Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BP SUTTON LIMITED
Company Information for

BP SUTTON LIMITED

SUNBURY ON THAMES, MIDDLESEX, TW16 7BP,
Company Registration Number
00182436
Private Limited Company
Dissolved

Dissolved 2016-06-03

Company Overview

About Bp Sutton Ltd
BP SUTTON LIMITED was founded on 1922-06-13 and had its registered office in Sunbury On Thames. The company was dissolved on the 2016-06-03 and is no longer trading or active.

Key Data
Company Name
BP SUTTON LIMITED
 
Legal Registered Office
SUNBURY ON THAMES
MIDDLESEX
TW16 7BP
Other companies in TW16
 
Previous Names
HONEYWILL & STEIN LIMITED31/07/1998
Filing Information
Company Number 00182436
Date formed 1922-06-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-03
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BP SUTTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BP SUTTON LIMITED

Current Directors
Officer Role Date Appointed
SUNBURY SECRETARIES LIMITED
Company Secretary 2010-07-01
JOHN HAROLD BARTLETT
Director 2014-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN RIDER
Director 2014-10-06 2014-12-12
JAMES STEPHEN BLYTHE
Director 2011-10-10 2014-12-01
ROGER CHRISTOPHER HARRINGTON
Director 2009-10-01 2014-10-06
ROBERT CARL FEARNLEY
Director 2007-08-01 2011-10-10
YASIN STANLEY ALI
Company Secretary 2001-02-19 2010-06-30
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2009-03-23 2010-06-30
FRANCIS WILLIAM MICHAEL STARKIE
Director 1999-03-01 2009-09-30
ANDREA MARGARET THOMAS
Company Secretary 2008-07-21 2009-03-23
JANET ELVIDGE
Company Secretary 2006-11-03 2008-07-21
ADAM CHARLES LITTLE
Director 2004-12-01 2007-08-01
DAWN NOEL
Company Secretary 2006-02-01 2006-11-03
COLIN PETER SAUNDERS
Director 1994-05-01 2004-12-01
HELEN JANE STANLEY
Company Secretary 1997-09-10 2001-02-19
JOHN KEITH ROBINSON
Director 1994-02-11 1999-03-01
MICHAEL EDWIN PERKINS
Director 1992-07-18 1998-12-30
BRIAN PEEVOR
Company Secretary 1994-05-01 1997-09-09
MICHAEL RONALD LEVITTON
Company Secretary 1993-06-15 1994-04-30
MICHAEL RONALD LEVITTON
Director 1992-07-18 1994-04-30
STEPHEN RAYMOND PETTIT
Director 1992-11-01 1994-02-11
BRIAN PEEVOR
Company Secretary 1993-06-15 1993-07-18
MICHAEL DAVID FELL
Director 1992-07-18 1993-06-28
CAROL ANN GATESON
Company Secretary 1992-07-18 1993-06-14
JOHN KEITH ROBINSON
Director 1992-07-18 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNBURY SECRETARIES LIMITED ELEKTROMOTIVE LIMITED Company Secretary 2018-07-19 CURRENT 2003-02-24 Liquidation
SUNBURY SECRETARIES LIMITED CHARGE YOUR CAR LIMITED Company Secretary 2018-07-19 CURRENT 2012-04-13 Liquidation
SUNBURY SECRETARIES LIMITED BP ADVANCED MOBILITY LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
SUNBURY SECRETARIES LIMITED FWK (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED RUSDENE GSS LIMITED Company Secretary 2018-03-29 CURRENT 2017-05-18 Liquidation
SUNBURY SECRETARIES LIMITED FWK HOLDINGS (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (STP) LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
SUNBURY SECRETARIES LIMITED CASTROL DIGITAL HOLDINGS LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MADAGASCAR) LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP KARABAGH OPERATING COMPANY LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
SUNBURY SECRETARIES LIMITED BRITANNIC MARKETING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP CARBON TRADING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP MAURITANIA INVESTMENTS LIMITED Company Secretary 2016-12-09 CURRENT 2016-12-09 Active
SUNBURY SECRETARIES LIMITED BP NEW VENTURES MIDDLE EAST LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES TAP LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
SUNBURY SECRETARIES LIMITED BP SENEGAL INVESTMENTS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
SUNBURY SECRETARIES LIMITED BP KARABAGH LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
SUNBURY SECRETARIES LIMITED BP POSEIDON LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
