B. & M. OFFICE MACHINES LIMITED

B. & M. OFFICE MACHINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameB. & M. OFFICE MACHINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01623057
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of B. & M. OFFICE MACHINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARKER OFFICE MACHINES LIMITEDMar 18, 1982Mar 18, 1982

    What are the latest accounts for B. & M. OFFICE MACHINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for B. & M. OFFICE MACHINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 12, 2020 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of David Campbell as a director on Aug 31, 2020

    1 pagesTM01

    Change of details for B & M Holdings Limited as a person with significant control on Feb 18, 2020

    2 pagesPSC05

    Appointment of Mr Mark Garius as a director on Feb 18, 2020

    2 pagesAP01

    Appointment of Mr Paul Bruce Derry as a director on Feb 18, 2020

    2 pagesAP01

    Termination of appointment of Maxine Catherine Baccino as a director on Feb 18, 2020

    1 pagesTM01

    Appointment of Mr David Campbell as a director on Feb 18, 2020

    2 pagesAP01

    Termination of appointment of John Joseph Baccino as a director on Feb 18, 2020

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    legacy

    5 pagesRP04CS01

    legacy

    5 pagesRP04CS01

    legacy

    5 pagesRP04CS01

    legacy

    5 pagesRP04CS01

    legacy

    5 pagesRP04CS01

    Second filing of the annual return made up to Jul 31, 2015

    23 pagesRP04AR01

    Second filing of the annual return made up to Jul 31, 2014

    23 pagesRP04AR01

    Second filing of the annual return made up to Jul 31, 2013

    23 pagesRP04AR01

    Second filing of the annual return made up to Jul 31, 2012

    23 pagesRP04AR01

    Change of details for B & M Holdings Limited as a person with significant control on Dec 18, 2019

    2 pagesPSC05

    Who are the officers of B. & M. OFFICE MACHINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DERRY, Paul Bruce
    London Bridge
    SE1 9BG London
    No.1
    England
    Director
    London Bridge
    SE1 9BG London
    No.1
    England
    EnglandBritishSales Director153131600002
    GARIUS, Mark
    London Bridge
    SE1 9BG London
    No.1
    England
    Director
    London Bridge
    SE1 9BG London
    No.1
    England
    United KingdomBritishDirector67448210001
    ELLISON, William
    12 Hall Avenue
    Hough Green
    WA8 8XS Widnes
    Cheshire
    Secretary
    12 Hall Avenue
    Hough Green
    WA8 8XS Widnes
    Cheshire
    British19578880001
    MCKENNA, Madeline, Dr
    63 Dudlow Lane
    L18 2EY Liverpool
    Merseyside
    Secretary
    63 Dudlow Lane
    L18 2EY Liverpool
    Merseyside
    British16157610002
    BACCINO, John Joseph
    Partridge Road
    Kirkby
    L32 2DJ Liverpool
    10
    England
    Director
    Partridge Road
    Kirkby
    L32 2DJ Liverpool
    10
    England
    United KingdomBritishManaging Director129106770001
    BACCINO, John Joseph
    Partridge Road
    Kirkby
    L32 2DJ Liverpool
    10
    England
    Director
    Partridge Road
    Kirkby
    L32 2DJ Liverpool
    10
    England
    United KingdomBritishSales Manager129106770001
    BACCINO, John Joseph
    Partridge Road
    L32 2DJ Kirkby
    10
    Merseyside
    Director
    Partridge Road
    L32 2DJ Kirkby
    10
    Merseyside
    United KingdomBritishDirector129106770001
    BACCINO, Maxine Catherine
    Partridge Road
    Kirkby
    L32 2DJ Liverpool
    10
    England
    Director
    Partridge Road
    Kirkby
    L32 2DJ Liverpool
    10
    England
    United KingdomBritishCompany Director201380690001
    CAMPBELL, David
    Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    20
    England
    Director
    Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    20
    England
    United KingdomBritishFinance Director177927020001
    HALL, John
    Corn Acre Barn
    Jacksons Common Lane Scarisbrick
    L40 8HA Ormskirk
    Director
    Corn Acre Barn
    Jacksons Common Lane Scarisbrick
    L40 8HA Ormskirk
    BritishDirector19578900002
    HALL, Lesley
    Corn Acre Barn
    Jacksons Common Lane Scarisbrick
    L40 8HA Ormskirk
    Director
    Corn Acre Barn
    Jacksons Common Lane Scarisbrick
    L40 8HA Ormskirk
    British23932680002
    MCKENNA, Derek
    63 Dudlow Lane
    L18 2EY Liverpool
    Merseyside
    Director
    63 Dudlow Lane
    L18 2EY Liverpool
    Merseyside
    BritishDirector19578890002
    MCKENNA, Madeline, Dr
    63 Dudlow Lane
    L18 2EY Liverpool
    Merseyside
    Director
    63 Dudlow Lane
    L18 2EY Liverpool
    Merseyside
    British16157610002
    O'BRIEN, Thomas
    16 Baslow Drive
    SK8 3HP Heald Green
    Cheshire
    Director
    16 Baslow Drive
    SK8 3HP Heald Green
    Cheshire
    BritishDirector92157900001
    SHELTON, Philip
    Beech Road
    Aughton
    L39 6SJ Ormskirk
    30
    Lancashire
    England
    Director
    Beech Road
    Aughton
    L39 6SJ Ormskirk
    30
    Lancashire
    England
    EnglandBritishWorkshop Manager129106840001
    SHELTON, Philip
    Beech Road
    Aughton
    L39 6SJ Ormskirk
    Ingledene 30
    Lancashire
    England
    Director
    Beech Road
    Aughton
    L39 6SJ Ormskirk
    Ingledene 30
    Lancashire
    England
    EnglandBritishService Manager129106840001
    SHELTON, Philip
    30 Beech Road
    Aughton
    L39 6SJ Ormskirk
    Ingledene
    Lancs
    Director
    30 Beech Road
    Aughton
    L39 6SJ Ormskirk
    Ingledene
    Lancs
    EnglandBritishDirector129106840001
    THE NUMBERS LLP
    Corporation Street
    WA10 1SX St. Helens
    77
    Merseyside
    United Kingdom
    Director
    Corporation Street
    WA10 1SX St. Helens
    77
    Merseyside
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC321754
    168323090001

    Who are the persons with significant control of B. & M. OFFICE MACHINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Partridge View Ltd
    Bens Court, Randles Road
    Knowsley Business Park
    L34 9HH Prescot
    Units 1 & 2
    Merseyside
    England
    Jun 06, 2016
    Bens Court, Randles Road
    Knowsley Business Park
    L34 9HH Prescot
    Units 1 & 2
    Merseyside
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Joseph Baccino
    Units 1 & 2 Bens Court
    Randles Road Knowsley Bus Park
    L34 9HH Knowsley
    Merseyside
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Joseph Baccino
    Units 1 & 2 Bens Court
    Randles Road Knowsley Bus Park
    L34 9HH Knowsley
    Merseyside
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    B & M Holdings Limited
    Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    20
    England
    Apr 06, 2016
    Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    20
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does B. & M. OFFICE MACHINES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Thomas O'brien
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1995Registration of a charge (395)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1988Registration of a charge
    • Feb 24, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • George Carr.
    Transactions
    • Mar 06, 1984Registration of a charge

    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