BQ PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BQ PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08501535

Incorporation date

24/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon10/03/2026
Return of final meeting in a members' voluntary winding up
dot icon11/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-11
dot icon29/01/2026
Registered office address changed from Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon13/05/2025
Liquidators' statement of receipts and payments to 2025-03-27
dot icon22/07/2024
Registered office address changed from C/O Mazars Llp 1st Floor 2 Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-03-27
dot icon15/04/2023
Declaration of solvency
dot icon15/04/2023
Register inspection address has been changed to Kbsp Partners Llp Harben House Harben Parade Finchley Road London NW3 6HL
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to C/O Mazars Llp 1st Floor 2 Chamberlain Square Birmingham B3 3AX on 2023-04-15
dot icon06/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Satisfaction of charge 085015350002 in full
dot icon21/03/2023
Satisfaction of charge 085015350003 in full
dot icon11/08/2022
Director's details changed for Ms Julie Anne Benham on 2022-08-10
dot icon11/08/2022
Change of details for Mrs Julie Anne Benham as a person with significant control on 2022-08-10
dot icon19/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon13/04/2022
Satisfaction of charge 085015350004 in full
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon04/05/2021
Director's details changed for Mr Mark Quinn on 2021-04-29
dot icon04/05/2021
Change of details for Mr Mark Quinn as a person with significant control on 2021-04-29
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/09/2020
Registration of charge 085015350004, created on 2020-09-14
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon23/04/2018
Director's details changed for Mrs Julie Anne Benham on 2018-04-23
dot icon23/04/2018
Change of details for Mrs Julie Anne Benham as a person with significant control on 2018-04-23
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/07/2015
Director's details changed for Mr Mark Quinn on 2015-07-29
dot icon08/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/08/2014
Satisfaction of charge 085015350001 in full
dot icon13/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon26/11/2013
Registration of charge 085015350003
dot icon08/11/2013
Registration of charge 085015350002
dot icon26/10/2013
Registration of charge 085015350001
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon25/04/2013
Appointment of Mrs Julie Anne Benham as a director
dot icon24/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£505,110.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
24/04/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29M
-
0.00
505.11K
-
2021
0
1.29M
-
0.00
505.11K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Anne Benham
Director
24/04/2013 - Present
12
Quinn, Mark
Director
24/04/2013 - Present
77

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BQ PROPERTIES LIMITED

BQ PROPERTIES LIMITED is an(a) Liquidation company incorporated on 24/04/2013 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BQ PROPERTIES LIMITED?

toggle

BQ PROPERTIES LIMITED is currently Liquidation. It was registered on 24/04/2013 .

Where is BQ PROPERTIES LIMITED located?

toggle

BQ PROPERTIES LIMITED is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does BQ PROPERTIES LIMITED do?

toggle

BQ PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BQ PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2026: Return of final meeting in a members' voluntary winding up.