SUNBURY SECRETARIES LIMITED IRAQ PETROLEUM COMPANY LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (GREENLAND) LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AMERICA LIMITED Company Secretary 2014-01-13 CURRENT 2014-01-13 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (TANAP) LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MOROCCO) LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Liquidation
SUNBURY SECRETARIES LIMITED BP INDONESIA INVESTMENT LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Liquidation
SUNBURY SECRETARIES LIMITED BP PETROCHEMICALS INDIA INVESTMENTS LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED Company Secretary 2012-12-19 CURRENT 2012-12-19 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CANADA) LIMITED Company Secretary 2012-12-18 CURRENT 2012-12-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CONTAINMENT RESPONSE LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AUSTRALIA SWAPS MANAGEMENT LIMITED Company Secretary 2012-11-19 CURRENT 2012-11-19 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS CANADA LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SOUTH ATLANTIC) LIMITED Company Secretary 2012-07-12 CURRENT 2012-07-12 Active
SUNBURY SECRETARIES LIMITED BRITANNIC INVESTMENTS IRAQ LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
SUNBURY SECRETARIES LIMITED EXPLORATION (LUDERITZ BASIN) LIMITED Company Secretary 2012-03-05 CURRENT 2012-03-05 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION CHINA LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAFAG-ASIMAN) LIMITED Company Secretary 2011-08-05 CURRENT 2011-08-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NAMIBIA) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Liquidation
SUNBURY SECRETARIES LIMITED BP SHAFAG-ASIMAN LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
SUNBURY SECRETARIES LIMITED BP BIOFUELS BRAZIL INVESTMENTS LIMITED Company Secretary 2011-02-23 CURRENT 2011-02-23 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Active
SUNBURY SECRETARIES LIMITED GRAMPIAN AVIATION FUELLING SERVICES LIMITED Company Secretary 2010-11-26 CURRENT 1999-02-19 Liquidation
SUNBURY SECRETARIES LIMITED BP KAPUAS III LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Dissolved 2018-01-23
SUNBURY SECRETARIES LIMITED BP KAPUAS II LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-02 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SHARJAH LIMITED Company Secretary 2010-07-01 CURRENT 2005-10-31 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP KAPUAS I LIMITED Company Secretary 2010-07-01 CURRENT 2002-08-15 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP PIPELINES (BTC) LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-05 Active
SUNBURY SECRETARIES LIMITED CASTROL GROUP HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1902-05-15 Active
SUNBURY SECRETARIES LIMITED AMOCO (U.K.) EXPLORATION COMPANY, LLC Company Secretary 2010-07-01 CURRENT 1999-04-01 Active
SUNBURY SECRETARIES LIMITED BP CAR FLEET LIMITED Company Secretary 2010-07-01 CURRENT 1960-03-08 Liquidation
SUNBURY SECRETARIES LIMITED AIR BP LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (AZERBAIJAN) LIMITED Company Secretary 2010-07-01 CURRENT 1987-09-02 Active
SUNBURY SECRETARIES LIMITED EXPANDITE CONTRACT SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1947-06-28 Liquidation
SUNBURY SECRETARIES LIMITED FOSROC EXPANDITE LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-20 Liquidation
SUNBURY SECRETARIES LIMITED ATLANTIC 2/3 UK HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-09-20 Active
SUNBURY SECRETARIES LIMITED BP CORPORATE HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-11-23 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS EAST CHINA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2001-02-02 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST PAPUA I LIMITED Company Secretary 2010-07-01 CURRENT 2003-07-15 Liquidation
SUNBURY SECRETARIES LIMITED BP TANJUNG IV LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION NORTH AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP INVESTMENTS ASIA LIMITED Company Secretary 2010-07-01 CURRENT 2005-11-29 Active
