BPC TRADING LIMITED
ALTRINCHAM ETON HALL NURSING HOMES (CHORLTON) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2UT
Company number 02863584
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address BRIDGE HOUSE, ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Withdraw the company strike off application. The most likely internet sites of BPC TRADING LIMITED are www.bpctrading.co.uk, and www.bpc-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpc Trading Limited is a Private Limited Company. The company registration number is 02863584. Bpc Trading Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Bpc Trading Limited is Bridge House Ashley Road Hale Altrincham Cheshire Wa14 2ut. . CHANDRA, Maria Perpetua is a Secretary of the company. CHANDRA, Bala Perampalam is a Director of the company. CHANDRA, Maria Perpetua is a Director of the company. Secretary CHANDRA, Maria Perpetua has been resigned. Secretary EMBLETON, Christine has been resigned. Secretary EMBLETON, Christine has been resigned. Secretary NUTTALL, Richard Harvey James has been resigned. Secretary RAYSON, John William has been resigned. Secretary TODD, Stephen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRATT, Gillian Ann has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EMBLETON, Christine has been resigned. Director RAYSON, John William has been resigned. Director TODD, Stephen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CHANDRA, Maria Perpetua
Appointed Date: 06 August 1999

Director
CHANDRA, Bala Perampalam
Appointed Date: 27 April 1994
79 years old

Director
CHANDRA, Maria Perpetua
Appointed Date: 27 April 1994
75 years old

Resigned Directors

Secretary
CHANDRA, Maria Perpetua
Resigned: 26 September 1994
Appointed Date: 27 April 1994

Secretary
EMBLETON, Christine
Resigned: 06 August 1999
Appointed Date: 08 September 1997

Secretary
EMBLETON, Christine
Resigned: 16 October 1995
Appointed Date: 05 May 1995

Secretary
NUTTALL, Richard Harvey James
Resigned: 08 September 1997
Appointed Date: 04 March 1996

Secretary
RAYSON, John William
Resigned: 05 May 1995
Appointed Date: 26 September 1994

Secretary
TODD, Stephen
Resigned: 04 March 1996
Appointed Date: 02 June 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 April 1994
Appointed Date: 19 October 1993

Director
BRATT, Gillian Ann
Resigned: 08 December 1995
Appointed Date: 01 August 1994
71 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 April 1994
Appointed Date: 19 October 1993
35 years old

Director
EMBLETON, Christine
Resigned: 06 August 1999
Appointed Date: 01 August 1994
77 years old

Director
RAYSON, John William
Resigned: 05 May 1995
Appointed Date: 26 September 1994
78 years old

Director
TODD, Stephen
Resigned: 04 March 1996
Appointed Date: 02 June 1995
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 April 1994
Appointed Date: 19 October 1993

Persons With Significant Control

Mr Bala Perampalam Chandra
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BPC TRADING LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
18 Aug 2016
Accounts for a dormant company made up to 31 October 2015
04 Aug 2016
Withdraw the company strike off application
26 Jul 2016
First Gazette notice for voluntary strike-off
18 Jul 2016
Application to strike the company off the register
...
... and 80 more events
25 May 1994
Resolutions
  • ELRES ‐ Elective resolution

25 May 1994
Resolutions
  • ELRES ‐ Elective resolution

25 May 1994
Resolutions
  • ELRES ‐ Elective resolution

29 Oct 1993
Company name changed chinella enterprises LIMITED\certificate issued on 01/11/93

19 Oct 1993
Incorporation

BPC TRADING LIMITED Charges

8 November 1996
Mortgage of building contract
Delivered: 25 November 1996
Status: Satisfied on 24 July 1998
Persons entitled: Ucb Bank PLC
Description: All the interest of the company and the full benefit and…
8 November 1996
Legal charge
Delivered: 25 November 1996
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H and l/h land at nel pan lane leigh lancashire t/n…
19 January 1996
Mortgage of building contract
Delivered: 25 January 1996
Status: Satisfied on 24 July 1998
Persons entitled: Ucb Bank PLC
Description: All the interest of the company and the full benefit and…
18 October 1995
Mortgage of building contract
Delivered: 26 October 1995
Status: Satisfied on 24 July 1998
Persons entitled: Ucb Bank PLC
Description: By way of assignment all the interest of the company and…
22 May 1995
Legal charge
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Ascot house 72 crewe road haslington crewe cheshire…
31 March 1995
Debenture
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Policy mortgage
Delivered: 13 April 1995
Status: Satisfied on 24 July 1998
Persons entitled: Ucb Bank PLC
Description: By way of assignment all monies payable under the life…