VEOLIA BM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameVEOLIA BM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03444526
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VEOLIA BM LIMITED?

    • (7499) /

    Where is VEOLIA BM LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of VEOLIA BM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CULLIGAN (U.K.) LIMITEDOct 21, 1997Oct 21, 1997
    LIGHTINVEST LIMITEDOct 03, 1997Oct 03, 1997

    What are the latest accounts for VEOLIA BM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for VEOLIA BM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VEOLIA BM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 10 Furnival Street London EC4A 1AB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Oct 21, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 25, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2014

    5 pages4.68

    Insolvency court order

    Court order insolvency:court order - removal of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 25, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2013

    5 pages4.68

    Registered office address changed from 10 Furnival Street London EC4A 1YH on Feb 21, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 25, 2012

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jan 25, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2011

    5 pages4.68

    Registered office address changed from 66 Wigmore Street 90 Box 2653 London W1A 3RT on Mar 03, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 25, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Who are the officers of VEOLIA BM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Keith William
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    Secretary
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    British57215980002
    BATES, Duncan John Lucas
    20 Marrick
    Wilnecote
    B77 4NU Tamworth
    Staffordshire
    Director
    20 Marrick
    Wilnecote
    B77 4NU Tamworth
    Staffordshire
    EnglandBritish44239310001
    PEARCE, Susan Kathryn
    11 Cassio House
    Manhatten Avenue
    WD18 7AQ Watford
    Hertfordshire
    Director
    11 Cassio House
    Manhatten Avenue
    WD18 7AQ Watford
    Hertfordshire
    British102011250001
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    CHRISTENSEN, Edward Albert
    595 Park Avenue
    60022 Glencoe
    Illinois
    Usa
    Secretary
    595 Park Avenue
    60022 Glencoe
    Illinois
    Usa
    American52276490001
    O'DONNELL, David Russell
    1 Alvis Gate
    OX16 1BE Banbury
    Oxfordshire
    Secretary
    1 Alvis Gate
    OX16 1BE Banbury
    Oxfordshire
    British90887190001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Secretary
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    British56518060001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Secretary
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    British56518060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOYD, Simon John
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    British59715820002
    CHRISTENSEN, Edward Albert
    595 Park Avenue
    60022 Glencoe
    Illinois
    Usa
    Director
    595 Park Avenue
    60022 Glencoe
    Illinois
    Usa
    American52276490001
    NOBLE, Edward
    19 Arrowwood Drive
    60047 Hawthorn Woods
    Illinois
    Usa
    Director
    19 Arrowwood Drive
    60047 Hawthorn Woods
    Illinois
    Usa
    Us Citizen69199980001
    OLIVIER, Christian
    6 Rue Lemoine
    Boulogne
    92100
    France
    Director
    6 Rue Lemoine
    Boulogne
    92100
    France
    French75712900001
    PERTZ, Doug
    Crabtree Lane
    Lake Forest
    581
    Illinois Il 60045
    Usa
    Director
    Crabtree Lane
    Lake Forest
    581
    Illinois Il 60045
    Usa
    American130896760001
    SALVATI, Michael Edward
    318 Elmwood Oak Park
    Illinois 60302
    FOREIGN Usa
    Director
    318 Elmwood Oak Park
    Illinois 60302
    FOREIGN Usa
    Us57875390001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Director
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    EnglandBritish56518060001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does VEOLIA BM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2006Commencement of winding up
    Mar 19, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Birch
    Vantis Numerica
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    practitioner
    Vantis Numerica
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    Nicholas H O'Reilly
    Vantis Numerica
    P.O. Box 2653
    66 Wigmore Street
    London W1a 3rt
    practitioner
    Vantis Numerica
    P.O. Box 2653
    66 Wigmore Street
    London W1a 3rt
    Gareth Rutt Morris
    43-45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43-45 Butts Green Road
    RM11 2JX Hornchurch
    Essex

    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