Liquidation
Company Information for B.M.S. (CHESTER) LIMITED
2 CITY ROAD, CHESTER, CH1 3AE,
|
Company Registration Number
04515979
Private Limited Company
Liquidation |
Company Name | |
---|---|
B.M.S. (CHESTER) LIMITED | |
Legal Registered Office | |
2 CITY ROAD CHESTER CH1 3AE Other companies in CH1 | |
Company Number | 04515979 | |
---|---|---|
Company ID Number | 04515979 | |
Date formed | 2002-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2011 | |
Account next due | 31/05/2013 | |
Latest return | 21/08/2012 | |
Return next due | 18/09/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 18:21:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY ISABEL IVY VAUGHAN WILLIAMS |
||
DOROTHY ISABEL IVY VAUGHAN WILLIAMS |
||
GWYN VAUGHAN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWYN VAUGHAN WILLIAMS |
Company Secretary | ||
H D SECRETARIES LIMITED |
Company Secretary | ||
H D DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-03 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-03 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/14 FROM the Beeches 44 Hawarden Road Penyffordd Chester CH4 0JE Wales | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 12/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/12 FROM Offices & Yard Dee Banks Off Queensferry by Pass Queensferry Flintshire CH5 2DU | |
AR01 | 21/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWYN VAUGHAN WILLIAMS / 21/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ISABEL IVY VAUGHAN WILLIAMS / 21/08/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/08/08; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 21/08/07; no change of members | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: OFFICES & YARD DEE BANKS OFF QUEENSFERRY BY PASS QUEENSFERRY FLINTSHIRE CH4 0JE | |
287 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: THE BEECHES 44 HAWARDEN ROAD PEN-Y-FFORD NR CHESTER FLINTSHIRE CH4 0JE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/09/03 | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-17 |
Resolutions for Winding-up | 2014-03-13 |
Appointment of Liquidators | 2014-03-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 B.M.S. (CHESTER) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as B.M.S. (CHESTER) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | B.M.S. (CHESTER) LIMITED | Event Date | 2020-12-17 |
Company Number: 04515979 Name of Company: B.M.S. (CHESTER) LIMITED Nature of Business: Builder Registered office: 2 City Road, Chester CH1 3AE Principal trading address: Dee Banks, Off Queensferry By… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B.M.S. (CHESTER) LIMITED | Event Date | 2014-03-04 |
Liquidator's Name and Address: Ian C Brown , 2 City Road, Chester CH1 3AE . Further details of liquidator: E-mail address: ch@parkinsbooth.co.uk ; Telephone Number 01244 340129 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B.M.S. (CHESTER) LIMITED | Event Date | |
Nature of Business: Builder The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , 2 City Road, Chester CH1 3AE , at 10.00 am on 4 March 2014 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621) of Parkin S Booth & Co , 2 City Road, Chester CH1 3AE , be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address: ch@parkinsbooth.co.uk; Telephone Number 01244 340129 Gwyn Vaughan-Williams , Office holder capacity: Director : | |||
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. |