About

Registered Number: 06344203
Date of Incorporation: 15/08/2007 (16 years and 10 months ago)
Company Status: Active
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: Burnham Road, Dartford, Kent, DA1 5BD

 

Based in Kent, B & P Midco Ltd was founded on 15 August 2007, it's status in the Companies House registry is set to "Active". Vesselinov, Ivaylo Alexandrov, Hodgson, Andrew, Prouvost, Romain Jean Patrick, Vesselinov, Ivaylo Alexandrov, Runciman, Fraser Dinning, Barry, Michael James, Davies, Norman, Percival, Anthony David, Runciman, Fraser Dinning, Slater, Stephen Michael are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Andrew 02 September 2013 - 1
PROUVOST, Romain Jean Patrick 19 September 2016 - 1
VESSELINOV, Ivaylo Alexandrov 04 September 2017 - 1
BARRY, Michael James 25 October 2007 28 May 2012 1
DAVIES, Norman 25 October 2007 17 December 2010 1
PERCIVAL, Anthony David 25 October 2007 03 September 2008 1
RUNCIMAN, Fraser Dinning 09 May 2011 31 October 2017 1
SLATER, Stephen Michael 25 October 2007 23 April 2012 1
Secretary Name Appointed Resigned Total Appointments
VESSELINOV, Ivaylo Alexandrov 04 September 2017 - 1
RUNCIMAN, Fraser Dinning 09 May 2011 31 October 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 10 September 2020
AC92 - N/A 14 July 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
RESOLUTIONS - N/A 25 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2019
SH19 - Statement of capital 25 July 2019
CAP-SS - N/A 25 July 2019
SH01 - Return of Allotment of shares 25 July 2019
CH01 - Change of particulars for director 14 June 2019
CH03 - Change of particulars for secretary 14 June 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 15 February 2018
AP03 - Appointment of secretary 02 November 2017
AP01 - Appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 01 June 2017
RESOLUTIONS - N/A 24 October 2016
MR01 - N/A 07 October 2016
MR04 - N/A 22 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 25 July 2014
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 27 May 2011
AP03 - Appointment of secretary 24 May 2011
AP01 - Appointment of director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 07 June 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
287 - Change in situation or address of Registered Office 30 October 2007
225 - Change of Accounting Reference Date 28 October 2007
RESOLUTIONS - N/A 26 October 2007
MEM/ARTS - N/A 26 October 2007
CERTNM - Change of name certificate 19 October 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

Debenture 29 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.