OFFICE PROPERTIES BX LIMITED
Overview
| Company Name | OFFICE PROPERTIES BX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05628635 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OFFICE PROPERTIES BX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OFFICE PROPERTIES BX LIMITED located?
| Registered Office Address | 20 St. Andrew Street EC4A 3AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OFFICE PROPERTIES BX LIMITED?
| Company Name | From | Until |
|---|---|---|
| MWB BUSINESS EXCHANGE LIMITED | Apr 02, 2013 | Apr 02, 2013 |
| MWB BUSINESS EXCHANGE PLC | Dec 06, 2005 | Dec 06, 2005 |
| MWB BUSINESS EXCHANGE LIMITED | Nov 23, 2005 | Nov 23, 2005 |
| BUSINESS EXCHANGE LONDON LIMITED | Nov 18, 2005 | Nov 18, 2005 |
What are the latest accounts for OFFICE PROPERTIES BX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for OFFICE PROPERTIES BX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2019 |
What are the latest filings for OFFICE PROPERTIES BX LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of Simon Oliver Loh as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2024 | 27 pages | LIQ03 | ||||||||||||||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on Oct 07, 2023 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2023 | 24 pages | LIQ03 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2022 | 25 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2021 | 27 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on Jun 25, 2020 | 2 pages | AD01 | ||||||||||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Who are the officers of OFFICE PROPERTIES BX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERGER, Wayne David, Mr. | Director | St. Andrew Street EC4A 3AG London 20 | England | Canadian | 323759890001 | |||||||||
| PHILLIPS, Gavin Steven, Mr. | Director | St. Andrew Street EC4A 3AG London 20 | England | British | 324092870001 | |||||||||
| CITY GROUP P.L.C. | Secretary | City Road EC1Y 2AG London 30 England |
| 135107300001 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
| ASPLAND-ROBINSON, Richard | Director | Greenings Farm Stocks Road HP23 5RX Tring Hertfordshire | United Kingdom | British | 108969930001 | |||||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||||||
| BLURTON, Andrew Francis | Director | West Garden Place Kendal St W2 2AQ London 1 England | England | British | 174179990001 | |||||||||
| DONNE, Celia Mary Barbara | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | United Kingdom | British | 176194980001 | |||||||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||||||
| JUDE, Steven Paul | Director | Broadheath House LD8 2HG Presteigne Powys | Wales | British | 113027220001 | |||||||||
| LOBO, Rudolf John Gabriel | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | United Kingdom | British | 98891900004 | |||||||||
| LOH, Simon Oliver | Director | St. Andrew Street EC4A 3AG London 20 | United Kingdom | British | 197301770002 | |||||||||
| MORRIS, Richard | Director | St. Andrew Street EC4A 3AG London 20 | England | British | 190653350001 | |||||||||
| MURRAY, Malcolm Alexander | Director | Kendal Street W2 2AQ London 1 West Garden Place United Kingdom | United Kingdom | British | 31353770002 | |||||||||
| PANKHANIA, Keval | Director | Wadham Gardens UB6 0BS Greenford 132 Middlesex | England | British | 92137050001 | |||||||||
| REGAN, Timothy Sean James Donovan | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | England | British | 67766590009 | |||||||||
| SANDERSON, Eric Fenton | Director | West Garden Place Kendal Street W2 2AQ London 1 Uk | Scotland | British | 126848980001 | |||||||||
| SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||||||
| SPELLINS, Gary Wade | Director | 57 Princess Park Manor Royal Drive N11 3FN London | United Kingdom | British | 61788120005 | |||||||||
| SPENCER, John Robert | Director | West Garden Place Kendal Street W2 2AQ London 1 England | England | British | 224106130001 | |||||||||
| YATES, Dominique Robert De Lisle | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | Switzerland | British | 191939850001 |
Who are the persons with significant control of OFFICE PROPERTIES BX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marley Acquisitions Limited | Apr 06, 2016 | Burwood Place W2 2UT London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OFFICE PROPERTIES BX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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