Company Information for BPL ENGINEERING LIMITED
C/O INQUESTA CORPORATE INSOLVENCY & RECOVERY ST JOHNS TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS,
|
Company Registration Number
07840158
Private Limited Company
Liquidation |
Company Name | |
---|---|
BPL ENGINEERING LIMITED | |
Legal Registered Office | |
C/O INQUESTA CORPORATE INSOLVENCY & RECOVERY ST JOHNS TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS Other companies in MK1 | |
Company Number | 07840158 | |
---|---|---|
Company ID Number | 07840158 | |
Date formed | 2011-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 13:02:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BPL ENGINEERING GROUP LIMITED | CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG | Active | Company formed on the 2004-03-31 | |
BPL ENGINEERING LIMITED | WILTON PARK HOUSE, WILTON PLACE, DUBLIN 2. | Dissolved | Company formed on the 1993-09-30 | |
BPL ENGINEERING HOLDINGS LIMITED | CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG | Active | Company formed on the 2015-09-01 | |
BPL ENGINEERING LIMITED | 17TH KM OLD MADRAS ROAD AVALAHALLI VIRGONAGAR POST BANGALORE BANGALORE Karnataka 560049 | ACTIVE | Company formed on the 1982-12-02 | |
BPL ENGINEERING & CONSTRUCTION PTE. LTD. | MACPHERSON ROAD Singapore 348578 | Active | Company formed on the 2008-09-09 | |
BPL ENGINEERING (M) SDN. BHD. | Active | |||
BPL ENGINEERING SERVICES LTD | 1 BRADLEY CROFT BALSALL COMMON COVENTRY CV7 7PZ | Active | Company formed on the 2018-06-08 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-04-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM 245 Bury New Road Whitefield Manchester M45 8QP United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Jenner Company Secretaries Limited on 2018-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW | |
RP04CS01 | Second filing of Confirmation Statement dated 09/11/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | 09/11/17 STATEMENT OF CAPITAL GBP 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Philip Lee Bradbury on 2017-11-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID BRADBURY | |
PSC04 | Change of details for Mr Phillip Bradbury as a person with significant control on 2017-11-10 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Philip Lee Bradbury on 2015-03-03 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 1 SOUTH HOUSE, BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O JENNER & CO 245 QUEENSWAY QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JENNER COMPANY SECRETARIES LIMITED on 2014-10-13 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE BRADBURY / 05/02/2013 | |
AR01 | 09/11/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-04-23 |
Resolution | 2021-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.22 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 33160 - Repair and maintenance of aircraft and spacecraft
Creditors Due Within One Year | 2011-11-09 | £ 9,239 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPL ENGINEERING LIMITED
Called Up Share Capital | 2011-11-09 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-09 | £ 7,854 |
Current Assets | 2011-11-09 | £ 9,240 |
Debtors | 2011-11-09 | £ 1,386 |
Shareholder Funds | 2011-11-09 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as BPL ENGINEERING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BPL ENGINEERING LIMITED | Event Date | 2021-04-23 |
Name of Company: BPL ENGINEERING LIMITED Company Number: 07840158 Company Type: Registered Company Nature of the business: Repair and maintenance of aircraft and spacecraft Type of Liquidation: Credit… | |||
Initiating party | Event Type | Resolution | |
Defending party | BPL ENGINEERING LIMITED | Event Date | 2021-04-23 |
BPL ENGINEERING LIMITED (Company Number: 07840158 ) trading as BPL Engineering Limited Registered Office: St Johns Terrace, 11-15 New Road , Radcliffe , Manchester M26 1LS Principal Trading Address: 2… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |