About

Registered Number: 04977565
Date of Incorporation: 26/11/2003 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Based in Croydon, Bpe Group Services Ltd was registered on 26 November 2003. We do not know the number of employees at this organisation. There are 2 directors listed as Aldridge, Joy Amelia, Aldridge, Joy Amelia for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Joy Amelia 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, Joy Amelia 01 April 2004 01 December 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 February 2020
LIQ03 - N/A 24 June 2019
LIQ02 - N/A 26 June 2018
AD01 - Change of registered office address 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CH01 - Change of particulars for director 25 May 2018
RESOLUTIONS - N/A 24 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2018
CH01 - Change of particulars for director 25 April 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 27 November 2017
CH01 - Change of particulars for director 27 November 2017
AA - Annual Accounts 14 March 2017
AA01 - Change of accounting reference date 16 December 2016
CS01 - N/A 28 November 2016
CERTNM - Change of name certificate 20 September 2016
CONNOT - N/A 20 September 2016
SH08 - Notice of name or other designation of class of shares 26 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2016
SH06 - Notice of cancellation of shares 23 March 2016
SH03 - Return of purchase of own shares 23 March 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 22 January 2016
MR01 - N/A 05 January 2016
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 December 2014
AA01 - Change of accounting reference date 22 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 18 December 2012
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 27 November 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 01 January 2012
TM02 - Termination of appointment of secretary 29 December 2011
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AD01 - Change of registered office address 30 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
287 - Change in situation or address of Registered Office 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 28 December 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 14 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 21 January 2005
225 - Change of Accounting Reference Date 16 September 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.