Liquidation
Company Information for BPP ESTATES LIMITED
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, KENT, TN24 8DH,
|
Company Registration Number
04058431
Private Limited Company
Liquidation |
Company Name | |
---|---|
BPP ESTATES LIMITED | |
Legal Registered Office | |
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH Other companies in TN24 | |
Company Number | 04058431 | |
---|---|---|
Company ID Number | 04058431 | |
Date formed | 2000-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2010 | |
Account next due | 31/05/2012 | |
Latest return | 23/08/2011 | |
Return next due | 20/09/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-02-05 01:35:15 |
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 |
---|---|---|
GREGORIS PAPANICOLAOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ANDREW YIANNI |
Company Secretary | ||
MARCELA FOJTIKOVA |
Director | ||
GREGORIS PAPANICOLAOU |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GNP ESTATES LIMITED | Director | 2010-05-10 | CURRENT | 2007-06-13 | Dissolved 2016-01-26 | |
PAPAS ASSOCIATES LIMITED | Director | 2010-05-10 | CURRENT | 2006-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 19/06/2016 | |
LIQ MISC | INSOLVENCY:re progress report 20/06/2014-19/06/2015 | |
LIQ MISC | INSOLVENCY:progress report | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - brought down date - 19/06/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/12 FROM 229 Whittington Road London N22 8YW | |
4.31 | Compulsory liquidaton liquidator appointment | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-05-04 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
COCOMP | Compulsory winding up order | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 01/09/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCELA FOJTIKOVA | |
AP01 | DIRECTOR APPOINTED MR GREGORIS PAPANICOLAOU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY YIANNI | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 229 WHITTINGTON ROAD LONDON N22 8YW | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-02-26 |
Notice of Intended Dividends | 2015-12-04 |
Appointment of Liquidators | 2012-07-12 |
Winding-Up Orders | 2012-05-08 |
Petitions to Wind Up (Companies) | 2012-04-11 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LIMITED | |
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LIMITED | |
LEGAL CHARGE | Outstanding | THE CYPRUS POPULAR BANK LIMITED | |
DEBENTURE | Outstanding | THE CYPRUS POPULAR BANK LTD | |
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LIMITED | |
LEGAL CHARGE | Outstanding | THE CYPRUS POPULAR BANK LIMITED | |
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LIMITED | |
LEGAL CHARGE | Satisfied | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Satisfied | BANK OF CYPRUS (LONDON) LIMITED |
|
|
|
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 BPP ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BPP ESTATES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BPP ESTATES LIMITED | Event Date | 2016-02-23 |
In the High Court of Justice case number 1848 A Meeting of Creditors of the above-named Company has been summoned by Ian Douglas Yerrill of Yerrill Murphy, the Liquidator, for the purpose of considering a resolution to authorise the distribution of unsold assets to creditors under Rule 4.183 of the Insolvency Rules 1986 (as amended) and to consider a resolution to change the basis of the Liquidators remuneration under rule 4.131A of the Rules. The meeting will be held at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , on 11 March 2016 , at 11.30 am. A proxy form is available which must be lodged with me not later than 12 noon on 10 March 2016 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Date of appointment: 20 June 2013. Office Holder details: Ian Douglas Yerrill (IP No. 008924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH. For further details contact: Sherrie James, Tel: 01233 666 280. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BPP ESTATES LIMITED | Event Date | 2015-12-02 |
In the High Court of Justice case number 1848 Principal Trading Address: (Formerly) 229 Whittington Road, London, N22 8YW Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Ian Yerrill (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, Liquidator of the above named Company, intend paying a first dividend to unsecured creditors within the next two months. The creditors of the Company are required, on or before 5 January 2016, to submit their proofs of debt to me as Liquidator of the Company, at the address shown above. Creditors may be required to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his/her debt by close of business on 13 January 2016, is not entitled to disturb, by reason that he/she has not participated in it, the dividend or any other dividend declared before his/her debt is proved. Last day for receiving claims: 5 January 2016. Address for submission of Claims: Ian Douglas Yerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH. Email: sherrie.james@yerrillmurphy.co.uk Date of Appointment: 20 June 2012. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BPP ESTATES LIMITED | Event Date | 2012-06-20 |
In the High Courts of Justice case number 001848 Principal Trading Address: 229 Whittington Road, London, N22 8YW Notice is hereby given that Ian Yerrill , of Yerrill Murphy LLP , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , was appointed Liquidator of the above named Company on the 20 June 2012 . Further details are available from: Ria Trott, email: ria.trott@yerrillmurphy.co.uk Tel: 01233 666280 Ref: WUC036B Ian Douglas Yerrill , Liquidator (IP No. 008924) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BPP ESTATES LIMITED | Event Date | 2012-04-23 |
In the High Court Of Justice case number 001848 Official Receiver appointed: K Jackson 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BPP ESTATES LIMITED | Event Date | 2012-02-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 1848 A Petition to wind up the above-named Company, Registration Number 04058431, of 229 Whittington Road, London, N22 8YW presented on 27 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 April 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1591203/37/J.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2004-11-19 | |
(In Liquidation) Registered Office: Units 5/6 Crathie Court, Castlehill Industrial Estate, Carluke, ML8 5UF I, Cameron K. Russell, Chartered Accountant, 104 Quarry Street, Hamilton, ML3 7AX hereby give notice that by Interlocutor of the Sheriff at Lanark dated 10th November 2004, I was appointed Interim Liquidator of ACD (Scotland) Limited (In Liquidation). Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Act 1986, the First Meeting of Creditors will be held within Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP on Thursday, 16th December 2004 at 12 noon for the purpose of choosing a Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). All creditors are entitled to attend in person or by proxy and to vote provided their claims and proxies, if any, have been submitted at or before the meeting. Cameron K. Russell, C.A., F.I.P.A., M.A.B.R.P, Interim Liquidator William Duncan & Company, Chartered Accountants, 104 Quarry Street, Hamilton, ML3 7AX 17th November 2004 | |||
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. |