BPT (HOME REVERSIONS) LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.03745638
CategoryPrivate Limited Company
Incorporated01 Apr 1999
Age25 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution12 Feb 2016
Years8 years, 3 months, 3 days

SUMMARY

BPT (HOME REVERSIONS) LIMITED is an dissolved private limited company with number 03745638. It was incorporated 25 years, 1 month, 14 days ago, on 01 April 1999 and it was dissolved 8 years, 3 months, 3 days ago, on 12 February 2016. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 12 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Andrew Rolland Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Helen Christine Gordon

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

New address: 15 Canada Square Canary Wharf London E14 5GL

Change date: 2015-04-10

Old address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: Citygate St James Boulevard Newcastle upon Tyne NE1 4JE

New address: 8 Salisbury Square London EC4Y 8BB

Change date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Couch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Mr Paul Barber

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 29 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-29

Officer name: Mr Nicholas Peter On

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-10

Officer name: Mr Andrew Rolland Cunningham

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Peter On

Change date: 2011-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-17

Officer name: Nicholas Peter On

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pratt

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robson

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Nick On

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed paul barber

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter quentin patrick couch

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nick on

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director debra yudolph

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marie glanville

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael patrick windle

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 03/10/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 22/04/2008

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford west yorkshire BD1 4AN

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/02; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 30/09/02

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/01; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF


Some Companies

ASDON STATIONERY LIMITED

12 ENTERPRISE CRESCENT,LISBURN,BT28 2BP

Number:NI015105
Status:ACTIVE
Category:Private Limited Company

EUROPANPAY LTD

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:11388172
Status:ACTIVE
Category:Private Limited Company

FASHION AGENCIES (UK) LTD

166 COMMERCIAL ROAD,LONDON,E1 2JY

Number:08824659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERMES ABRASIVES GMBH

BRANCH REGISTRATION,,

Number:FC013028
Status:ACTIVE
Category:Other company type

JERAN TECHNOLOGY LIMITED

201 HENDON WAY,,NW2 1JJ

Number:03185495
Status:ACTIVE
Category:Private Limited Company

THE OTHER MIND LTD

C/O BRIGHT PARTNERSHIP VICTORIA HOUSE,HALE, ALTRINCHAM,WA15 9AF

Number:10873720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source