BRISTOL & LONDON PLC

Register to unlock more data on OkredoRegister

BRISTOL & LONDON PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03662032

Incorporation date

05/11/1998

Size

Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon20/04/2026
Appointment of a voluntary liquidator
dot icon18/04/2026
Removal of liquidator by court order
dot icon24/02/2026
Appointment of a voluntary liquidator
dot icon13/10/2025
Removal of liquidator by court order
dot icon01/09/2025
Liquidators' statement of receipts and payments to 2025-06-29
dot icon09/08/2024
Liquidators' statement of receipts and payments to 2024-06-29
dot icon06/08/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/08/2024
Appointment of an administrator
dot icon02/08/2024
Notice of order removing administrator from office
dot icon05/09/2023
Liquidators' statement of receipts and payments to 2023-06-29
dot icon21/02/2023
Registered office address changed from , 1 Radian Court Knowlhill, Milton Keynes, MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-21
dot icon12/12/2022
Registered office address changed from , Fourth Floor Euston House 24 Eversholt Street, London, NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2022-12-12
dot icon08/12/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/07/2022
Notice of appointment of a replacement or additional administrator
dot icon20/07/2022
Appointment of a voluntary liquidator
dot icon30/06/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/02/2022
Administrator's progress report
dot icon24/09/2021
Result of meeting of creditors
dot icon17/09/2021
Statement of affairs with form AM02SOA
dot icon17/09/2021
Statement of administrator's proposal
dot icon02/08/2021
Registered office address changed from , Harbour Place Serbert Road, Portishead, Bristol, BS20 7GF to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2021-08-02
dot icon02/08/2021
Appointment of an administrator
dot icon23/06/2021
Satisfaction of charge 036620320007 in full
dot icon22/06/2021
Termination of appointment of Beverley Donna Jenkins as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Beverley Donna Jenkins as a secretary on 2021-06-22
dot icon22/03/2021
Full accounts made up to 2019-12-31
dot icon05/02/2021
Registration of charge 036620320007, created on 2021-02-03
dot icon04/12/2020
Confirmation statement made on 2020-11-05 with updates
dot icon17/08/2020
Satisfaction of charge 5 in full
dot icon07/04/2020
Termination of appointment of Ian John Luxton as a director on 2020-03-31
dot icon06/03/2020
Satisfaction of charge 036620320006 in full
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon14/08/2019
Appointment of Mr Richard Paul Martin Abel as a director on 2019-08-14
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon19/05/2017
Accounts for a small company made up to 2016-12-31
dot icon28/02/2017
Registration of charge 036620320006, created on 2017-02-28
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Termination of appointment of Robert Steven Woods as a director on 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon27/11/2014
Director's details changed for Miss Beverley Donna Jenkins on 2013-11-06
dot icon08/08/2014
Full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Termination of appointment of Richard Abel as a director
dot icon02/07/2012
Appointment of Mrs Sandra Hart as a director
dot icon02/07/2012
Appointment of Miss Beverley Donna Jenkins as a director
dot icon10/02/2012
Appointment of Miss Beverley Donna Jenkins as a secretary
dot icon10/02/2012
Termination of appointment of Ian Luxton as a secretary
dot icon10/01/2012
Miscellaneous
dot icon10/01/2012
Miscellaneous
dot icon02/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2011
Registered office address changed from , Harbour Court, Portishead, Bristol, BS20 7GB on 2011-02-09
dot icon11/11/2010
Termination of appointment of Lewis Ross as a secretary
dot icon11/11/2010
Appointment of Mr Ian John Luxton as a secretary
dot icon11/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon09/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon26/11/2009
Director's details changed for Ian John Luxton on 2009-11-01
dot icon26/11/2009
Register(s) moved to registered office address
dot icon26/11/2009
Director's details changed for Robert Steven Woods on 2009-11-01
dot icon26/11/2009
Director's details changed for Richard Paul Martin Abel on 2009-11-01
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon17/03/2009
Appointment terminated director lewis ross
dot icon01/02/2009
Location of register of members
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon18/12/2008
Director appointed ian luxton
dot icon16/12/2008
Return made up to 05/11/08; change of members
dot icon07/03/2008
Prev sho from 31/01/2008 to 31/12/2007
dot icon11/02/2008
New secretary appointed
dot icon23/01/2008
Director resigned
dot icon22/01/2008
£ ic 226531/226231 17/12/07 £ sr [email protected]=300
dot icon22/01/2008
£ ic 241974/226531 17/12/07 £ sr [email protected]=15443
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Secretary resigned;director resigned