SUNBURY SECRETARIES LIMITED HYDROGEN ENERGY INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2006-10-20 Liquidation
SUNBURY SECRETARIES LIMITED ARCO BRITISH LIMITED, LLC Company Secretary 2010-07-01 CURRENT 1965-05-14 Active
SUNBURY SECRETARIES LIMITED BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) Company Secretary 2010-07-01 CURRENT 1947-12-31 Liquidation
SUNBURY SECRETARIES LIMITED BRITOIL LIMITED Company Secretary 2010-07-01 CURRENT 1982-03-04 Active
SUNBURY SECRETARIES LIMITED BRITANNIC STRATEGIES LIMITED Company Secretary 2010-07-01 CURRENT 1990-02-21 Active
SUNBURY SECRETARIES LIMITED KENILWORTH OIL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1933-03-11 Active
SUNBURY SECRETARIES LIMITED CASTROL LIMITED Company Secretary 2010-07-01 CURRENT 1918-01-23 Active
SUNBURY SECRETARIES LIMITED CASTROL (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1988-03-01 Liquidation
SUNBURY SECRETARIES LIMITED BP EASTERN MEDITERRANEAN LIMITED Company Secretary 2010-07-01 CURRENT 1988-04-04 Active
SUNBURY SECRETARIES LIMITED BP BENEVOLENT FUND TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1948-06-22 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1951-06-26 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION INDONESIA LIMITED Company Secretary 2010-07-01 CURRENT 1971-05-03 Active
SUNBURY SECRETARIES LIMITED BP OIL VIETNAM LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Active
SUNBURY SECRETARIES LIMITED BP MIDDLE EAST LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-30 Active
SUNBURY SECRETARIES LIMITED BP (INDIAN AGENCIES) LIMITED Company Secretary 2010-07-01 CURRENT 1957-11-14 Liquidation
SUNBURY SECRETARIES LIMITED ABU DHABI MARINE AREAS LIMITED Company Secretary 2010-07-01 CURRENT 1954-05-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CHEMICALS LIMITED Company Secretary 2010-07-01 CURRENT 1924-01-09 Active
SUNBURY SECRETARIES LIMITED BXL PLASTICS LIMITED Company Secretary 2010-07-01 CURRENT 1937-03-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1938-01-28 Liquidation
SUNBURY SECRETARIES LIMITED BP CHINA LIMITED Company Secretary 2010-07-01 CURRENT 1938-08-20 Liquidation
SUNBURY SECRETARIES LIMITED BP SHIPPING LIMITED Company Secretary 2010-07-01 CURRENT 1915-04-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (VIETNAM) LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Liquidation
SUNBURY SECRETARIES LIMITED BP PROPERTIES LIMITED Company Secretary 2010-07-01 CURRENT 1961-07-27 Active
SUNBURY SECRETARIES LIMITED AMOCO CHEMICAL U.K. LIMITED Company Secretary 2010-07-01 CURRENT 1965-11-08 Liquidation
SUNBURY SECRETARIES LIMITED BP SOUTH EAST ASIA LIMITED Company Secretary 2010-07-01 CURRENT 1970-03-09 Liquidation
SUNBURY SECRETARIES LIMITED ENI IS EXPLORATION LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (EPSILON) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-17 Active
SUNBURY SECRETARIES LIMITED AMOCO (FIDDICH) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-19 Liquidation
SUNBURY SECRETARIES LIMITED BP ASIA PACIFIC HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NIGERIA FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Liquidation
SUNBURY SECRETARIES LIMITED BP (BARBICAN) LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP PENSIONS LIMITED Company Secretary 2010-07-01 CURRENT 1977-11-02 Active
SUNBURY SECRETARIES LIMITED BP OIL VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1984-10-26 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST ARU I LIMITED Company Secretary 2010-07-01 CURRENT 1985-08-08 Liquidation
SUNBURY SECRETARIES LIMITED AMOCO FABRICS (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1985-11-04 Liquidation
SUNBURY SECRETARIES LIMITED CASTROL OFFSHORE LIMITED Company Secretary 2010-07-01 CURRENT 1994-09-14 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAH DENIZ) LIMITED Company Secretary 2010-07-01 CURRENT 1996-07-03 Active
SUNBURY SECRETARIES LIMITED BP IRAN LIMITED Company Secretary 2010-07-01 CURRENT 1998-01-27 Active
