ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bjorgen Property Investment Holdings (UK) Limited

Bjorgen Property Investment Holdings (UK) Limited is a dissolved company incorporated on 24 October 2014 with the registered office located in Uxbridge, Greater London. Bjorgen Property Investment Holdings (UK) Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 7 March 2022 (3 years ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
09280078
Private limited company
Age
10 years
Incorporated 24 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Unit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Address changed on 1 Oct 2021 (3 years ago)
Previous address was Level 5 20 Fenchurch Street London EC3M 3BY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1991
Director • Accountant • British • Lives in England • Born in Jun 1977
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1957
Director • Accountant • British • Lives in England • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nyberg Property Investment Holdings (UK) Limited
Ocorian Secretaries (Jersey) Limited, Stuart Roderick Jenkin, and 2 more are mutual people.
Active
Hepp Sheffield Limited
Ocorian Secretaries (Jersey) Limited, Stuart Roderick Jenkin, and 1 more are mutual people.
Active
Button Property UK Limited
Ocorian Secretaries (Jersey) Limited, Stuart Roderick Jenkin, and 1 more are mutual people.
Active
Parkside Capital Limited
Ocorian Secretaries (Jersey) Limited and Nicholas John Bland are mutual people.
Active
Suzaku Aviation One Limited
Stuart Roderick Jenkin and Nicholas John Bland are mutual people.
Active
Aljubarrota Limited
Stuart Roderick Jenkin and Nicholas John Bland are mutual people.
Active
Ci FCL Funding 2 Holding Limited
Stuart Roderick Jenkin and Nicholas John Bland are mutual people.
Active
Ci FCL Funding 2 Plc
Stuart Roderick Jenkin and Nicholas John Bland are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£2K
Increased by £2K (%)
Turnover
Unreported
Decreased by £317K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£90.52K
Decreased by £13.03M (-99%)
Total Liabilities
-£43.07K
Decreased by £4.74M (-99%)
Net Assets
£47.45K
Decreased by £8.29M (-99%)
Debt Ratio (%)
48%
Increased by 11.14% (+31%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 7 Mar 2022
Registered Address Changed
3 Years Ago on 1 Oct 2021
Registered Address Changed
4 Years Ago on 3 Feb 2021
Confirmation Submitted
4 Years Ago on 3 Feb 2021
Registered Address Changed
4 Years Ago on 6 Nov 2020
Voluntary Liquidator Appointed
4 Years Ago on 17 Sep 2020
Registered Address Changed
4 Years Ago on 9 Sep 2020
Mr Nicholas John Bland Appointed
5 Years Ago on 19 Jun 2020
Confirmation Submitted
5 Years Ago on 30 Oct 2019
Full Accounts Submitted
5 Years Ago on 4 Oct 2019
Get Credit Report
Discover Bjorgen Property Investment Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Mar 2022
Return of final meeting in a members' voluntary winding up
Submitted on 7 Dec 2021
Liquidators' statement of receipts and payments to 7 September 2021
Submitted on 14 Oct 2021
Registered office address changed from Level 5 20 Fenchurch Street London EC3M 3BY England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 October 2021
Submitted on 1 Oct 2021
Confirmation statement made on 24 October 2020 with no updates
Submitted on 3 Feb 2021
Registered office address changed from Benedict Mackenzie Recovery Limited 93 Tabernacle Street London EC2A 4BA England to Level 5 20 Fenchurch Street London EC3M 3BY on 3 February 2021
Submitted on 3 Feb 2021
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Benedict Mackenzie Recovery Limited 93 Tabernacle Street London EC2A 4BA on 6 November 2020
Submitted on 6 Nov 2020
Appointment of a voluntary liquidator
Submitted on 17 Sep 2020
Resolutions
Submitted on 17 Sep 2020
Registered office address changed from 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020
Submitted on 9 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year