BM HOLDCO LIMITED

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

    Company NameBM HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08796909
    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 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 AddressNo

    What are the latest accounts for BM HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for BM HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 24, 2022

    8 pagesLIQ03

    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 pagesAD01

    Previous accounting period shortened from Mar 31, 2021 to Mar 24, 2021

    1 pagesAA01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 29, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Statement of capital following an allotment of shares on Jul 29, 2019

    • Capital: GBP 2,700
    4 pagesSH01

    Appointment of Mr John Neil Stewart as a director on Jul 29, 2019

    2 pagesAP01

    Appointment of Mr Darren Mark Arman as a director on Jul 29, 2019

    2 pagesAP01

    Termination of appointment of Nigel William Wray as a director on Jul 29, 2019

    1 pagesTM01

    Termination of appointment of Ben Walford as a director on Jul 29, 2019

    1 pagesTM01

    Termination of appointment of Nicholas Mark Leslau as a director on Jul 29, 2019

    1 pagesTM01

    Termination of appointment of Sandra Louise Gumm as a secretary on Jul 29, 2019

    1 pagesTM02

    Termination of appointment of Sandra Louise Gumm as a director on Jul 29, 2019

    1 pagesTM01

    Notification of 3 Ap Investments Limited as a person with significant control on Jul 29, 2019

    2 pagesPSC02

    Cessation of Prestbury Investment Holdings Ltd as a person with significant control on Jul 29, 2019

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Nov 29, 2018 with updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    21 pagesAA

    Who are the officers of BM HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMAN, Darren Mark
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish164652010001
    STEWART, John Neil
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish141641840001
    GUMM, Sandra Louise
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Secretary
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Australian57113450003
    GUMM, Sandra Louise
    Buckingham Parade
    HA7 4EB Stanmore
    K Shah & Co Buckingham House East
    Middlesex
    England
    Director
    Buckingham Parade
    HA7 4EB Stanmore
    K Shah & Co Buckingham House East
    Middlesex
    England
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Director
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    United KingdomBritish6815470021
    VIVANTI-GOUGH, Deborah
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Director
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    United KingdomBritish183297230001
    WALFORD, Ben
    Buckingham Parade
    HA7 4EB Stanmore
    K Shah & Co Buckingham House East
    Middlesex
    England
    Director
    Buckingham Parade
    HA7 4EB Stanmore
    K Shah & Co Buckingham House East
    Middlesex
    England
    United KingdomBritish176628670001
    WRAY, Nigel William
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Director
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    United KingdomBritish45400750007

    Who are the persons with significant control of BM HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Ap Investments Limited
    Buckingham Parade
    HA7 4EB Stanmore
    K Shah & Co Buckingham House East
    Middlesex
    England
    Jul 29, 2019
    Buckingham Parade
    HA7 4EB Stanmore
    K Shah & Co Buckingham House East
    Middlesex
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number12093014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Prestbury Investment Holdings Ltd
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Apr 06, 2016
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Yes
    Legal FormEnglish Private Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office
    Registration Number03985560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BM HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kaupthing Singer & Friedlander Limited (In Administration)
    Transactions
    • Jul 29, 2015Registration of a charge with court order to extend (MR01)
    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
    • Kaupthing Singer & Friedlander Limited (In Administration)
    Transactions
    • Jul 23, 2015Registration of a charge with court order to extend (MR01)

    Does BM HOLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2021Commencement of winding up
    Nov 16, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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