Company Information for BMS SUPERFACTORS LIMITED
Centenary House, Peninsula Park, Rydon Lane, EXETER, EX2 7XE,
|
Company Registration Number
03359085
Private Limited Company
Liquidation |
Company Name | |
---|---|
BMS SUPERFACTORS LIMITED | |
Legal Registered Office | |
Centenary House Peninsula Park Rydon Lane EXETER EX2 7XE Other companies in OL16 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BMS SUPERFACTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LOUIS JUNEAU |
||
HENRY BUCKLEY |
||
NEIL MICHAEL CROXSON |
||
PETER CHARLES SEPHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL HARDISTY |
Director | ||
CHRISTOPHER CAMPBELL MORLEY |
Director | ||
ANTHONY MICHAEL PARR |
Director | ||
PETER WILLIAM BIBBY |
Company Secretary | ||
PETER COLIN BARDSLEY |
Director | ||
JILLIAN BARDSLEY |
Director | ||
JILLIAN BARDSLEY |
Company Secretary | ||
ANDREW MCSHERRY |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSF CAR PARTS LIMITED | Director | 2017-08-07 | CURRENT | 1983-12-19 | Active | |
URO AUTO SPARES LIMITED | Director | 2017-08-07 | CURRENT | 1976-05-24 | Active - Proposal to Strike off | |
URO (SOUTH WEST) LIMITED | Director | 2017-08-07 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
CAR PART WORLD LIMITED | Director | 2017-08-07 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
DDS MIDCO LIMITED | Director | 2017-08-07 | CURRENT | 2013-12-10 | Active | |
THE PARTS ALLIANCE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-26 | Active | |
PA TOPCO LIMITED | Director | 2017-08-07 | CURRENT | 2012-07-10 | Active | |
PA GROUP HOLDINGS LIMITED | Director | 2017-08-07 | CURRENT | 2012-07-11 | Active | |
SCMF BIDCO LIMITED | Director | 2017-08-07 | CURRENT | 2012-08-30 | Active | |
SUPERFACTOR (HOLDINGS) LIMITED | Director | 2017-08-07 | CURRENT | 2003-04-11 | Liquidation | |
GERMAN SWEDISH & FRENCH CAR PARTS LIMITED | Director | 2017-08-07 | CURRENT | 1999-12-17 | Active | |
CES BIDCO LIMITED | Director | 2017-08-07 | CURRENT | 2012-07-11 | Active | |
ALLPARTS BIDCO LIMITED | Director | 2017-08-07 | CURRENT | 2012-09-11 | Active | |
GMF BIDCO LIMITED | Director | 2017-08-07 | CURRENT | 2012-12-11 | Active | |
DATA DEVELOPMENT SERVICES LIMITED | Director | 2017-08-07 | CURRENT | 1994-06-24 | Active | |
121333 LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
121222 HOLDCO LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
BLACKBURN BRAKES HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2006-03-27 | Liquidation | |
BBC SUPERFACTORS LTD | Director | 2017-09-15 | CURRENT | 2004-01-20 | Liquidation | |
THE PARTS ALLIANCE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-26 | Active | |
CAR PART WORLD LIMITED | Director | 2017-05-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
SUPERFACTOR (HOLDINGS) LIMITED | Director | 2017-05-24 | CURRENT | 2003-04-11 | Liquidation | |
WATERLOO (MOTOR TRADE) HOLDINGS LIMITED | Director | 2016-12-09 | CURRENT | 2012-06-19 | Liquidation | |
WATERLOO (MOTOR TRADE) LIMITED | Director | 2016-12-09 | CURRENT | 1945-06-20 | Liquidation | |
DDS MIDCO LIMITED | Director | 2016-11-16 | CURRENT | 2013-12-10 | Active | |
DATA DEVELOPMENT SERVICES LIMITED | Director | 2016-11-16 | CURRENT | 1994-06-24 | Active | |
URO AUTO SPARES LIMITED | Director | 2015-11-06 | CURRENT | 1976-05-24 | Active - Proposal to Strike off | |
URO (SOUTH WEST) LIMITED | Director | 2015-11-06 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
GERMAN SWEDISH & FRENCH CAR PARTS LIMITED | Director | 2015-09-18 | CURRENT | 1999-12-17 | Active | |
ANGRY JESTER LTD. | Director | 2015-07-31 | CURRENT | 2014-03-13 | Dissolved 2017-01-24 | |
UK PARTS ALLIANCE LIMITED | Director | 2015-05-06 | CURRENT | 2010-09-17 | Dissolved 2017-01-24 | |
CHESTER EXHAUST SUPPLIES LIMITED | Director | 2015-05-06 | CURRENT | 2012-02-24 | Dissolved 2017-02-07 | |
ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED | Director | 2015-05-06 | CURRENT | 2005-12-08 | Dissolved 2017-01-24 | |
ALLIED PARTS GROUP LIMITED | Director | 2015-05-06 | CURRENT | 2000-09-07 | Dissolved 2017-01-31 | |
GSF CAR PARTS LIMITED | Director | 2015-05-06 | CURRENT | 1983-12-19 | Active | |
GARAFABIA LIMITED | Director | 2015-05-06 | CURRENT | 1978-02-02 | Liquidation | |
PA TOPCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-10 | Active | |
PA GROUP HOLDINGS LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
SCMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-08-30 | Active | |
ODIN BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-07-22 | Liquidation | |
ALLPARTS AUTOMOTIVE LIMITED | Director | 2015-05-06 | CURRENT | 1974-08-06 | Liquidation | |
POLICYBEST LIMITED | Director | 2015-05-06 | CURRENT | 1995-06-09 | Liquidation | |
CES BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
ALLPARTS BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-09-11 | Active | |
GMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-12-11 | Active | |
S. C. MOTOR FACTORS LIMITED | Director | 2015-05-06 | CURRENT | 1984-03-30 | Liquidation | |
G.M.F. MOTOR FACTORS LTD. | Director | 2015-05-06 | CURRENT | 1995-01-24 | Liquidation | |
ROSS INDUSTRIAL CONTROLS LIMITED | Director | 2009-05-01 | CURRENT | 1975-05-13 | Dissolved 2013-08-23 | |
BLACKBURN BRAKES HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2006-03-27 | Liquidation | |
BBC SUPERFACTORS LTD | Director | 2017-09-15 | CURRENT | 2004-01-20 | Liquidation | |
THE PARTS ALLIANCE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-26 | Active | |
121333 LIMITED | Director | 2017-07-31 | CURRENT | 2017-05-24 | Active | |
121222 HOLDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-05-24 | Active | |
NISBETS LIMITED | Director | 2017-07-01 | CURRENT | 1983-01-21 | Active | |
CAR PART WORLD LIMITED | Director | 2017-05-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
SUPERFACTOR (HOLDINGS) LIMITED | Director | 2017-05-24 | CURRENT | 2003-04-11 | Liquidation | |
URO AUTO SPARES LIMITED | Director | 2015-11-06 | CURRENT | 1976-05-24 | Active - Proposal to Strike off | |
URO (SOUTH WEST) LIMITED | Director | 2015-11-06 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
GERMAN SWEDISH & FRENCH CAR PARTS LIMITED | Director | 2015-09-18 | CURRENT | 1999-12-17 | Active | |
ANGRY JESTER LTD. | Director | 2015-07-31 | CURRENT | 2014-03-13 | Dissolved 2017-01-24 | |
PA GROUP HOLDINGS LIMITED | Director | 2014-04-11 | CURRENT | 2012-07-11 | Active | |
SCMF BIDCO LIMITED | Director | 2014-04-11 | CURRENT | 2012-08-30 | Active | |
CES BIDCO LIMITED | Director | 2014-04-11 | CURRENT | 2012-07-11 | Active | |
ALLPARTS BIDCO LIMITED | Director | 2014-04-11 | CURRENT | 2012-09-11 | Active | |
GMF BIDCO LIMITED | Director | 2014-04-11 | CURRENT | 2012-12-11 | Active | |
ALLIED PARTS GROUP LIMITED | Director | 2014-04-04 | CURRENT | 2000-09-07 | Dissolved 2017-01-31 | |
GSF CAR PARTS LIMITED | Director | 2014-04-04 | CURRENT | 1983-12-19 | Active | |
UK PARTS ALLIANCE LIMITED | Director | 2014-04-03 | CURRENT | 2010-09-17 | Dissolved 2017-01-24 | |
DDS TOPCO LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2017-11-21 | |
DDS MIDCO LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
PA TOPCO LIMITED | Director | 2013-10-10 | CURRENT | 2012-07-10 | Active | |
SEPHTON CONSULTING LTD | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM 15th Floor 6 Bevis Marks London England EC3A 7BA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM02 | Termination of appointment of Louis Juneau on 2018-09-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES SEPHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
AD02 | Register 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 | |
AD04 | Register(s) moved to registered office address 15th Floor 6 Bevis Marks London England EC3A 7BA | |
PSC05 | Change of details for Superfactor (Holdings) Limited as a person with significant control on 2016-04-06 | |
AA01 | PREVEXT FROM 30/04/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA01 | CURREXT FROM 31/12/2017 TO 30/04/2018 | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HARDISTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY | |
AP01 | DIRECTOR APPOINTED HENRY BUCKLEY | |
AP03 | Appointment of Louis Juneau as company secretary on 2017-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 249-251 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5RD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM, 249-251 OLDHAM ROAD, ROCHDALE, LANCASHIRE, OL16 5RD | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Neil Michael Croxson on 2017-05-24 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES SEPHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/16 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL MORLEY / 19/04/2016 | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BIBBY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12 | |
AR01 | 24/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PARR / 13/08/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 | |
AR01 | 24/04/12 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BARDSLEY | |
AR01 | 24/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL MORLEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN BARDSLEY / 02/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PARR / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORLEY / 31/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PARR / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORLEY / 31/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 151-157 HUDDERSFIELD ROAD OLDHAM LANCASHIRE OL1 3PA | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 151-157 HUDDERSFIELD ROAD, OLDHAM, LANCASHIRE, OL1 3PA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/09/98 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: ST JAMES COURT BROWN STREET MANCHESTER M2 2JF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ORES13 | RE AG 31/05/97 | |
CERTNM | COMPANY NAME CHANGED HALLCO 145 LIMITED CERTIFICATE ISSUED ON 02/06/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-10-10 |
Appointment of Liquidators | 2018-10-10 |
Notices to Creditors | 2018-10-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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
BMS SUPERFACTORS LIMITED owns 3 domain names.
alloys4cars.co.uk filters4cars.co.uk spareparts4cars.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BMS SUPERFACTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BMS SUPERFACTORS LIMITED | Event Date | 2018-09-26 |
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 Type | Appointment of Liquidators | |
Defending party | BMS SUPERFACTORS LIMITED | Event Date | 2018-09-26 |
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 Type | Notices to Creditors | |
Defending party | BMS SUPERFACTORS LIMITED | Event Date | 2018-09-26 |
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. : | |||
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. |