B&P PROPERTY LIMITED

Register to unlock more data on OkredoRegister

B&P PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00055247

Incorporation date

13/12/1897

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1897)
dot icon24/03/2023
Termination of appointment of Adrian Paul Wade as a director on 2023-03-08
dot icon28/05/2014
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 2014-05-28
dot icon27/05/2014
Appointment of a voluntary liquidator
dot icon27/05/2014
Certificate of removal of voluntary liquidator
dot icon20/09/2013
Liquidators' statement of receipts and payments to 2013-07-19
dot icon25/09/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-07-19
dot icon16/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/08/2010
Statement of affairs with form 4.19
dot icon02/08/2010
Appointment of a voluntary liquidator
dot icon02/08/2010
Resolutions
dot icon15/07/2010
Registered office address changed from Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH on 2010-07-15
dot icon23/10/2009
Certificate of change of name
dot icon23/10/2009
Resolutions
dot icon21/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Michael Gordon Ward on 2009-10-01
dot icon21/10/2009
Director's details changed for Adrian Paul Wade on 2009-10-01
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Appointment terminated secretary douglas kintzinger
dot icon17/12/2008
Appointment terminated director roderick wendt
dot icon17/12/2008
Appointment terminated director douglas kintzinger
dot icon26/11/2008
Return made up to 03/10/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Appointment terminated director robert turner
dot icon06/11/2007
Return made up to 03/10/07; full list of members
dot icon06/11/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon03/03/2007
Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR
dot icon02/02/2007
Director resigned
dot icon02/02/2007
New director appointed
dot icon30/10/2006
Return made up to 03/10/06; full list of members
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon18/10/2005
Return made up to 03/10/05; full list of members
dot icon22/08/2005
Secretary resigned
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon28/10/2004
Return made up to 03/10/04; full list of members
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon27/10/2003
Return made up to 03/10/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Auditor's resignation
dot icon15/10/2002
Return made up to 03/10/02; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Return made up to 03/10/01; full list of members
dot icon20/11/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon29/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
New secretary appointed
dot icon27/04/2001
New secretary appointed
dot icon08/11/2000
Return made up to 03/10/00; full list of members
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
New director appointed
dot icon12/10/1999
Return made up to 03/10/99; full list of members
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon17/05/1999
Director resigned
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New secretary appointed
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon16/11/1998
Director resigned
dot icon15/10/1998
Return made up to 03/10/98; no change of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Auditor's resignation
dot icon31/03/1998
Director resigned
dot icon23/10/1997
Return made up to 03/10/97; no change of members
dot icon23/10/1997
Full accounts made up to 1997-03-29
dot icon01/10/1997
Director resigned
dot icon08/08/1997
Director resigned
dot icon04/07/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon11/06/1997
New director appointed
dot icon03/06/1997
Registered office changed on 03/06/97 from: woodland place pinetrees road norwich norfolk NR7 9BB
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Secretary resigned
dot icon03/06/1997
New secretary appointed
dot icon21/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
Director resigned
dot icon28/01/1997
Full accounts made up to 1996-03-30
dot icon06/11/1996
Return made up to 03/10/96; full list of members
dot icon18/01/1996
Full accounts made up to 1995-04-01
dot icon27/11/1995
Director resigned
dot icon30/10/1995
Return made up to 03/10/95; no change of members
dot icon17/01/1995
Full accounts made up to 1994-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 03/10/94; no change of members
dot icon10/02/1994
Full group accounts made up to 1993-03-27
dot icon05/01/1994
Registered office changed on 05/01/94 from: riverside works riverside norwich NR1 1EB
dot icon07/11/1993
Return made up to 03/10/93; full list of members
dot icon13/08/1993
Director's particulars changed
dot icon26/03/1993
Director resigned;new director appointed
dot icon26/03/1993
New director appointed
dot icon04/03/1993
Declaration of assistance for shares acquisition
dot icon04/03/1993
Declaration of assistance for shares acquisition
dot icon17/02/1993
