Dissolved
Dissolved 2018-04-03
Company Information for B.M.B. PROPERTY CO. NO.2 LIMITED
LONDON, W2,
|
Company Registration Number
03017916
Private Limited Company
Dissolved Dissolved 2018-04-03 |
Company Name | |
---|---|
B.M.B. PROPERTY CO. NO.2 LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03017916 | |
---|---|---|
Date formed | 1995-02-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-04-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAM DRAPER |
||
JOHN STANLEY MANKELOW |
||
JULIAN HOWARD MERCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY ANNE THOMAS |
Company Secretary | ||
PATRICK JOHN CHANDLER |
Company Secretary | ||
BENN CHARLES LATHAM |
Company Secretary | ||
DJB VENTURES LTD |
Company Secretary | ||
DOUGAL JOHN BRIDGER |
Company Secretary | ||
BRENT DOWSON |
Director | ||
GERALD WESLEY DENNIS |
Director | ||
HEATHER JANE ALLAN |
Company Secretary | ||
STEPHEN DUNRAVEN BONNER |
Director | ||
JULIAN HOWARD MERCER |
Company Secretary | ||
CAROLINE HELEN MERCER |
Director | ||
CHRISTOPHER JAMES CROSSLEY BILBOROUGH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUAGLEAM LIMITED | Director | 2015-07-30 | CURRENT | 2010-09-08 | Active - Proposal to Strike off | |
THREE60 LIMITED | Director | 2013-10-03 | CURRENT | 1999-04-08 | Active | |
BROLLIE BUDDIES LIMITED | Director | 2011-06-07 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
WINDMILL BUSINESS SOLUTIONS | Director | 2008-12-18 | CURRENT | 1991-07-10 | Active - Proposal to Strike off | |
ALDBOROUGH INVESTMENTS LIMITED | Director | 1995-12-14 | CURRENT | 1993-06-17 | Active - Proposal to Strike off | |
YVON HOUSE LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
PROJECT CHURCH 123 LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-06-27 | |
PORTSWOOD ROAD MANAGEMENT LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
MELBOURNE HSE. MANAGEMENT LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
WARWICK HOUSE MGMT LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
AIDAN HOUSE MANAGEMENT LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
PORTSWOOD ROAD DEVELOPMENTS LTD. | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
PEARL WORKS MANAGEMENT LTD. | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
THIRD PROPERTY DEVELOPMENT LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2017-05-30 | |
AIDAN HOUSE DEVELOPMENTS LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
URBAN STUDY LTD. | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
URBAN STUDY (NEWCO) LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-04-25 | |
WARWICK HOUSE DEVELOPMENTS LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
URBAN STUDY (WARWICK HOUSE) LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-04-25 | |
URBAN STUDY MANAGEMENT LIMITED | Director | 2014-11-01 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
GRAPHITE LONDON LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
NJ TECHNOLOGIES LTD | Director | 2013-12-10 | CURRENT | 2011-05-16 | Active - Proposal to Strike off | |
CRESCENT 74 LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2015-06-16 | |
MELBOURNE HSE. DEVELOPMENTS LTD. | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
PROJECT CHURCH LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2017-08-29 | |
LOCAL GRUB LIMITED | Director | 2011-02-03 | CURRENT | 2007-05-04 | Dissolved 2015-06-09 | |
CLAREVILLE GROVE LIMITED | Director | 2011-02-01 | CURRENT | 2011-02-01 | Active | |
COMBWAY HOLDINGS LIMITED | Director | 2009-02-06 | CURRENT | 2008-06-13 | Dissolved 2015-06-09 | |
COMBWAY PROPERTIES LIMITED | Director | 2008-02-01 | CURRENT | 1971-03-10 | Dissolved 2015-06-09 | |
ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED | Director | 2007-02-19 | CURRENT | 2001-06-05 | Dissolved 2015-10-02 | |
BMB PROPERTY DEVELOPMENTS LTD. | Director | 2003-01-27 | CURRENT | 2003-01-23 | Liquidation | |
CRESCENT ESTATES MANAGEMENT LIMITED | Director | 1997-08-22 | CURRENT | 1997-05-02 | Dissolved 2017-08-29 | |
RIVERHEAD PROPERTY COMPANY LIMITED | Director | 1991-12-29 | CURRENT | 1960-03-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 865000 | |
AR01 | 03/02/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SAM DRAPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY THOMAS | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 865000 | |
AR01 | 03/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 03/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD MERCER / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MANKELOW / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE THOMAS / 01/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPELL / 13/08/2011 | |
AR01 | 03/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPELL / 19/02/2010 | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MANKELOW / 10/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPEL / 10/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CHAPPEL / 23/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICK CHANDLER | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 9 WALTON STREET LONDON SW3 2JD | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 1ST FLOOR GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/02/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/02/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 338 OLD YORK ROAD LONDON SW18 1SS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 |
Appointment of Liquidators | 2015-06-10 |
Notices to Creditors | 2015-06-10 |
Resolutions for Winding-up | 2015-06-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M.B. PROPERTY CO. NO.2 LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as B.M.B. PROPERTY CO. NO.2 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | B.M.B. PROPERTY CO. NO.2 LIMITED | Event Date | 2015-06-08 |
Former Trading Name: Andrews Pharmacy The Company was placed into members voluntary liquidation on 5 June 2015 and on the same date, Jeremy Karr (IP number 9540 ) and Ian Franses (IP number 2294 ), both of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 12 July 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the joint liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Elliot Segal by e-mail at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199 . Jeremy Karr and Ian Franses , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B.M.B. PROPERTY CO. NO.2 LIMITED | Event Date | 2015-06-05 |
Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B.M.B. PROPERTY CO. NO.2 LIMITED | Event Date | 2015-06-05 |
At a general meeting of the Company, duly convened and held at 24 Conduit Place, London W2 1EP on 4 June 2015 , the following Resolutions were passed: Special Resolution That the Company be wound up voluntarily. Ordinary Resolution That Jeremy Karr and Ian Franses both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Jeremy Karr (IP number 9540 ) and Ian Franses (IP number 2294 ) both of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP were appointed Joint Liquidators of the Company on 5 June 2015 . Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com . Julian Howard Mercer , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |