Company NameBPC Trading Limited
Company StatusDissolved
Company Number02863584
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 5 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Bala Perampalam Chandra
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(6 months, 1 week after company formation)
Appointment Duration28 years, 2 months (closed 21 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Director NameMrs Maria Perpetua Chandra
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed27 April 1994(6 months, 1 week after company formation)
Appointment Duration28 years, 2 months (closed 21 June 2022)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Secretary NameMrs Maria Perpetua Chandra
NationalityIrish
StatusClosed
Appointed06 August 1999(5 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Secretary NameMrs Maria Perpetua Chandra
NationalityIrish
StatusResigned
Appointed27 April 1994(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 26 September 1994)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone 26 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameGillian Ann Bratt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1995)
RoleExecutive Nursing Director
Correspondence Address43 Windermere Road
Wistaston
Crewe
Cheshire
CW2 8RJ
Director NameChristine Embleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 06 August 1999)
RolePersonnel Director
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Director NameJohn William Rayson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1995)
RoleFinancial Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed26 September 1994(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1995)
RoleFinancial Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameChristine Embleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 1995)
RolePersonnel Director
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Director NameMr Stephen Todd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 04 March 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Willow Wood Close
Ashton Under Lyne
Lancashire
OL6 6RA
Secretary NameMr Stephen Todd
NationalityBritish
StatusResigned
Appointed02 June 1995(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 04 March 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Willow Wood Close
Ashton Under Lyne
Lancashire
OL6 6RA
Secretary NameRichard Harvey James Nuttall
NationalityBritish
StatusResigned
Appointed04 March 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1997)
RoleSecretary
Correspondence AddressWindy Harbour Knowsley Road
Ainsworth
Bolton
BL2 5PY
Secretary NameChristine Embleton
NationalityBritish
StatusResigned
Appointed08 September 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 1999)
RolePersonnel Director
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bpc Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

8 November 1996Delivered on: 25 November 1996
Satisfied on: 24 July 1998
Persons entitled: Ucb Bank PLC

Classification: Mortgage of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company and the full benefit and advantage of a building contract in form jct 1981 dated 31ST january 1996. see the mortgage charge document for full details.
Fully Satisfied
19 January 1996Delivered on: 25 January 1996
Satisfied on: 24 July 1998
Persons entitled: Ucb Bank PLC

Classification: Mortgage of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company and the full benefit and advantage of a building contract in jct form 1981 dated 12TH september 1995.
Fully Satisfied
18 October 1995Delivered on: 26 October 1995
Satisfied on: 24 July 1998
Persons entitled: Ucb Bank PLC

Classification: Mortgage of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the interest of the company and the full benefit and advantage of a building contract in jct form 1981 dated 24 june 1995.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 24 July 1998
Persons entitled: Ucb Bank PLC

Classification: Policy mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all monies payable under the life policies detailed on form 395 and all securities or other benefits which may accrue thereunder. See the mortgage charge document for full details.
Fully Satisfied
8 November 1996Delivered on: 25 November 1996
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land at nel pan lane leigh lancashire t/n GM723456 and GM723492 the benefit of all licences all compensation payable goodwill and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1995Delivered on: 24 May 1995
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including further advances on any account whatsoever pursuant to the terms of this legal charge.
Particulars: Ascot house 72 crewe road haslington crewe cheshire t/n-CH320118. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
31 March 1995Delivered on: 13 April 1995
Persons entitled: Ucb Bank PLC

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

Filing History

17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
4 August 2016Withdraw the company strike off application (1 page)
4 August 2016Withdraw the company strike off application (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
12 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
12 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
19 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
3 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
4 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
26 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
26 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
22 March 2010Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page)
22 March 2010Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
12 March 2009Return made up to 25/02/09; full list of members (3 pages)
12 March 2009Return made up to 25/02/09; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
12 March 2008Return made up to 25/02/08; full list of members (3 pages)
12 March 2008Return made up to 25/02/08; full list of members (3 pages)
3 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
3 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 March 2007Return made up to 25/02/07; full list of members (2 pages)
6 March 2007Return made up to 25/02/07; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
28 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
9 March 2006Return made up to 25/02/06; full list of members (7 pages)
9 March 2006Return made up to 25/02/06; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 March 2005Return made up to 25/02/05; full list of members (7 pages)
10 March 2005Return made up to 25/02/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 February 2004Return made up to 25/02/04; full list of members (7 pages)
25 February 2004Return made up to 25/02/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 31 October 2001 (5 pages)
6 November 2002Accounts for a small company made up to 31 October 2001 (5 pages)
22 April 2002Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page)
22 April 2002Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 May 2001Full accounts made up to 31 October 1999 (18 pages)
8 May 2001Full accounts made up to 31 October 1999 (18 pages)
6 March 2001Return made up to 25/02/01; full list of members (6 pages)
6 March 2001Return made up to 25/02/01; full list of members (6 pages)
27 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
9 November 1999Amended full accounts made up to 31 October 1998 (19 pages)
9 November 1999Amended full accounts made up to 31 October 1998 (19 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
30 July 1999Full accounts made up to 31 October 1998 (20 pages)
30 July 1999Full accounts made up to 31 October 1998 (20 pages)
11 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 31 October 1997 (20 pages)
2 September 1998Full accounts made up to 31 October 1997 (20 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Full accounts made up to 3 November 1996 (24 pages)
5 June 1998Full accounts made up to 3 November 1996 (24 pages)
5 June 1998Full accounts made up to 3 November 1996 (24 pages)
26 February 1998Auditor's resignation (1 page)
26 February 1998Auditor's resignation (1 page)
24 September 1997Company name changed eton hall nursing homes (chorlto n) LIMITED\certificate issued on 25/09/97 (2 pages)
24 September 1997Company name changed eton hall nursing homes (chorlto n) LIMITED\certificate issued on 25/09/97 (2 pages)
18 March 1997Return made up to 25/02/97; full list of members (6 pages)
18 March 1997Return made up to 25/02/97; full list of members (6 pages)
13 December 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 December 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
3 October 1996Full accounts made up to 5 November 1995 (21 pages)
3 October 1996Full accounts made up to 5 November 1995 (21 pages)
3 October 1996Full accounts made up to 5 November 1995 (21 pages)
29 March 1996New secretary appointed (1 page)
29 March 1996New secretary appointed (1 page)
29 March 1996Secretary resigned;director resigned (2 pages)
29 March 1996Secretary resigned;director resigned (2 pages)
28 January 1996Registered office changed on 28/01/96 from: trafalgar house 290 wuilbraham road manchester M16 8LT (1 page)
28 January 1996Registered office changed on 28/01/96 from: trafalgar house 290 wuilbraham road manchester M16 8LT (1 page)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Auditor's resignation (1 page)
11 January 1996Auditor's resignation (1 page)
12 July 1995Full accounts made up to 31 October 1994 (19 pages)
12 July 1995Full accounts made up to 31 October 1994 (19 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (10 pages)
13 April 1995Particulars of mortgage/charge (10 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)