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

BPL SOLICITORS LIMITED

6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
05289180
Private Limited Company
Liquidation

Company Overview

About Bpl Solicitors Ltd
BPL SOLICITORS LIMITED was founded on 2004-11-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Bpl Solicitors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BPL SOLICITORS LIMITED
 
Legal Registered Office
6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in DT1
 
Telephone0845-345-3131
 
Filing Information
Company Number 05289180
Company ID Number 05289180
Date formed 2004-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 30/06/2022
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB844395208  
Last Datalog update: 2023-02-05 16:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPL SOLICITORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER 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 BPL SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LEYBOURNE BRIDGE
Director 2004-11-17
CHRISTOPHER MARTIN CANN
Director 2017-10-12
SIMON ROBERT GOLDHILL
Director 2017-10-12
MARK WILLIAM STIMSON
Director 2004-11-24
ANTHONY LEONARD CLARK STOCKDALE
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM STIMSON
Company Secretary 2008-06-26 2017-10-12
MELANIE ANNE QUANTOCK SHULDHAM
Company Secretary 2004-11-17 2017-10-09
CHRISTOPHER MUNRO MAY
Company Secretary 2005-11-09 2008-06-26
CHRISTOPHER MUNRO MAY
Director 2004-11-24 2008-06-26
ANGELA HAZEL THOMPSON
Director 2004-11-24 2008-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LEYBOURNE BRIDGE HOMEXCHANGE LIMITED Director 2007-04-05 CURRENT 2007-04-05 Active - Proposal to Strike off
CHRISTOPHER MARTIN CANN MLL LIMITED Director 2018-02-21 CURRENT 2006-08-16 Liquidation
CHRISTOPHER MARTIN CANN MGL TRUST CORPORATION LIMITED Director 2016-10-24 CURRENT 1992-02-12 Active - Proposal to Strike off
CHRISTOPHER MARTIN CANN ATRAY LTD Director 2016-10-18 CURRENT 2014-05-15 Active - Proposal to Strike off
SIMON ROBERT GOLDHILL MLL LIMITED Director 2018-02-21 CURRENT 2006-08-16 Liquidation
SIMON ROBERT GOLDHILL MGL TRUST CORPORATION LIMITED Director 2016-05-27 CURRENT 1992-02-12 Active - Proposal to Strike off
SIMON ROBERT GOLDHILL METAMORPH GROUP LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE MLL LIMITED Director 2018-02-21 CURRENT 2006-08-16 Liquidation
ANTHONY LEONARD CLARK STOCKDALE MHS EDUCATIONAL TRUST LIMITED Director 2016-02-01 CURRENT 1964-01-10 Active
ANTHONY LEONARD CLARK STOCKDALE ATRAY LTD Director 2015-06-01 CURRENT 2014-05-15 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE SIMPLY REHAB LIMITED Director 2015-01-21 CURRENT 2015-01-21 Liquidation
ANTHONY LEONARD CLARK STOCKDALE ASSURE LEGAL LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE PERCEPTION CONSULTANTS LIMITED Director 2014-02-20 CURRENT 2013-04-16 Dissolved 2018-01-12
ANTHONY LEONARD CLARK STOCKDALE ASSURE LAW DEVELOPMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2018-01-03
ANTHONY LEONARD CLARK STOCKDALE LAWYERS2YOU LIMITED Director 2014-02-14 CURRENT 2013-12-19 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE ASSURE LAW FINANCE LIMITED Director 2013-11-05 CURRENT 2013-10-15 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE ASSURE LAW LIMITED Director 2013-10-08 CURRENT 2013-08-23 Liquidation
ANTHONY LEONARD CLARK STOCKDALE CHRISTON MANAGEMENT SERVICES LIMITED Director 2012-06-25 CURRENT 2012-06-12 Active
ANTHONY LEONARD CLARK STOCKDALE CHRISTON LIMITED Director 2012-06-25 CURRENT 2012-05-31 Active
ANTHONY LEONARD CLARK STOCKDALE RESOURCES01 LIMITED Director 2008-12-16 CURRENT 1997-10-08 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE BJ SWINDON LTD Director 2008-12-12 CURRENT 1997-09-30 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ IA&RM NORTH LIMITED Director 2008-12-12 CURRENT 2002-03-01 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE ZYDEC TECHNOLOGY LIMITED Director 2008-12-12 CURRENT 2003-03-20 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ TELFORD LTD Director 2008-12-12 CURRENT 1997-10-02 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ IA&RM SOUTH LIMITED Director 2008-12-12 CURRENT 2002-03-01 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE ZYDEC LIMITED Director 2008-12-12 CURRENT 2003-03-20 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ NOTTINGHAM LTD Director 2008-12-12 CURRENT 1997-09-23 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ STOKE LTD Director 2008-12-12 CURRENT 1997-09-23 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE ZYDEC SOFTWARE LIMITED Director 2008-12-12 CURRENT 2003-03-20 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ NORTH-WEST LIMITED Director 2008-12-12 CURRENT 2000-02-29 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ SOUTH LIMITED Director 2008-12-12 CURRENT 2000-02-29 