BMI (NO.6) LIMITED
Overview
| Company Name | BMI (NO.6) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01353901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BMI (NO.6) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for BMI (NO.6) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BMI (NO.6) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:statement of accounts approval | 1 pages | LIQ MISC RES | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mohammed Akram as a director on Mar 13, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 24 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Gavin John Simpson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Rowberry as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 24 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 24 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mohammed Akram as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Geoffrey Ridout as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 26 pages | AA | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Jeremy Marchant as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Marchant as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 24 pages | AA | ||||||||||
Who are the officers of BMI (NO.6) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| SIMPSON, Gavin John | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 149333050001 | |||||
| RUFFELL, Lara Catherine | Secretary | 23 Meadowlands Chineham RG24 8XL Basingstoke Hampshire | British | 69140140002 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| AKRAM, Mohammed | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 169142800001 | |||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| HARE, Darren Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 127470250001 | |||||
| HASSELL, Brian Charles | Director | 10 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | Great Britain | British | 45384250002 | |||||
| LEWIS, Barry Randall | Director | 37 Main Road Littleton SO22 6QJ Winchester Hampshire | England | British | 145163830001 | |||||
| MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MARCHANT, Jeremy | Director | Churchill Place E14 5HP London 1 England | England | British | 154144600001 | |||||
| MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| MILLINER, Craig | Director | 21 Smithson Close Talbot Village BH12 5EY Poole Dorset | British | 144700710001 | ||||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| ROWBERRY, Duncan John | Director | 1 Churchill Place E14 5HP London | England | British | 49237880004 | |||||
| SILCOCK, Frank Avis | Director | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 32895910001 | ||||||
| WEAL, Barry | Director | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | 40203100001 | ||||||
| WEAVING, John Martin | Director | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 58523120001 | ||||||
| BARCOSEC LIMITED | Director | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||
| BAROMETERS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 57357300002 |
Does BMI (NO.6) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BMI (NO.6) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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