362521967 (4 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Company name changed bp+amoco LIMITED\certificate issued on 03/04/00 (2 pages)
3 April 2000Company name changed bp+amoco LIMITED\certificate issued on 03/04/00 (2 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 August 1999Return made up to 27/07/99; full list of members (14 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 August 1999Return made up to 27/07/99; full list of members (14 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 July 1999Accounts made up to 31 December 1998 (6 pages)
17 March 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
17 March 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
15 March 1999New director appointed (5 pages)
15 March 1999New director appointed (5 pages)
9 March 1999Registered office changed on 09/03/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (5 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (5 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
9 March 1999New secretary appointed (2 pages)
12 August 1998Company name changed hackremco (no.1378) LIMITED\certificate issued on 12/08/98 (2 pages)
12 August 1998Company name changed hackremco (no.1378) LIMITED\certificate issued on 12/08/98 (2 pages)
27 July 1998Incorporation (15 pages)