Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.M.B. PROPERTY CO. NO.2 LIMITED
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 Overview

About B.m.b. Property Co. No.2 Ltd
B.M.B. PROPERTY CO. NO.2 LIMITED was founded on 1995-02-03 and had its registered office in London. The company was dissolved on the 2018-04-03 and is no longer trading or active.

Key Data
Company Name
B.M.B. PROPERTY CO. NO.2 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of B.M.B. PROPERTY CO. NO.2 LIMITED

Current Directors
Officer Role Date Appointed
SAM DRAPER
Company Secretary 2015-01-01
JOHN STANLEY MANKELOW
Director 2004-04-14
JULIAN HOWARD MERCER
Director 1995-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ANNE THOMAS
Company Secretary 2008-02-01 2014-12-17
PATRICK JOHN CHANDLER
Company Secretary 2006-06-07 2008-01-31
BENN CHARLES LATHAM
Company Secretary 2006-09-05 2008-01-31
DJB VENTURES LTD
Company Secretary 2003-08-06 2006-05-31
DOUGAL JOHN BRIDGER
Company Secretary 1999-05-19 2003-08-06
BRENT DOWSON
Director 1998-02-03 2003-04-07
GERALD WESLEY DENNIS
Director 1995-02-03 2003-04-01
HEATHER JANE ALLAN
Company Secretary 1998-03-31 1999-05-19
STEPHEN DUNRAVEN BONNER
Director 1995-02-03 1998-12-02
JULIAN HOWARD MERCER
Company Secretary 1995-02-03 1998-03-31
CAROLINE HELEN MERCER
Director 1997-01-10 1998-03-31
CHRISTOPHER JAMES CROSSLEY BILBOROUGH
Director 1995-02-03 1996-04-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-03 1995-02-03
INSTANT COMPANIES LIMITED
Nominated Director 1995-02-03 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STANLEY MANKELOW AQUAGLEAM LIMITED Director 2015-07-30 CURRENT 2010-09-08 Active - Proposal to Strike off
JOHN STANLEY MANKELOW THREE60 LIMITED Director 2013-10-03 CURRENT 1999-04-08 Active
JOHN STANLEY MANKELOW BROLLIE BUDDIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active - Proposal to Strike off
JOHN STANLEY MANKELOW WINDMILL BUSINESS SOLUTIONS Director 2008-12-18 CURRENT 1991-07-10 Active - Proposal to Strike off
JOHN STANLEY MANKELOW ALDBOROUGH INVESTMENTS LIMITED Director 1995-12-14 CURRENT 1993-06-17 Active - Proposal to Strike off
JULIAN HOWARD MERCER YVON HOUSE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JULIAN HOWARD MERCER PROJECT CHURCH 123 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-27
JULIAN HOWARD MERCER PORTSWOOD ROAD MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER MELBOURNE HSE. MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER WARWICK HOUSE MGMT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER AIDAN HOUSE MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER PORTSWOOD ROAD DEVELOPMENTS LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JULIAN HOWARD MERCER PEARL WORKS MANAGEMENT LTD. Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER THIRD PROPERTY DEVELOPMENT LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-05-30
JULIAN HOWARD MERCER AIDAN HOUSE DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
JULIAN HOWARD MERCER URBAN STUDY LTD. Director 2015-03-26 CURRENT 2015-03-26 Active
JULIAN HOWARD MERCER URBAN STUDY (NEWCO) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-25
JULIAN HOWARD MERCER WARWICK HOUSE DEVELOPMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
JULIAN HOWARD MERCER URBAN STUDY (WARWICK HOUSE) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-25
JULIAN HOWARD MERCER URBAN STUDY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2012-09-28 Active - Proposal to Strike off
JULIAN HOWARD MERCER GRAPHITE LONDON LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
JULIAN HOWARD MERCER NJ TECHNOLOGIES LTD Director 2013-12-10 CURRENT 2011-05-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER CRESCENT 74 LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2015-06-16
JULIAN HOWARD MERCER MELBOURNE HSE. DEVELOPMENTS LTD. Director 2012-05-25 CURRENT 2012-05-25 Active
JULIAN HOWARD MERCER PROJECT CHURCH LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2017-08-29
JULIAN HOWARD MERCER LOCAL GRUB LIMITED Director 2011-02-03 CURRENT 2007-05-04 Dissolved 2015-06-09
JULIAN HOWARD MERCER CLAREVILLE GROVE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
JULIAN HOWARD MERCER COMBWAY HOLDINGS LIMITED Director 2009-02-06 CURRENT 2008-06-13 Dissolved 2015-06-09
JULIAN HOWARD MERCER COMBWAY PROPERTIES LIMITED Director 2008-02-01 CURRENT 1971-03-10 Dissolved 2015-06-09
JULIAN HOWARD MERCER ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED Director 2007-02-19 CURRENT 2001-06-05 Dissolved 2015-10-02
