Company NameBPB Finance (No.5) Limited
Company StatusDissolved
Company Number04505172
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 15 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed28 September 2007(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Jonathan James William Drown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBrooklands House
Port Road Duston
Northampton
NN5 6NL
Director NameMr Robert Michael Heard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBirkdale 11 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameAndrew Magson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleGroup Financial Controller
Correspondence AddressThe Old Forge
4 Little Gaddesden
Berkhamsted
Herts
HP4 1AP
Secretary NameMiss Clare Carpenter
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Secretary NameMr Stephen Hodges
NationalityBritish
StatusResigned
Appointed20 June 2003(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address64 Nield Road
Hayes
Middlesex
UB3 1SG
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameEdouard Alain Marie Chartier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2011)
RoleFinance Director
Correspondence AddressLes Miroirs 18 Avenue D'Alsace
92096 La Defense
France
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2011)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameMr Emmanuel Du Moulin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2011(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Bertrand Pierre Antoine Clavel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2015)
RoleCfo Gypsum Activity
Country of ResidenceFrance
Correspondence Address18
Avenue D'Alsace Les Miroirs
92096
La Defense Cedex
France

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Court order INSOLVENCY:order of court on the matter of removal of liquidator (8 pages)
27 November 2015Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 November 2015 (2 pages)
27 November 2015Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
(1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
1 October 2015Appointment of Mr Philip Edward Moore as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Bertrand Pierre Antoine Clavel as a director on 29 September 2015 (1 page)
1 October 2015Appointment of Mr Philip Edward Moore as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Emmanuel Du Moulin as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Emmanuel Du Moulin as a director on 1 October 2015 (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 12,360
(6 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 12,360
(6 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 January 2015Director's details changed for Mr Emmanuel Du Moulin on 18 August 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12,360
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12,360
(6 pages)
18 February 2014Auditor's resignation (3 pages)
17 February 2014Aud sect 519 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 November 2011Appointment of Mr Emmanuel Du Moulin as a director (2 pages)
22 November 2011Termination of appointment of Thierry Lambert as a director (1 page)
18 November 2011Appointment of Mr Bertrand Pierre Antoine Clavel as a director (2 pages)
18 November 2011Termination of appointment of Edouard Chartier as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Edouard Alain Marie Chartier on 15 July 2011 (2 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
17 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
7 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
7 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
6 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 March 2009Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
25 February 2009Appointment terminated director roland lazard (1 page)
25 February 2009Director appointed thierry lambert (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
20 August 2008Director's change of particulars / roland lazard / 26/11/2007 (1 page)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
8 January 2008Director's particulars changed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
2 January 2007Full accounts made up to 31 March 2006 (11 pages)
2 October 2006Return made up to 07/08/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS (1 page)
29 March 2006Director resigned (1 page)
24 March 2006New director appointed (10 pages)
16 March 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
20 February 2006New director appointed (11 pages)
6 February 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
6 September 2005Registered office changed on 06/09/05 from: bath house 15 bath road slough berkshire SL1 3UF (1 page)
16 August 2005Return made up to 07/08/05; full list of members (6 pages)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
4 August 2004Return made up to 07/08/04; full list of members (6 pages)
30 October 2003Return made up to 07/08/03; full list of members (6 pages)
14 August 2003Full accounts made up to 31 March 2003 (10 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
4 July 2003Ad 15/08/02--------- £ si 12260@1=12260 £ ic 100/12360 (2 pages)
28 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2003£ nc 100/20000 07/08/02 (1 page)
27 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 August 2002Incorporation (16 pages)