BP CHEMICALS (IRELAND) LIMITED

Register to unlock more data on OkredoRegister

BP CHEMICALS (IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00161545

Incorporation date

11/12/1919

Size

Unreported

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1981)
dot icon21/02/2012
Final Gazette dissolved following liquidation
dot icon21/11/2011
Return of final meeting in a members' voluntary winding up
dot icon06/05/2011
Appointment of a voluntary liquidator
dot icon06/05/2011
Declaration of solvency
dot icon06/05/2011
Resolutions
dot icon19/04/2011
Termination of appointment of Roger Harrington as a director
dot icon19/04/2011
Appointment of Jens Bertelsen as a director
dot icon19/04/2011
Termination of appointment of Ronald Stott as a director
dot icon19/04/2011
Appointment of Robert Carl Fearnley as a director
dot icon05/01/2011
Termination of appointment of Maria Cleary as a director
dot icon12/11/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon16/08/2010
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 Christopher Eng as a secretary
dot icon03/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon18/10/2009
Director's details changed for Ronald Melvyn Stott on 2009-10-01
dot icon09/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon30/09/2009
Appointment Terminated Director francis starkie
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon01/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment Terminated Secretary andrea thomas
dot icon12/11/2008
Memorandum and Articles of Association
dot icon12/11/2008
Resolutions
dot icon16/10/2008
Resolutions
dot icon06/08/2008
Secretary appointed andrea margaret thomas
dot icon05/08/2008
Appointment Terminated Secretary janet elvidge
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
New director appointed
dot icon03/07/2007
Return made up to 01/06/07; full list of members
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Secretary's particulars changed
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon21/02/2006
New secretary appointed
dot icon10/02/2006
Secretary resigned
dot icon16/12/2005
Secretary's particulars changed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 01/06/05; full list of members
dot icon13/12/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
New director appointed
dot icon12/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/09/2004
Director resigned
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon13/01/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/07/2003
Return made up to 01/06/03; full list of members
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon17/03/2003
Secretary's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/06/2002
Return made up to 01/06/02; full list of members
dot icon21/06/2002
Location of register of members address changed
dot icon21/06/2002
Location of debenture register address changed
dot icon01/06/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon14/09/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon23/07/2001
Return made up to 29/06/01; full list of members
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon19/12/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/09/2000
Resolutions
dot icon20/07/2000
Return made up to 29/06/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/07/1999
Return made up to 29/06/99; full list of members
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon24/03/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon24/01/1999
Full accounts made up to 1997-12-31
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon10/07/1998
Return made up to 29/06/98; full list of members
dot icon10/06/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon18/09/1997
New secretary appointed
dot icon18/09/1997
Secretary resigned
dot icon13/07/1997
Return made up to 29/06/97; full list of members
dot icon25/06/1997
Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon10/07/1996
Return made up to 29/06/96; full list of members
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 06/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon28/07/1994
Return made up to 06/07/94; full list of members
dot icon21/07/1994
Registered office changed on 21/07/94 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon16/05/1994
Secretary resigned;director resigned;new director appointed
dot icon16/05/1994
New secretary appointed
dot icon15/07/1993
Return made up to 06/07/93; full list of members
dot icon12/07/1993
Secretary resigned;new secretary appointed
dot icon12/07/1993
New secretary appointed
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon16/03/1993
Registered office changed on 16/03/93 from: belgrave house 76 buckingham palace london SW1W 0SU
dot icon20/10/1992
Director resigned
dot icon22/07/1992
Return made up to 06/07/92; full list of members
dot icon14/04/1992
Director resigned;new director appointed
dot icon14/04/1992
Director resigned;new director appointed
dot icon24/02/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon16/09/1991
Return made up to 06/07/91; no change of members
dot icon18/04/1991
Director resigned
dot icon09/04/1991
Secretary resigned;new secretary appointed
dot icon06/09/1990
Director resigned;new director appointed
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 06/07/90; full list of members
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 13/09/89; full list of members
dot icon26/07/1989
Director resigned
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon17/10/1988
Return made up to 21/09/88; full list of members
dot icon17/02/1988
Director resigned;new director appointed
dot icon07/12/1987
Secretary resigned
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon18/08/1987
Return made up to 17/07/87; full list of members
dot icon27/07/1987
Director resigned;new director appointed
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
Return made up to 28/08/86; full list of members
dot icon24/06/1986
New director appointed
dot icon18/10/1983
Accounts made up to 1982-12-31
dot icon30/10/1982
Accounts made up to 1981-12-31
dot icon03/04/1981
Accounts made up to 1980-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peattie, David Keith
Director
30/12/2001 - 01/05/2003
19
Eng, Christopher Kuangcheng Gerald
Secretary
23/03/2009 - 30/06/2010
47
Elvidge, Janet
Secretary
03/11/2006 - 21/07/2008
101
Ali, Yasin Stanley
Secretary
19/02/2001 - 01/02/2006
93
Stott, Ronald Melvyn
Director
01/09/2004 - 15/04/2011
6

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 BP CHEMICALS (IRELAND) LIMITED

BP CHEMICALS (IRELAND) LIMITED is an(a) Dissolved company incorporated on 11/12/1919 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 3 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 BP CHEMICALS (IRELAND) LIMITED?

toggle

BP CHEMICALS (IRELAND) LIMITED is currently Dissolved. It was registered on 11/12/1919 and dissolved on 21/02/2012.

Where is BP CHEMICALS (IRELAND) LIMITED located?

toggle

BP CHEMICALS (IRELAND) LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP CHEMICALS (IRELAND) LIMITED do?

toggle

BP CHEMICALS (IRELAND) LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for BP CHEMICALS (IRELAND) LIMITED?

toggle

The latest filing was on 21/02/2012: Final Gazette dissolved following liquidation.