BMI (NO.6) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBMI (NO.6) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01353901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BMI (NO.6) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is BMI (NO.6) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BMI (NO.6) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for BMI (NO.6) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BMI (NO.6) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution INSOLVENCY:statement of accounts approval
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA

    2 pagesAD02

    Registered office address changed from Churchill Plaza Churchill Way Basingstok Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on Jun 01, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 14, 2015

    LRESSP

    Annual return made up to May 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Mohammed Akram as a director on Mar 13, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    24 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 100
    SH01

    Appointment of Gavin John Simpson as a director

    2 pagesAP01

    Termination of appointment of Duncan Rowberry as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    24 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2012

    24 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mohammed Akram as a director

    2 pagesAP01

    Termination of appointment of Thomas Geoffrey Ridout as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2011

    26 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Jeremy Marchant as a director

    1 pagesTM01

    Appointment of Mr Jeremy Marchant as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2010

    24 pagesAA

    Who are the officers of BMI (NO.6) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    SIMPSON, Gavin John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish149333050001
    RUFFELL, Lara Catherine
    23 Meadowlands
    Chineham
    RG24 8XL Basingstoke
    Hampshire
    Secretary
    23 Meadowlands
    Chineham
    RG24 8XL Basingstoke
    Hampshire
    British69140140002
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    AKRAM, Mohammed
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish169142800001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    British46728970001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    HARE, Darren Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish127470250001
    HASSELL, Brian Charles
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Director
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Great BritainBritish45384250002
    LEWIS, Barry Randall
    37 Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    Director
    37 Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    EnglandBritish145163830001
    MACINTOSH, Gordon Paterson
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    British25737780001
    MARCHANT, Jeremy
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish154144600001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British68601920003
    MILLINER, Craig
    21 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    Director
    21 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    British144700710001
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish155056490001
    ROWAN, Charles Paul
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    Director
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    British49237910001
    ROWBERRY, Duncan John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish49237880004
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    British32895910001
    WEAL, Barry
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    Director
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    British40203100001
    WEAVING, John Martin
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    Director
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    British58523120001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    49004930001
    BAROMETERS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    57357300002

    Does BMI (NO.6) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Secondary lease security assignment
    Created On Dec 30, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 30TH december 1992
    Short particulars
    All right title and interest in and to the assigned payments and all sums assigned pursuant to the security assignment (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1993Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Sublessee security agreement
    Created On Dec 30, 1992
    Delivered On Jan 14, 1993
    Satisfied
    Amount secured
    Performance of certain covenants due or to become due from the company to triborough bridge and tunnel authority under the terms of the sublease d/d 24/11/92 and from the company under the terms of the head lease d/d 24/11/92
    Short particulars
    All of the company's right title and interest in the head lease and in the head security agreement (see form 395 for full details).
    Persons Entitled
    • Triborough Bridge and Tunnel Authority
    Transactions
    • Jan 14, 1993Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BMI (NO.6) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2015Commencement of winding up
    Jan 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0