Company NameBp Mechanical And Electrical Services Ltd
Company StatusDissolved
Company Number05353356
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date27 August 2015 (8 years, 8 months ago)
Previous NameB.P. Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Barry Peter Robinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address7 Spring Vale Way
Royton
Oldham
OL2 6RU
Secretary NamePeter Daniel Robinson
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Christine Street
Shaw
Oldham
OL2 7ST

Location

Registered Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at 1Barry Robinson
70.00%
Ordinary
30 at 1Peter Robinson
30.00%
Ordinary

Financials

Year2014
Net Worth£425
Cash£1,208
Current Liabilities£292,474

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
21 November 2014Registered office address changed from Suite 4 2Nd Floor Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ to 340 Deansgate Manchester Greater Manchester M3 4LY on 21 November 2014 (2 pages)
6 May 2014Liquidators statement of receipts and payments to 1 March 2014 (15 pages)
6 May 2014Liquidators statement of receipts and payments to 1 March 2014 (15 pages)
6 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (15 pages)
24 April 2013Liquidators statement of receipts and payments to 1 March 2013 (13 pages)
24 April 2013Liquidators' statement of receipts and payments to 1 March 2013 (13 pages)
24 April 2013Liquidators statement of receipts and payments to 1 March 2013 (13 pages)
3 May 2012 (1 page)
3 May 2012Notice of appointment of replacement/additional administrator (1 page)
20 April 2012Insolvency:form 2.39B - notice of vacation of office by administrator (1 page)
20 April 2012Insolvency:form 2.39B - notice of vacation of office by administrator (9 pages)
19 March 2012Administrator's progress report to 2 March 2012 (23 pages)
19 March 2012Administrator's progress report to 2 March 2012 (23 pages)
2 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 October 2011Administrator's progress report to 24 September 2011 (22 pages)
23 September 2011Statement of affairs with form 2.14B (10 pages)
3 June 2011Result of meeting of creditors (3 pages)
13 May 2011Statement of administrator's proposal (31 pages)
6 April 2011Registered office address changed from Unit1 Parkside Industrial Estate Edge Lane Street Royton Oldham Lancashire OL2 6DS on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Unit1 Parkside Industrial Estate Edge Lane Street Royton Oldham Lancashire OL2 6DS on 6 April 2011 (2 pages)
5 April 2011Appointment of an administrator (1 page)
17 January 2011Termination of appointment of Peter Robinson as a secretary (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Company name changed B.P. electrical LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
30 March 2010Change of name notice (2 pages)
17 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Director's details changed for Barry Peter Robinson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Barry Peter Robinson on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Return made up to 04/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
12 February 2008Secretary's particulars changed (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 1 parkside industrial estate edge lane street royton oldham lancs OL2 6DS (1 page)
16 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 October 2007Registered office changed on 16/10/07 from: 7 spring vale way royton oldham OL2 6RU (1 page)
28 March 2007Return made up to 04/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Ad 10/03/05--------- £ si 99@1 (2 pages)
3 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 March 2006Return made up to 04/02/06; full list of members (6 pages)
4 February 2005Incorporation (20 pages)