SUNBURY SECRETARIES LIMITED BP+AMOCO INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY COLOMBIA LIMITED Company Secretary 2010-07-01 CURRENT 1999-09-24 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS AMERICAS LIMITED Company Secretary 2010-07-01 CURRENT 2000-03-09 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (SCP) LIMITED Company Secretary 2010-07-01 CURRENT 2002-05-23 Active
SUNBURY SECRETARIES LIMITED BP OIL LOGISTICS UK LIMITED Company Secretary 2010-07-01 CURRENT 2003-10-23 Liquidation
SUNBURY SECRETARIES LIMITED BTC PIPELINE HOLDING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2003-11-03 Liquidation
SUNBURY SECRETARIES LIMITED BP SERVICES INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2006-11-14 Active
SUNBURY SECRETARIES LIMITED INEOS AROMATICS HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2007-04-25 Active
SUNBURY SECRETARIES LIMITED BP WEST ARU II LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Liquidation
SUNBURY SECRETARIES LIMITED BP EAST KALIMANTAN CBM LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Active
SUNBURY SECRETARIES LIMITED ARCO BRITISH INTERNATIONAL, INC. Company Secretary 2010-07-01 CURRENT 1994-01-01 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1877-11-06 Active
SUNBURY SECRETARIES LIMITED BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1886-01-07 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY EUROPE LIMITED Company Secretary 2010-07-01 CURRENT 1987-11-27 Active
SUNBURY SECRETARIES LIMITED ENI IN AMENAS LIMITED Company Secretary 2010-07-01 CURRENT 1991-12-31 Active
SUNBURY SECRETARIES LIMITED INTERNATIONAL CARD CENTRE LIMITED Company Secretary 2010-07-01 CURRENT 1948-12-14 Active
SUNBURY SECRETARIES LIMITED VICEROY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1947-04-11 Active
SUNBURY SECRETARIES LIMITED THE BP SHARE PLANS TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1979-10-18 Active
SUNBURY SECRETARIES LIMITED LUBRICANTS UK LIMITED Company Secretary 2010-07-01 CURRENT 1908-03-13 Active
SUNBURY SECRETARIES LIMITED CADMAN DBP LIMITED Company Secretary 2010-07-01 CURRENT 1921-12-13 Active
SUNBURY SECRETARIES LIMITED BP OIL LLANDARCY REFINERY LIMITED Company Secretary 2010-07-01 CURRENT 1917-03-16 Liquidation
SUNBURY SECRETARIES LIMITED BP GREECE LIMITED Company Secretary 2010-07-01 CURRENT 1921-09-07 Active
SUNBURY SECRETARIES LIMITED BP OIL YEMEN LIMITED Company Secretary 2010-07-01 CURRENT 1923-06-05 Active
SUNBURY SECRETARIES LIMITED BRITANNIC TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1966-02-21 Active
SUNBURY SECRETARIES LIMITED BP KUWAIT LIMITED Company Secretary 2010-07-01 CURRENT 1934-02-02 Active
SUNBURY SECRETARIES LIMITED BP OIL INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1936-12-28 Active
SUNBURY SECRETARIES LIMITED BP (GIBRALTAR) LIMITED Company Secretary 2010-07-01 CURRENT 1955-09-01 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION (ANGOLA) LIMITED Company Secretary 2010-07-01 CURRENT 1958-11-24 Active
SUNBURY SECRETARIES LIMITED INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1952-08-19 Active
SUNBURY SECRETARIES LIMITED BP AMOCO EXPLORATION (FAROES) LIMITED Company Secretary 2010-07-01 CURRENT 1965-08-10 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (ALPHA) LIMITED Company Secretary 2010-07-01 CURRENT 1971-08-16 Active
SUNBURY SECRETARIES LIMITED BP AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-10 Active
SUNBURY SECRETARIES LIMITED BP TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1971-12-07 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CASPIAN SEA) LIMITED Company Secretary 2010-07-01 CURRENT 1946-02-11 Active
SUNBURY SECRETARIES LIMITED BP MARINE LIMITED Company Secretary 2010-07-01 CURRENT 1975-05-29 Active
SUNBURY SECRETARIES LIMITED BP CAPITAL MARKETS P.L.C. Company Secretary 2010-07-01 CURRENT 1976-12-14 Active
SUNBURY SECRETARIES LIMITED BRITANNIC ENERGY TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1978-07-14 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY (MIDDLE EAST) LIMITED Company Secretary 2010-07-01 CURRENT 1914-06-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION MEXICO LIMITED Company Secretary 2010-07-01 CURRENT 1912-01-31 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPRESS SHOPPING LIMITED Company Secretary 2010-07-01 CURRENT 1926-02-19 Active
