Company NameBBUK Private Credit Partners Limited
Company StatusDissolved
Company Number06565877
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date14 July 2016 (7 years, 9 months ago)
Previous NameBBUK Structured Principal Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Paul Conway
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 14 July 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexia Susan Bennington
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(5 years, 2 months after company formation)
Appointment Duration3 years (closed 14 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed15 April 2008(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrederick Van Zijl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Prior
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(1 week after company formation)
Appointment Duration1 year (resigned 06 May 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameWilliam Archer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2008(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 June 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGail Coupar Carmody
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 January 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Joseph Keegan
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2008(8 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 May 2009)
RoleBanker
Correspondence Address128 Mosle Road
Far Hills
New Jersey
07931
Director NameDavid Bell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 May 2009(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2010)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Fabricius
Date of BirthJuly 1974 (Born 49 years ago)
StatusResigned
Appointed06 May 2009(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 May 2009)
RoleFinancial Analyst
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGary Carl Romain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew William Linford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 30 September 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Montgomery
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed30 September 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2010)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Montgomery
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed30 September 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2010)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLouise Catherine McSweeney
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark David Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£24,005,291
Cash£27,083,165
Current Liabilities£1,865,930

Accounts

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

Filing History

14 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2016Final Gazette dissolved following liquidation (1 page)
14 July 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
14 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
9 October 2015Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9VA (2 pages)
9 October 2015Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9VA (2 pages)
6 October 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 6 October 2015 (2 pages)
30 September 2015Appointment of a voluntary liquidator (2 pages)
30 September 2015Declaration of solvency (4 pages)
30 September 2015Declaration of solvency (4 pages)
30 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
(1 page)
30 September 2015Appointment of a voluntary liquidator (2 pages)
18 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2015Statement of capital on 18 September 2015
  • USD 1.00
(4 pages)
18 September 2015Statement of capital on 18 September 2015
  • USD 1.00
(4 pages)
18 September 2015Solvency Statement dated 17/09/15 (1 page)
18 September 2015Solvency Statement dated 17/09/15 (1 page)
18 September 2015Statement by Directors (1 page)
18 September 2015Statement by Directors (1 page)
18 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • USD 4,691,711
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • USD 4,691,711
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • USD 4,691,711
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (26 pages)
17 September 2014Full accounts made up to 31 December 2013 (26 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • USD 4,691,711
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • USD 4,691,711
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • USD 4,691,711
(5 pages)
19 August 2013Termination of appointment of Mark Cooper as a director (1 page)
19 August 2013Termination of appointment of Mark Cooper as a director (1 page)
10 July 2013Full accounts made up to 31 December 2012 (27 pages)
10 July 2013Full accounts made up to 31 December 2012 (27 pages)
9 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
9 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
3 July 2013Termination of appointment of Melanie Campbell as a director (1 page)
3 July 2013Termination of appointment of Melanie Campbell as a director (1 page)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages)
22 January 2013Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages)
15 November 2012Appointment of Melanie Candice Campbell as a director (2 pages)
