Company NameB & C Properties Limited
DirectorsNicholas Simon Stagg and B&C Corporate Director Ltd
Company StatusDissolved
Company Number02181330
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameNicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence AddressTeather & Greenwood Ltd
Beaufort House 15 St Botolph Street
London
EC3A 7QR
Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusCurrent
Appointed27 April 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameB&C Corporate Director Ltd (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusCurrent
Appointed26 January 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 2 months
Correspondence AddressC/O Ernst & Young Becket House
1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameMaria Victoria Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 1993)
RoleSolicitor
Correspondence Address18 Thames Quay
London
SW10 0UY

Location

Registered AddressC/O Ernst And Young
Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,057,000
Cash£132,000
Current Liabilities£6,492,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 May 2003Dissolved (1 page)
20 February 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
3 January 2002Registered office changed on 03/01/02 from: c/o ernst & young rolls house 7 rolls building london EC4A 1NL (1 page)
24 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
21 April 1999Declaration of solvency (3 pages)
21 April 1999Appointment of a voluntary liquidator (1 page)
21 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 1999Res re:specie (1 page)
13 March 1999Auditor's resignation (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Director's particulars changed (1 page)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
4 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1997Director's particulars changed (1 page)
23 September 1996Full accounts made up to 31 December 1995 (16 pages)
9 August 1996Registered office changed on 09/08/96 from: king's house, 36/37, king street, london. EC2V 8BH (1 page)
31 May 1996Director resigned (1 page)
23 May 1996Return made up to 27/04/96; full list of members (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (16 pages)
13 June 1995Return made up to 27/04/95; no change of members (12 pages)