JULIAN HOWARD MERCER BMB PROPERTY DEVELOPMENTS LTD. Director 2003-01-27 CURRENT 2003-01-23 Liquidation
JULIAN HOWARD MERCER CRESCENT ESTATES MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-05-02 Dissolved 2017-08-29
JULIAN HOWARD MERCER RIVERHEAD PROPERTY COMPANY LIMITED Director 1991-12-29 CURRENT 1960-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2017:LIQ. CASE NO.1
2017-08-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2017:LIQ. CASE NO.1
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ
2015-06-154.70DECLARATION OF SOLVENCY
2015-06-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-154.70DECLARATION OF SOLVENCY
2015-06-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2015-06-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 865000
2015-02-04AR0103/02/15 FULL LIST
2015-02-04AP03SECRETARY APPOINTED MR SAM DRAPER
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY THOMAS
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 865000
2014-02-13AR0103/02/14 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-02-13AR0103/02/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-07AR0103/02/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD MERCER / 01/01/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MANKELOW / 01/01/2012
2012-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE THOMAS / 01/01/2012
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPELL / 13/08/2011
2011-02-04AR0103/02/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPELL / 19/02/2010
2010-02-11AR0103/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MANKELOW / 10/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPEL / 10/02/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-06288cSECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CHAPPEL / 23/12/2008
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY PATRICK CHANDLER
2008-11-19AA31/03/08 TOTAL EXEMPTION FULL
2008-02-29363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 9 WALTON STREET LONDON SW3 2JD
2007-03-26363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-26288aNEW SECRETARY APPOINTED
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 1ST FLOOR GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288bSECRETARY RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 03/02/06; CHANGE OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 03/02/05; NO CHANGE OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27288aNEW DIRECTOR APPOINTED
2004-01-27363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288bSECRETARY RESIGNED
2003-06-27288bDIRECTOR RESIGNED
2003-06-10288bDIRECTOR RESIGNED
2003-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 03/02/03; NO CHANGE OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 03/02/01; NO CHANGE OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 338 OLD YORK ROAD LONDON SW18 1SS
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-23288bSECRETARY RESIGNED
1999-05-23288aNEW SECRETARY APPOINTED
1999-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-02363sRETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS
1998-12-17288bDIRECTOR RESIGNED
1998-11-18AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to B.M.B. PROPERTY CO. NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-10
Notices to Creditors2015-06-10
Resolutions for Winding-up2015-06-10
Fines / Sanctions
No fines or sanctions have been issued against B.M.B. PROPERTY CO. NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2006-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-02-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of B.M.B. PROPERTY CO. NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.M.B. PROPERTY CO. NO.2 LIMITED
Trademarks
We have not found any records of B.M.B. PROPERTY CO. NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M.B. PROPERTY CO. NO.2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where B.M.B. PROPERTY CO. NO.2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyB.M.B. PROPERTY CO. NO.2 LIMITEDEvent Date2015-06-08
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 TypeAppointment of Liquidators
Defending partyB.M.B. PROPERTY CO. NO.2 LIMITEDEvent Date2015-06-05
Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyB.M.B. PROPERTY CO. NO.2 LIMITEDEvent Date2015-06-05
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.M.B. PROPERTY CO. NO.2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.M.B. PROPERTY CO. NO.2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2