Company NameBp 93 Limited
Company StatusDissolved
Company Number02789083
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameBrownpower Engineering Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Charles Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A2- A6 Edge Fold Industrial Estate, Plodder
Farnworth
Bolton
BL4 0LR
Director NamePaul Alan Goulbourne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(13 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A2- A6 Edge Fold Industrial Estate, Plodder
Farnworth
Bolton
BL4 0LR
Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(13 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A2- A6 Edge Fold Industrial Estate, Plodder
Farnworth
Bolton
BL4 0LR
Secretary NameMrs Sarah Jane Cook
StatusClosed
Appointed06 February 2014(21 years after company formation)
Appointment Duration5 years, 2 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressUnits A2- A6 Edge Fold Industrial Estate, Plodder
Farnworth
Bolton
BL4 0LR
Secretary NameTracy Jane Brown
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address2a Bilton Lane
Dunchurch
Rugby
Warwickshire
CV22 6PY
Director NameTracy Jane Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2006)
RoleSecretary
Correspondence Address2a Bilton Lane
Dunchurch
Rugby
Warwickshire
CV22 6PY
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed14 July 2006(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2007)
RoleSecretary
Correspondence Address10 Kentmere Drive
Tyldesley
Manchester
Lancashire
M29 7QH
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed31 July 2007(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.brownpower.co.uk
Telephone01788 577575
Telephone regionRugby

Location

Registered AddressUnits A2- A6 Edge Fold Industrial Estate, Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

2 at £1Seddons (Plant & Engineers) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,014,077
Gross Profit£103,105
Net Worth-£67,181
Cash£59,928
Current Liabilities£149,957

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

17 March 1993Delivered on: 18 March 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (4 pages)
21 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-19
(2 pages)
21 September 2018Change of name notice (2 pages)
1 May 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
20 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 February 2018Satisfaction of charge 1 in full (1 page)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
7 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
20 July 2015Full accounts made up to 31 December 2014 (18 pages)
20 July 2015Full accounts made up to 31 December 2014 (18 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
20 May 2014Registered office address changed from 30 Butlers Leap Rugby Warwickshire CV21 3RQ on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 30 Butlers Leap Rugby Warwickshire CV21 3RQ on 20 May 2014 (1 page)
20 March 2014Termination of appointment of David Handley as a secretary (1 page)
20 March 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
20 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
20 March 2014Termination of appointment of David Handley as a secretary (1 page)
20 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
8 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (17 pages)
13 August 2012Full accounts made up to 31 December 2011 (17 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 December 2011Registered office address changed from Seddons Plant & Engineers Ltd Plodder Lane Bolton BL4 0LS on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Seddons Plant & Engineers Ltd Plodder Lane Bolton BL4 0LS on 15 December 2011 (1 page)
10 August 2011Full accounts made up to 31 December 2010 (17 pages)
10 August 2011Full accounts made up to 31 December 2010 (17 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
29 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Alan Goulbourne on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Alan Goulbourne on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Charles Brown on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Charles Brown on 26 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
13 March 2009Return made up to 11/02/09; full list of members (4 pages)
13 March 2009Return made up to 11/02/09; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (20 pages)
15 August 2008Full accounts made up to 31 December 2007 (20 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
25 September 2007Full accounts made up to 31 December 2006 (18 pages)
25 September 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
26 February 2007Return made up to 11/02/07; full list of members (3 pages)
26 February 2007Return made up to 11/02/07; full list of members (3 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 6C midland trading estate consul road rugby CV21 1PB (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 6C midland trading estate consul road rugby CV21 1PB (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 11/02/06; full list of members (3 pages)
6 March 2006Return made up to 11/02/06; full list of members (3 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 11/02/05; full list of members (7 pages)
9 March 2005Return made up to 11/02/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 11/02/03; full list of members (6 pages)
7 March 2003Return made up to 11/02/03; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 March 2002Return made up to 11/02/02; full list of members (6 pages)
1 March 2002Return made up to 11/02/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Registered office changed on 30/05/00 from: the wharf stretton under fosse rugby warwickshire CV23 0PR (1 page)
30 May 2000Registered office changed on 30/05/00 from: the wharf stretton under fosse rugby warwickshire CV23 0PR (1 page)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 May 1999Amended accounts made up to 31 March 1996 (5 pages)
19 May 1999Amended accounts made up to 31 March 1996 (5 pages)
11 May 1999Amended accounts made up to 31 March 1998 (4 pages)
11 May 1999Amended accounts made up to 31 March 1998 (4 pages)
28 April 1999Amended accounts made up to 31 March 1997 (5 pages)
28 April 1999Amended accounts made up to 31 March 1997 (5 pages)
18 February 1999Return made up to 11/02/99; no change of members (4 pages)
18 February 1999Return made up to 11/02/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 March 1998Return made up to 11/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Return made up to 11/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 April 1997Registered office changed on 30/04/97 from: 22 weston close dunchurch rugby warwickshire CV22 6QD (1 page)
30 April 1997Registered office changed on 30/04/97 from: 22 weston close dunchurch rugby warwickshire CV22 6QD (1 page)
12 March 1997Return made up to 11/02/97; no change of members (6 pages)
12 March 1997Return made up to 11/02/97; no change of members (6 pages)
7 October 1996Amended full accounts made up to 31 March 1996 (13 pages)
7 October 1996Amended full accounts made up to 31 March 1996 (13 pages)
21 July 1996Full accounts made up to 31 March 1996 (13 pages)
21 July 1996Full accounts made up to 31 March 1996 (13 pages)
1 March 1996Return made up to 11/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1996Return made up to 11/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 February 1993Incorporation (13 pages)
11 February 1993Incorporation (13 pages)