Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMS SUPERFACTORS LIMITED
Company Information for

BMS SUPERFACTORS LIMITED

Centenary House, Peninsula Park, Rydon Lane, EXETER, EX2 7XE,
Company Registration Number
03359085
Private Limited Company
Liquidation

Company Overview

About Bms Superfactors Ltd
BMS SUPERFACTORS LIMITED was founded on 1997-04-24 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Bms Superfactors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BMS SUPERFACTORS LIMITED
 
Legal Registered Office
Centenary House
Peninsula Park
Rydon Lane
EXETER
EX2 7XE
Other companies in OL16
 
Filing Information
Company Number 03359085
Company ID Number 03359085
Date formed 1997-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-09-30
Account next due 30/09/2018
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2022-06-21 18:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMS SUPERFACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BMS SUPERFACTORS LIMITED
The following companies were found which have the same name as BMS SUPERFACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMS SUPERFACTORS LIMITED Unknown

Company Officers of BMS SUPERFACTORS LIMITED

Current Directors
Officer Role Date Appointed
LOUIS JUNEAU
Company Secretary 2017-08-07
HENRY BUCKLEY
Director 2017-08-07
NEIL MICHAEL CROXSON
Director 2017-05-24
PETER CHARLES SEPHTON
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HARDISTY
Director 2003-07-31 2017-08-07
CHRISTOPHER CAMPBELL MORLEY
Director 2003-07-31 2017-08-07
ANTHONY MICHAEL PARR
Director 2003-07-31 2017-05-24
PETER WILLIAM BIBBY
Company Secretary 2003-02-21 2014-01-06
PETER COLIN BARDSLEY
Director 1997-05-16 2010-10-05
JILLIAN BARDSLEY
Director 1998-05-01 2003-07-31
JILLIAN BARDSLEY
Company Secretary 1998-05-01 2003-02-21
ANDREW MCSHERRY
Director 1999-07-23 2003-02-21
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1997-04-24 1997-05-18
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1997-04-24 1997-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BUCKLEY GSF CAR PARTS LIMITED Director 2017-08-07 CURRENT 1983-12-19 Active
HENRY BUCKLEY URO AUTO SPARES LIMITED Director 2017-08-07 CURRENT 1976-05-24 Active - Proposal to Strike off
HENRY BUCKLEY URO (SOUTH WEST) LIMITED Director 2017-08-07 CURRENT 1984-04-30 Active - Proposal to Strike off
HENRY BUCKLEY CAR PART WORLD LIMITED Director 2017-08-07 CURRENT 2013-01-15 Active - Proposal to Strike off
HENRY BUCKLEY DDS MIDCO LIMITED Director 2017-08-07 CURRENT 2013-12-10 Active
HENRY BUCKLEY THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
HENRY BUCKLEY PA TOPCO LIMITED Director 2017-08-07 CURRENT 2012-07-10 Active
HENRY BUCKLEY PA GROUP HOLDINGS LIMITED Director 2017-08-07 CURRENT 2012-07-11 Active
HENRY BUCKLEY SCMF BIDCO LIMITED Director 2017-08-07 CURRENT 2012-08-30 Active
HENRY BUCKLEY SUPERFACTOR (HOLDINGS) LIMITED Director 2017-08-07 CURRENT 2003-04-11 Liquidation
HENRY BUCKLEY GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2017-08-07 CURRENT 1999-12-17 Active
HENRY BUCKLEY CES BIDCO LIMITED Director 2017-08-07 CURRENT 2012-07-11 Active
HENRY BUCKLEY ALLPARTS BIDCO LIMITED Director 2017-08-07 CURRENT 2012-09-11 Active
HENRY BUCKLEY GMF BIDCO LIMITED Director 2017-08-07 CURRENT 2012-12-11 Active
HENRY BUCKLEY DATA DEVELOPMENT SERVICES LIMITED Director 2017-08-07 CURRENT 1994-06-24 Active
HENRY BUCKLEY 121333 LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
HENRY BUCKLEY 121222 HOLDCO LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NEIL MICHAEL CROXSON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
NEIL MICHAEL CROXSON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
NEIL MICHAEL CROXSON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
NEIL MICHAEL CROXSON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
NEIL MICHAEL CROXSON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) HOLDINGS LIMITED Director 2016-12-09 CURRENT 2012-06-19 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) LIMITED Director 2016-12-09 CURRENT 1945-06-20 Liquidation
NEIL MICHAEL CROXSON DDS MIDCO LIMITED Director 2016-11-16 CURRENT 2013-12-10 Active
NEIL MICHAEL CROXSON DATA DEVELOPMENT SERVICES LIMITED Director 2016-11-16 CURRENT 1994-06-24 Active
NEIL MICHAEL CROXSON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
NEIL MICHAEL CROXSON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
NEIL MICHAEL CROXSON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
NEIL MICHAEL CROXSON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
NEIL MICHAEL CROXSON UK PARTS ALLIANCE LIMITED Director 2015-05-06 CURRENT 2010-09-17 Dissolved 2017-01-24
NEIL MICHAEL CROXSON CHESTER EXHAUST SUPPLIES LIMITED Director 2015-05-06 CURRENT 2012-02-24 Dissolved 2017-02-07
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-12-08 Dissolved 2017-01-24
