Company NameBp Multi Services Limited
Company StatusDissolved
Company Number09220040
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Dissolution Date20 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Andrew Phillips
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Leazes Millfield
Sunderland
Tyne & Wear, England
SR1 3SW
Director NameMiss Hannah Mary Hargrave Jackson-Harrison
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleBusiness Support Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Falkland Road
Sunderland
SR4 6XA
Director NameMiss Danielle Brenda Phillips
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2018)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address115 Chester Road
Sunderland
Tyne & Wear
SR4 7HG

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

34 at £1Brian Phillips
34.00%
Ordinary
33 at £1Danielle Brenda Phillips
33.00%
Ordinary
33 at £1Susan Phillips
33.00%
Ordinary

Financials

Year2014
Net Worth£57,707
Cash£8,001
Current Liabilities£42,253

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2020Liquidators' statement of receipts and payments to 22 May 2020 (17 pages)
28 June 2019Appointment of a voluntary liquidator (3 pages)
11 June 2019Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 June 2019 (2 pages)
10 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-23
(1 page)
10 June 2019Statement of affairs (10 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2018Appointment of Mr Andrew Phillips as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Danielle Brenda Phillips as a director on 28 February 2018 (1 page)
10 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
17 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
16 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
23 October 2014Director's details changed for Miss Daniella Brenda Phillips on 22 October 2014 (2 pages)
23 October 2014Director's details changed for Miss Daniella Brenda Phillips on 22 October 2014 (2 pages)
13 October 2014Appointment of Miss Daniella Brenda Phillips as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Miss Daniella Brenda Phillips as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Hannah Mary Hargrave Jackson-Harrison as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Hannah Mary Hargrave Jackson-Harrison as a director on 13 October 2014 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(28 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(28 pages)