Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPP ESTATES LIMITED
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 Overview

About Bpp Estates Ltd
BPP ESTATES LIMITED was founded on 2000-08-23 and has its registered office in Ashford. The organisation's status is listed as "Liquidation". Bpp Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BPP ESTATES LIMITED
 
Legal Registered Office
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE
HENWOOD
ASHFORD
KENT
TN24 8DH
Other companies in TN24
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPP ESTATES LIMITED
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 BPP ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GREGORIS PAPANICOLAOU
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ANDREW YIANNI
Company Secretary 2000-08-23 2010-05-10
MARCELA FOJTIKOVA
Director 2006-11-22 2010-05-10
GREGORIS PAPANICOLAOU
Director 2000-08-23 2006-11-22
QA REGISTRARS LIMITED
Nominated Secretary 2000-08-23 2000-08-23
QA NOMINEES LIMITED
Nominated Director 2000-08-23 2000-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORIS PAPANICOLAOU GNP ESTATES LIMITED Director 2010-05-10 CURRENT 2007-06-13 Dissolved 2016-01-26
GREGORIS PAPANICOLAOU PAPAS ASSOCIATES LIMITED Director 2010-05-10 CURRENT 2006-04-25 Active

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
2022-01-14Compulsory liquidation. Final meeting
2021-08-25WU07Compulsory liquidation winding up progress report
2019-08-09WU07Compulsory liquidation winding up progress report
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-08-28WU07Compulsory liquidation winding up progress report
2017-09-27WU07Compulsory liquidation winding up progress report
2016-09-02LIQ MISCInsolvency:liquidators annual progress report to 19/06/2016
2015-08-07LIQ MISCINSOLVENCY:re progress report 20/06/2014-19/06/2015
2014-08-04LIQ MISCINSOLVENCY:progress report
2013-08-09LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - brought down date - 19/06/2013
2012-12-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2012
2012-12-06LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-12-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2012
2012-12-06LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/12 FROM 229 Whittington Road London N22 8YW
2012-07-134.31Compulsory liquidaton liquidator appointment
2012-07-033.6Receiver abstract summary of receipts and payments brought down to 2012-05-04
2012-07-03LQ02Notice of ceasing to act as receiver or manager
2012-05-16COCOMPCompulsory winding up order
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-23LQ01Notice of appointment of receiver or manager
2011-09-01LATEST SOC01/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-01AR0123/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-29AR0123/08/10 FULL LIST
2010-06-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCELA FOJTIKOVA
2010-05-10AP01DIRECTOR APPOINTED MR GREGORIS PAPANICOLAOU
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY YIANNI
2009-09-04363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-11AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-12363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-19363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-11-11363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-25363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-19363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 229 WHITTINGTON ROAD LONDON N22 8YW
2000-08-25288bDIRECTOR RESIGNED
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-08-25288bSECRETARY RESIGNED
2000-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7020 - Letting of own property

Licences & Regulatory approval
We could not find any licences issued to BPP ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-02-26
Notice of Intended Dividends2015-12-04
Appointment of Liquidators2012-07-12
Winding-Up Orders2012-05-08
Petitions to Wind Up (Companies)2012-04-11
Fines / Sanctions
No fines or sanctions have been issued against BPP ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-07-23 Outstanding THE CYPRUS POPULAR BANK LIMITED
LEGAL MORTGAGE 2004-07-23 Outstanding THE CYPRUS POPULAR BANK LIMITED
LEGAL CHARGE 2004-01-27 Outstanding THE CYPRUS POPULAR BANK LIMITED
DEBENTURE 2004-01-22 Outstanding THE CYPRUS POPULAR BANK LTD
LEGAL MORTGAGE 2003-08-13 Outstanding THE CYPRUS POPULAR BANK LIMITED
LEGAL CHARGE 2003-08-13 Outstanding THE CYPRUS POPULAR BANK LIMITED
LEGAL MORTGAGE 2003-08-13 Outstanding THE CYPRUS POPULAR BANK LIMITED
LEGAL CHARGE 2001-09-12 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 2001-08-30 Satisfied BANK OF CYPRUS (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 BPP ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BPP ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPP ESTATES LIMITED
Trademarks
We have not found any records of BPP ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPP ESTATES 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 (7011 - Development & sell real estate) as BPP ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BPP ESTATES 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 TypeMeetings of Creditors
Defending partyBPP ESTATES LIMITEDEvent Date2016-02-23
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 TypeNotice of Intended Dividends
Defending partyBPP ESTATES LIMITEDEvent Date2015-12-02
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 TypeAppointment of Liquidators
Defending partyBPP ESTATES LIMITEDEvent Date2012-06-20
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 TypeWinding-Up Orders
Defending partyBPP ESTATES LIMITEDEvent Date2012-04-23
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBPP ESTATES LIMITEDEvent Date2012-02-27
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 TypeMeetings of Creditors
Defending partyEvent Date2004-11-19
(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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPP ESTATES 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 BPP ESTATES 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.