BLETCHLEY PARK CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLETCHLEY PARK CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05028452

Incorporation date

28/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon04/07/2025
Address of officer Mr Timothy John Reynolds changed to 05028452 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-04-24
dot icon22/06/2024
Liquidators' statement of receipts and payments to 2024-04-24
dot icon27/06/2023
Liquidators' statement of receipts and payments to 2023-04-24
dot icon20/06/2022
Declaration of solvency
dot icon14/06/2022
Appointment of a voluntary liquidator
dot icon14/06/2022
Resolutions
dot icon29/04/2022
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-04-29
dot icon03/02/2022
Second filing of Confirmation Statement dated 2021-10-09
dot icon03/02/2022
Second filing of a statement of capital following an allotment of shares on 2013-07-05
dot icon02/02/2022
Statement of capital following an allotment of shares on 2013-07-05
dot icon02/02/2022
Satisfaction of charge 1 in full
dot icon16/12/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/10/2021
09/10/21 Statement of Capital gbp 2494.12
dot icon16/08/2021
Termination of appointment of Steven Leigh as a secretary on 2021-08-15
dot icon01/07/2021
Current accounting period shortened from 2020-12-30 to 2020-06-30
dot icon29/04/2021
Compulsory strike-off action has been discontinued
dot icon28/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon19/03/2021
Appointment of Mr Julian Guy Rogers-Coltman as a director on 2021-03-19
dot icon03/03/2021
Registered office address changed from The Mansion Bletchley Park Sherwood Drive Milton Keynes Buckinghamshire MK3 6EB to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2021-03-03
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon09/10/2020
Appointment of Mr Steven Leigh as a secretary on 2020-10-09
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2018-12-30
dot icon29/10/2019
Termination of appointment of Peter James Crook as a director on 2019-10-29
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon05/06/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Termination of appointment of Milan Indravadan Patel as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Milan Indravadan Patel as a secretary on 2019-04-01
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon09/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon05/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon09/02/2017
Statement of capital following an allotment of shares on 2015-04-18
dot icon28/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/06/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon17/04/2015
Statement of capital following an allotment of shares on 2014-07-01
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon07/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon06/03/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Accounts for a small company made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon24/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Martin Lamb as a director
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-09-20
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-09-10
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon23/02/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon21/09/2010
Previous accounting period extended from 2010-01-31 to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon06/04/2010
Director's details changed
dot icon01/04/2010
Director's details changed for Mr. Milan Indravadan Patel on 2010-04-01
dot icon01/04/2010
Director's details changed for Martin Steven Mark Lamb on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Milan Indravadan Patel on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr. Peter James Crook on 2010-04-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/04/2009
Return made up to 28/01/09; full list of members
dot icon14/04/2009
Location of register of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/04/2008
Return made up to 28/01/08; full list of members
dot icon05/03/2008
Ad 01/11/07-30/11/07\gbp si [email protected]=230\gbp ic 1175/1405\
dot icon02/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon23/05/2007
Memorandum and Articles of Association
dot icon14/05/2007
Certificate of change of name
dot icon27/04/2007
Registered office changed on 27/04/07 from: 12 linford forum rockingham drive linford wood milton keynes buckinghamshire MK14 6LY
dot icon27/04/2007
Return made up to 28/01/07; full list of members
dot icon04/04/2007
New director appointed
dot icon24/01/2007
Ad 01/11/06-31/12/06 £ si [email protected]=125 £ ic 1050/1175
dot icon24/01/2007
Particulars of contract relating to shares
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/11/2006
New director appointed
dot icon20/10/2006
Particulars of mortgage/charge
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
Return made up to 28/01/06; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-01-31
dot icon06/05/2005
S-div 17/04/05
dot icon06/05/2005
Ad 17/03/05-29/03/05 £ si [email protected]=900 £ ic 100/1000
dot icon06/05/2005
Nc inc already adjusted 17/03/05
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon07/03/2005
Return made up to 28/01/05; full list of members
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon28/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
09/10/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers Coltman, Julian Guy
Director
19/03/2021 - Present
31
Reynolds, Timothy John
Director
28/01/2004 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLETCHLEY PARK CAPITAL PARTNERS LIMITED

BLETCHLEY PARK CAPITAL PARTNERS LIMITED is an(a) Liquidation company incorporated on 28/01/2004 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLETCHLEY PARK CAPITAL PARTNERS LIMITED?

toggle

BLETCHLEY PARK CAPITAL PARTNERS LIMITED is currently Liquidation. It was registered on 28/01/2004 .

Where is BLETCHLEY PARK CAPITAL PARTNERS LIMITED located?

toggle

BLETCHLEY PARK CAPITAL PARTNERS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BLETCHLEY PARK CAPITAL PARTNERS LIMITED do?

toggle

BLETCHLEY PARK CAPITAL PARTNERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 04/07/2025: Address of officer Mr Timothy John Reynolds changed to 05028452 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04.