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ MANAGEMENT LIMITED Director 2008-12-12 CURRENT 1997-08-01 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ IA&RM MIDLANDS LIMITED Director 2008-12-12 CURRENT 2002-03-04 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BENTLEY JENNISON TRUSTEE COMPANY (NO.1) LIMITED Director 2008-12-12 CURRENT 1998-08-03 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE CETIS LIMITED Director 2007-10-31 CURRENT 1997-12-05 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE ESP FINANCE LIMITED Director 2007-08-01 CURRENT 2007-08-01 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE ESP LTD Director 2006-08-30 CURRENT 2005-08-09 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE COACH HOUSE ASSOCIATES LIMITED Director 2006-06-26 CURRENT 2000-07-18 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE EXIT STRATEGY PLANNING LTD Director 2006-05-15 CURRENT 2001-01-12 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE FORTY-TWO TRUSTEES LIMITED Director 2006-01-03 CURRENT 1996-10-02 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BENTLEY JENNISON WEALTH MANAGEMENT Director 2006-01-01 CURRENT 1978-02-23 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ BRISTOL LTD Director 2005-07-01 CURRENT 1997-07-10 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BENTLEY JENNISON BUSINESS SOLUTIONS LIMITED Director 2005-02-23 CURRENT 2005-02-22 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE BJ ONLINE LTD Director 2004-11-30 CURRENT 2004-11-30 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE WBS AUDIT LIMITED Director 2004-07-24 CURRENT 2001-09-03 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE WBS CORPORATE FINANCE LIMITED Director 2004-07-24 CURRENT 2001-08-30 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE GRANVILLE BAIRD WEALTH MANAGEMENT LIMITED Director 2004-07-24 CURRENT 2001-07-05 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE WBS FINANCIAL SERVICES LIMITED Director 2004-07-24 CURRENT 2000-04-19 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ MK CONSULTING LTD Director 2004-06-16 CURRENT 2002-03-06 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ BIRMINGHAM LTD Director 2004-06-10 CURRENT 1997-09-18 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BJ M KEYNES LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BENTLEY JENNISON RISK MANAGEMENT LIMITED Director 2003-08-29 CURRENT 1997-10-06 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE ZYDEC SYSTEMS LIMITED Director 2003-02-06 CURRENT 2002-12-18 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE BENTLEY JENNISON NOMINEE COMPANY LIMITED Director 2003-02-06 CURRENT 2002-12-18 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED Director 2002-04-01 CURRENT 1996-07-25 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE BENTLEY JENNISON CONSULTING LIMITED Director 2001-07-01 CURRENT 2000-02-29 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE FOX FINANCIAL RECRUITMENT LIMITED Director 2000-11-24 CURRENT 2000-11-08 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE BJ RESOURCES LIMITED Director 1995-09-22 CURRENT 1995-09-18 Active - Proposal to Strike off
ANTHONY LEONARD CLARK STOCKDALE BJ FLEET LIMITED Director 1994-05-16 CURRENT 1994-05-12 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE PRITCHARD STONE LIMITED Director 1994-03-02 CURRENT 1994-01-25 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE BENTLEY JENNISON LIMITED Director 1994-03-02 CURRENT 1994-02-02 Dissolved 2013-09-10
ANTHONY LEONARD CLARK STOCKDALE GIBSON BARCLAY LIMITED Director 1990-12-31 CURRENT 1984-10-16 Dissolved 2013-09-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrative OfficerDorchesterbpl are a progressive conveyancing law firm that has clients nationwide. We are based in Poundbury, Dorchester. We have a brand new role available, and also2016-09-07
Administration Assistant/ReceptionistDorchesterKey Objective To provide administrative support within the Initials and Administration teams. The key objectives being the initial procedures associated with2016-05-25
Case ProgressorBristol*Key* *Objective* You will be a key member of a conveyancing team of 4, and will be able to develop Case Progressor skills. *Key Tasks* * To manage cases2016-02-15
Administrator/Switchboard AssistantDorchester*BPL is a nationwide conveyancing legal firm with is head office based in Dorchester, Dorset, and we are currently recruiting for an Administrative Assistant2016-01-07
Legal Cashier/Accounts AdministratorDorchesterbpl is a well-established forward thinking conveyancing law firm who employ over 100 staff across their offices and are able to serve clients throughout the UK2016-01-07
Finance Trainee /JuniorDorchester23 days holiday plus bank holidays. Track money received and sent during the day, and liaise with the bank where required....2015-10-22

