BMT HI-Q SIGMA LIMITED
Overview
| Company Name | BMT HI-Q SIGMA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02158796 |
| 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 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 Address | No |
What were the previous names of BMT HI-Q SIGMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMT HI-Q SYSTEMS LIMITED | Oct 03, 2008 | Oct 03, 2008 |
| HI-Q SYSTEMS LIMITED | Aug 13, 1990 | Aug 13, 1990 |
| PRINTEDGE LIMITED | Aug 28, 1987 | Aug 28, 1987 |
What are the latest accounts for BMT HI-Q SIGMA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for BMT HI-Q SIGMA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Julie Anne Stone as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Holly Jo Stone as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss Holly Jo Stone as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jeremy Mark Alan Berwick as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Louise Kenny as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 23 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mr Jeremy Mark Alan Berwick on Feb 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sarah Louise Kenny on Feb 01, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Trudy Michelle Grey on Feb 01, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Keith Mcsweeney on Feb 01, 2019 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Bmt Group Limited as a person with significant control on Feb 01, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Susanne Clare Feilder as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Hysted as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Keith Mcsweeney as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Louise Kenny as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of BMT HI-Q SIGMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREY, Trudy Michelle | Secretary | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | 202817200001 | |||||||
| MCSWEENEY, David Keith | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | United Kingdom | British | 109732420001 | |||||
| STONE, Julie Anne | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 182057520001 | |||||
| FEILDER, Susanne Clare | Secretary | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | British | 66104330003 | ||||||
| TOOMER, Raymond, Dr | Secretary | 91 Kenilworth Road GU13 9AY Fleet Hampshire | British | 13782880001 | ||||||
| TURNER, Geoffrey | Secretary | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | British | 3001390001 | ||||||
| ADAMS, Nicola Jane | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 203343060001 | |||||
| BENNETT, Allan Ivor | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 90149690001 | |||||
| BERWICK, Jeremy Mark Alan | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | England | British | 204686740001 | |||||
| BRIGHT, David Alan | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 106323590001 | |||||
| CRAIGHILL, Terence James | Director | 2 Maytree Walk Caversham RG4 6LZ Reading | British | 13782890004 | ||||||
| FEILDER, Susanne Clare | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 155978210001 | |||||
| GOULD, Simon | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 146540230002 | |||||
| HARROP, David Owen | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 79476280002 | |||||
| HYSTED, Mark | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 195154960001 | |||||
| KENNY, Sarah Louise | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | England | British | 165797510003 | |||||
| MCSWEENEY, David Keith | Director | 42 Links Road KT21 2HJ Ashstead Surrey | United Kingdom | British | 109732420001 | |||||
| MCSWEENY, David Keith | Director | Links Road KT21 2HJ Ashtead 42 Surrey | British | 132835600001 | ||||||
| RAINFORD, David John | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 70037460004 | |||||
| SMITH, Gary Michael | Director | Waldegrave Road TW11 8LZ Teddington 1 Middlesex United Kingdom | United Kingdom | British | 82204190001 | |||||
| SMITH, Gary Michael | Director | Little Orchard Junction Road, Alderbury SP5 3BA Salisbury Wiltshire | United Kingdom | British | 82204190001 | |||||
| STONE, Holly Jo | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | United Kingdom | British | 260037000001 | |||||
| TAYLOR, Dean Royston | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 105159540001 | |||||
| TOOMER, Raymond, Dr | Director | Stert Drove Pitney TA10 9AT Langport Somerset | British | 13782880002 |
Who are the persons with significant control of BMT HI-Q SIGMA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bmt Group Limited | Jun 02, 2016 | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BMT HI-Q SIGMA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BMT HI-Q SIGMA 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