BPI LEGACY TWO LIMITED

Register to unlock more data on OkredoRegister

BPI LEGACY TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01310087

Incorporation date

22/04/1977

Size

Dormant

Contacts

Registered address

Registered address

Sapphire House, Crown Way, Rushden NN10 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon22/09/2022
Application to strike the company off the register
dot icon06/07/2022
Statement of capital on 2022-07-06
dot icon06/07/2022
Statement by Directors
dot icon06/07/2022
Solvency Statement dated 04/07/22
dot icon06/07/2022
Resolutions
dot icon13/06/2022
Certificate of change of name
dot icon11/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon10/11/2020
Director's details changed for British Polythene Limited on 2019-07-01
dot icon03/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon09/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/05/2019
Termination of appointment of David George Duthie as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Alan Harris as a director on 2019-04-30
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/11/2018
Change of details for British Polythene Industries Limited as a person with significant control on 2018-11-06
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2017
Registered office address changed from One London Wall London EC2Y 5AB to Sapphire House Crown Way Rushden NN10 6FB on 2017-11-14
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon16/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon12/01/2017
Termination of appointment of Hilary Anne Kane as a secretary on 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon10/11/2016
Appointment of Mr David George Duthie as a director on 2016-10-31
dot icon10/11/2016
Termination of appointment of David William Harris as a director on 2016-10-31
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/09/2012
Appointment of Ms Hilary Anne Kane as a secretary
dot icon03/09/2012
Termination of appointment of Raymond Brooksbank as a secretary
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon09/11/2010
Director's details changed for British Polythene Limited on 2010-11-05
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/02/2010
Director's details changed for David William Harris on 2010-02-12
dot icon10/12/2009
Secretary's details changed for Raymond Bernard Brooksbank on 2009-11-25
dot icon10/12/2009
Director's details changed for David William Harris on 2009-11-25
dot icon25/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon25/11/2009
Director's details changed for David William Harris on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Raymond Bernard Brooksbank on 2009-11-25
dot icon30/07/2009
Appointment terminated director anne thorburn
dot icon30/07/2009
Director appointed david william harris
dot icon15/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/11/2008
Return made up to 05/11/08; full list of members
dot icon19/06/2008
Director appointed anne thorburn
dot icon10/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/11/2007
Return made up to 05/11/07; full list of members
dot icon06/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/11/2006
Return made up to 05/11/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon24/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/01/2006
Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR
dot icon08/11/2005
Return made up to 05/11/05; full list of members
dot icon27/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/11/2004
Return made up to 05/11/04; full list of members
dot icon30/07/2004
Director resigned
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/11/2003
Return made up to 05/11/03; full list of members
dot icon08/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/11/2002
Return made up to 05/11/02; full list of members
dot icon19/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon23/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/10/2001
Return made up to 05/11/01; full list of members
dot icon29/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/11/2000
Return made up to 05/11/00; full list of members
dot icon19/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/03/2000
Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH
dot icon23/11/1999
Return made up to 05/11/99; full list of members
dot icon20/07/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/11/1998
Return made up to 05/11/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Resolutions
dot icon22/05/1998
Director resigned
dot icon07/11/1997
Return made up to 05/11/97; full list of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Declaration of satisfaction of mortgage/charge
dot icon08/08/1997
Declaration of satisfaction of mortgage/charge
dot icon07/04/1997
Auditor's resignation
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Director resigned
dot icon15/11/1996
Return made up to 05/11/96; full list of members
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon02/07/1996
Director resigned
dot icon17/02/1996
New director appointed
dot icon31/01/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon26/01/1996
New secretary appointed
dot icon19/01/1996
Registered office changed on 19/01/96 from: boswell house 1/5 broad street oxford OX1 3AW
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
New director appointed
dot icon17/01/1996
Resolutions
dot icon17/01/1996
Auditor's resignation
dot icon16/11/1995
Return made up to 05/11/95; no change of members
dot icon08/11/1995
Full accounts made up to 1995-01-31
dot icon19/09/1995
New director appointed
dot icon01/08/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-01-31
dot icon11/11/1994
Return made up to 05/11/94; no change of members
dot icon22/11/1993
Return made up to 05/11/93; full list of members
dot icon17/11/1993
Full accounts made up to 1993-01-31
dot icon01/11/1993
Particulars of mortgage/charge
dot icon17/06/1993
New director appointed
dot icon17/06/1993
New director appointed
dot icon29/04/1993
Resolutions
dot icon08/04/1993
Ad 31/03/93--------- £ si 5600@1=5600 £ ic 108000/113600
dot icon08/04/1993
£ nc 108000/113600 30/03/93
dot icon08/04/1993
Memorandum and Articles of Association
dot icon12/11/1992
Return made up to 05/11/92; no change of members
dot icon19/10/1992
Auditor's resignation
dot icon19/05/1992
New director appointed
dot icon23/04/1992
New director appointed
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon01/04/1992
Full accounts made up to 1992-01-31
dot icon02/03/1992
Particulars of mortgage/charge
dot icon19/02/1992
Accounting reference date extended from 30/09 to 31/01
dot icon17/12/1991
Return made up to 05/11/91; no change of members
dot icon21/10/1991
Full accounts made up to 1990-09-30
dot icon18/01/1991
Declaration of satisfaction of mortgage/charge
dot icon19/11/1990
Return made up to 05/11/90; full list of members
dot icon12/10/1990
Registered office changed on 12/10/90 from: bridge street mill bridge street witney oxon OX8 6LJ
dot icon03/08/1990
Full accounts made up to 1989-09-30
dot icon03/10/1989
Auditor's resignation
dot icon15/09/1989
Full accounts made up to 1988-09-30
dot icon15/09/1989
Return made up to 14/08/89; full list of members
dot icon01/06/1989
Resolutions
dot icon17/04/1989
Particulars of mortgage/charge
dot icon25/11/1988
Certificate of change of name
dot icon23/06/1988
Full accounts made up to 1987-09-30
dot icon23/06/1988
Return made up to 23/06/88; full list of members
dot icon24/07/1987
Full accounts made up to 1986-09-30
dot icon22/04/1987
Return made up to 02/04/87; full list of members
dot icon03/07/1986
Full accounts made up to 1985-09-30
dot icon03/07/1986
Return made up to 24/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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
Thorburn, Anne
Director
02/06/2008 - 24/07/2009
69
Duthie, David George
Director
31/10/2016 - 30/04/2019
76
Keen, Charles Henry
Director
05/05/1992 - 08/01/1996
16

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 BPI LEGACY TWO LIMITED

BPI LEGACY TWO LIMITED is an(a) Dissolved company incorporated on 22/04/1977 with the registered office located at Sapphire House, Crown Way, Rushden NN10 6FB. 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 BPI LEGACY TWO LIMITED?

toggle

BPI LEGACY TWO LIMITED is currently Dissolved. It was registered on 22/04/1977 and dissolved on 03/01/2023.

Where is BPI LEGACY TWO LIMITED located?

toggle

BPI LEGACY TWO LIMITED is registered at Sapphire House, Crown Way, Rushden NN10 6FB.

What does BPI LEGACY TWO LIMITED do?

toggle

BPI LEGACY TWO LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BPI LEGACY TWO LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.