BP CAR FLEET LIMITED

Register to unlock more data on OkredoRegister

BP CAR FLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00651878

Incorporation date

08/03/1960

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1987)
dot icon19/09/2025
Resolutions
dot icon19/09/2025
Declaration of solvency
dot icon19/09/2025
Appointment of a voluntary liquidator
dot icon19/09/2025
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-09-19
dot icon02/09/2025
Termination of appointment of Jayne Angela Hodgson as a director on 2025-08-29
dot icon28/08/2025
Termination of appointment of Kathryn Mary Berry as a director on 2025-08-26
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Solvency Statement dated 03/02/25
dot icon05/02/2025
Statement by Directors
dot icon05/02/2025
Statement of capital on 2025-02-05
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon22/06/2023
Appointment of Kathryn Mary Berry as a director on 2023-06-01
dot icon22/06/2023
Appointment of Mr David Kerr Howie as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Catherine Ann Mccann as a director on 2023-06-01
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Appointment of Catherine Ann Mccann as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Katherine Anne Thomson as a director on 2022-02-01
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Appointment of Jayne Angela Hodgson as a director on 2021-02-20
dot icon08/04/2021
Termination of appointment of David James Bucknall as a director on 2021-02-20
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon15/07/2019
Appointment of Mr David James Bucknall as a director on 2019-07-08
dot icon15/07/2019
Termination of appointment of Brian Gilvary as a director on 2019-07-08
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon15/01/2017
Appointment of Katherine Anne Thomson as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of Alan Henry Haywood as a director on 2017-01-01
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Change of name notice
dot icon23/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon07/11/2014
Appointment of Mr Alan Henry Haywood as a director on 2014-11-01
dot icon07/11/2014
Termination of appointment of David James Bucknall as a director on 2014-11-01
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/12/2012
Director's details changed for Dr. Brian Gilvary on 2012-11-30
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Appointment of David James Bucknall as a director
dot icon12/01/2012
Termination of appointment of Debasish Sanyal as a director
dot icon11/01/2012
Appointment of Dr. Brian Gilvary as a director
dot icon11/01/2012
Termination of appointment of Byron Grote as a director
dot icon29/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon20/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Mr. Debasish Sanyal as a director
dot icon04/07/2011
Termination of appointment of Robert Dudley as a director
dot icon08/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon18/11/2010
Resolutions
dot icon05/10/2010
Termination of appointment of a secretary
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Rebecca Wright as a secretary
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for Robert Warren Dudley on 2009-10-01
dot icon01/12/2009
Director's details changed for Dr Byron Elmer Grote on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Rebecca Jayne Wright on 2009-10-01
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Director appointed robert warren dudley
dot icon22/12/2008
Return made up to 01/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Resolutions
dot icon11/04/2008
Appointment terminated director david allen
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon15/10/2007
Memorandum and Articles of Association
dot icon15/10/2007
Resolutions
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Director's particulars changed
dot icon28/12/2006
Return made up to 01/12/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
Director's particulars changed
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
Secretary's particulars changed
dot icon09/01/2006
Return made up to 01/12/05; full list of members
dot icon28/12/2005
Memorandum and Articles of Association
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 01/12/04; full list of members
dot icon23/09/2004
Secretary's particulars changed
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
Secretary's particulars changed
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon05/01/2004
Return made up to 01/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
New secretary appointed
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned
dot icon20/01/2003
Ad 31/12/02--------- £ si 20000000@1=20000000 £ ic 65902500/85902500
dot icon20/01/2003
Nc inc already adjusted 31/12/02
dot icon20/01/2003
Resolutions
dot icon13/01/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Return made up to 01/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 08/12/01; full list of members
dot icon31/10/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
Resolutions
dot icon16/02/2001
Nc inc already adjusted 08/02/01
dot icon15/02/2001
Memorandum and Articles of Association
dot icon15/02/2001
Ad 08/02/01--------- £ si 65900000@1=65900000 £ ic 2500/65902500
dot icon15/02/2001
Resolutions
dot icon28/12/2000
Return made up to 08/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/09/2000
Resolutions
dot icon05/01/2000
Return made up to 08/12/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Resolutions
dot icon04/01/1999
Return made up to 08/12/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon29/12/1997
Return made up to 08/12/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon07/10/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon11/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon25/06/1997
Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon19/01/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
New director appointed
dot icon03/01/1997
Return made up to 08/12/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Resolutions
dot icon19/12/1995
Return made up to 08/12/95; full list of members
dot icon15/09/1995
Memorandum and Articles of Association
dot icon15/09/1995
Resolutions
dot icon27/07/1995
Certificate of change of name
dot icon10/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon15/01/1995
Director resigned;new director appointed
dot icon20/12/1994
Return made up to 08/12/94; full list of members
dot icon31/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/05/1994
Registered office changed on 23/05/94 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon15/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon20/12/1993
Return made up to 08/12/93; full list of members
dot icon19/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon07/01/1993
Return made up to 25/12/92; full list of members
dot icon22/10/1992
Director resigned;new director appointed
dot icon22/10/1992
Director resigned;new director appointed
dot icon22/10/1992
Resolutions
dot icon22/10/1992
Resolutions
dot icon22/10/1992
Resolutions
dot icon22/10/1992
Resolutions
dot icon22/10/1992
Resolutions
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon07/01/1992
Return made up to 25/12/91; full list of members
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Director resigned
dot icon04/06/1991
Registered office changed on 04/06/91 from: britannic house moor lane london EC2Y 9BU
dot icon25/01/1991
Return made up to 25/12/90; full list of members
dot icon08/01/1991
Full accounts made up to 1989-12-31
dot icon04/01/1991
Secretary resigned;new secretary appointed
dot icon24/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon14/02/1990
Full accounts made up to 1988-12-31
dot icon01/02/1990
Return made up to 12/01/90; full list of members
dot icon10/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon07/03/1989
Full accounts made up to 1987-12-31
dot icon15/02/1989
Return made up to 13/01/89; full list of members
dot icon06/02/1989
New director appointed
dot icon06/02/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
Director resigned
dot icon25/10/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon25/02/1988
Return made up to 14/01/88; no change of members
dot icon03/02/1988
Full accounts made up to 1986-12-31
dot icon03/11/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon27/03/1987
Full accounts made up to 1985-12-31
dot icon04/03/1987
Annual return made up to 14/01/87

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Katherine Anne
Director
01/01/2017 - 01/02/2022
27
Bucknall, David James
Director
08/07/2019 - 20/02/2021
61
Bucknall, David James
Director
01/01/2012 - 01/11/2014
61
Mccann, Catherine Ann
Director
01/02/2022 - 01/06/2023
17
Berry, Kathryn Mary
Director
01/06/2023 - 26/08/2025
8

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP CAR FLEET LIMITED

BP CAR FLEET LIMITED is an(a) Liquidation company incorporated on 08/03/1960 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BP CAR FLEET LIMITED?

toggle

BP CAR FLEET LIMITED is currently Liquidation. It was registered on 08/03/1960 .

Where is BP CAR FLEET LIMITED located?

toggle

BP CAR FLEET LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BP CAR FLEET LIMITED do?

toggle

BP CAR FLEET LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BP CAR FLEET LIMITED?

toggle

The latest filing was on 19/09/2025: Resolutions.