BOP (LEADENHALL COURT) LIMITED

Register to unlock more data on OkredoRegister

BOP (LEADENHALL COURT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06668357

Incorporation date

07/08/2008

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2008)
dot icon21/04/2019
Final Gazette dissolved following liquidation
dot icon21/01/2019
Return of final meeting in a members' voluntary winding up
dot icon04/10/2018
Liquidators' statement of receipts and payments to 2018-09-22
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-09-22
dot icon07/04/2017
Termination of appointment of Martin Clive Jepson as a director on 2017-03-31
dot icon07/03/2017
Insolvency filing
dot icon03/11/2016
Liquidators' statement of receipts and payments to 2016-09-22
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon27/10/2016
Insolvency court order
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon07/10/2015
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 15 Canada Square London E14 5GL on 2015-10-07
dot icon05/10/2015
Declaration of solvency
dot icon05/10/2015
Appointment of a voluntary liquidator
dot icon05/10/2015
Resolutions
dot icon21/09/2015
Resolutions
dot icon01/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Shane Roger Kelly as a director on 2014-07-29
dot icon21/07/2014
Appointment of Mr Shane Roger Kelly as a director on 2014-07-21
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Appointment of Mr James Lane Tuckey as a director
dot icon28/05/2014
Termination of appointment of Shane Kelly as a director
dot icon27/01/2014
Director's details changed for Mr Shane Roger Kelly on 2013-12-16
dot icon27/01/2014
Director's details changed for Mr Martin Clive Jepson on 2013-12-16
dot icon27/01/2014
Secretary's details changed for Philippa Elder on 2013-12-16
dot icon16/12/2013
Registered office address changed from 23 Hanover Square London W1S 1JB on 2013-12-16
dot icon25/10/2013
Registration of charge 066683570001
dot icon23/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Hammerson Company Secretarial Limited as a secretary
dot icon18/07/2013
Termination of appointment of Peter Cole as a director
dot icon18/07/2013
Termination of appointment of Andrew Thomson as a director
dot icon18/07/2013
Appointment of Philippa Elder as a secretary
dot icon18/07/2013
Appointment of Shane Roger Kelly as a director
dot icon18/07/2013
Appointment of Mr Martin Clive Jepson as a director
dot icon18/07/2013
Registered office address changed from 10 Grosvenor Street London W1K 4BJ England on 2013-07-18
dot icon15/07/2013
Termination of appointment of Andrew Berger-North as a director
dot icon10/07/2013
Auditor's resignation
dot icon08/07/2013
Certificate of change of name
dot icon08/07/2013
Change of name notice
dot icon02/07/2013
Miscellaneous
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Termination of appointment of Lawrence Hutchings as a director
dot icon29/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Termination of appointment of Nicholas Hardie as a director
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon10/10/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon09/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon03/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon10/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon04/06/2010
Certificate of change of name
dot icon03/06/2010
Resolutions
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon14/01/2009
Certificate of change of name
dot icon09/12/2008
Director appointed lawrence francis hutchings
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon08/12/2008
Director appointed martin clive jepson
dot icon30/10/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon08/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMERSON COMPANY SECRETARIAL LIMITED
Corporate Secretary
22/09/2011 - 27/06/2013
163
Cole, Peter William Beaumont
Director
07/08/2008 - 27/06/2013
251
Berger-North, Andrew John
Director
07/10/2008 - 27/06/2013
206
Jepson, Martin Clive
Director
07/10/2008 - 30/07/2011
201
Jepson, Martin Clive
Director
27/06/2013 - 30/03/2017
201

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOP (LEADENHALL COURT) LIMITED

BOP (LEADENHALL COURT) LIMITED is an(a) Dissolved company incorporated on 07/08/2008 with the registered office located at 15 Canada Square, London E14 5GL. 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 BOP (LEADENHALL COURT) LIMITED?

toggle

BOP (LEADENHALL COURT) LIMITED is currently Dissolved. It was registered on 07/08/2008 and dissolved on 20/04/2019.

Where is BOP (LEADENHALL COURT) LIMITED located?

toggle

BOP (LEADENHALL COURT) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does BOP (LEADENHALL COURT) LIMITED do?

toggle

BOP (LEADENHALL COURT) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOP (LEADENHALL COURT) LIMITED?

toggle

The latest filing was on 21/04/2019: Final Gazette dissolved following liquidation.