BUPA PURCHASING LIMITED

Register to unlock more data on OkredoRegister

BUPA PURCHASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01461499

Incorporation date

15/11/1979

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon01/01/2011
Final Gazette dissolved following liquidation
dot icon01/10/2010
Return of final meeting in a members' voluntary winding up
dot icon17/06/2010
Declaration of solvency
dot icon17/06/2010
Appointment of a voluntary liquidator
dot icon17/06/2010
Resolutions
dot icon16/06/2010
Registered office address changed from Bupa House 15-19 Bloomsbury Walk London WC1A 2BA on 2010-06-16
dot icon26/05/2010
Termination of appointment of Mark Ralf as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Alexander Ralf on 2009-10-01
dot icon28/05/2009
Return made up to 25/05/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Resolutions
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 25/05/08; full list of members
dot icon02/06/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment Terminated Director julian davies
dot icon20/05/2008
Appointment Terminated Director raymond king
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon29/05/2007
Return made up to 25/05/07; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon01/06/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 25/05/06; full list of members
dot icon19/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon13/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned
dot icon29/06/2005
Return made up to 25/05/05; full list of members
dot icon31/03/2005
Director resigned
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon17/06/2004
Return made up to 25/05/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon16/06/2003
Return made up to 25/05/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Director's particulars changed
dot icon03/09/2002
Secretary's particulars changed
dot icon31/07/2002
Particulars of mortgage/charge
dot icon25/06/2002
Return made up to 25/05/02; full list of members
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon23/04/2002
Memorandum and Articles of Association
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Resolutions
dot icon14/01/2002
Director resigned
dot icon28/12/2001
New director appointed
dot icon19/09/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 25/05/01; full list of members
dot icon18/05/2001
Director's particulars changed
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 25/05/00; full list of members
dot icon24/09/1999
Director's particulars changed
dot icon30/06/1999
Return made up to 25/05/99; no change of members
dot icon30/06/1999
New director appointed
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Director resigned
dot icon03/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon27/11/1998
Director's particulars changed
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon07/07/1998
Return made up to 25/05/98; full list of members
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 25/05/97; full list of members
dot icon22/07/1997
Location of register of members
dot icon16/09/1996
Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2A 3AX
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 25/05/96; no change of members
dot icon20/11/1995
New director appointed
dot icon20/11/1995
New director appointed
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 25/05/95; full list of members
dot icon23/02/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Director's particulars changed
dot icon10/10/1994
Director resigned
dot icon10/10/1994
New director appointed
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
Return made up to 25/05/94; full list of members
dot icon08/03/1994
Director's particulars changed
dot icon26/01/1994
Director's particulars changed
dot icon22/06/1993
Return made up to 25/05/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon21/10/1992
Memorandum and Articles of Association
dot icon06/10/1992
Memorandum and Articles of Association
dot icon06/10/1992
Resolutions
dot icon02/10/1992
Registered office changed on 02/10/92 from: 15 essex street london WC2R 3AU
dot icon02/10/1992
Director resigned
dot icon02/10/1992
Secretary resigned;director resigned
dot icon02/10/1992
New secretary appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon29/09/1992
Certificate of change of name
dot icon25/09/1992
Registered office changed on 25/09/92 from: 15 essex street london WC2R 3AX
dot icon23/09/1992
Memorandum and Articles of Association
dot icon23/09/1992
Resolutions
dot icon03/07/1992
Resolutions
dot icon15/06/1992
Return made up to 25/05/92; full list of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Registered office changed on 21/02/92 from: dolphyn court great turnstile lincoln's inn field london wcv 7JYU
dot icon21/01/1992
New director appointed
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon10/01/1992
New secretary appointed;new director appointed
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Secretary resigned;director resigned
dot icon09/01/1992
Return made up to 25/12/91; full list of members
dot icon15/10/1991
Director resigned
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Director resigned
dot icon29/01/1991
Director resigned;new director appointed
dot icon29/01/1991
New director appointed
dot icon29/11/1990
Return made up to 21/08/90; full list of members
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1990
Director resigned
dot icon27/03/1990
New director appointed
dot icon08/03/1990
Director resigned
dot icon08/02/1990
Return made up to 25/12/89; full list of members
dot icon30/01/1990
Director resigned
dot icon03/11/1989
Director resigned
dot icon27/09/1989
Certificate of change of name
dot icon19/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Registered office changed on 16/08/89 from: aldwych house aldwych london WC2B 4JP
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Secretary resigned;new secretary appointed
dot icon16/03/1989
Return made up to 14/11/88; full list of members
dot icon16/11/1988
New director appointed
dot icon10/11/1988
New director appointed
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Full accounts made up to 1987-12-31
dot icon04/01/1988
Full accounts made up to 1986-12-31
dot icon01/07/1987
Return made up to 31/12/86; full list of members
dot icon01/07/1987
Return made up to 13/05/87; full list of members
dot icon28/02/1987
Full accounts made up to 1985-12-31
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kee, Fergus Alexander
Director
17/09/1992 - 23/09/1994
95
King, Raymond
Director
01/08/2001 - 15/05/2008
106
Davies, Julian Peter
Director
17/09/1992 - 23/05/2008
159
Donald, Alan Charles
Director
27/03/1998 - 04/02/1999
87
Gregory, Fraser David
Director
01/08/2005 - 27/07/2007
169

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 BUPA PURCHASING LIMITED

BUPA PURCHASING LIMITED is an(a) Dissolved company incorporated on 15/11/1979 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 BUPA PURCHASING LIMITED?

toggle

BUPA PURCHASING LIMITED is currently Dissolved. It was registered on 15/11/1979 and dissolved on 01/01/2011.

Where is BUPA PURCHASING LIMITED located?

toggle

BUPA PURCHASING LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does BUPA PURCHASING LIMITED do?

toggle

BUPA PURCHASING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BUPA PURCHASING LIMITED?

toggle

The latest filing was on 01/01/2011: Final Gazette dissolved following liquidation.