NEIL MICHAEL CROXSON ALLIED PARTS GROUP LIMITED Director 2015-05-06 CURRENT 2000-09-07 Dissolved 2017-01-31
NEIL MICHAEL CROXSON GSF CAR PARTS LIMITED Director 2015-05-06 CURRENT 1983-12-19 Active
NEIL MICHAEL CROXSON GARAFABIA LIMITED Director 2015-05-06 CURRENT 1978-02-02 Liquidation
NEIL MICHAEL CROXSON PA TOPCO LIMITED Director 2015-05-06 CURRENT 2012-07-10 Active
NEIL MICHAEL CROXSON PA GROUP HOLDINGS LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON SCMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-08-30 Active
NEIL MICHAEL CROXSON ODIN BIDCO LIMITED Director 2015-05-06 CURRENT 2014-07-22 Liquidation
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE LIMITED Director 2015-05-06 CURRENT 1974-08-06 Liquidation
NEIL MICHAEL CROXSON POLICYBEST LIMITED Director 2015-05-06 CURRENT 1995-06-09 Liquidation
NEIL MICHAEL CROXSON CES BIDCO LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON ALLPARTS BIDCO LIMITED Director 2015-05-06 CURRENT 2012-09-11 Active
NEIL MICHAEL CROXSON GMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-12-11 Active
NEIL MICHAEL CROXSON S. C. MOTOR FACTORS LIMITED Director 2015-05-06 CURRENT 1984-03-30 Liquidation
NEIL MICHAEL CROXSON G.M.F. MOTOR FACTORS LTD. Director 2015-05-06 CURRENT 1995-01-24 Liquidation
NEIL MICHAEL CROXSON ROSS INDUSTRIAL CONTROLS LIMITED Director 2009-05-01 CURRENT 1975-05-13 Dissolved 2013-08-23
PETER CHARLES SEPHTON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
PETER CHARLES SEPHTON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
PETER CHARLES SEPHTON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
PETER CHARLES SEPHTON 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
PETER CHARLES SEPHTON 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
PETER CHARLES SEPHTON NISBETS LIMITED Director 2017-07-01 CURRENT 1983-01-21 Active
PETER CHARLES SEPHTON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER CHARLES SEPHTON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
PETER CHARLES SEPHTON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
PETER CHARLES SEPHTON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
PETER CHARLES SEPHTON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
PETER CHARLES SEPHTON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
PETER CHARLES SEPHTON PA GROUP HOLDINGS LIMITED Director 2014-04-11 CURRENT 2012-07-11 Active
PETER CHARLES SEPHTON SCMF BIDCO LIMITED Director 2014-04-11 CURRENT 2012-08-30 Active
PETER CHARLES SEPHTON CES BIDCO LIMITED Director 2014-04-11 CURRENT 2012-07-11 Active
PETER CHARLES SEPHTON ALLPARTS BIDCO LIMITED Director 2014-04-11 CURRENT 2012-09-11 Active
PETER CHARLES SEPHTON GMF BIDCO LIMITED Director 2014-04-11 CURRENT 2012-12-11 Active
PETER CHARLES SEPHTON ALLIED PARTS GROUP LIMITED Director 2014-04-04 CURRENT 2000-09-07 Dissolved 2017-01-31
PETER CHARLES SEPHTON GSF CAR PARTS LIMITED Director 2014-04-04 CURRENT 1983-12-19 Active
PETER CHARLES SEPHTON UK PARTS ALLIANCE LIMITED Director 2014-04-03 CURRENT 2010-09-17 Dissolved 2017-01-24
PETER CHARLES SEPHTON DDS TOPCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2017-11-21
PETER CHARLES SEPHTON DDS MIDCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PETER CHARLES SEPHTON PA TOPCO LIMITED Director 2013-10-10 CURRENT 2012-07-10 Active
PETER CHARLES SEPHTON SEPHTON CONSULTING LTD Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2016-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-18Final Gazette dissolved via compulsory strike-off
2021-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2020-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-25
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 15th Floor 6 Bevis Marks London England EC3A 7BA England
2018-10-19600Appointment of a voluntary liquidator
2018-10-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-26
2018-10-19LIQ01Voluntary liquidation declaration of solvency
2018-09-21TM02Termination of appointment of Louis Juneau on 2018-09-20
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES SEPHTON
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-30AD02Register inspection address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA
2018-04-27AD04Register(s) moved to registered office address 15th Floor 6 Bevis Marks London England EC3A 7BA
2018-03-22PSC05Change of details for Superfactor (Holdings) Limited as a person with significant control on 2016-04-06
2018-01-26AA01PREVEXT FROM 30/04/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY
2018-01-26AA01CURREXT FROM 31/12/2017 TO 30/04/2018
2017-11-22AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARDISTY
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY
2017-08-18AP01DIRECTOR APPOINTED HENRY BUCKLEY
2017-08-18AP03Appointment of Louis Juneau as company secretary on 2017-08-07
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 249-251 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5RD
