About

Registered Number: 04058431
Date of Incorporation: 23/08/2000 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Having been setup in 2000, Bpp Estates Ltd are based in Ashford in Kent, it's status is listed as "Liquidation". The company does not have any directors listed at Companies House. We do not know the number of employees at Bpp Estates Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU07 - N/A 27 September 2017
LIQ MISC - N/A 02 September 2016
LIQ MISC - N/A 07 August 2015
LIQ MISC - N/A 04 August 2014
LIQ MISC - N/A 09 August 2013
3.6 - Abstract of receipt and payments in receivership 06 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 06 December 2012
3.6 - Abstract of receipt and payments in receivership 06 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 06 December 2012
AD01 - Change of registered office address 13 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 July 2012
3.6 - Abstract of receipt and payments in receivership 03 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 03 July 2012
COCOMP - Order to wind up 16 May 2012
LQ01 - Notice of appointment of receiver or manager 21 February 2012
LQ01 - Notice of appointment of receiver or manager 21 February 2012
LQ01 - Notice of appointment of receiver or manager 23 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2004
395 - Particulars of a mortgage or charge 22 January 2004
363s - Annual Return 18 September 2003
395 - Particulars of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 19 October 2001
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 13 September 2001
287 - Change in situation or address of Registered Office 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 July 2004 Outstanding

N/A

Legal mortgage 14 July 2004 Outstanding

N/A

Legal charge 14 January 2004 Outstanding

N/A

Debenture 14 January 2004 Outstanding

N/A

Legal mortgage 28 July 2003 Outstanding

N/A

Legal charge 28 July 2003 Outstanding

N/A

Legal mortgage 28 July 2003 Outstanding

N/A

Legal charge 12 September 2001 Fully Satisfied

N/A

Legal charge 30 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.