B. & M. OFFICE MACHINES LIMITED
Overview
Company Name | B. & M. OFFICE MACHINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01623057 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of B. & M. OFFICE MACHINES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is B. & M. OFFICE MACHINES LIMITED located?
Registered Office Address | No.1 London Bridge SE1 9BG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of B. & M. OFFICE MACHINES LIMITED?
Company Name | From | Until |
---|---|---|
BARKER OFFICE MACHINES LIMITED | Mar 18, 1982 | Mar 18, 1982 |
What are the latest accounts for B. & M. OFFICE MACHINES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for B. & M. OFFICE MACHINES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Dec 12, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England to No.1 London Bridge London SE1 9BG on Feb 10, 2021 | 1 pages | AD01 | ||
Termination of appointment of David Campbell as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Change of details for B & M Holdings Limited as a person with significant control on Feb 18, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Mark Garius as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Bruce Derry as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maxine Catherine Baccino as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Campbell as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Joseph Baccino as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Registered office address changed from Units 1 & 2 Bens Court Randles Road Knowsley Bus Park Knowsley Merseyside L34 9HH to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on Feb 21, 2020 | 1 pages | AD01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
legacy | 5 pages | RP04CS01 | ||
legacy | 5 pages | RP04CS01 | ||
legacy | 5 pages | RP04CS01 | ||
legacy | 5 pages | RP04CS01 | ||
legacy | 5 pages | RP04CS01 | ||
Second filing of the annual return made up to Jul 31, 2015 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 31, 2014 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 31, 2013 | 23 pages | RP04AR01 | ||
Second filing of the annual return made up to Jul 31, 2012 | 23 pages | RP04AR01 | ||
Change of details for B & M Holdings Limited as a person with significant control on Dec 18, 2019 | 2 pages | PSC05 | ||
Who are the officers of B. & M. OFFICE MACHINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DERRY, Paul Bruce | Director | London Bridge SE1 9BG London No.1 England | England | British | Sales Director | 153131600002 | ||||||||
GARIUS, Mark | Director | London Bridge SE1 9BG London No.1 England | United Kingdom | British | Director | 67448210001 | ||||||||
ELLISON, William | Secretary | 12 Hall Avenue Hough Green WA8 8XS Widnes Cheshire | British | 19578880001 | ||||||||||
MCKENNA, Madeline, Dr | Secretary | 63 Dudlow Lane L18 2EY Liverpool Merseyside | British | 16157610002 | ||||||||||
BACCINO, John Joseph | Director | Partridge Road Kirkby L32 2DJ Liverpool 10 England | United Kingdom | British | Managing Director | 129106770001 | ||||||||
BACCINO, John Joseph | Director | Partridge Road Kirkby L32 2DJ Liverpool 10 England | United Kingdom | British | Sales Manager | 129106770001 | ||||||||
BACCINO, John Joseph | Director | Partridge Road L32 2DJ Kirkby 10 Merseyside | United Kingdom | British | Director | 129106770001 | ||||||||
BACCINO, Maxine Catherine | Director | Partridge Road Kirkby L32 2DJ Liverpool 10 England | United Kingdom | British | Company Director | 201380690001 | ||||||||
CAMPBELL, David | Director | Trafalgar Way Bar Hill CB23 8SQ Cambridge 20 England | United Kingdom | British | Finance Director | 177927020001 | ||||||||
HALL, John | Director | Corn Acre Barn Jacksons Common Lane Scarisbrick L40 8HA Ormskirk | British | Director | 19578900002 | |||||||||
HALL, Lesley | Director | Corn Acre Barn Jacksons Common Lane Scarisbrick L40 8HA Ormskirk | British | 23932680002 | ||||||||||
MCKENNA, Derek | Director | 63 Dudlow Lane L18 2EY Liverpool Merseyside | British | Director | 19578890002 | |||||||||
MCKENNA, Madeline, Dr | Director | 63 Dudlow Lane L18 2EY Liverpool Merseyside | British | 16157610002 | ||||||||||
O'BRIEN, Thomas | Director | 16 Baslow Drive SK8 3HP Heald Green Cheshire | British | Director | 92157900001 | |||||||||
SHELTON, Philip | Director | Beech Road Aughton L39 6SJ Ormskirk 30 Lancashire England | England | British | Workshop Manager | 129106840001 | ||||||||
SHELTON, Philip | Director | Beech Road Aughton L39 6SJ Ormskirk Ingledene 30 Lancashire England | England | British | Service Manager | 129106840001 | ||||||||
SHELTON, Philip | Director | 30 Beech Road Aughton L39 6SJ Ormskirk Ingledene Lancs | England | British | Director | 129106840001 | ||||||||
THE NUMBERS LLP | Director | Corporation Street WA10 1SX St. Helens 77 Merseyside United Kingdom |
| 168323090001 |
Who are the persons with significant control of B. & M. OFFICE MACHINES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Partridge View Ltd | Jun 06, 2016 | Bens Court, Randles Road Knowsley Business Park L34 9HH Prescot Units 1 & 2 Merseyside England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr John Joseph Baccino | Apr 06, 2016 | Units 1 & 2 Bens Court Randles Road Knowsley Bus Park L34 9HH Knowsley Merseyside | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr John Joseph Baccino | Apr 06, 2016 | Units 1 & 2 Bens Court Randles Road Knowsley Bus Park L34 9HH Knowsley Merseyside | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
B & M Holdings Limited | Apr 06, 2016 | Trafalgar Way Bar Hill CB23 8SQ Cambridge 20 England | No | ||||
| |||||||
Natures of Control
|
Does B. & M. OFFICE MACHINES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 04, 2008 Delivered On Aug 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 03, 1995 Delivered On Oct 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 20, 1988 Delivered On Mar 31, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 02, 1984 Delivered On Mar 06, 1984 | Satisfied | Amount secured £13,756 | |
Short particulars Floating charge over undertaking and all property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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