Company NameB + P Limited
Company StatusDissolved
Company Number01116894
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameBlissett & Pugh (Trade Finishers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(33 years after company formation)
Appointment Duration16 years, 4 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameEdward Charles Fear
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years, 3 months after company formation)
Appointment Duration11 years (resigned 11 October 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address20 Mill Road
Slapton Village
Leighton Buzzard
Bedfordshire
LU7 9BT
Director NameMr David Albert Frederick Fordham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 1994)
RoleWholesale Paper Contractor
Correspondence AddressWoodberry Down 31 The Drive
Uxbridge
Middlesex
UB10 8AF
Director NameMr Martin Charles Griffiths
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarchmoor 14 Dinorben Avenue
Fleet
Hampshire
GU13 9SG
Director NameMr Reginald Allen Walwyk
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address79 Lovell Road
Southall
Middlesex
UB1 3LD
Secretary NameMr Gerald Richard Antony Tomkins
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 1994)
RoleCompany Director
Correspondence AddressWinslydale Sly Corner
Lee Common
Great Missenden
Bucks
HP16 9LD
Director NameMr Andrew Murgatroyd
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 3 months after company formation)
Appointment Duration10 years (resigned 11 October 2002)
RolePrint Finisher
Correspondence Address50 Cannonbury Avenue
Pinner
Middlesex
HA5 1TS
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(20 years, 11 months after company formation)
Appointment Duration12 years (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(20 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed17 May 1994(20 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(35 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(36 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH

Contact

Websitewww.colinagreenway.com

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Wyndeham Press Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 September 1987Delivered on: 17 September 1987
Satisfied on: 27 July 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 1984Delivered on: 10 January 1984
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility other dated 7/12/83.
Particulars: 1. the goods 2. the benefit of all contracts warranties and agreements pertaining thereto. 3. logbooks maintenance records record books manuals handbooks & other documents relating to the goods 4. the benefit of all insurances 5. any moneys payable to the company for or in connection with a sale or proposed sale of any of the goods. 3 no. Mbo all buckle folding machines. 1 no. Pacesetter 750 binding machine.
Fully Satisfied

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
25 July 2022Application to strike the company off the register (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 (1 page)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
12 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(3 pages)
12 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(3 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,000
(3 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,000
(3 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 October 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 10 October 2011 (1 page)
10 October 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 10 October 2011 (1 page)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
17 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Andrew Page as a director (1 page)
4 November 2010Termination of appointment of Andrew Page as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 October 2009Termination of appointment of Paul Utting as a secretary (1 page)
16 October 2009Termination of appointment of Paul Utting as a secretary (1 page)
16 October 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
16 October 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
20 January 2009Return made up to 28/09/08; full list of members (3 pages)
20 January 2009Return made up to 28/09/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Return made up to 28/09/07; full list of members (2 pages)
4 October 2007Return made up to 28/09/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 October 2005Return made up to 28/09/05; full list of members (2 pages)
10 October 2005Return made up to 28/09/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 October 2004Return made up to 28/09/04; full list of members (5 pages)
11 October 2004Return made up to 28/09/04; full list of members (5 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 October 2003Return made up to 28/09/03; full list of members (5 pages)
7 October 2003Return made up to 28/09/03; full list of members (5 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
16 October 2002Return made up to 28/09/02; full list of members (6 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Return made up to 28/09/02; full list of members (6 pages)
16 October 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
6 November 2001Return made up to 28/09/01; full list of members (6 pages)
6 November 2001Director resigned (1 page)
6 November 2001Return made up to 28/09/01; full list of members (6 pages)
6 November 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (16 pages)
19 January 2001Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Return made up to 28/09/00; full list of members (7 pages)
7 November 2000Return made up to 28/09/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (16 pages)
28 January 2000Full accounts made up to 31 March 1999 (16 pages)
8 October 1999Return made up to 28/09/99; full list of members (8 pages)
8 October 1999Return made up to 28/09/99; full list of members (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (16 pages)
21 January 1999Full accounts made up to 31 March 1998 (16 pages)
11 November 1998Return made up to 28/09/98; full list of members (8 pages)
11 November 1998Return made up to 28/09/98; full list of members (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
2 October 1997Return made up to 28/09/97; full list of members (7 pages)
2 October 1997Return made up to 28/09/97; full list of members (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (17 pages)
8 January 1997Full accounts made up to 31 March 1996 (17 pages)
6 October 1996Return made up to 28/09/96; full list of members (6 pages)
6 October 1996Return made up to 28/09/96; full list of members (6 pages)
1 July 1996Secretary's particulars changed (1 page)
1 July 1996Secretary's particulars changed (1 page)
6 December 1995Director resigned (4 pages)
6 December 1995Director resigned (4 pages)
26 September 1995Full accounts made up to 31 March 1995 (17 pages)
26 September 1995Full accounts made up to 31 March 1995 (17 pages)