Jobs results powered by Indeed
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
2024-01-30Voluntary liquidation Statement of receipts and payments to 2023-11-28
2023-01-04Voluntary liquidation Statement of affairs
2023-01-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-04Appointment of a voluntary liquidator
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Sale Point 126-150 Washway Road Sale Manchester M33 6AG England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Sale Point 126-150 Washway Road Sale Manchester M33 6AG England
2023-01-04600Appointment of a voluntary liquidator
2023-01-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-29
2023-01-04LIQ02Voluntary liquidation Statement of affairs
2022-12-20AUDITOR'S RESIGNATION
2022-12-20AUDAUDITOR'S RESIGNATION
2022-11-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-15RES01ADOPT ARTICLES 15/11/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEONARD CLARK STOCKDALE
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARE CROSSLEY
2022-08-26APPOINTMENT TERMINATED, DIRECTOR RACHEL SARAH MELANIE WALTON
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SARAH MELANIE WALTON
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-09-29AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-09-22AP01DIRECTOR APPOINTED MR SIMON ROBERT GOLDHILL
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LOUISE CLARKE
2020-08-12AP01DIRECTOR APPOINTED MRS NICOLA CLARE CROSSLEY
2020-08-10PSC07CESSATION OF METAMORPH LAW LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10PSC02Notification of Metamorph Group Limited as a person with significant control on 2019-01-01
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEYBOURNE BRIDGE
2020-04-15AP01DIRECTOR APPOINTED MRS VANESSA ANN DICKMAN
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT GOLDHILL
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM STIMSON
2019-04-04CH01Director's details changed for David John Leybourne Bridge on 2019-04-04
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN CANN
2019-04-04AP01DIRECTOR APPOINTED MRS NATALIE LOUISE CLARKE
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12AP01DIRECTOR APPOINTED MR ANTHONY LEONARD CLARK STOCKDALE
2018-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052891800002
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052891800003
2017-12-05PSC02Notification of Metamorph Law Limited as a person with significant control on 2017-10-12
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-12-01PSC07CESSATION OF MATTHEW SNOWDON LE BRETON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-25RES01ADOPT ARTICLES 25/10/17
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Sale Point 126-150 Washway Road Sale M33 6RJ England
2017-10-18AP01DIRECTOR APPOINTED MR SIMON ROBERT GOLDHILL
2017-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN CANN
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Mey House Bridport Road Poundbury Dorchester Dorset DT1 3QY
2017-10-18AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2017-10-18TM02Termination of appointment of Mark William Stimson on 2017-10-12
2017-10-11TM02Termination of appointment of Melanie Anne Quantock Shuldham on 2017-10-09
2017-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC04Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 2017-08-31
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 3460372
2017-09-12SH0131/08/17 STATEMENT OF CAPITAL GBP 3460372
2017-08-10AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 302000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-18AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 302000
2015-12-14AR0117/11/15 FULL LIST
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 302000
2014-11-27AR0117/11/14 FULL LIST
2014-08-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 052891800002
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 302000
2014-01-08AR0117/11/13 FULL LIST
2013-11-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AR0117/11/12 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-14AR0117/11/11 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AR0117/11/10 FULL LIST
2010-08-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16AR0117/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM STIMSON / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEYBOURNE BRIDGE / 15/12/2009
2009-04-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-12288aSECRETARY APPOINTED MR MARK WILLIAM STIMSON
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MAY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR ANGELA THOMPSON
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER MAY
2008-12-11190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-12-11190LOCATION OF DEBENTURE REGISTER
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM FIRST FLOOR, MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EQ
2008-01-04363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21123NC INC ALREADY ADJUSTED 23/03/06
2006-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-21RES04NC INC ALREADY ADJUSTED 23/03/06
2006-04-20123NC INC ALREADY ADJUSTED 23/03/06
2006-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-20RES04£ NC 2000/500000 23/03
2006-04-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-2088(2)RAD 17/11/05--------- £ SI 300000@1
2005-12-02190LOCATION OF DEBENTURE REGISTER
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP
2005-12-02353LOCATION OF REGISTER OF MEMBERS
2005-12-02363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-21288aNEW SECRETARY APPOINTED
2005-08-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-13RES04£ NC 1000/2000
2005-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to BPL SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-01-27
Resolution2023-01-27
Petitions 2022-12-29
Fines / Sanctions
No fines or sanctions have been issued against BPL SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-30 Outstanding LLOYDS BANK PLC
DEBENTURE 2004-12-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPL SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of BPL SOLICITORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BPL SOLICITORS LIMITED owns 3 domain names.