SUNBURY SECRETARIES LIMITED BP MOCAMBIQUE LIMITED Company Secretary 2010-07-01 CURRENT 1929-06-19 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1935-09-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION OPERATING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1935-10-12 Active
SUNBURY SECRETARIES LIMITED BP OIL UK LIMITED Company Secretary 2010-07-01 CURRENT 1947-12-20 Active
SUNBURY SECRETARIES LIMITED BP CONTINENTAL HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1953-03-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION ORINOCO LIMITED Company Secretary 2010-07-01 CURRENT 1958-01-31 Active
SUNBURY SECRETARIES LIMITED POAT LIMITED Company Secretary 2010-07-01 CURRENT 1958-08-15 Active
SUNBURY SECRETARIES LIMITED BP (ABU DHABI) LIMITED Company Secretary 2010-07-01 CURRENT 1962-09-18 Active
SUNBURY SECRETARIES LIMITED AMOCO U.K.PETROLEUM LIMITED Company Secretary 2010-07-01 CURRENT 1964-04-06 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION BETA LIMITED Company Secretary 2010-07-01 CURRENT 1967-01-12 Active
SUNBURY SECRETARIES LIMITED BP GAS MARKETING LIMITED Company Secretary 2010-07-01 CURRENT 1967-06-22 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (DELTA) LIMITED Company Secretary 2010-07-01 CURRENT 1970-07-06 Active
SUNBURY SECRETARIES LIMITED BP TECHNOLOGY VENTURES LIMITED Company Secretary 2010-07-01 CURRENT 1981-03-27 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS (KOREA) LIMITED Company Secretary 2010-07-01 CURRENT 1988-11-11 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1990-06-25 Liquidation
SUNBURY SECRETARIES LIMITED BP RUSSIAN INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1990-12-05 Active
SUNBURY SECRETARIES LIMITED BP WEST PAPUA III LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP FINANCE P.L.C Company Secretary 2010-07-01 CURRENT 2001-01-22 Active
SUNBURY SECRETARIES LIMITED PEARL RIVER DELTA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED GUANGDONG INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION PERSONNEL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION LIBYA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP GLOBAL INVESTMENTS LIMITED Company Secretary 2010-02-26 CURRENT 1932-03-24 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS NORTH AMERICA LIMITED Company Secretary 2010-02-26 CURRENT 2006-12-20 Active
SUNBURY SECRETARIES LIMITED BP INTERNATIONAL LIMITED Company Secretary 2010-02-26 CURRENT 1954-12-29 Active
JOHN HAROLD BARTLETT BP INVESTMENT MANAGEMENT LIMITED Director 2017-01-24 CURRENT 1936-12-07 Active
JOHN HAROLD BARTLETT RUSSIAN HOLDINGS LIMITED Director 2012-04-20 CURRENT 2003-05-19 Dissolved 2014-07-08
JOHN HAROLD BARTLETT SCOTTISH OILS LIMITED Director 2010-12-14 CURRENT 1971-05-25 Dissolved 2014-08-20
JOHN HAROLD BARTLETT YOUNG'S PARAFFIN LIGHT AND MINERAL OIL COMPANY LIMITED (THE) Director 2010-12-14 CURRENT 1866-01-04 Dissolved 2014-08-20
JOHN HAROLD BARTLETT BP SHARJAH LIMITED Director 2006-05-01 CURRENT 2005-10-31 Dissolved 2016-01-28
JOHN HAROLD BARTLETT BP KAZAKHSTAN LIMITED Director 2001-09-01 CURRENT 1984-08-06 Dissolved 2014-07-05
JOHN HAROLD BARTLETT AMOCO (U.K.) EXPLORATION COMPANY, LLC Director 2001-09-01 CURRENT 1999-04-01 Active
JOHN HAROLD BARTLETT ARCO BRITISH LIMITED, LLC Director 2000-07-10 CURRENT 1965-05-14 Active
JOHN HAROLD BARTLETT ARCO BRITISH INTERNATIONAL, INC. Director 2000-07-10 CURRENT 1994-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-024.70DECLARATION OF SOLVENCY
2015-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-02LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDER
2014-12-08AP01DIRECTOR APPOINTED MR. JOHN HAROLD BARTLETT
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLYTHE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON
2014-10-29AP01DIRECTOR APPOINTED DAVID ALAN RIDER
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;EUR 297000000;GBP 80000
2014-07-09AR0101/07/14 FULL LIST
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER HARRINGTON / 05/09/2013
