BBH PROPERTY 2 LIMITED

BBH PROPERTY 2 LIMITED

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

    Company NameBBH PROPERTY 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09012571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BBH PROPERTY 2 LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is BBH PROPERTY 2 LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BBH PROPERTY 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2017
    Next Accounts Due OnJan 31, 2018
    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What is the status of the latest confirmation statement for BBH PROPERTY 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 25, 2017
    Next Confirmation Statement DueMay 09, 2017
    OverdueYes

    What is the status of the latest annual return for BBH PROPERTY 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BBH PROPERTY 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of final account prior to dissolution

    14 pagesWU15

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    12 pagesWU07

    Progress report in a winding up by the court

    12 pagesWU07

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on Dec 30, 2021

    2 pagesAD01

    Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 30, 2021

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Notice of removal of liquidator by court

    13 pagesWU14

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Registered office address changed from The Convent Convent Lane Woodchester Stroud Gloucestershire GL5 5HS to Kpmg Llp 15 Canada Square London E14 5GL on Jul 06, 2018

    2 pagesAD01

    Appointment of a liquidator

    2 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Termination of appointment of Charlotte Thornley A'court Roberts as a director on Sep 03, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 25, 2016 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2016

    Statement of capital on May 30, 2016

    • Capital: GBP 3,300,001
    SH01

    Appointment of Mr Michael Kingsford Osmond as a director on Apr 29, 2016

    2 pagesAP01

    Appointment of Mr Richard Mohacsi as a director on Apr 29, 2016

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of BBH PROPERTY 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHACSI, Richard
    Woodchester
    GL5 5HS Stroud
    The Convent
    Gloucestershire
    England
    Director
    Woodchester
    GL5 5HS Stroud
    The Convent
    Gloucestershire
    England
    SpainBritish163405210004
    OSMOND, Michael Kingsford
    Woodchester
    GL5 5HS Stroud
    The Convent
    Gloucestershire
    England
    Director
    Woodchester
    GL5 5HS Stroud
    The Convent
    Gloucestershire
    England
    EnglandBritish18957940002
    FEARNHEAD, Frazer
    20 Market Street
    WA14 1PF Altrincham
    Myburo
    England
    Secretary
    20 Market Street
    WA14 1PF Altrincham
    Myburo
    England
    187175420001
    FEARNHEAD, Frazer
    20 Market Street
    WA14 1PF Altrincham
    Myburo
    England
    Director
    20 Market Street
    WA14 1PF Altrincham
    Myburo
    England
    EnglandBritish162730410001
    ROBERTS, Charlotte Thornley A'Court
    Convent Lane
    GL5 5HS Woodchester
    The Convent
    Gloucestershire
    Uk
    Director
    Convent Lane
    GL5 5HS Woodchester
    The Convent
    Gloucestershire
    Uk
    United KingdomBritish187152980001
    ROBERTS, Matthew Richard
    Woodchester
    GL5 5HS Stroud
    Convent Of Poor Clares
    England
    Director
    Woodchester
    GL5 5HS Stroud
    Convent Of Poor Clares
    England
    EnglandEnglish177144370001

    Does BBH PROPERTY 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2025Conclusion of winding up
    Jul 24, 2017Petition date
    Feb 13, 2026Due to be dissolved on
    Sep 20, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    David John Standish
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Kristina Kicks
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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