BMB APPAREL LIMITED

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

    Company NameBMB APPAREL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04090231
    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 BMB APPAREL LIMITED?

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

    Where is BMB APPAREL LIMITED located?

    Registered Office Address
    Fernwood House
    Fernwood Road
    NE2 1TJ Jesmond
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of BMB APPAREL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEFF & COMPANY LIMITEDNov 06, 2000Nov 06, 2000
    IBIS (612) LIMITEDOct 13, 2000Oct 13, 2000

    What are the latest accounts for BMB APPAREL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for BMB APPAREL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Jun 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2016

    LRESSP

    Accounts for a dormant company made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Nicholas Andrew Cottrell on Jul 29, 2015

    3 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1
    SH01

    Appointment of Robert Arthur Bacon as a director on Nov 05, 2014

    3 pagesAP01

    Termination of appointment of Annabella Wai Ping Leung as a director on Nov 05, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Nicholas Andrew Cottrell as a director

    3 pagesAP01

    Termination of appointment of Bruce Rockowitz as a director

    2 pagesTM01

    Termination of appointment of Kam Yim as a director

    2 pagesTM01

    Total exemption full accounts made up to Jul 31, 2012

    11 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Robert Arthur Bacon as a secretary

    3 pagesAP03

    Termination of appointment of Christopher Kershaw as a secretary

    2 pagesTM02

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Who are the officers of BMB APPAREL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Secretary
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    British175713430001
    BACON, Robert Arthur
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    Director
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    United KingdomBritishCompany Secretary192986020001
    COTTRELL, Nicholas Andrew
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    Director
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    EnglandBritishCompany Director7316340002
    KEPPE, Kathleen Susan
    Castell Madoc
    Lower Chapel
    LD3 9RF Brecon
    Powys
    Secretary
    Castell Madoc
    Lower Chapel
    LD3 9RF Brecon
    Powys
    British35714520001
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Secretary
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    British146424530001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    BritishCompany Secretary54979840001
    WAN, Terry Mei Chow
    Flat B
    16th Floor, Block 9, Villa Athena
    Ma On Shan
    New Territories
    Hong Kong
    Secretary
    Flat B
    16th Floor, Block 9, Villa Athena
    Ma On Shan
    New Territories
    Hong Kong
    British124776580001
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    ADAMS, Robert Ernest
    24 Price Road
    Jardine's Lookout
    Hong Kong Sar
    China
    Director
    24 Price Road
    Jardine's Lookout
    Hong Kong Sar
    China
    AmericanChief Operating Officer100351400001
    COTTER, Mark Michael Sean
    12 West End
    Strensall
    YO32 5UH York
    North Yorkshire
    Director
    12 West End
    Strensall
    YO32 5UH York
    North Yorkshire
    BritishDirector73990340001
    LEUNG, Annabella Wai Ping
    31b Broadwood Park
    38 Broadwood Road
    Hong Kong
    Director
    31b Broadwood Park
    38 Broadwood Road
    Hong Kong
    Hong KongBritishBusiness Executive82739710001
    LUCAS, Peter
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    Director
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    United KingdomBritishDirector5858840001
    MACKENZIE, Andrew Macgregor
    57 Broadwick Street
    WF 9QS London
    Jaeger
    Director
    57 Broadwick Street
    WF 9QS London
    Jaeger
    United KingdomBritishChartered Accountant38695210004
    ROCKOWITZ, Bruce Philip
    Flat C1-3, 9-11 Horizon Drive
    Chung Hom Kok
    Hong Kong
    Director
    Flat C1-3, 9-11 Horizon Drive
    Chung Hom Kok
    Hong Kong
    Hong KongCanadianPresident102934130001
    TILLMAN, Harold Peter
    37 Sheldon Avenue
    Highgate
    N6 4JP London
    Director
    37 Sheldon Avenue
    Highgate
    N6 4JP London
    United KingdomBritishConsultant10751240001
    YIM, Kam Chuen
    House No.53b
    10th Street, Hong Lok Yuen
    Tai Po, New Territories
    Hong Kong
    Director
    House No.53b
    10th Street, Hong Lok Yuen
    Tai Po, New Territories
    Hong Kong
    Hong KongAustralianFinance Director75588100002
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Does BMB APPAREL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 29, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bmb Menswear Limited
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Jan 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jun 14, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time held ot the credit of the company by the bank on any current deposit or other account.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 14, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 13, 2002
    Delivered On Mar 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lfcf Investment 1 (Europe) Limited
    Transactions
    • Mar 30, 2002Registration of a charge (395)
    • Feb 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Mar 13, 2002
    Delivered On Mar 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (Including trade fixtures). 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
    • Lombard North Central PLC
    Transactions
    • Mar 21, 2002Registration of a charge (395)
    • Feb 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture made between bmb group limited (1) bmb menswear limited (2) bmb apparel limited (3) and national westminster bank PLC (the "security trustee" for itself as bank and lombard north central PLC ("lombard")
    Created On Jul 26, 2001
    Delivered On Aug 01, 2001
    Satisfied
    Amount secured
    All moneys obligations and liabilities from time to time owing or incurred by the company to the chargee and lombard or any of them under or in connection with this debenture and the other finance documents (as defined) or on any other 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2001Registration of a charge (395)
    • May 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a composite guarantee and debenture dated 19 december 2000
    Created On Apr 24, 2001
    Delivered On May 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any finance document or any other document as defined
    Short particulars
    Land and buildings on the south side of rawcliffe road goole factory BT2/3 powlett road hartlepool cleveland. 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
    • Gmac Commercial Credit Limited
    Transactions
    • May 01, 2001Registration of a charge (395)
    • Jun 25, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BMB APPAREL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2016Commencement of winding up
    Jan 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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