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM, 249-251 OLDHAM ROAD, ROCHDALE, LANCASHIRE, OL16 5RD
2017-05-31RES13Resolutions passed:
  • Interim dividend 16/05/2017
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-24CH01Director's details changed for Mr Neil Michael Croxson on 2017-05-24
2017-05-24AA01Previous accounting period shortened from 30/09/17 TO 30/04/17
2017-05-24AP01DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2017-05-24AP01DIRECTOR APPOINTED MR PETER CHARLES SEPHTON
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARR
2017-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-05-08AD02SAIL ADDRESS CREATED
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0124/04/16 FULL LIST
2016-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL MORLEY / 19/04/2016
2015-06-04MISCSECTION 519
2015-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0124/04/15 FULL LIST
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY PETER BIBBY
2014-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0124/04/14 FULL LIST
2013-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-05-22AR0124/04/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PARR / 13/08/2012
2012-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-05-22AR0124/04/12 FULL LIST
2012-03-08MISCSECTION 519
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARDSLEY
2011-05-04AR0124/04/11 FULL LIST
2010-06-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-28AR0124/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL MORLEY / 02/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN BARDSLEY / 02/10/2009
2009-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-05-21363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PARR / 01/11/2008
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORLEY / 31/03/2009
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PARR / 01/11/2008
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORLEY / 31/03/2009
2008-07-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-28363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-05363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 151-157 HUDDERSFIELD ROAD OLDHAM LANCASHIRE OL1 3PA
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 151-157 HUDDERSFIELD ROAD, OLDHAM, LANCASHIRE, OL1 3PA
2003-05-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-01363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-03-19288bSECRETARY RESIGNED
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED
2002-05-30363aRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-06-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-09363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-08-01288aNEW DIRECTOR APPOINTED
1999-05-26363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1998-06-25225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/09/98
1998-06-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-22363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1998-06-21287REGISTERED OFFICE CHANGED ON 21/06/98 FROM: ST JAMES COURT BROWN STREET MANCHESTER M2 2JF
1998-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-18ORES13RE AG 31/05/97
1997-05-30CERTNMCOMPANY NAME CHANGED HALLCO 145 LIMITED CERTIFICATE ISSUED ON 02/06/97
1997-05-28225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1997-05-28288aNEW DIRECTOR APPOINTED
1997-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BMS SUPERFACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-10-10
Appointment of Liquidators2018-10-10
Notices to Creditors2018-10-10
Fines / Sanctions
No fines or sanctions have been issued against BMS SUPERFACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMS SUPERFACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BMS SUPERFACTORS LIMITED registering or being granted any patents
Domain Names

BMS SUPERFACTORS LIMITED owns 3 domain names.

alloys4cars.co.uk   filters4cars.co.uk   spareparts4cars.co.uk  

Trademarks
We have not found any records of BMS SUPERFACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMS SUPERFACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BMS SUPERFACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BMS SUPERFACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBMS SUPERFACTORS LIMITEDEvent Date2018-09-26
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 26 September 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Neil Croxson, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBMS SUPERFACTORS LIMITEDEvent Date2018-09-26
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyBMS SUPERFACTORS LIMITEDEvent Date2018-09-26
Final Date For Submission: 14 December 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMS SUPERFACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMS SUPERFACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.