Company NameBp Holdco Limited
Company StatusDissolved
Company Number08291000
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 4 months ago)
Dissolution Date20 July 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Jeffrey Horwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Harvey Rose
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 July 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2016Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2016Liquidators statement of receipts and payments to 7 December 2015 (7 pages)
18 January 2016Liquidators' statement of receipts and payments to 7 December 2015 (7 pages)
19 December 2014Declaration of solvency (3 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Brentmead House Britannia Road London N12 9RU on 19 December 2014 (2 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 9,600
(4 pages)
22 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 9,600.00
(4 pages)
29 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 9,600.00
(4 pages)
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (3 pages)
13 November 2012Incorporation (37 pages)