dot icon10/01/2008
Resolutions
dot icon02/12/2007
Return made up to 05/11/07; bulk list available separately
dot icon11/05/2007
Full accounts made up to 2007-01-31
dot icon03/01/2007
Return made up to 05/11/06; bulk list available separately
dot icon07/11/2006
Interim accounts made up to 2006-07-31
dot icon02/05/2006
Full accounts made up to 2006-01-31
dot icon05/04/2006
Return made up to 05/11/05; full list of members
dot icon10/10/2005
Interim accounts made up to 2005-07-31
dot icon22/04/2005
Full accounts made up to 2005-01-31
dot icon09/12/2004
Return made up to 05/11/04; full list of members
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon25/10/2004
Interim accounts made up to 2004-07-31
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon17/05/2004
Full accounts made up to 2004-01-31
dot icon27/02/2004
Registered office changed on 27/02/04 from:\high tree, clapton in gordano, bristol, BS20 7SA
dot icon12/02/2004
Ad 25/09/03--------- £ si [email protected]
dot icon09/12/2003
Return made up to 05/11/03; full list of members
dot icon14/10/2003
Ad 25/09/03--------- £ si [email protected]=2307 £ ic 239665/241972
dot icon26/09/2003
Prospectus
dot icon26/09/2003
New director appointed
dot icon23/09/2003
Memorandum and Articles of Association
dot icon23/09/2003
Ad 18/10/99--------- £ si 34999@1
dot icon23/09/2003
New director appointed
dot icon17/09/2003
Certificate of change of name
dot icon05/09/2003
Full accounts made up to 2003-01-31
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon09/02/2003
Resolutions
dot icon06/12/2002
Director's particulars changed
dot icon06/12/2002
Secretary's particulars changed
dot icon05/11/2002
Return made up to 05/11/02; full list of members
dot icon27/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Full accounts made up to 2002-01-31
dot icon26/04/2002
Ad 15/04/02--------- £ si [email protected]=2500 £ ic 237165/239665
dot icon08/01/2002
Particulars of mortgage/charge
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Return made up to 05/11/01; full list of members
dot icon14/09/2001
New director appointed
dot icon30/08/2001
Full accounts made up to 2001-01-31
dot icon26/04/2001
Ad 03/11/00--------- £ si [email protected]
dot icon26/04/2001
Return made up to 05/11/00; full list of members
dot icon25/10/2000
Certificate of authorisation to commence business and borrow
dot icon25/10/2000
Application to commence business
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon02/10/2000
Ad 29/03/00--------- £ si [email protected]=198500 £ ic 35000/233500
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Conve 29/03/00
dot icon02/10/2000
£ nc 100000/3000000 29/03/00
dot icon06/09/2000
Full accounts made up to 2000-01-31
dot icon18/04/2000
New director appointed
dot icon30/03/2000
Certificate of re-registration from Private to Public Limited Company
dot icon30/03/2000
Re-registration of Memorandum and Articles
dot icon30/03/2000
Auditor's statement
dot icon30/03/2000
Declaration on reregistration from private to PLC
dot icon30/03/2000
Balance Sheet
dot icon30/03/2000
Auditor's report
dot icon30/03/2000
Application for reregistration from private to PLC
dot icon30/03/2000
Resolutions
dot icon25/11/1999
Return made up to 05/11/99; full list of members
dot icon25/11/1999
New secretary appointed
dot icon20/11/1999
Particulars of mortgage/charge
dot icon10/06/1999
Particulars of mortgage/charge
dot icon20/04/1999
Accounting reference date extended from 30/11/99 to 31/01/00
dot icon21/01/1999
Ad 15/01/99--------- £ si 34998@1=34998 £ ic 1/34999
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Registered office changed on 19/01/99 from:\29 great george street, bristol, BS1 5QT
dot icon19/11/1998
Registered office changed on 19/11/98 from:\suite 2A crystal house, new bedford road, luton, LU1 1HS
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Secretary resigned
dot icon05/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
05/11/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/06/2021
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
ON LINE REGISTRARS LIMITED
Nominee Secretary
05/11/1998 - 06/11/1998
569
Bailey, Robert Anthony
Secretary
15/11/1999 - 02/01/2008
2
Hobdey, David William
Director
08/09/2004 - 02/01/2008
20
On Line Formations Limited
Nominee Director
05/11/1998 - 06/11/1998
555
Bailey, Robert Anthony
Director
22/03/2002 - 02/01/2008
54

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BRISTOL & LONDON PLC

BRISTOL & LONDON PLC is an(a) Liquidation company incorporated on 05/11/1998 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 BRISTOL & LONDON PLC?

toggle

BRISTOL & LONDON PLC is currently Liquidation. It was registered on 05/11/1998 .

Where is BRISTOL & LONDON PLC located?

toggle

BRISTOL & LONDON PLC is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BRISTOL & LONDON PLC do?

toggle

BRISTOL & LONDON PLC operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BRISTOL & LONDON PLC?

toggle

The latest filing was on 20/04/2026: Appointment of a voluntary liquidator.