2013-07-08AR0101/07/13 FULL LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-04AR0101/07/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FEARNLEY
2011-11-02AP01DIRECTOR APPOINTED MR JAMES STEPHEN BLYTHE
2011-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011
2011-07-21AR0101/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01RES01ADOPT ARTICLES 26/11/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARL FEARNLEY / 01/10/2009
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2010-07-14AR0101/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARL FEARNLEY / 01/10/2009
2010-07-01AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009
2009-10-09AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER HARRINGTON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS STARKIE
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02288aSECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY ANDREA THOMAS
2008-10-2988(2)AD 16/10/08-16/10/08 EUR SI 297000000@1=297000000 EUR IC 0/297000000
2008-10-20123NC INC ALREADY ADJUSTED 15/10/08
2008-10-20RES01ADOPT ARTICLES 15/10/2008
2008-10-20RES04EUR NC 0/400000000 15/10/2008
2008-10-16RES13SECTION 175 30/09/2008
2008-08-06288aSECRETARY APPOINTED ANDREA MARGARET THOMAS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY JANET ELVIDGE
2008-07-02363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-19MEM/ARTSARTICLES OF ASSOCIATION
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-07-28363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-26288cSECRETARY'S PARTICULARS CHANGED
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-07-27363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-07-20363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL
2003-07-24363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-18288cSECRETARY'S PARTICULARS CHANGED
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BP SUTTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-21
Resolutions for Winding-up2014-12-30
Fines / Sanctions
No fines or sanctions have been issued against BP SUTTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BP SUTTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BP SUTTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BP SUTTON LIMITED
Trademarks
We have not found any records of BP SUTTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BP SUTTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BP SUTTON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BP SUTTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBP SUTTON LIMITEDEvent Date2016-01-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 22 February 2016 at 10.00am for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of appointment: 23 December 2014. Office Holder details: Elizabeth Anne Bingham, (IP No. 8708) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact the Joint Liquidators on 020 7197 7271. Alternative contact: Ben Good
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBP SUTTON LIMITEDEvent Date2014-12-23
The following written resolutions were passed on 23 December 2014 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Anne Bingham and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 8708 and 9250) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 020 7951 4930. Alternative contact: Hassan Baig
 
Initiating party Event Type
Defending partyBP SUTTON LIMITEDEvent Date2014-12-23
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators of the Company intend to declare a dividend to unsecured creditors. Creditors who have not yet proved their debts, are required, on of before 31 January 2015, to send to the undersigned Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. Date of Appointment: 23 December 2014 Office Holder details: Elizabeth Anne Bingham and Samantha Jane Keen (IP Nos. 8708 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7376 Alternative contact: Stanley Bijura
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BP SUTTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BP SUTTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.