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

BP LPG UK LIMITED

SUNBURY ON THAMES, MIDDLESEX, TW16,
Company Registration Number
04393967
Private Limited Company
Dissolved

Dissolved 2014-12-15

Company Overview

About Bp Lpg Uk Ltd
BP LPG UK LIMITED was founded on 2002-03-13 and had its registered office in Sunbury On Thames. The company was dissolved on the 2014-12-15 and is no longer trading or active.

Key Data
Company Name
BP LPG UK LIMITED
 
Legal Registered Office
SUNBURY ON THAMES
MIDDLESEX
 
Filing Information
Company Number 04393967
Date formed 2002-03-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-12-15
Type of accounts FULL
Last Datalog update: 2015-06-02 20:31:37
Primary Source:Companies House
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 LPG UK LIMITED

Current Directors
Officer Role Date Appointed
SUNBURY SECRETARIES LIMITED
Company Secretary 2010-07-01
PETER JAMES MATHER
Director 2005-12-30
MARTIN HOWARD WELSH
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
YASIN STANLEY ALI
Company Secretary 2002-03-13 2010-06-30
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2009-03-23 2010-06-30
ANDREA MARGARET THOMAS
Company Secretary 2008-07-21 2009-03-23
STEPHEN KEVIN FABES
Director 2006-12-01 2009-02-01
JANET ELVIDGE
Company Secretary 2006-11-03 2008-07-21
JOHN GRAHAM MUMFORD
Director 2004-04-01 2006-12-30
DAWN NOEL
Company Secretary 2006-02-01 2006-11-03
SEAN ALLEN DALEY
Director 2005-03-01 2006-11-01
GRAHAM CHARLES SIMS
Director 2005-01-01 2005-03-01
KERRY LEE WOOD
Director 2002-12-01 2005-01-01
DANIEL CHUKUMAH ODOGWU
Director 2002-12-01 2004-04-01
SUNIL KUMAR KAKAR
Director 2002-03-13 2002-12-01
LYNN PAUL WATERMAN
Director 2002-03-13 2002-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES MATHER WORLD BUSINESS ORGANIZATION LIMITED Director 2017-12-21 CURRENT 2017-05-10 Active
PETER JAMES MATHER BRITOIL LIMITED Director 2015-07-08 CURRENT 1982-03-04 Active
PETER JAMES MATHER BP EXPLORATION OPERATING COMPANY LIMITED Director 2015-07-08 CURRENT 1935-10-12 Active
PETER JAMES MATHER AMOCO U.K.PETROLEUM LIMITED Director 2015-07-08 CURRENT 1964-04-06 Active
PETER JAMES MATHER BP EXPLORATION (GREENLAND) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Liquidation
PETER JAMES MATHER BP AMERICA LIMITED Director 2014-01-22 CURRENT 2014-01-13 Active
PETER JAMES MATHER EXPANDITE CONTRACT SERVICES LIMITED Director 2011-10-10 CURRENT 1947-06-28 Liquidation
PETER JAMES MATHER FOSROC EXPANDITE LIMITED Director 2011-10-10 CURRENT 1957-09-20 Liquidation
PETER JAMES MATHER BP OIL VENEZUELA LIMITED Director 2011-10-10 CURRENT 1984-10-26 Liquidation
PETER JAMES MATHER INEOS AROMATICS HOLDINGS LIMITED Director 2011-10-10 CURRENT 2007-04-25 Active
PETER JAMES MATHER LUBRICANTS UK LIMITED Director 2006-05-01 CURRENT 1908-03-13 Active
PETER JAMES MATHER SHELL MEX AND B.P. LIMITED Director 2005-12-30 CURRENT 1931-11-12 Active
PETER JAMES MATHER BP OIL LLANDARCY REFINERY LIMITED Director 2005-12-30 CURRENT 1917-03-16 Liquidation
PETER JAMES MATHER BP OIL UK LIMITED Director 2005-12-30 CURRENT 1947-12-20 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
2014-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-294.70DECLARATION OF SOLVENCY
2013-11-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-29LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 1000
2013-03-13AR0108/03/13 FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JAMES MATHER / 07/03/2013
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JAMES MATHER / 01/08/2012
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0108/03/12 FULL LIST
2011-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0108/03/11 FULL LIST
2010-11-12RES01ADOPT ARTICLES 09/11/2010
2010-10-02TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2010-07-01AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0108/03/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOWARD WELSH / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MATHER / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-23288aDIRECTOR APPOINTED MARTIN HOWARD WELSH
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FABES
2009-04-02288aSECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY ANDREA THOMAS
2008-10-16RES13SECTION 175 30/09/2008
2008-08-14288aSECRETARY APPOINTED ANDREA MARGARET THOMAS
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY JANET ELVIDGE
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-09-19MEM/ARTSARTICLES OF ASSOCIATION
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26288cSECRETARY'S PARTICULARS CHANGED
2006-03-23363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-03-31363aRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23ELRESS369(4) SHT NOTICE MEET 15/06/04
2004-06-23ELRESS80A AUTH TO ALLOT SEC 15/06/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to BP LPG UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-01
Fines / Sanctions
No fines or sanctions have been issued against BP LPG UK 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 LPG UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.709

This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products

Intangible Assets
Patents
We have not found any records of BP LPG UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BP LPG UK LIMITED
Trademarks
We have not found any records of BP LPG UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BP LPG UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2012-09-18 GBP £592 Energy Costs
Somerset County Council 2012-06-21 GBP £642 Energy Costs
Somerset County Council 2012-05-31 GBP £3,887 Energy Costs
Middlesbrough Council 2012-05-16 GBP £598
Middlesbrough Council 2012-05-16 GBP £598 Gas
Middlesbrough Council 2012-04-27 GBP £620
Middlesbrough Council 2012-04-27 GBP £620 Gas
Middlesbrough Council 2012-02-10 GBP £593
Middlesbrough Council 2012-02-10 GBP £593 Gas
Somerset County Council 2012-02-09 GBP £1,756 Energy Costs
Somerset County Council 2012-01-19 GBP £1,217 Energy Costs
Middlesbrough Council 2012-01-10 GBP £607
Middlesbrough Council 2012-01-10 GBP £607 Gas
Somerset County Council 2011-12-01 GBP £911 Energy Costs
Middlesbrough Council 2011-09-09 GBP £13 Gas
Middlesbrough Council 2011-09-09 GBP £602 Gas
Somerset County Council 2011-09-01 GBP £3,252 Energy Costs
Somerset County Council 2011-06-16 GBP £509 Energy Costs
Middlesbrough Council 2011-05-06 GBP £649 Gas
Somerset County Council 2011-04-14 GBP £2,525 Energy Costs
Somerset County Council 2011-02-22 GBP £3,004 Energy Costs
Middlesbrough Council 2011-02-03 GBP £737 Gas
Somerset County Council 2011-01-11 GBP £3,414 Energy Costs
Middlesbrough Council 2010-04-22 GBP £599 Fuel Oil

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BP LPG UK 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 LPG UK LIMITEDEvent Date2014-07-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 3 September 2014 at 10.30 am for the purposes of having an account laid before them showing how the 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: 5 September 2013. 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 The Joint Liquidators can be contacted by telephone: 020 7951 7376. Alternative contact: Stanley Bijura.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BP LPG UK 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 LPG UK 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.