ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BPT (Southern Number 2) Limited

BPT (Southern Number 2) Limited is a liquidation company incorporated on 31 March 1999 with the registered office located in London, City of London. BPT (Southern Number 2) Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
03744648
Private limited company
Age
26 years
Incorporated 31 March 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 146 days
Dated 31 March 2024 (1 year 5 months ago)
Next confirmation dated 31 March 2025
Was due on 14 April 2025 (4 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
RSM UK RESTRUCTURING ADVISORY LLP
25 Farringdon Street
London
EC4A 4AB
Address changed on 19 Aug 2024 (1 year ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Investor • New Zealander • Lives in England • Born in Jan 1968
Director • Financier • British • Lives in UK • Born in Sep 1966
Director • Investor • British • Lives in UK • Born in Jul 1956
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Homeselect Holdings Limited
Mark Vincent Rijkse, Nicholas Mark Ryman Richards, and 1 more are mutual people.
Active
BPT (Southern) Limited
Mark Vincent Rijkse, , and 1 more are mutual people.
Active
Aldington Capital Limited
Mark Vincent Rijkse, Nicholas Mark Ryman Richards, and 1 more are mutual people.
Active
Ryecroft Place Management Association Limited
Mark Vincent Rijkse and Nicholas Mark Ryman Richards are mutual people.
Active
Roan House Management Limited
Mark Vincent Rijkse and Nicholas Mark Ryman Richards are mutual people.
Active
Crosby Green Management Company Limited
Mark Vincent Rijkse and Nicholas Mark Ryman Richards are mutual people.
Active
Propeller Studios (Holdings) Limited
Mark Vincent Rijkse and Nicholas Mark Ryman Richards are mutual people.
Active
Propeller Studios Limited
Mark Vincent Rijkse is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.05M
Decreased by £87.66K (-1%)
Total Liabilities
-£10.7M
Decreased by £44.34K (-0%)
Net Assets
£4.35M
Decreased by £43.32K (-1%)
Debt Ratio (%)
71%
Increased by 0.12% (0%)
Latest Activity
Registers Moved To Inspection Address
1 Year Ago on 19 Aug 2024
Inspection Address Changed
1 Year Ago on 14 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 8 Aug 2024
Declaration of Solvency
1 Year 1 Month Ago on 2 Aug 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 2 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 9 Nov 2023
Registered Address Changed
2 Years Ago on 22 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover BPT (Southern Number 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jul 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
Submitted on 15 Oct 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
Submitted on 15 Oct 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
Submitted on 15 Oct 2024
Admin Removed The  form SH19  was administratively removed from the public register on 09/10/2024 as it was not properly delivered 
Submitted on 9 Oct 2024
Statement of capital following an allotment of shares on 4 July 2024
Submitted on 12 Sep 2024
Register(s) moved to registered inspection location 7 Spencer Road R/O Sandra Court Chiswick London W4 3SU
Submitted on 19 Aug 2024
Register inspection address has been changed to 7 Spencer Road R/O Sandra Court Chiswick London W4 3SU
Submitted on 14 Aug 2024
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 25 Farringdon Street London EC4A 4AB on 8 August 2024
Submitted on 8 Aug 2024
Resolutions
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year