Company NameB&P Property Limited
DirectorsMichael Gordon Ward and Adrian Paul Wade
Company StatusLiquidation
Company Number00055247
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBoulton & Paul Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Michael Gordon Ward
NationalityBritish
StatusCurrent
Appointed18 October 1999(97 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Aspin Lane
Knaresborough
North Yorkshire
HG5 8EP
Director NameMr Michael Gordon Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address96 Aspin Lane
Knaresborough
North Yorkshire
HG5 8EP
Director NameAdrian Paul Wade
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Olive Close
New Costessey
Norwich
Norfolk
NR5 0AR
Director NameAnne Catherine Tutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressWindrush House
Park Road Hook Norton
Banbury
OX15 5PX
Director NameMr David John James Ramsay
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 1998)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressAlperton School Lane
Rockland St Mary
Norwich
Norfolk
NR14 7EU
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 1993)
RoleCompany Director
Correspondence Address4 Brock Way
Virginia Water
Surrey
GU25 4SD
Director NameAnthony James Newman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 May 2001)
RoleSales
Correspondence Address34 Branksome Road
Norwich
Norfolk
NR4 6SW
Director NameDavid Christopher Chenery
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressThe Grange Dereham Road
Scarning
Dereham
Norfolk
NR19 2PW
Director NameRichard Lowery
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1997)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address93 Taverham Road
Taverham
Norwich
Norfolk
NR8 6SE
Director NameBerend Ten Hoove
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1992)
RoleManaging Director
Correspondence AddressGalechelaan G
Leek 9351 Pj
Foreign
Secretary NameAnne Catherine Tutt
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressWindrush House
Park Road Hook Norton
Banbury
OX15 5PX
Director NameChristopher Bernard Pelham
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(91 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleInformation Services
Correspondence Address12 Parkland Crescent
Norwich
Norfolk
NR6 7RQ
Director NameNicholas Davenport
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(91 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RolePurchasing Director
Correspondence AddressChistlehurst Broaden Lane
Hempnall
Norwich
Norfolk
NR15 2LU
Director NameDr John Lyndon Hill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1998)
RoleLegal Director
Correspondence Address35 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Director NameMr Deryck Michael Tyrrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(95 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Secretary NameMr David Stirland
NationalityBritish
StatusResigned
Appointed01 May 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address360 Thorne Road
Doncaster
South Yorkshire
DN2 5AN
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(97 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameStephen Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(97 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressVictoria House 8 Newport Road
Woughton On The Green
Milton Keynes
MK6 3BS
Secretary NameMalcolm Stuart Parker
NationalityBritish
StatusResigned
Appointed29 March 1999(97 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 1999)
RoleCompany Director
Correspondence Address15 Farm Street
Harbury
Leamington Spa
Warwickshire
CV33 9LR
Director NamePhilip Bernard Griffin Smith
NationalityBritish
StatusResigned
Appointed29 July 1999(97 years, 8 months after company formation)
Appointment Duration4 days (resigned 02 August 1999)
RoleChartered Secretary
Correspondence Address12 Avonmere
Newbold Road
Rugby
Warwickshire
CV21 1EB
Director NameGraham Reavley Bowman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(97 years, 8 months after company formation)
Appointment Duration4 days (resigned 02 August 1999)
RoleTax Manager
Correspondence Address26 Woodlea Avenue
Lutterworth
Leicestershire
LE17 4TU
Director NameDouglas Paul Kintzinger
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(97 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2008)
RoleSenior Vice President
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Director NameRobert Frank Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(97 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 May 2008)
RoleExecutive Vice President
Correspondence Address3006 Front Street
Klamath Falls
Or 97601
United States
Director NameRoderick Carl Wendt
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(97 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2008)
RolePresident
Country of ResidenceUnited States
Correspondence Address2120 Fairmount
Klamath Falls
97601
Oregon
United States
Director NameMr Stephen William Rowbotham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(97 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2001)
RoleChief Executive
Correspondence Address54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Secretary NameDouglas Paul Kintzinger
NationalityAmerican
StatusResigned
Appointed19 February 2001(99 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2008)
RoleSenior Vice President
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Secretary NameBrent Kap
NationalityAmerican
StatusResigned
Appointed19 February 2001(99 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2005)
RoleVice President
Correspondence Address5930 Sunset Ridge
Klamath Falls
Oregon 97601
United States
Director NameVivienne Lucy Freemantle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2005)
RoleEuropean Finance Director
Correspondence Address4 Heywood View
Barlborough
Chesterfield
Derbyshire
S43 4WY
Director NameMr Michael Wolstenholme
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Swalegate
Richmond
North Yorkshire
DL10 4YT

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2008
Net Worth-£2,442,000
Current Liabilities£4,044,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due17 October 2016 (overdue)

