BMB APPAREL LIMITED
Overview
Company Name | BMB APPAREL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04090231 |
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 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 Address | No |
What were the previous names of BMB APPAREL LIMITED?
Company Name | From | Until |
---|---|---|
JEFF & COMPANY LIMITED | Nov 06, 2000 | Nov 06, 2000 |
IBIS (612) LIMITED | Oct 13, 2000 | Oct 13, 2000 |
What are the latest accounts for BMB APPAREL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for BMB APPAREL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Andrew Cottrell on Jul 29, 2015 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Robert Arthur Bacon as a director on Nov 05, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Annabella Wai Ping Leung as a director on Nov 05, 2014 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Andrew Cottrell as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Bruce Rockowitz as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Kam Yim as a director | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Robert Arthur Bacon as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Christopher Kershaw as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Who are the officers of BMB APPAREL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACON, Robert Arthur | Secretary | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | British | 175713430001 | ||||||
BACON, Robert Arthur | Director | Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | Company Secretary | 192986020001 | ||||
COTTRELL, Nicholas Andrew | Director | Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | England | British | Company Director | 7316340002 | ||||
KEPPE, Kathleen Susan | Secretary | Castell Madoc Lower Chapel LD3 9RF Brecon Powys | British | 35714520001 | ||||||
KERSHAW, Christopher Sydney Sagar | Secretary | Centenary Way Salford M50 1RF Manchester Centenary House | British | 146424530001 | ||||||
MAWBY, John David | Secretary | The Homestead Main Street Lyddington LE15 9LS Oakham Leicestershire | British | Company Secretary | 54979840001 | |||||
WAN, Terry Mei Chow | Secretary | Flat B 16th Floor, Block 9, Villa Athena Ma On Shan New Territories Hong Kong | British | 124776580001 | ||||||
TSD SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007450001 | |||||||
ADAMS, Robert Ernest | Director | 24 Price Road Jardine's Lookout Hong Kong Sar China | American | Chief Operating Officer | 100351400001 | |||||
COTTER, Mark Michael Sean | Director | 12 West End Strensall YO32 5UH York North Yorkshire | British | Director | 73990340001 | |||||
LEUNG, Annabella Wai Ping | Director | 31b Broadwood Park 38 Broadwood Road Hong Kong | Hong Kong | British | Business Executive | 82739710001 | ||||
LUCAS, Peter | Director | Holly House 22 Church Street Dunnington YO19 5PW York North Yorkshire | United Kingdom | British | Director | 5858840001 | ||||
MACKENZIE, Andrew Macgregor | Director | 57 Broadwick Street WF 9QS London Jaeger | United Kingdom | British | Chartered Accountant | 38695210004 | ||||
ROCKOWITZ, Bruce Philip | Director | Flat C1-3, 9-11 Horizon Drive Chung Hom Kok Hong Kong | Hong Kong | Canadian | President | 102934130001 | ||||
TILLMAN, Harold Peter | Director | 37 Sheldon Avenue Highgate N6 4JP London | United Kingdom | British | Consultant | 10751240001 | ||||
YIM, Kam Chuen | Director | House No.53b 10th Street, Hong Lok Yuen Tai Po, New Territories Hong Kong | Hong Kong | Australian | Finance Director | 75588100002 | ||||
TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Does BMB APPAREL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BMB APPAREL 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