Company NameBiyee Properties Limited
Company StatusDissolved
Company Number04540320
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date17 November 2016 (7 years, 5 months ago)
Previous NameMAG Property Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameProf Morris Ari Gordon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Barnhill Road
Prestwich
Manchester
M25 9NH
Secretary NameMr Daniel Stuart Gordon
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkstone Avenue
Whitefield
Manchester
M45 7QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£72,197
Cash£126

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 June

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Return of final meeting in a members' voluntary winding up (10 pages)
3 August 2015Registered office address changed from 3 Mill Bank Radcliffe Manchester Lancashire M26 1AJ to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 3 Mill Bank Radcliffe Manchester Lancashire M26 1AJ to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 3 August 2015 (2 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Declaration of solvency (3 pages)
25 June 2015Previous accounting period shortened from 31 July 2015 to 15 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
13 May 2013Director's details changed for Morris Ari Gordon on 25 April 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
16 November 2011Secretary's details changed for Mr Daniel Stuart Gordon on 15 November 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Director's details changed for Morris Ari Gordon on 19 September 2010 (2 pages)
17 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o fft reedman house 31 king street west manchester M3 2PJ (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 March 2009Return made up to 19/09/08; full list of members (3 pages)
16 March 2009Director's change of particulars / morris gordon / 06/03/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 November 2007Return made up to 19/09/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 November 2006Return made up to 19/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 December 2005Return made up to 19/09/05; full list of members (2 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 19/09/04; full list of members (6 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
9 June 2004Company name changed mag property investments LIMITED\certificate issued on 09/06/04 (2 pages)
5 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 September 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(6 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o freedman frank & taylor reedham hse 31 king street west, manchester lancashire M3 2PJ (1 page)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
30 December 2002Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
9 October 2002Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
19 September 2002Incorporation (16 pages)