B.M.B. PROPERTY CO. NO.2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1EP

Company number 03017916
Status Liquidation
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address 24 CONDUIT PLACE, LONDON, W2 1EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators' statement of receipts and payments to 3 June 2016; Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ to 24 Conduit Place London W2 1EP on 16 June 2015; Declaration of solvency. The most likely internet sites of B.M.B. PROPERTY CO. NO.2 LIMITED are www.bmbpropertycono2.co.uk, and www.b-m-b-property-co-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M B Property Co No 2 Limited is a Private Limited Company. The company registration number is 03017916. B M B Property Co No 2 Limited has been working since 03 February 1995. The present status of the company is Liquidation. The registered address of B M B Property Co No 2 Limited is 24 Conduit Place London W2 1ep. . DRAPER, Sam is a Secretary of the company. MANKELOW, John Stanley is a Director of the company. MERCER, Julian Howard is a Director of the company. Secretary ALLAN, Heather Jane has been resigned. Secretary BRIDGER, Dougal John has been resigned. Secretary CHANDLER, Patrick John has been resigned. Secretary DJB VENTURES LTD has been resigned. Secretary LATHAM, Benn Charles has been resigned. Secretary MERCER, Julian Howard has been resigned. Secretary THOMAS, Beverley Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILBOROUGH, Christopher James Crossley has been resigned. Director BONNER, Stephen Dunraven has been resigned. Director DENNIS, Gerald Wesley has been resigned. Director DOWSON, Brent has been resigned. Director MERCER, Caroline Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DRAPER, Sam
Appointed Date: 01 January 2015

Director
MANKELOW, John Stanley
Appointed Date: 14 April 2004
76 years old

Director
MERCER, Julian Howard
Appointed Date: 03 February 1995
69 years old

Resigned Directors

Secretary
ALLAN, Heather Jane
Resigned: 19 May 1999
Appointed Date: 31 March 1998

Secretary
BRIDGER, Dougal John
Resigned: 06 August 2003
Appointed Date: 19 May 1999

Secretary
CHANDLER, Patrick John
Resigned: 31 January 2008
Appointed Date: 07 June 2006

Secretary
DJB VENTURES LTD
Resigned: 31 May 2006
Appointed Date: 06 August 2003

Secretary
LATHAM, Benn Charles
Resigned: 31 January 2008
Appointed Date: 05 September 2006

Secretary
MERCER, Julian Howard
Resigned: 31 March 1998
Appointed Date: 03 February 1995

Secretary
THOMAS, Beverley Anne
Resigned: 17 December 2014
Appointed Date: 01 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995

Director
BILBOROUGH, Christopher James Crossley
Resigned: 24 April 1996
Appointed Date: 03 February 1995
61 years old

Director
BONNER, Stephen Dunraven
Resigned: 02 December 1998
Appointed Date: 03 February 1995
78 years old

Director
DENNIS, Gerald Wesley
Resigned: 01 April 2003
Appointed Date: 03 February 1995
91 years old

Director
DOWSON, Brent
Resigned: 07 April 2003
Appointed Date: 03 February 1998
67 years old

Director
MERCER, Caroline Helen
Resigned: 31 March 1998
Appointed Date: 10 January 1997
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995

B.M.B. PROPERTY CO. NO.2 LIMITED Events

17 Aug 2016
Liquidators' statement of receipts and payments to 3 June 2016
16 Jun 2015
Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ to 24 Conduit Place London W2 1EP on 16 June 2015
15 Jun 2015
Declaration of solvency
15 Jun 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-04
  • LRESSP ‐ Special resolution to wind up on 2015-06-04
  • LRESSP ‐ Special resolution to wind up on 2015-06-04

08 Jun 2015
Amended total exemption full accounts made up to 31 March 2014
...
... and 86 more events
19 Oct 1995
New director appointed
19 Oct 1995
Director resigned;new director appointed
04 Oct 1995
Accounting reference date notified as 30/04
12 May 1995
Registered office changed on 12/05/95 from: 1 mitchell lane bristol avon BS1 6BU

03 Feb 1995
Incorporation

B.M.B. PROPERTY CO. NO.2 LIMITED Charges

30 June 2006
Share charge
Delivered: 21 July 2006
Status: Satisfied on 15 May 2015
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge the investments including all rights…
21 February 2000
Debenture
Delivered: 29 February 2000
Status: Satisfied on 15 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…