Bq Properties Limited

DataGardener
in liquidation
Micro

Bq Properties Limited

08501535Private Limited With Share Capital

30 Old Bailey, London, EC4M7AU
Incorporated

24/04/2013

Company Age

13 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Bq Properties Limited (08501535) is a private limited with share capital incorporated on 24/04/2013 (13 years old) and registered in london, EC4M7AU. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 24/04/2013
EC4M7AU

Financial Overview

Total Assets

£4.85M

Liabilities

£3.11M

Net Assets

£1.74M

Cash

£505.1K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

48
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:10-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2023
Resolution
Category:Resolution
Date:15-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2023
Change Sail Address Company With New Address
Category:Address
Date:15-04-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-10-2013
Capital Allotment Shares
Category:Capital
Date:25-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2013
Incorporation Company
Category:Incorporation
Date:24-04-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2023
Filing Date27/01/2022
Latest Accounts30/04/2021

Trading Addresses

30 Old Bailey, London, EC4M7AURegistered
Harben House Harben Parade, Finchley Road, London, NW36LH

Contact