Company NameBBH Property 2 Limited
DirectorsMichael Kingsford Osmond and Richard Mohacsi
Company StatusLiquidation
Company Number09012571
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Kingsford Osmond
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(2 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Convent Woodchester
Stroud
Gloucestershire
GL5 5HS
Wales
Director NameMr Richard Mohacsi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(2 years after company formation)
Appointment Duration7 years, 12 months
RoleEngineer
Country of ResidenceSpain
Correspondence AddressThe Convent Woodchester
Stroud
Gloucestershire
GL5 5HS
Wales
Director NameMr Frazer Fearnhead
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMyburo 20 Market Street
Altrincham
WA14 1PF
Director NameMr Matthew Richard Roberts
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCo Direcctor
Country of ResidenceEngland
Correspondence AddressConvent Of Poor Clares Woodchester
Stroud
GL5 5HS
Wales
Secretary NameMr Frazer Fearnhead
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMyburo 20 Market Street
Altrincham
WA14 1PF
Director NameMrs Charlotte Thornley A'Court Roberts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Convent Convent Lane
Woodchester
Gloucestershire
GL5 5HS
Wales

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Frazer Fearnhead
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due9 May 2017 (overdue)

Filing History

5 August 2023Progress report in a winding up by the court (12 pages)
23 July 2022Progress report in a winding up by the court (12 pages)
30 December 2021Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 30 December 2021 (2 pages)
30 December 2021Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 30 December 2021 (2 pages)
15 January 2021Notice of removal of liquidator by court (13 pages)
15 January 2021Appointment of a liquidator (3 pages)
28 July 2020Progress report in a winding up by the court (13 pages)
30 July 2019Progress report in a winding up by the court (14 pages)
6 July 2018Registered office address changed from The Convent Convent Lane Woodchester Stroud Gloucestershire GL5 5HS to Kpmg Llp 15 Canada Square London E14 5GL on 6 July 2018 (2 pages)
20 June 2018Appointment of a liquidator (2 pages)
6 October 2017Order of court to wind up (3 pages)
6 October 2017Order of court to wind up (3 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 September 2016Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 (1 page)
16 September 2016Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
30 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3,300,001
(14 pages)
30 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3,300,001
(14 pages)
10 May 2016Appointment of Mr Michael Kingsford Osmond as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Michael Kingsford Osmond as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Richard Mohacsi as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Richard Mohacsi as a director on 29 April 2016 (2 pages)
25 March 2016Compulsory strike-off action has been suspended (1 page)
25 March 2016Compulsory strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Termination of appointment of Frazer Fearnhead as a secretary on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Frazer Fearnhead as a secretary on 29 April 2015 (1 page)
31 December 2014Appointment of Charlotte Thornley A'court Roberts as a director on 11 December 2014 (3 pages)
31 December 2014Appointment of Charlotte Thornley A'court Roberts as a director on 11 December 2014 (3 pages)
24 December 2014Termination of appointment of Frazer Fearnhead as a director on 11 December 2014 (2 pages)
24 December 2014Registered office address changed from 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW England to The Convent Convent Lane Woodchester Stroud Gloucestershire GL5 5HS on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW England to The Convent Convent Lane Woodchester Stroud Gloucestershire GL5 5HS on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Frazer Fearnhead as a director on 11 December 2014 (2 pages)
3 October 2014Registered office address changed from Myburo 20 Market Street Altrincham WA14 1PF England to 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Myburo 20 Market Street Altrincham WA14 1PF England to 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Myburo 20 Market Street Altrincham WA14 1PF England to 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 3 October 2014 (1 page)
2 September 2014Termination of appointment of Matthew Richard Roberts as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Matthew Richard Roberts as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Matthew Richard Roberts as a director on 2 September 2014 (1 page)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(26 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(26 pages)