BMP ASSOCIATES LIMITED

BMP ASSOCIATES LIMITED

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

    Company NameBMP ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03399962
    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 BMP ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BMP ASSOCIATES LIMITED located?

    Registered Office Address
    Fore Royal
    Gorley Road
    BH24 3LD Ringwood
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BMP ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BMP ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 30, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    12 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    4 pagesCS01

    Annual return made up to Jul 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 1,750,000
    SH01

    Receiver's abstract of receipts and payments to Jan 25, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 12, 2015

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    5 pagesRM02

    Total exemption full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of David James Bull as a director on Nov 06, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Appointment of receiver or manager

    4 pagesRM01

    Annual return made up to Jul 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1,750,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of BMP ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRESON, Christie Joelle
    Fore Royal Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Hampshire
    Secretary
    Fore Royal Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Hampshire
    British105296040001
    FANELLI, Nicola
    Fore Royal
    Gorley Road Rockford
    BH24 3LD Ringwood
    Hampshire
    Director
    Fore Royal
    Gorley Road Rockford
    BH24 3LD Ringwood
    Hampshire
    EnglandItalian63908350002
    ANDERSON, Colin
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    Secretary
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    British80202100001
    BULL, David James
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    Secretary
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    British44811930002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BULL, David James
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    Director
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    EnglandBritish44811930002
    CORTI, Massimo
    Via R Simen 9
    6830 Chiasso
    FOREIGN Switzerland
    Director
    Via R Simen 9
    6830 Chiasso
    FOREIGN Switzerland
    Swiss46512650001
    SIA, Francesca
    Flat 42 Forest House
    1 Russell Cotes Road
    BN1 3UB Bournemouth
    Dorset
    Director
    Flat 42 Forest House
    1 Russell Cotes Road
    BN1 3UB Bournemouth
    Dorset
    Italian60976240001
    CONSULTANCY AND ADVISORY BUREAU LIMITED
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    Director
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    64583810001
    HELITING COMPANY ADMINISTRATION LIMITED
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Director
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    66523600001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of BMP ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Cesare Romiti
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hampshire
    Apr 06, 2016
    Gorley Road
    BH24 3LD Ringwood
    Fore Royal
    Hampshire
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BMP ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Nov 18, 2009
    Delivered On Nov 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    Mortgage
    Created On Mar 13, 2008
    Delivered On Mar 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a miller house 43-51 lower stone street maidstone kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 15, 2008Registration of a charge (395)
    • 1Aug 20, 2014Appointment of a receiver or manager (RM01)
    • 1Feb 05, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • 1Feb 05, 2016Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal charge
    Created On Jun 22, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    £250,000 due or to become due from the company to
    Short particulars
    F/H miller house 43/51 lower stone street maidstone kent.
    Persons Entitled
    • Dansk-Europaeisk Finansiering Aps
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Aug 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 2005
    Delivered On Jun 07, 2005
    Satisfied
    Amount secured
    A maximum of £1,000,000 due or to become due from the company to
    Short particulars
    Property k/a miller house, 43/51 lower stone street, maidstone, kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Dansk-Europaeisk Finansiering Aps
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • Aug 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 29, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement
    Short particulars
    F/H property k/a 64-94 (even) attleborough road nuneaton warwickshire t/no WK327343 by way of floating charge all chattels fittings and other property ands assets. See the mortgage charge document for full details.
    Persons Entitled
    • Finzak Bv
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 09, 1997
    Delivered On Sep 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as unit 2 meadowcourt phase 2 meadowhall road sheffie ld t/n syk 338705. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 28, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 149/165 victoria road aldershot hampshire t/n hp 353912. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BMP ASSOCIATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Stephen Michael Skinner
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Chris Wakeman
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London

    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