BPCA LIMITED

Register to unlock more data on OkredoRegister

BPCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07253504

Incorporation date

13/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2010)
dot icon04/07/2025
Final Gazette dissolved following liquidation
dot icon04/04/2025
Notice of final account prior to dissolution
dot icon04/12/2024
Progress report in a winding up by the court
dot icon16/12/2023
Progress report in a winding up by the court
dot icon09/03/2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09
dot icon12/12/2022
Progress report in a winding up by the court
dot icon03/08/2022
Notice of removal of liquidator by court
dot icon08/01/2022
Registered office address changed from Wilkin Chapman Business Solutions 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-08
dot icon08/11/2021
Progress report in a winding up by the court
dot icon15/06/2021
Appointment of a liquidator
dot icon15/06/2021
Notice of removal of liquidator by court
dot icon28/11/2020
Registered office address changed from King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB England to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2020-11-28
dot icon16/11/2020
Appointment of a liquidator
dot icon30/07/2020
Order of court to wind up
dot icon13/11/2019
Appointment of Mrs Danielle Adamson as a director on 2019-10-22
dot icon03/11/2019
Cessation of Joseph Heanen as a person with significant control on 2019-10-21
dot icon03/11/2019
Cessation of Alexander Hugh Geffert as a person with significant control on 2019-10-21
dot icon22/10/2019
Termination of appointment of Danielle Elizabeth Adamson as a director on 2019-10-21
dot icon01/07/2019
Resolutions
dot icon27/06/2019
Appointment of Mrs. Danielle Elizabeth Adamson as a director on 2019-05-28
dot icon31/05/2019
Termination of appointment of Alexander Hugh Geffert as a director on 2019-05-28
dot icon31/05/2019
Termination of appointment of Danielle Elizabeth Adamson as a director on 2019-05-28
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon30/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon23/03/2018
Appointment of Mrs. Danielle Elizabeth Adamson as a director on 2018-03-23
dot icon19/01/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon19/04/2017
Registration of charge 072535040001, created on 2017-04-14
dot icon09/03/2017
Termination of appointment of Gregory James Flowers as a secretary on 2017-03-08
dot icon08/03/2017
Appointment of Mr. Gregory James Flowers as a secretary on 2017-03-08
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/12/2016
Registered office address changed from 78 York Street London W1H 1DP to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 2016-12-14
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon23/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon07/04/2015
Termination of appointment of Morden Lacey Greville Limited as a secretary on 2015-03-23
dot icon29/01/2015
Micro company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon16/05/2012
Secretary's details changed for Greville Secretaries Limited on 2012-05-01
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/09/2011
Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 2011-09-06
dot icon28/08/2011
Registered office address changed from 61 St. Mary Street Cardiff CF10 1FE United Kingdom on 2011-08-28
dot icon02/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Joseph Heanen as a director
dot icon09/07/2010
Appointment of Greville Secretaries Limited as a secretary
dot icon25/05/2010
Appointment of Mr. Joseph Heanen as a director
dot icon25/05/2010
Termination of appointment of Gregory Flowers as a director
dot icon25/05/2010
Appointment of Mr. Alexander Hugh Geffert as a director
dot icon25/05/2010
Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom on 2010-05-25
dot icon13/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
27/05/2019
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Danielle Adamson
Director
22/10/2019 - Present
9
Adamson, Danielle Elizabeth
Director
23/03/2018 - 28/05/2019
61
Flowers, Gregory James
Director
12/05/2010 - 24/05/2010
114

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BPCA LIMITED

BPCA LIMITED is an(a) Dissolved company incorporated on 13/05/2010 with the registered office located at WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. 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 BPCA LIMITED?

toggle

BPCA LIMITED is currently Dissolved. It was registered on 13/05/2010 and dissolved on 04/07/2025.

Where is BPCA LIMITED located?

toggle

BPCA LIMITED is registered at WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does BPCA LIMITED do?

toggle

BPCA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BPCA LIMITED?

toggle

The latest filing was on 04/07/2025: Final Gazette dissolved following liquidation.