15 November 2012Appointment of Melanie Candice Campbell as a director (2 pages)
19 October 2012Termination of appointment of Gary Romain as a director (1 page)
19 October 2012Termination of appointment of Gary Romain as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (28 pages)
6 July 2012Full accounts made up to 31 December 2011 (28 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
24 October 2011Appointment of Mark David Cooper as a director (2 pages)
24 October 2011Appointment of Mark David Cooper as a director (2 pages)
5 October 2011Termination of appointment of Louise Mcsweeney as a director (1 page)
5 October 2011Termination of appointment of Louise Mcsweeney as a director (1 page)
18 July 2011Full accounts made up to 31 December 2010 (29 pages)
18 July 2011Full accounts made up to 31 December 2010 (29 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
30 December 2010Appointment of Jonathan Paul Conway as a director (2 pages)
30 December 2010Termination of appointment of Ian Montgomery as a director (1 page)
30 December 2010Appointment of Jonathan Paul Conway as a director (2 pages)
30 December 2010Termination of appointment of Ian Montgomery as a director (1 page)
19 October 2010Appointment of Louise Catherine Mcsweeney as a director (2 pages)
19 October 2010Appointment of Louise Catherine Mcsweeney as a director (2 pages)
22 September 2010Termination of appointment of David Bell as a director (1 page)
22 September 2010Termination of appointment of David Bell as a director (1 page)
22 July 2010Full accounts made up to 31 December 2009 (27 pages)
22 July 2010Full accounts made up to 31 December 2009 (27 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
10 June 2010Company name changed bbuk structured principal investments LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(1 page)
10 June 2010Company name changed bbuk structured principal investments LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 October 2009Appointment of Ian Montgomery as a director (2 pages)
12 October 2009Appointment of Ian Montgomery as a director (2 pages)
6 October 2009Termination of appointment of Andrew Linford as a director (1 page)
6 October 2009Termination of appointment of Andrew Linford as a director (1 page)
9 September 2009Full accounts made up to 31 December 2008 (23 pages)
9 September 2009Full accounts made up to 31 December 2008 (23 pages)
18 August 2009Ad 23/07/09\usd si 4691710@1=4691710\usd ic 1/4691711\ (2 pages)
18 August 2009Ad 23/07/09\usd si 4691710@1=4691710\usd ic 1/4691711\ (2 pages)
9 July 2009Appointment terminated director david fabricius (1 page)
9 July 2009Appointment terminated director david fabricius (1 page)
9 July 2009Director appointed andrew william linford (1 page)
9 July 2009Director appointed andrew william linford (1 page)
19 June 2009Director appointed david fabricius (1 page)
19 June 2009Director appointed david fabricius (1 page)
27 May 2009Appointment terminated director ian montgomery (1 page)
27 May 2009Appointment terminated director ian prior (1 page)
27 May 2009Appointment terminated director ian montgomery (1 page)
27 May 2009Appointment terminated director michael keegan (1 page)
27 May 2009Appointment terminated director ian prior (1 page)
27 May 2009Director appointed gary carl romain (2 pages)
27 May 2009Director appointed david bell (2 pages)
27 May 2009Director appointed gary carl romain (2 pages)
27 May 2009Director appointed david bell (2 pages)
27 May 2009Appointment terminated director michael keegan (1 page)
28 April 2009Return made up to 15/04/09; full list of members (4 pages)
28 April 2009Return made up to 15/04/09; full list of members (4 pages)
21 April 2009Director appointed ian montgomery (2 pages)
21 April 2009Director appointed ian montgomery (2 pages)
6 February 2009Director appointed michael joseph keegan (2 pages)
6 February 2009Director appointed michael joseph keegan (2 pages)
6 February 2009Appointment terminated director frederick van zijl (1 page)
6 February 2009Appointment terminated director frederick van zijl (1 page)
5 February 2009Appointment terminated director gail carmody (1 page)
5 February 2009Appointment terminated director gail carmody (1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
26 August 2008Director appointed gail coupar carmody (1 page)
26 August 2008Director appointed gail coupar carmody (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 July 2008Appointment terminated director william archer (1 page)
18 July 2008Appointment terminated director william archer (1 page)
17 June 2008Director appointed william archer (3 pages)
17 June 2008Director appointed frederick van zijl (3 pages)
17 June 2008Director appointed ian pryor (3 pages)
17 June 2008Director appointed william archer (3 pages)
17 June 2008Director appointed ian pryor (3 pages)
17 June 2008Director appointed frederick van zijl (3 pages)
21 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 May 2008Secretary appointed barcosec LIMITED (1 page)
8 May 2008Secretary appointed barcosec LIMITED (1 page)
18 April 2008Appointment terminated director instant companies LIMITED (1 page)
18 April 2008Appointment terminated director instant companies LIMITED (1 page)
15 April 2008Incorporation (18 pages)
15 April 2008Incorporation (18 pages)