BMM (PREDECESSORS) LIMITED
Overview
| Company Name | BMM (PREDECESSORS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02060925 |
| 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 BMM (PREDECESSORS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BMM (PREDECESSORS) LIMITED located?
| Registered Office Address | c/o COATS GROUP PLC 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BMM (PREDECESSORS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 02060925 LIMITED | May 28, 2012 | May 28, 2012 |
| BM ENGINEERING DIVISION LIMITED | Mar 19, 1991 | Mar 19, 1991 |
| BM TECHNOLOGIES LIMITED | Oct 02, 1986 | Oct 02, 1986 |
What are the latest accounts for BMM (PREDECESSORS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BMM (PREDECESSORS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Allied Mutual Insurance Services Limited as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Frederick Barlow as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Arif Kermalli as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Stockwell as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Rohan Taylor as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Appointment of Mr Kevin Rohan Taylor as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Howes as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Howes as a director on Jul 14, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Allied Mutual Insurance Services Limited as a secretary on Jun 30, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Nicholas James Tarn as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher William Healy as a secretary on Jun 30, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from * 78 Pall Mall London SW1Y 5ES England* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of BMM (PREDECESSORS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 | ||||||||||
| BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | 151336790001 | |||||||||
| KERMALLI, Arif | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | 203519190001 | |||||||||
| STOCKWELL, Andrew James | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | 79587890002 | |||||||||
| HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 187859620001 | |||||||||||
| KING, John Alan Gibbs | Secretary | 10 Ashvale Close Nailsea BS48 1QH Bristol | British | 9313920001 | ||||||||||
| STENNING, David John | Secretary | Woodmans Cottage Blagdon Hill TA3 7SN Taunton Somerset | British | 74979120001 | ||||||||||
| ADAMSON, Michael George | Director | Woodbury Cheniston Grove SL6 4LN Maidenhead Berkshire | British | 56044570001 | ||||||||||
| BARRETT, Barrie Michael | Director | The Firs Spetchley Road WR5 2NL Worcester Worcestershire | British | 4061200002 | ||||||||||
| BLACKBURN, Peter Edward | Director | 20 Church Lane Downend BS16 6TB Bristol Avon | British | 5531260001 | ||||||||||
| BROWNHILL, John | Director | Tree Tops Montacute Road Stoke-Sub-Hamdon TA14 6UQ Yeovil Somerset | British | 4061210001 | ||||||||||
| COLLIER, Albert Ernest | Director | Rose Mount Meare Green Wrantage TA3 6DA Taunton Somerset | British | 20877780001 | ||||||||||
| GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | 48349150003 | |||||||||
| HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||||||
| JOHNSON, Ronald James | Director | 12 Summer Road Rowley Regis B65 9QQ Warley West Midlands | British | 21552860001 | ||||||||||
| LABRUSSE, Gerard | Director | Chemin Du Buala FOREIGN Borderes-Sur-Echez 65320 France | French | 26325270001 | ||||||||||
| LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | 34443080001 | |||||||||
| LOTT, Alan Charles | Director | Grange Farm House Chestnut Lane Barton In Fabis NG11 0AE Nottingham | British | 28154250001 | ||||||||||
| PETERSEN, Ronald John | Director | Picket Piece Hale Lane Wendover HP22 6NQ Aylesbury Buckinghamshire | England | American | 59083320001 | |||||||||
| RUSSELL, James Richard | Director | The Old Stables Empingham Road PE9 3RP Ketton Rutland | England | British | 904390002 | |||||||||
| SMITH, Nigel John Renton | Director | 13 Oldershaw Avenue Kegworth DE74 2DR Derby | United Kingdom | Uk | 48235590001 | |||||||||
| TAIT, John Andrew Rodney | Director | Honeystone House Fore Street West Camel BA22 7QW Yeovil Somerset | British | 23191860001 | ||||||||||
| TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | 113629970001 | |||||||||
| TAYLOR, Kevin Rohan | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | 197540030001 | |||||||||
| WALKER, Tom Clifford | Director | Hepburn House Frankleigh BA15 2PF Bradford On Avon Wiltshire | British | 34992860002 | ||||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 | ||||||||||
| BRUNEL HOLDINGS PLC | Director | Brunel House 14 Avon Reach SN15 1EE Chippenham Wiltshire | 42533420001 | |||||||||||
| CLAYHILL NOMINEES LIMITED | Director | Brunel House 14 Avon Reach SN15 1EE Chippenham Wiltshire | 42533440001 |
Who are the persons with significant control of BMM (PREDECESSORS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S G Warburg Group Limited | Apr 06, 2016 | The Square Stockley Park UB11 1TD Uxbridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coats Group Plc | Apr 06, 2016 | The Square Stockley Park UB11 1TD Uxbridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BMM (PREDECESSORS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On Nov 30, 2001 Delivered On Dec 10, 2001 | 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
| ||||
| Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties) | Created On Dec 29, 1998 Delivered On Jan 14, 1999 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 22, 1997 Delivered On May 08, 1997 | Satisfied | Amount secured All present vand future obligations and liabillties due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined) and to the finance parties under each finance document to which such obligor is a party | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Sep 27, 1993 Delivered On Oct 14, 1993 | Satisfied | Amount secured All monies due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans | |
Short particulars Legal mortgage over certain of the company's real property and over certain of the shares held by it;assignment of rights under certain intercompany loans made by it as lender. 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. See the mortgage charge document for full details. | ||||
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