BPB MARCO LIMITED

Register to unlock more data on OkredoRegister

BPB MARCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00398637

Incorporation date

18/09/1945

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1945)
dot icon16/09/2015
Restoration by order of the court
dot icon23/08/2011
Final Gazette dissolved following liquidation
dot icon23/05/2011
Return of final meeting in a members' voluntary winding up
dot icon11/10/2010
Appointment of a voluntary liquidator
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Declaration of solvency
dot icon08/10/2010
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2010-10-08
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon17/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon08/09/2009
Director's change of particulars / thierry lambert / 08/09/2009
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon02/03/2009
Director appointed thierry lambert
dot icon02/03/2009
Appointment terminated director roland lazard
dot icon09/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Director's change of particulars / roland lazard / 26/11/2007
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon18/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon08/01/2008
Director's particulars changed
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/08/2006
Return made up to 30/06/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon22/05/2006
New director appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS
dot icon27/04/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/09/2005
Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/08/2003
Return made up to 30/06/03; full list of members
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon18/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/09/2002
Return made up to 30/06/02; full list of members
dot icon07/09/2001
Return made up to 30/06/01; full list of members
dot icon11/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/11/2000
Director's particulars changed
dot icon31/08/2000
Registered office changed on 31/08/00 from: bpb uk service centre head office east leake loughborough leicestershire LE12 6HX
dot icon25/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Return made up to 30/06/00; full list of members
dot icon10/02/2000
Director's particulars changed
dot icon08/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/07/1999
Return made up to 30/06/99; no change of members
dot icon15/01/1999
New secretary appointed
dot icon15/01/1999
New director appointed
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
Registered office changed on 14/01/99 from: davidson house gadbrook park northwich cheshire CW9 7TW
dot icon27/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/07/1998
Return made up to 30/06/98; no change of members
dot icon20/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/07/1997
Return made up to 30/06/97; full list of members
dot icon03/01/1997
Certificate of change of name
dot icon11/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon01/08/1996
Return made up to 30/06/96; full list of members
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon15/01/1996
New director appointed
dot icon20/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon02/08/1995
Return made up to 30/06/95; no change of members
dot icon05/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/07/1994
Return made up to 30/06/94; no change of members
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon13/07/1993
Return made up to 30/06/93; full list of members
dot icon12/07/1993
Resolutions
dot icon23/10/1992
Full accounts made up to 1992-03-28
dot icon22/07/1992
Return made up to 09/07/92; no change of members
dot icon23/09/1991
Full accounts made up to 1991-03-30
dot icon23/07/1991
Return made up to 09/07/91; no change of members
dot icon15/07/1991
Resolutions
dot icon15/07/1991
Resolutions
dot icon15/07/1991
Resolutions
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon19/10/1990
Registered office changed on 19/10/90 from:\devon street birmingham B7 4SL
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon09/08/1990
Return made up to 09/07/90; full list of members
dot icon19/01/1990
Resolutions
dot icon25/10/1989
Secretary's particulars changed
dot icon25/10/1989
Director's particulars changed
dot icon30/08/1989
Full accounts made up to 1989-04-01
dot icon30/08/1989
Return made up to 08/06/89; full list of members
dot icon01/06/1989
Secretary resigned;new secretary appointed
dot icon31/08/1988
Full accounts made up to 1988-03-26
dot icon31/08/1988
Return made up to 02/06/88; full list of members
dot icon22/07/1987
Full accounts made up to 1987-03-28
dot icon22/07/1987
Return made up to 16/06/87; full list of members
dot icon08/08/1986
Return made up to 08/05/86; full list of members
dot icon15/07/1986
Full accounts made up to 1986-03-30
dot icon29/09/1967
Certificate of change of name
dot icon18/09/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
30/06/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

0

No officers data available.

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 BPB MARCO LIMITED

BPB MARCO LIMITED is an(a) Liquidation company incorporated on 18/09/1945 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There is currently no 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 BPB MARCO LIMITED?

toggle

BPB MARCO LIMITED is currently Liquidation. It was registered on 18/09/1945 and dissolved on 23/08/2011.

Where is BPB MARCO LIMITED located?

toggle

BPB MARCO LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What is the latest filing for BPB MARCO LIMITED?

toggle

The latest filing was on 16/09/2015: Restoration by order of the court.