B&P PROPERTY LIMITED

55 Baker Street, London, W1U 7EU
StatusLIQUIDATION
Company No.00055247
CategoryPrivate Limited Company
Incorporated13 Dec 1897
Age126 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

B&P PROPERTY LIMITED is an liquidation private limited company with number 00055247. It was incorporated 126 years, 4 months, 28 days ago, on 13 December 1897. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Wade

Termination date: 2023-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: 93 Queen Street Sheffield South Yorkshire S1 1WF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal liquidator

Date: 27 May 2014

Category: Insolvency

Type: 4.38

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2013

Action Date: 19 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2012

Action Date: 19 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2011

Action Date: 19 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-19

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Aug 2010

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-15

Old address: Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boulton & paul LIMITED\certificate issued on 23/10/09

Documents

View document PDF

Resolution

Date: 23 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Gordon Ward

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Paul Wade

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary douglas kintzinger

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roderick wendt

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas kintzinger

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert turner

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1997

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 03/06/97 from: woodland place pinetrees road norwich norfolk NR7 9BB

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1996

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 03/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1995

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 03/10/94; no change of members

Documents

View document PDF


Some Companies

GHS PROPERTIES LIMITED

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:07289160
Status:LIQUIDATION
Category:Private Limited Company

GRASSHOPPERS CHILDCARE LIMITED

30 WITCHKNOWE ROAD,KILMARNOCK,KA1 4LN

Number:SC519879
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LIGHT & DESIGN LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:06945283
Status:ACTIVE
Category:Private Limited Company

OUTLET DEALS LTD

22 MILNPARK STEET,GLASGOW,G41 1BB

Number:SC575843
Status:ACTIVE
Category:Private Limited Company

THIMBLE CONSULTING LIMITED

PO BOX 51,OXFORD,OX44 7YG

Number:08151914
Status:ACTIVE
Category:Private Limited Company

TOM CAMPBELL LTD.

5 BARNTON PARK DELL,,EH4 6HW

Number:SC311842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source