About

Registered Number: 05353356
Date of Incorporation: 04/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2015 (9 years and 7 months ago)
Registered Address: 340 Deansgate, Manchester, Greater Manchester, M3 4LY

 

Having been setup in 2005, Bp Mechanical & Electrical Services Ltd has its registered office in Manchester in Greater Manchester. Robinson, Barry Peter, Robinson, Peter Daniel are listed as directors of Bp Mechanical & Electrical Services Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Barry Peter 04 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Peter Daniel 04 February 2005 04 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2015
AD01 - Change of registered office address 21 November 2014
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2013
2.40B - N/A 03 May 2012
LIQ MISC - N/A 20 April 2012
LIQ MISC - N/A 20 April 2012
2.24B - N/A 19 March 2012
2.34B - N/A 02 March 2012
2.24B - N/A 28 October 2011
2.16B - N/A 23 September 2011
2.23B - N/A 03 June 2011
2.17B - N/A 13 May 2011
AD01 - Change of registered office address 06 April 2011
2.12B - N/A 05 April 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 07 January 2011
CERTNM - Change of name certificate 06 April 2010
CONNOT - N/A 30 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 12 February 2010
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
287 - Change in situation or address of Registered Office 18 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
225 - Change of Accounting Reference Date 03 April 2006
363s - Annual Return 06 March 2006
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.