B.P. ROLLS (SOUTHAMPTON) LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 8EY

Company number 03250124
Status Liquidation
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 5020 - Maintenance & repair of motors
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 12 July 2016; Liquidators' statement of receipts and payments to 12 July 2015; Termination of appointment of Paul Steven Smith as a director on 13 July 2012. The most likely internet sites of B.P. ROLLS (SOUTHAMPTON) LIMITED are www.bprollssouthampton.co.uk, and www.b-p-rolls-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B P Rolls Southampton Limited is a Private Limited Company. The company registration number is 03250124. B P Rolls Southampton Limited has been working since 16 September 1996. The present status of the company is Liquidation. The registered address of B P Rolls Southampton Limited is Langley House Park Road East Finchley London N2 8ey. . Secretary ROLLS, Sanchia Moira has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROLLS, Brian Philip has been resigned. Director ROLLS, David Brian has been resigned. Director ROLLS, Sanchia Moira has been resigned. Director SMITH, Paul Steven has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance & repair of motors".


Resigned Directors

Secretary
ROLLS, Sanchia Moira
Resigned: 13 July 2012
Appointed Date: 16 September 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1996
Appointed Date: 16 September 1996

Director
ROLLS, Brian Philip
Resigned: 13 July 2012
Appointed Date: 16 September 1996
79 years old

Director
ROLLS, David Brian
Resigned: 13 July 2012
Appointed Date: 16 September 1996
52 years old

Director
ROLLS, Sanchia Moira
Resigned: 13 July 2012
Appointed Date: 16 September 1996
76 years old

Director
SMITH, Paul Steven
Resigned: 13 July 2012
Appointed Date: 07 March 2011
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1996
Appointed Date: 16 September 1996

B.P. ROLLS (SOUTHAMPTON) LIMITED Events

15 Sep 2016
Liquidators' statement of receipts and payments to 12 July 2016
23 Sep 2015
Liquidators' statement of receipts and payments to 12 July 2015
24 Aug 2015
Termination of appointment of Paul Steven Smith as a director on 13 July 2012
24 Aug 2015
Termination of appointment of Brian Philip Rolls as a director on 13 July 2012
24 Aug 2015
Termination of appointment of David Brian Rolls as a director on 13 July 2012
...
... and 57 more events
06 Oct 1996
Secretary resigned
06 Oct 1996
New director appointed
06 Oct 1996
New director appointed
06 Oct 1996
New secretary appointed;new director appointed
16 Sep 1996
Incorporation

B.P. ROLLS (SOUTHAMPTON) LIMITED Charges

24 October 2013
Charge code 0325 0124 0005
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 14/02/2006 and
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 February 2006
An omnibus guarantee and set-off agreement
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
24 January 1997
Legal charge
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: B P Rolls Limited
Description: .. fixed and floating charges over the undertaking and all…
22 October 1996
Debenture
Delivered: 25 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…