BP OIL LLANDARCY REFINERY LIMITED

Register to unlock more data on OkredoRegister

BP OIL LLANDARCY REFINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00146560

Incorporation date

16/03/1917

Size

Dormant

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 16/03/1917)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a members' voluntary winding up
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Declaration of solvency
dot icon23/10/2024
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 2024-10-23
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon30/05/2024
Statement by Directors
dot icon30/05/2024
Solvency Statement dated 24/05/24
dot icon30/05/2024
Resolutions
dot icon30/05/2024
Statement of capital on 2024-05-30
dot icon04/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon25/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Termination of appointment of Peter James Mather as a director on 2021-12-17
dot icon20/12/2021
Appointment of Ms Louise Anne Kingham as a director on 2021-12-17
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon18/07/2019
Statement of company's objects
dot icon10/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon11/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon03/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/05/2015
Termination of appointment of Sabine Ursula Dietrich as a director on 2015-05-07
dot icon13/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon05/09/2013
Director's details changed for Mr. Peter James Mather on 2013-08-31
dot icon04/07/2013
Termination of appointment of David Toman as a director
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mr. Peter James Mather on 2012-08-01
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon21/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
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 icon18/05/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Director's details changed for Sabine Ursula Dietrich on 2009-10-01
dot icon13/11/2009
Director's details changed for David Toman on 2009-10-01
dot icon20/10/2009
Director's details changed for Peter Jam Mather on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon10/09/2009
Return made up to 01/09/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment terminated secretary andrea thomas
dot icon16/10/2008
Resolutions
dot icon16/09/2008
Memorandum and Articles of Association
dot icon16/09/2008
Resolutions
dot icon15/09/2008
Return made up to 01/09/08; full list of members
dot icon28/08/2008
Appointment terminated director frederick smith
dot icon06/08/2008
Secretary appointed andrea margaret thomas
dot icon05/08/2008
Appointment terminated secretary janet elvidge
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Director resigned
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon21/09/2006
Return made up to 01/09/06; full list of members
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Secretary's particulars changed
dot icon18/04/2006
Director's particulars changed
dot icon21/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon05/01/2006
New director appointed
dot icon16/12/2005
Secretary's particulars changed
dot icon06/10/2005
Return made up to 01/09/05; full list of members
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon17/09/2004
Return made up to 01/09/04; full list of members
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES
dot icon29/09/2003
Return made up to 01/09/03; full list of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Secretary's particulars changed
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 01/09/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 20/09/01; full list of members
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned
dot icon02/01/2001
Full accounts made up to 1999-12-31
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/10/2000
Return made up to 20/09/00; full list of members
dot icon15/09/2000
Resolutions
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon21/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon08/10/1999
Return made up to 20/09/99; full list of members
dot icon17/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon30/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/10/1998
Resolutions
dot icon19/10/1998
Return made up to 20/09/98; full list of members
dot icon01/12/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon10/10/1997
Return made up to 20/09/97; full list of members
dot icon03/10/1997
Director resigned
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
Secretary resigned
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon21/08/1997
New secretary appointed
dot icon04/05/1997
Registered office changed on 04/05/97 from: bp house, breakspear way hemel hempstead herts HP2 4UL
dot icon05/03/1997
Director's particulars changed
dot icon26/10/1996
Director resigned
dot icon26/10/1996
New director appointed
dot icon06/10/1996
Return made up to 20/09/96; full list of members
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Director resigned;new director appointed
dot icon04/10/1995
Return made up to 20/09/95; full list of members
dot icon19/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 20/09/94; full list of members
dot icon20/07/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
New secretary appointed
dot icon16/05/1994
Secretary resigned;director resigned;new director appointed
dot icon07/10/1993
Return made up to 20/09/93; full list of members
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon09/10/1992
Return made up to 20/09/92; no change of members
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon31/03/1992
Director resigned;new director appointed
dot icon03/10/1991
Return made up to 20/09/91; no change of members
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon09/10/1990
Return made up to 20/09/90; full list of members
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon04/06/1990
Director resigned;new director appointed
dot icon02/10/1989
Full accounts made up to 1988-12-31
dot icon02/10/1989
Return made up to 14/09/89; full list of members
dot icon19/12/1988
Registered office changed on 19/12/88 from: bp house victoria st. London SW1E 5NJ
dot icon16/11/1988
Return made up to 13/10/88; full list of members
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon26/11/1987
New director appointed
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 08/10/87; full list of members
dot icon26/10/1987
Director resigned;new director appointed
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 03/10/86; full list of members
dot icon12/08/1986
Director resigned;new director appointed
dot icon11/09/1975
Annual return made up to 14/08/75
dot icon04/09/1975
Certificate of change of name
dot icon01/06/1956
Certificate of change of name
dot icon16/03/1917
Incorporation

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
06/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Sherrard-Smith, Jeremy
Director
21/11/1995 - 25/09/1997
-
Sherrard-Smith, Jeremy
Director
01/08/1999 - 31/12/2004
-
Comprido, Antonio Manuel Patricio
Director
01/10/1997 - 01/08/1999
9
Kingham, Louise Anne
Director
17/12/2021 - Present
15

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 OIL LLANDARCY REFINERY LIMITED

BP OIL LLANDARCY REFINERY LIMITED is an(a) Dissolved company incorporated on 16/03/1917 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 BP OIL LLANDARCY REFINERY LIMITED?

toggle

BP OIL LLANDARCY REFINERY LIMITED is currently Dissolved. It was registered on 16/03/1917 and dissolved on 09/03/2026.

Where is BP OIL LLANDARCY REFINERY LIMITED located?

toggle

BP OIL LLANDARCY REFINERY LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BP OIL LLANDARCY REFINERY LIMITED do?

toggle

BP OIL LLANDARCY REFINERY LIMITED operates in the Mineral oil refining (19.20/1 - SIC 2007) sector.

What is the latest filing for BP OIL LLANDARCY REFINERY LIMITED?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.