Company NameBp Electrical Solutions Limited
Company StatusDissolved
Company Number04986196
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Joseph Pedley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(10 months after company formation)
Appointment Duration12 years, 9 months (closed 30 June 2017)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressHawthorns 5 Southacre
Oakenshaw
Crook
County Durham
DL15 0SZ
Director NameMrs Caroline Elizabeth Pedley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 30 June 2017)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMrs Caroline Elizabeth Pedley
StatusClosed
Appointed11 May 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 30 June 2017)
RoleCompany Director
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Paul John Beattie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holly Gardens
The Grove
Consett
County Durham
DH8 8AZ
Director NameRobert Pattison
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Derwent Close
Sacriston
Durham
DH7 6DQ
Secretary NameRobert Pattison
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Derwent Close
Sacriston
Durham
DH7 6DQ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth-£63,523
Cash£263
Current Liabilities£224,759

Accounts

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

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
11 July 2016Liquidators statement of receipts and payments to 6 June 2016 (13 pages)
11 July 2016Liquidators' statement of receipts and payments to 6 June 2016 (13 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
17 August 2015Liquidators' statement of receipts and payments to 6 June 2015 (16 pages)
17 August 2015Liquidators statement of receipts and payments to 6 June 2015 (16 pages)
17 August 2015Liquidators statement of receipts and payments to 6 June 2015 (16 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
22 October 2014Liquidators statement of receipts and payments to 6 June 2014 (17 pages)
22 October 2014Liquidators statement of receipts and payments to 6 June 2014 (17 pages)
22 October 2014Liquidators' statement of receipts and payments to 6 June 2014 (17 pages)
15 July 2013Liquidators statement of receipts and payments to 6 June 2013 (15 pages)
15 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (15 pages)
15 July 2013Liquidators statement of receipts and payments to 6 June 2013 (15 pages)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Registered office address changed from Unit 3D, Riverside Industrial Estate, Langley Park Durham DH7 9TU on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Unit 3D, Riverside Industrial Estate, Langley Park Durham DH7 9TU on 9 July 2012 (2 pages)
9 July 2012Statement of affairs with form 4.19 (6 pages)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Robert Pattison as a secretary (1 page)
16 May 2010Termination of appointment of Robert Pattison as a director (1 page)
16 May 2010Termination of appointment of Paul Beattie as a director (1 page)
16 May 2010Appointment of Mrs Caroline Elizabeth Pedley as a director (2 pages)
16 May 2010Appointment of Mrs Caroline Elizabeth Pedley as a secretary (1 page)
16 May 2010Termination of appointment of Robert Pattison as a secretary (1 page)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2010Director's details changed for Robert Pattison on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Paul Beattie on 5 January 2010 (2 pages)
18 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Kevin Joseph Pedley on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Robert Pattison on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Kevin Joseph Pedley on 5 January 2010 (2 pages)
18 March 2010Director's details changed for Paul Beattie on 5 January 2010 (2 pages)
18 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
28 April 2009Return made up to 05/12/08; full list of members (4 pages)
21 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Return made up to 05/12/07; full list of members (3 pages)
13 February 2007Return made up to 05/12/06; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2005Return made up to 05/12/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
31 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004New director appointed (2 pages)
5 December 2003Incorporation (19 pages)