Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bpe Legacy Limited
Bpe Legacy Limited is a dissolved company incorporated on 17 March 1978 with the registered office located in London, Greater London. Bpe Legacy Limited was registered 47 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 October 2015
(9 years ago)
Was
37 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01358525
Private limited company
Age
47 years
Incorporated
17 March 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bpe Legacy Limited
Contact
Address
1 More London Place
London
SE1 2AF
Same address for the past
10 years
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
12
Controllers (PSC)
-
Jonathan Raoul Hughes
Director • Investment Banker • British • Lives in UK • Born in Jan 1965
Mr Paul Richard Gunner
Director • Finance Director • British • Lives in UK • Born in Mar 1973
Mr Charles Stuart John Barter
Director • Solicitor • English • Lives in UK • Born in Apr 1962
Rachel Clare Thompson
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Burgundy A1 Nominees Limited
Mr Charles Stuart John Barter and Jonathan Raoul Hughes are mutual people.
Active
Burgundy A2 Nominees Limited
Mr Charles Stuart John Barter and Jonathan Raoul Hughes are mutual people.
Active
Burgundy A3 Nominees Limited
Mr Charles Stuart John Barter and Jonathan Raoul Hughes are mutual people.
Active
Burgundy A4 Nominees Limited
Mr Charles Stuart John Barter and Jonathan Raoul Hughes are mutual people.
Active
Burgundy A5 Nominees Limited
Mr Charles Stuart John Barter and Jonathan Raoul Hughes are mutual people.
Active
Burgundy B1 Nominees Limited
Mr Charles Stuart John Barter and Jonathan Raoul Hughes are mutual people.
Active
Burgundy B2 Nominees Limited
Mr Charles Stuart John Barter and Jonathan Raoul Hughes are mutual people.
Active
Burgundy C Nominees Limited
Mr Charles Stuart John Barter and Jonathan Raoul Hughes are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£248K
Increased by £1K (0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£248K
Increased by £1K (0%)
Total Liabilities
£0
Same as previous period
Net Assets
£248K
Increased by £1K (0%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 24 Oct 2015
Registered Address Changed
10 Years Ago on 9 Oct 2014
Full Accounts Submitted
10 Years Ago on 8 Oct 2014
Declaration of Solvency
10 Years Ago on 8 Oct 2014
Voluntary Liquidator Appointed
10 Years Ago on 8 Oct 2014
Charles Stuart John Barter Appointed
11 Years Ago on 5 Jun 2014
Michael Black Resigned
11 Years Ago on 4 Jun 2014
Michael Davy Resigned
11 Years Ago on 4 Jun 2014
Alastair Gibbons Resigned
11 Years Ago on 4 Jun 2014
William Jackson Resigned
11 Years Ago on 4 Jun 2014
Get Alerts
Get Credit Report
Discover Bpe Legacy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Oct 2015
Return of final meeting in a members' voluntary winding up
Submitted on 24 Jul 2015
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 1 More London Place London SE1 2AF on 9 October 2014
Submitted on 9 Oct 2014
Appointment of a voluntary liquidator
Submitted on 8 Oct 2014
Declaration of solvency
Submitted on 8 Oct 2014
Resolutions
Submitted on 8 Oct 2014
Full accounts made up to 31 December 2013
Submitted on 8 Oct 2014
Resolutions
Submitted on 21 Aug 2014
Certificate of change of name
Submitted on 21 Aug 2014
Change of name notice
Submitted on 21 Aug 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs