BUSINESS PRODUCT MANAGEMENT LIMITED

BUSINESS PRODUCT MANAGEMENT LIMITED

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

    Company NameBUSINESS PRODUCT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04378061
    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 BUSINESS PRODUCT MANAGEMENT LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BUSINESS PRODUCT MANAGEMENT LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS PRODUCT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARTRIDGE WORLD (MANCHESTER) LIMITEDFeb 20, 2002Feb 20, 2002

    What are the latest accounts for BUSINESS PRODUCT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BUSINESS PRODUCT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 24, 2020

    16 pagesLIQ03

    Registered office address changed from 132 Ashton Lane Sale M33 5EZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Apr 10, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    7 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 25, 2019

    LRESEX

    Registered office address changed from 70 Marsland Road Sale Manchester M33 3HG to 132 Ashton Lane Sale M33 5EZ on Jan 29, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of James Robert Stewart as a director on Jul 25, 2018

    1 pagesTM01

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2017

    RES15

    Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Appointment of Mr James Robert Stewart as a director on Mar 29, 2017

    2 pagesAP01

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Who are the officers of BUSINESS PRODUCT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBRIDE, Carolyne Denise
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    Secretary
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    British80939050001
    MCBRIDE, Bradley Peter
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    Director
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    EnglandBritishGeneral Manager56619750002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    STEWART, James Robert
    70 Marsland Road
    Sale
    M33 3HG Manchester
    Director
    70 Marsland Road
    Sale
    M33 3HG Manchester
    EnglandBritishCompany Director228015890001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of BUSINESS PRODUCT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bradley Peter Mcbride
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    Apr 06, 2016
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BUSINESS PRODUCT MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 20, 2005
    Delivered On Sep 21, 2005
    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 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
    • Clydesdale Bank PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    Debenture
    Created On Apr 18, 2002
    Delivered On May 01, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 2002Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BUSINESS PRODUCT MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2019Commencement of winding up
    Nov 19, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Martin Maloney
    Leonard Curtis House 1a Elms Square
    Bury New Road
    M45 7TA Manchester
    practitioner
    Leonard Curtis House 1a Elms Square
    Bury New Road
    M45 7TA Manchester

    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