bplaw.co.uk   iconvey.co.uk   lawxchange.co.uk  

Trademarks
We have not found any records of BPL SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BPL SOLICITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2016-10-14 GBP £123,091 LAND/BUILDINGS ACQUISITIONS
London Borough of Barking and Dagenham Council 2015-10-20 GBP £201,412 HRA BALANCE SHEET (BS)
SHEFFIELD CITY COUNCIL 2015-04-14 GBP £72,000 SOLICITORS
Wandsworth Council 2013-09-25 GBP £1,905
London Borough of Wandsworth 2013-09-25 GBP £1,905 PORTABLE DISC-RETENTION MONIES
Wandsworth Council 2013-08-21 GBP £2,000
Wandsworth Council 2013-08-21 GBP £1,000
Wandsworth Council 2013-08-21 GBP £1,000
Wandsworth Council 2013-08-21 GBP £36,000
London Borough of Wandsworth 2013-08-21 GBP £-2,000 PORTABLE DISC-RETENTION MONIES
London Borough of Wandsworth 2013-08-21 GBP £1,000 HRA PORTABLE DISCOUNTS
London Borough of Wandsworth 2013-08-21 GBP £1,000 HRA PORTABLE DISCOUNTS
London Borough of Wandsworth 2013-08-21 GBP £36,000 HRA PORTABLE DISCOUNTS
Wandsworth Council 2012-01-05 GBP £2,000
London Borough of Wandsworth 2012-01-05 GBP £2,000 PORTABLE DISC-RETENTION MONIES

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 BPL SOLICITORS 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 TypeAppointmen
Defending partyBPL SOLICITORS LIMITEDEvent Date2023-01-27
Name of Company: BPL SOLICITORS LIMITED Company Number: 05289180 Nature of Business: Solicitors Registered office: 6th Floor, 2 London Wall Place, London EC2Y 5AU Type of Liquidation: Creditors Date o…
 
Initiating party Event TypeResolution
Defending partyBPL SOLICITORS LIMITEDEvent Date2023-01-27
 
Initiating party Event TypePetitions
Defending partyBPL SOLICITORS LIMITED Event Date2022-12-29
In the High Court of Justice (Chancery Division) Companies Court No 4235 of 2022 In the Matter of BPL SOLICITORS LIMITED (Company Number 05289180 ) and in the Matter of the Insolvency Act 1986 A Petit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPL SOLICITORS 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 BPL SOLICITORS 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.