BB PROPERTY (O&MK) LIMITED

BB PROPERTY (O&MK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBB PROPERTY (O&MK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09183916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BB PROPERTY (O&MK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BB PROPERTY (O&MK) LIMITED located?

    Registered Office Address
    C/O Shelley Stock Hutter Llp 1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BB PROPERTY (O&MK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BB PROPERTY (O&MK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 20, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on Apr 25, 2016

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 01, 2016

    • Capital: GBP 145
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Previous accounting period shortened from Jan 31, 2016 to Mar 31, 2015

    1 pagesAA01

    Current accounting period extended from Aug 31, 2015 to Jan 31, 2016

    1 pagesAA01

    Statement of capital following an allotment of shares on Dec 22, 2014

    • Capital: GBP 1,450,000
    3 pagesSH01

    Annual return made up to Aug 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 1,450,000
    SH01

    Appointment of Mr Christopher Layton Blackham as a director on Aug 27, 2014

    2 pagesAP01

    Appointment of Mr Harry Savory as a director on Sep 25, 2014

    2 pagesAP01

    Registration of charge 091839160003, created on Aug 27, 2014

    37 pagesMR01

    Registration of charge 091839160002, created on Aug 27, 2014

    37 pagesMR01

    Registration of charge 091839160001, created on Aug 27, 2014

    45 pagesMR01

    Incorporation

    28 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of BB PROPERTY (O&MK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKHAM, Christopher Layton
    Church End
    MK18 5NU Leckhampstead
    Manor Farm
    Buckingham
    United Kingdom
    Director
    Church End
    MK18 5NU Leckhampstead
    Manor Farm
    Buckingham
    United Kingdom
    United KingdomBritish140582420001
    LLEWELYN, Hugo William John
    WC2 6DF London
    14 Buckingham Street
    United Kingdom
    Director
    WC2 6DF London
    14 Buckingham Street
    United Kingdom
    United KingdomBritish190319350001
    SAVORY, Harry James
    WC2N 6DF London
    14 Buckingham Street
    United Kingdom
    Director
    WC2N 6DF London
    14 Buckingham Street
    United Kingdom
    EnglandBritish193556710001
    VANE-TEMPEST, Christopher James Stewart St George
    7-10 Chandos Street
    W1G 9DQ London
    C/O Shelley Stock Hutter Llp
    United Kingdom
    Director
    7-10 Chandos Street
    W1G 9DQ London
    C/O Shelley Stock Hutter Llp
    United Kingdom
    EnglandBritish158424620002

    Who are the persons with significant control of BB PROPERTY (O&MK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackham Property Llp
    W1G 8HG London
    40 Queen Anne Street
    Apr 06, 2016
    W1G 8HG London
    40 Queen Anne Street
    No
    Legal FormUk Limited Liabality Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration NumberOc365896
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does BB PROPERTY (O&MK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 27, 2014
    Delivered On Sep 12, 2014
    Outstanding
    Brief description
    2 armstrong road littlemore oxford t/no ON211001.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Blackham Property LLP
    Transactions
    • Sep 12, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 27, 2014
    Delivered On Sep 12, 2014
    Outstanding
    Brief description
    1 morley crescent milton keynes t/no BM264157.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Blackham Property LLP
    Transactions
    • Sep 12, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 27, 2014
    Delivered On Sep 03, 2014
    Outstanding
    Brief description
    1 morley crescent browns wood milton keynes title no BM264157. 2 armstrong road littlemore oxford title no ON211001.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Blackham Property LLP
    Transactions
    • Sep 03, 2014Registration of a charge (MR01)

    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