BPT (SOUTHERN NUMBER 2) LIMITED

Register to unlock more data on OkredoRegister

BPT (SOUTHERN NUMBER 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03744648

Incorporation date

31/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

RSM UK RESTRUCTURING ADVISORY LLP, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a members' voluntary winding up
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon15/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon09/10/2024
Admin Removed The  form SH19  was administratively removed from the public register on 09/10/2024 as it was not properly delivered 
dot icon12/09/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon19/08/2024
Register(s) moved to registered inspection location 7 Spencer Road R/O Sandra Court Chiswick London W4 3SU
dot icon14/08/2024
Register inspection address has been changed to 7 Spencer Road R/O Sandra Court Chiswick London W4 3SU
dot icon08/08/2024
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 25 Farringdon Street London EC4A 4AB on 2024-08-08
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Appointment of a voluntary liquidator
dot icon02/08/2024
Declaration of solvency
dot icon15/07/2024
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon15/07/2024
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon08/07/2024
Statement of company's objects
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Solvency Statement dated 04/07/24
dot icon05/07/2024
Statement by Directors
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Solvency Statement dated 04/07/24
dot icon05/07/2024
Statement by Directors
dot icon05/07/2024
Statement of capital on 2024-07-05
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Solvency Statement dated 03/07/24
dot icon04/07/2024
Statement by Directors
dot icon04/07/2024
Statement of capital on 2024-07-04
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Registered office address changed from 10 Albemarle Street 2nd Floor London W1S 4HH England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2021-08-06
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 2016-09-07
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Mark Vincent Rijkse on 2011-03-01
dot icon18/04/2011
Director's details changed for Mr Mark Anthony Stewart on 2011-03-01
dot icon18/04/2011
Director's details changed for Mr Nicholas Mark Ryman Richards on 2011-03-01
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Mr Mark Vincent Rijkse on 2010-03-31
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/05/2009
Accounts for a small company made up to 2008-03-31
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon30/12/2008
Accounts for a small company made up to 2007-03-31
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2006-03-31
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon19/10/2006
Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/05/2005
Return made up to 31/03/05; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2004-03-31
dot icon28/10/2004
Particulars of mortgage/charge
dot icon06/05/2004
Accounts for a small company made up to 2003-03-31
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2002-03-31
dot icon20/06/2003
Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR
dot icon15/04/2003
Return made up to 31/03/03; full list of members
dot icon29/04/2002
New director appointed
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon04/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/04/2002
Accounts for a dormant company made up to 2001-04-05
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon11/02/2002
Registered office changed on 11/02/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN
dot icon24/01/2002
Resolutions
dot icon22/01/2002
Declaration of assistance for shares acquisition
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon09/01/2002
New director appointed
dot icon08/01/2002
Particulars of mortgage/charge
dot icon29/11/2001
Certificate of change of name
dot icon29/11/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon20/09/2001
Accounting reference date shortened from 05/04/02 to 30/09/01
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon06/06/2001
Accounts for a dormant company made up to 2000-04-05
dot icon03/04/2001
Return made up to 31/03/01; no change of members
dot icon13/09/2000
Return made up to 31/03/00; full list of members
dot icon30/08/2000
Director's particulars changed
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Accounting reference date extended from 31/03/00 to 05/04/00
dot icon31/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.65M
-
0.00
-
-
2022
0
4.28M
-
0.00
-
-
2023
0
4.39M
-
0.00
-
-
2023
0
4.39M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.39M £Ascended2.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denby, Nigel Anthony
Director
31/03/1999 - 25/05/2001
46
Stewart, Mark Anthony
Director
21/12/2001 - Present
25
Dixon, Alistair William
Director
04/06/2001 - 21/12/2001
67
Watts, Timothy Neil
Director
31/03/1999 - 25/05/2001
42
Mr Nicholas Mark Ryman Richards
Director
21/12/2001 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPT (SOUTHERN NUMBER 2) LIMITED

BPT (SOUTHERN NUMBER 2) LIMITED is an(a) Dissolved company incorporated on 31/03/1999 with the registered office located at RSM UK RESTRUCTURING ADVISORY LLP, 25 Farringdon Street, London EC4A 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BPT (SOUTHERN NUMBER 2) LIMITED?

toggle

BPT (SOUTHERN NUMBER 2) LIMITED is currently Dissolved. It was registered on 31/03/1999 and dissolved on 14/10/2025.

Where is BPT (SOUTHERN NUMBER 2) LIMITED located?

toggle

BPT (SOUTHERN NUMBER 2) LIMITED is registered at RSM UK RESTRUCTURING ADVISORY LLP, 25 Farringdon Street, London EC4A 4AB.

What does BPT (SOUTHERN NUMBER 2) LIMITED do?

toggle

BPT (SOUTHERN NUMBER 2) 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 BPT (SOUTHERN NUMBER 2) LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.