BMT HI-Q SIGMA LIMITED

BMT HI-Q SIGMA LIMITED

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

    Company NameBMT HI-Q SIGMA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02158796
    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 BMT HI-Q SIGMA LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BMT HI-Q SIGMA LIMITED located?

    Registered Office Address
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of BMT HI-Q SIGMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMT HI-Q SYSTEMS LIMITEDOct 03, 2008Oct 03, 2008
    HI-Q SYSTEMS LIMITEDAug 13, 1990Aug 13, 1990
    PRINTEDGE LIMITEDAug 28, 1987Aug 28, 1987

    What are the latest accounts for BMT HI-Q SIGMA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for BMT HI-Q SIGMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to One London Square Cross Lanes Guildford GU1 1UN on Jan 24, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 13, 2020

    LRESSP

    Appointment of Mrs Julie Anne Stone as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Holly Jo Stone as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Miss Holly Jo Stone as a director on Jul 01, 2019

    2 pagesAP01

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jeremy Mark Alan Berwick as a director on Apr 24, 2019

    1 pagesTM01

    Termination of appointment of Sarah Louise Kenny as a director on Apr 24, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Director's details changed for Mr Jeremy Mark Alan Berwick on Feb 01, 2019

    2 pagesCH01

    Director's details changed for Mrs Sarah Louise Kenny on Feb 01, 2019

    2 pagesCH01

    Secretary's details changed for Trudy Michelle Grey on Feb 01, 2019

    1 pagesCH03

    Director's details changed for Mr David Keith Mcsweeney on Feb 01, 2019

    2 pagesCH01

    Registered office address changed from Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on Feb 01, 2019

    1 pagesAD01

    Change of details for Bmt Group Limited as a person with significant control on Feb 01, 2019

    2 pagesPSC05

    Termination of appointment of Susanne Clare Feilder as a secretary on Aug 31, 2018

    1 pagesTM02

    Confirmation statement made on Jun 21, 2018 with updates

    4 pagesCS01

    Termination of appointment of Mark Hysted as a director on May 31, 2018

    1 pagesTM01

    Appointment of Mr David Keith Mcsweeney as a director on May 01, 2018

    2 pagesAP01

    Appointment of Ms Sarah Louise Kenny as a director on May 01, 2018

    2 pagesAP01

    Who are the officers of BMT HI-Q SIGMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREY, Trudy Michelle
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Secretary
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    202817200001
    MCSWEENEY, David Keith
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Director
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    United KingdomBritish109732420001
    STONE, Julie Anne
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish182057520001
    FEILDER, Susanne Clare
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Secretary
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    British66104330003
    TOOMER, Raymond, Dr
    91 Kenilworth Road
    GU13 9AY Fleet
    Hampshire
    Secretary
    91 Kenilworth Road
    GU13 9AY Fleet
    Hampshire
    British13782880001
    TURNER, Geoffrey
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Secretary
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    British3001390001
    ADAMS, Nicola Jane
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish203343060001
    BENNETT, Allan Ivor
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish90149690001
    BERWICK, Jeremy Mark Alan
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Director
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    EnglandBritish204686740001
    BRIGHT, David Alan
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish106323590001
    CRAIGHILL, Terence James
    2 Maytree Walk
    Caversham
    RG4 6LZ Reading
    Director
    2 Maytree Walk
    Caversham
    RG4 6LZ Reading
    British13782890004
    FEILDER, Susanne Clare
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish155978210001
    GOULD, Simon
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish146540230002
    HARROP, David Owen
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish79476280002
    HYSTED, Mark
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish195154960001
    KENNY, Sarah Louise
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Director
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    EnglandBritish165797510003
    MCSWEENEY, David Keith
    42 Links Road
    KT21 2HJ Ashstead
    Surrey
    Director
    42 Links Road
    KT21 2HJ Ashstead
    Surrey
    United KingdomBritish109732420001
    MCSWEENY, David Keith
    Links Road
    KT21 2HJ Ashtead
    42
    Surrey
    Director
    Links Road
    KT21 2HJ Ashtead
    42
    Surrey
    British132835600001
    RAINFORD, David John
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish70037460004
    SMITH, Gary Michael
    Waldegrave Road
    TW11 8LZ Teddington
    1
    Middlesex
    United Kingdom
    Director
    Waldegrave Road
    TW11 8LZ Teddington
    1
    Middlesex
    United Kingdom
    United KingdomBritish82204190001
    SMITH, Gary Michael
    Little Orchard
    Junction Road, Alderbury
    SP5 3BA Salisbury
    Wiltshire
    Director
    Little Orchard
    Junction Road, Alderbury
    SP5 3BA Salisbury
    Wiltshire
    United KingdomBritish82204190001
    STONE, Holly Jo
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Director
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    United KingdomBritish260037000001
    TAYLOR, Dean Royston
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish105159540001
    TOOMER, Raymond, Dr
    Stert Drove
    Pitney
    TA10 9AT Langport
    Somerset
    Director
    Stert Drove
    Pitney
    TA10 9AT Langport
    Somerset
    British13782880002

    Who are the persons with significant control of BMT HI-Q SIGMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Jun 02, 2016
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01887373
    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 BMT HI-Q SIGMA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 22, 2008
    Delivered On Sep 02, 2008
    Satisfied
    Amount secured
    £15,568.75 due or to become due from the company to the chargee
    Short particulars
    Moneys in the sum of £15,568.75 see image for full details.
    Persons Entitled
    • Knowle Hill Properties Limited
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    • May 09, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 20, 1998
    Delivered On May 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the barn micheldever station winchester hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 21, 1998Registration of a charge (395)
    • Apr 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 13, 1998
    Delivered On Mar 18, 1998
    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
    • Midland Bank PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Apr 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Sep 06, 1996
    Delivered On Sep 07, 1996
    Satisfied
    Amount secured
    The due observance and performance of the company to the chargee under the terms of the lease dated 6TH september 1996
    Short particulars
    A deposit of £6,768.75.
    Persons Entitled
    • Galmerrow Securities Limited
    • Thomas Gordoan John Peacock
    Transactions
    • Sep 07, 1996Registration of a charge (395)
    • Apr 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Aug 31, 1990
    Delivered On Sep 13, 1990
    Satisfied
    Amount secured
    The due performance and observance of the covenants on behalf of the tenant contained in a lease date of 31/8/90 made between the land lord and the tenant.
    Short particulars
    "The deposit" re:- £6,768.75 paid by the tenant to the landlord and depositeed with the royal bank of scotland PLC of 67 lombard st., London EC2.
    Persons Entitled
    • Transmark (UK) Limited
    Transactions
    • Sep 13, 1990Registration of a charge
    • Apr 28, 2008Statement of satisfaction of a charge in full or part (403a)

    Does BMT HI-Q SIGMA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2020Commencement of winding up
    Aug 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Terence Guy Jackson
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    Matthew Richard Meadley Wild
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford

    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