Particulars of mortgage/charge
dot icon10/02/1993
Director resigned
dot icon26/01/1993
Certificate of re-registration from Public Limited Company to Private
dot icon26/01/1993
Re-registration of Memorandum and Articles
dot icon26/01/1993
Application for reregistration from PLC to private
dot icon26/01/1993
Resolutions
dot icon03/11/1992
Return made up to 03/10/92; full list of members
dot icon30/10/1992
Director resigned
dot icon30/10/1992
New director appointed
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon29/10/1992
Director resigned
dot icon29/10/1992
Director's particulars changed
dot icon02/07/1992
Certificate of change of name
dot icon24/03/1992
Return made up to 25/02/92; full list of members
dot icon04/11/1991
Full group accounts made up to 1991-03-31
dot icon02/05/1991
Director resigned
dot icon18/03/1991
Director resigned
dot icon18/03/1991
New director appointed
dot icon15/03/1991
Return made up to 25/02/91; full list of members
dot icon13/03/1991
New director appointed
dot icon13/03/1991
Director resigned
dot icon25/02/1991
Full accounts made up to 1990-03-31
dot icon21/12/1990
New director appointed
dot icon21/12/1990
New director appointed
dot icon21/12/1990
New director appointed
dot icon21/12/1990
New director appointed
dot icon21/12/1990
New director appointed
dot icon21/12/1990
New director appointed
dot icon10/12/1990
Secretary resigned;new secretary appointed
dot icon24/09/1990
Director resigned
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon07/06/1990
Director resigned
dot icon07/06/1990
New director appointed
dot icon07/06/1990
New director appointed
dot icon22/05/1990
New director appointed
dot icon22/05/1990
Director resigned;new director appointed
dot icon17/05/1990
Memorandum and Articles of Association
dot icon15/05/1990
Director resigned
dot icon24/04/1990
Ad 10/04/90--------- £ si 3500000@1=3500000 £ ic 1665000/5165000
dot icon24/04/1990
Miscellaneous
dot icon24/04/1990
Memorandum and Articles of Association
dot icon24/04/1990
Resolutions
dot icon24/04/1990
Resolutions
dot icon24/04/1990
Resolutions
dot icon24/04/1990
Resolutions
dot icon24/04/1990
Resolutions
dot icon24/04/1990
£ nc 15000000/18500000 10/04/90
dot icon21/03/1990
Certificate of change of name
dot icon10/01/1990
Return made up to 03/10/89; full list of members
dot icon10/01/1990
Director resigned
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Resolutions
dot icon24/11/1989
Full group accounts made up to 1989-03-31
dot icon30/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/04/1989
Auditor's resignation
dot icon20/03/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
New director appointed
dot icon09/09/1988
Director's particulars changed
dot icon17/08/1988
New director appointed
dot icon12/08/1988
Accounts made up to 1988-03-31
dot icon12/08/1988
Return made up to 12/07/88; full list of members
dot icon01/08/1988
Location of register of members
dot icon26/01/1988
Director resigned
dot icon20/01/1988
New director appointed
dot icon20/01/1988
New director appointed
dot icon20/01/1988
Director resigned
dot icon06/11/1987
Certificate of reduction of issued capital
dot icon06/11/1987
Reduction of iss capital and minute (oc)
dot icon06/11/1987
Scheme of arrangement - amalgamation
dot icon06/11/1987
Resolutions
dot icon06/11/1987
Resolutions
dot icon06/11/1987
Resolutions
dot icon06/11/1987
Resolutions
dot icon29/09/1987
Accounts made up to 1987-03-31
dot icon29/09/1987
Return made up to 04/08/87; full list of members
dot icon04/02/1987
New director appointed
dot icon10/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Group of companies' accounts made up to 1986-03-31
dot icon10/09/1986
Return made up to 18/08/86; full list of members
dot icon02/07/1986
New director appointed
dot icon13/05/1986
New director appointed
dot icon24/10/1975
Accounts made up to 1975-03-31
dot icon01/01/1900
Miscellaneous
dot icon13/12/1897
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
03/10/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wendt Roderick Carl
Director
02/08/1999 - 01/12/2008
10
Taylor, Stephen
Director
31/01/1999 - 02/08/1999
31
Rowbotham, Stephen William
Director
18/10/1999 - 24/08/2001
12
Copper, Melvin Graham
Director
31/01/1999 - 30/04/1999
31
Wade, Adrian Paul
Director
22/01/2007 - 08/03/2023
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&P PROPERTY LIMITED

B&P PROPERTY LIMITED is an(a) Liquidation company incorporated on 13/12/1897 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&P PROPERTY LIMITED?

toggle

B&P PROPERTY LIMITED is currently Liquidation. It was registered on 13/12/1897 .

Where is B&P PROPERTY LIMITED located?

toggle

B&P PROPERTY LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does B&P PROPERTY LIMITED do?

toggle

B&P PROPERTY LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for B&P PROPERTY LIMITED?

toggle

The latest filing was on 24/03/2023: Termination of appointment of Adrian Paul Wade as a director on 2023-03-08.