Company NameBPT (Home Reversions) Limited
Company StatusDissolved
Company Number03745638
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Dissolution Date12 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(9 years, 10 months after company formation)
Appointment Duration7 years (closed 12 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(16 years, 9 months after company formation)
Appointment Duration1 month, 1 week (closed 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Bpt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
12 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
1 December 2014Declaration of solvency (3 pages)
1 December 2014Appointment of a voluntary liquidator (3 pages)
27 November 2014Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 27 November 2014 (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(7 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
25 September 2010Termination of appointment of Mark Robson as a director (2 pages)
25 September 2010Termination of appointment of Andrew Pratt as a director (2 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
2 September 2009Director appointed paul barber (2 pages)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
25 June 2009Director appointed peter quentin patrick couch (3 pages)
23 January 2009Director appointed nick on (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
24 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 February 2005New director appointed (4 pages)
8 February 2005New director appointed (3 pages)
2 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
12 October 2004Director's particulars changed (1 page)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
1 May 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(8 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford west yorkshire BD1 4AN (1 page)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
21 November 2002Director resigned (1 page)
10 July 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
10 July 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
23 May 2002Return made up to 01/04/02; no change of members (6 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
25 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
27 June 2001Return made up to 01/04/01; no change of members (4 pages)
6 June 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
13 September 2000Return made up to 01/04/00; full list of members (7 pages)
30 August 2000Director's particulars changed (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
13 April 1999Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
13 April 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/04/99
(1 page)
1 April 1999Incorporation (18 pages)