Filing History

28 May 2014Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 28 May 2014 (2 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Certificate of removal of voluntary liquidator (1 page)
20 September 2013Liquidators statement of receipts and payments to 19 July 2013 (14 pages)
20 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (14 pages)
25 September 2012Liquidators' statement of receipts and payments to 19 July 2012 (14 pages)
25 September 2012Liquidators statement of receipts and payments to 19 July 2012 (14 pages)
22 September 2011Liquidators statement of receipts and payments to 19 July 2011 (13 pages)
22 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (13 pages)
16 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2010Statement of affairs with form 4.19 (5 pages)
2 August 2010Appointment of a voluntary liquidator (1 page)
15 July 2010Registered office address changed from Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH on 15 July 2010 (2 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
23 October 2009Company name changed boulton & paul LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 14,679,175.75
(6 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 14,679,175.75
(6 pages)
21 October 2009Director's details changed for Mr Michael Gordon Ward on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Adrian Paul Wade on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Adrian Paul Wade on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Michael Gordon Ward on 1 October 2009 (2 pages)
17 December 2008Appointment terminated director roderick wendt (1 page)
17 December 2008Appointment terminated director douglas kintzinger (1 page)
17 December 2008Appointment terminated secretary douglas kintzinger (1 page)
26 November 2008Return made up to 03/10/08; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
25 June 2008Appointment terminated director robert turner (1 page)
6 November 2007Return made up to 03/10/07; full list of members (3 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
30 October 2006Return made up to 03/10/06; full list of members (3 pages)
7 August 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2005Return made up to 03/10/05; full list of members (9 pages)
22 August 2005Secretary resigned (1 page)
11 August 2005Full accounts made up to 31 December 2004 (12 pages)
23 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
28 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Auditor's resignation (2 pages)
15 October 2002Return made up to 03/10/02; full list of members (9 pages)
20 September 2002Full accounts made up to 31 December 2001 (12 pages)
22 November 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 November 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (12 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
8 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 September 2000Full accounts made up to 31 December 1999 (11 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
12 October 1999Return made up to 03/10/99; full list of members (7 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
16 November 1998Director resigned (1 page)
15 October 1998Return made up to 03/10/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 December 1997 (19 pages)
28 July 1998Auditor's resignation (2 pages)
23 October 1997Return made up to 03/10/97; no change of members (6 pages)
23 October 1997Full accounts made up to 29 March 1997 (19 pages)
1 October 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
4 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: woodland place pinetrees road norwich norfolk NR7 9BB (1 page)
3 June 1997New secretary appointed (2 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 30 March 1996 (20 pages)
6 November 1996Return made up to 03/10/96; full list of members (9 pages)
18 January 1996Full accounts made up to 1 April 1995 (21 pages)
18 January 1996Full accounts made up to 1 April 1995 (21 pages)
27 November 1995Director resigned (4 pages)
30 October 1995Return made up to 03/10/95; no change of members (18 pages)
17 January 1995Full accounts made up to 2 April 1994 (20 pages)
17 January 1995Full accounts made up to 2 April 1994 (20 pages)
26 October 1994Return made up to 03/10/94; no change of members (9 pages)
10 February 1994Full group accounts made up to 27 March 1993 (20 pages)
7 November 1993Return made up to 03/10/93; full list of members (11 pages)
4 March 1993Declaration of assistance for shares acquisition (7 pages)
4 March 1993Declaration of assistance for shares acquisition (7 pages)
26 January 1993Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 1993Re-registration of Memorandum and Articles (30 pages)
29 October 1992Full accounts made up to 31 March 1992 (18 pages)
2 July 1992Company name changed b & p (joinery) public LIMITED c ompany\certificate issued on 02/07/92 (2 pages)
24 March 1992Return made up to 25/02/92; full list of members (10 pages)
4 November 1991Full group accounts made up to 31 March 1991 (10 pages)
15 March 1991Return made up to 25/02/91; full list of members (10 pages)
25 February 1991Full accounts made up to 31 March 1990 (22 pages)
17 May 1990Memorandum and Articles of Association (27 pages)
24 April 1990£ nc 15000000/18500000 10/04/90 (1 page)
24 April 1990Memorandum and Articles of Association (39 pages)
21 March 1990Company name changed boulton & paul public LIMITED co mpany\certificate issued on 21/03/90 (2 pages)
10 January 1990Return made up to 03/10/89; full list of members (9 pages)
24 November 1989Full group accounts made up to 31 March 1989 (20 pages)
12 August 1988Accounts made up to 31 March 1988 (25 pages)
10 September 1986Return made up to 18/08/86; full list of members (17 pages)
24 October 1975Accounts made up to 31 March 1975 (35 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (32 pages)