About

Registered Number: 05921765
Date of Incorporation: 01/09/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: RICHES & CO, 34 Anyards Road, Cobham, Surrey, KT11 2LA,

 

Founded in 2006, B.P. Estates (Monckton House) Ltd have registered office in Cobham, it's status is listed as "Dissolved". The current directors of this business are listed as Barker, Anthony Paul, Barker, Margaret Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Anthony Paul 28 October 2010 - 1
BARKER, Margaret Mary 17 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 18 June 2014
CH01 - Change of particulars for director 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 19 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 September 2012
AA01 - Change of accounting reference date 25 January 2012
AP03 - Appointment of secretary 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 05 April 2011
AP01 - Appointment of director 08 February 2011
AP03 - Appointment of secretary 28 October 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 12 July 2010
AD01 - Change of registered office address 16 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 02 September 2009
225 - Change of Accounting Reference Date 29 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 December 2007
395 - Particulars of a mortgage or charge 09 March 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
CERTNM - Change of name certificate 24 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.