BM HOLDCO LIMITED
Overview
| Company Name | BM HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08796909 |
| 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 BM HOLDCO LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BM HOLDCO LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BM HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for BM HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2022 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB England to 6 Snow Hill London EC1A 2AY on Apr 16, 2021 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Mar 24, 2021 | 1 pages | AA01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 29, 2019
| 4 pages | SH01 | ||||||||||
Appointment of Mr John Neil Stewart as a director on Jul 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Mark Arman as a director on Jul 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel William Wray as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Walford as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Mark Leslau as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Louise Gumm as a secretary on Jul 29, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sandra Louise Gumm as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||
Notification of 3 Ap Investments Limited as a person with significant control on Jul 29, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Prestbury Investment Holdings Ltd as a person with significant control on Jul 29, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on Aug 05, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 29, 2018 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Who are the officers of BM HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMAN, Darren Mark | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 164652010001 | |||||
| STEWART, John Neil | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 141641840001 | |||||
| GUMM, Sandra Louise | Secretary | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | Australian | 57113450003 | ||||||
| GUMM, Sandra Louise | Director | Buckingham Parade HA7 4EB Stanmore K Shah & Co Buckingham House East Middlesex England | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 6815470021 | |||||
| VIVANTI-GOUGH, Deborah | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 183297230001 | |||||
| WALFORD, Ben | Director | Buckingham Parade HA7 4EB Stanmore K Shah & Co Buckingham House East Middlesex England | United Kingdom | British | 176628670001 | |||||
| WRAY, Nigel William | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 45400750007 |
Who are the persons with significant control of BM HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3 Ap Investments Limited | Jul 29, 2019 | Buckingham Parade HA7 4EB Stanmore K Shah & Co Buckingham House East Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prestbury Investment Holdings Ltd | Apr 06, 2016 | 18 Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BM HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 16, 2015 Delivered On Jul 29, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 16, 2015 Delivered On Jul 23, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BM HOLDCO 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