B&P PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameB&P PROPERTY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00055247
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of B&P PROPERTY LIMITED?

    • (7415) /

    Where is B&P PROPERTY LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of B&P PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOULTON & PAUL LIMITEDJul 02, 1992Jul 02, 1992
    B & P (JOINERY) PUBLIC LIMITED COMPANYMar 21, 1990Mar 21, 1990
    BOULTON & PAUL PUBLIC LIMITED COMPANYDec 13, 1897Dec 13, 1897

    What are the latest accounts for B&P PROPERTY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnSep 30, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest confirmation statement for B&P PROPERTY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 03, 2016
    Next Confirmation Statement DueOct 17, 2016
    OverdueYes

    What is the status of the latest annual return for B&P PROPERTY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for B&P PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Adrian Paul Wade as a director on Mar 08, 2023

    1 pagesTM01

    Registered office address changed from * 93 Queen Street Sheffield South Yorkshire S1 1WF* on May 28, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of removal of voluntary liquidator

    1 pages4.38

    Liquidators' statement of receipts and payments to Jul 19, 2013

    14 pages4.68

    Liquidators' statement of receipts and payments to Jul 19, 2012

    14 pages4.68

    Liquidators' statement of receipts and payments to Jul 19, 2011

    13 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH* on Jul 15, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed boulton & paul LIMITED\certificate issued on 23/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 23, 2009

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2009

    RES15

    Annual return made up to Oct 03, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2009

    Statement of capital on Oct 21, 2009

    • Capital: GBP 14,679,175.75
    SH01

    Director's details changed for Mr Michael Gordon Ward on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Adrian Paul Wade on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of B&P PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Michael Gordon
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    Secretary
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    British67722860008
    WARD, Michael Gordon
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    Director
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    EnglandBritish67722860008
    KAP, Brent
    5930 Sunset Ridge
    Klamath Falls
    Oregon 97601
    Usa
    Secretary
    5930 Sunset Ridge
    Klamath Falls
    Oregon 97601
    Usa
    American74776030001
    KINTZINGER, Douglas Paul
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    Secretary
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    American68816890002
    PARKER, Malcolm Stuart
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    Secretary
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    British68763350001
    STIRLAND, David
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    Secretary
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    British61263090001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Secretary
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    British64484180001
    BOWMAN, Graham Reavley
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    British46195880001
    CHENERY, David Christopher
    The Grange Dereham Road
    Scarning
    NR19 2PW Dereham
    Norfolk
    Director
    The Grange Dereham Road
    Scarning
    NR19 2PW Dereham
    Norfolk
    British4859720001
    COPPER, Melvin Graham
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    Director
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    EnglandBritish79948000001
    DAVENPORT, Nicholas
    Chistlehurst Broaden Lane
    Hempnall
    NR15 2LU Norwich
    Norfolk
    Director
    Chistlehurst Broaden Lane
    Hempnall
    NR15 2LU Norwich
    Norfolk
    British31126330001
    FREEMANTLE, Vivienne Lucy
    4 Heywood View
    Barlborough
    S43 4WY Chesterfield
    Derbyshire
    Director
    4 Heywood View
    Barlborough
    S43 4WY Chesterfield
    Derbyshire
    British73430830001
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Director
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    HILL, John Lyndon, Dr
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Director
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    British1223070001
    HOLMES, John Reginald
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    Director
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    British111871390001
    HOOVE, Berend Ten
    Galechelaan G
    FOREIGN Leek 9351 Pj
    The Netherlands
    Director
    Galechelaan G
    FOREIGN Leek 9351 Pj
    The Netherlands
    British31067800001
    KINTZINGER, Douglas Paul
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    Director
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    American68816890002
    LOWERY, Richard
    93 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    Director
    93 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    United KingdomBritish4842970001
    NEWMAN, Anthony James
    34 Branksome Road
    NR4 6SW Norwich
    Norfolk
    Director
    34 Branksome Road
    NR4 6SW Norwich
    Norfolk
    British31022870002
    PELHAM, Christopher Bernard
    12 Parkland Crescent
    NR6 7RQ Norwich
    Norfolk
    Director
    12 Parkland Crescent
    NR6 7RQ Norwich
    Norfolk
    British47798450001
    RAMSAY, David John James
    Alperton School Lane
    Rockland St Mary
    NR14 7EU Norwich
    Norfolk
    Director
    Alperton School Lane
    Rockland St Mary
    NR14 7EU Norwich
    Norfolk
    United KingdomBritish2908430001
    ROWBOTHAM, Stephen William
    54 Westgate
    Tickhill
    DN11 9NQ Doncaster
    South Yorkshire
    Director
    54 Westgate
    Tickhill
    DN11 9NQ Doncaster
    South Yorkshire
    British8331490001
    TAYLOR, Stephen
    Victoria House 8 Newport Road
    Woughton On The Green
    MK6 3BS Milton Keynes
    Director
    Victoria House 8 Newport Road
    Woughton On The Green
    MK6 3BS Milton Keynes
    British62571980001
    TURNER, Robert Frank
    3006 Front Street
    Klamath Falls
    Or 97601
    Usa
    Director
    3006 Front Street
    Klamath Falls
    Or 97601
    Usa
    American94301360001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Director
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    TYRRELL, Deryck Michael
    32 Warwick New Road
    CV32 5JJ Leamington Spa
    Warwickshire
    Director
    32 Warwick New Road
    CV32 5JJ Leamington Spa
    Warwickshire
    British7107230001
    WADE, Adrian Paul
    6 Olive Close
    New Costessey
    NR5 0AR Norwich
    Norfolk
    Director
    6 Olive Close
    New Costessey
    NR5 0AR Norwich
    Norfolk
    EnglandBritish118506510001
    WENDT, Roderick Carl
    2120 Fairmount
    Klamath Falls
    97601
    Oregon
    Us
    Director
    2120 Fairmount
    Klamath Falls
    97601
    Oregon
    Us
    United StatesAmerican65821220001
    WOLSTENHOLME, Michael
    3 Swalegate
    DL10 4YT Richmond
    North Yorkshire
    Director
    3 Swalegate
    DL10 4YT Richmond
    North Yorkshire
    EnglandBritish103363610001

    Does B&P PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A guaranttee and debenture
    Created On Feb 12, 1993
    Delivered On Feb 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Schroder Venture Holdings Limited as Trustee for and on Behalf of the Beneficiaries
    Transactions
    • Feb 17, 1993Registration of a charge (395)
    • Mar 21, 1997Statement of satisfaction of a charge in full or part (403a)

    Does B&P PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Mark James Shaw
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0