Company NameBPH Pe Partners Plc
Company StatusDissolved
Company Number09732060
CategoryPublic Limited Company
Incorporation Date13 August 2015(8 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Directors

Director NameEcbatan Limited (Corporation)
StatusClosed
Appointed13 August 2015(same day as company formation)
Correspondence AddressSuite 9, Ansuya Estate
Revolution Avenue
Victoria
Seychelles
Secretary NameEcbatan Limited (Corporation)
StatusClosed
Appointed13 August 2015(same day as company formation)
Correspondence AddressSuite 9 Ansuyaestate
Revolution Avenue
Victoria
Seychelles
Director NameThomas Jennings
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Piccadilly
4th Floor
Manchester
M1 2AQ
Director NameJiao Jennings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Piccadilly 4th Floor
Manchester
M1 2AQ
Director NameMr Richard Crites
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2015(4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 October 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Piccadilly
4th Floor
Manchester
M1 2AQ

Location

Registered Address59 Piccadilly
4th Floor
Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due13 February 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Charges

18 January 2016Delivered on: 21 January 2016
Persons entitled: Green Park Limited

Classification: A registered charge
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Termination of appointment of Richard Crites as a director on 22 October 2016 (1 page)
3 November 2016Termination of appointment of Richard Crites as a director on 22 October 2016 (1 page)
21 January 2016Registration of charge 097320600001, created on 18 January 2016 (35 pages)
21 January 2016Registration of charge 097320600001, created on 18 January 2016 (35 pages)
22 December 2015Appointment of Richard Crites as a director on 15 December 2015 (3 pages)
22 December 2015Termination of appointment of Jiao Jennings as a director on 15 December 2015 (2 pages)
22 December 2015Termination of appointment of Jiao Jennings as a director on 15 December 2015 (2 pages)
22 December 2015Appointment of Richard Crites as a director on 15 December 2015 (3 pages)
8 October 2015Termination of appointment of Thomas Jennings as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Jiao Jennings as a director on 1 October 2015 (3 pages)
8 October 2015Appointment of Jiao Jennings as a director on 1 October 2015 (3 pages)
8 October 2015Termination of appointment of Thomas Jennings as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Thomas Jennings as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Jiao Jennings as a director on 1 October 2015 (3 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)