Dissolved 2018-06-12
Company Information for B.M.S. LIGHT HAULIER LTD
NORWICH, NORFOLK, NR3,
|
Company Registration Number
04683244
Private Limited Company
Dissolved Dissolved 2018-06-12 |
Company Name | ||
---|---|---|
B.M.S. LIGHT HAULIER LTD | ||
Legal Registered Office | ||
NORWICH NORFOLK | ||
Previous Names | ||
|
Company Number | 04683244 | |
---|---|---|
Date formed | 2003-03-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-06-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
MICHAEL BUTCHER |
||
BRUCE MICHAEL STOUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A RODEN LTD |
Company Secretary | ||
ANDRE BEVERLEY RODEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENTRY-BROWN LANDSCAPES LIMITED | Company Secretary | 2009-05-26 | CURRENT | 2009-05-26 | Active - Proposal to Strike off | |
BINARY I.T. LIMITED | Company Secretary | 2009-05-08 | CURRENT | 2009-03-12 | Active - Proposal to Strike off | |
DEBEN CAPITAL PARTNERS LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
THE PENSION REVIEW SERVICE LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2018-01-16 | |
CRUISE SERVICES ( EUROPE ) LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
IPSWICH MORTGAGE SERVICES LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2005-06-13 | Active | |
P F DIXON & SONS ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
MR COMMUNICATIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2000-05-26 | Dissolved 2014-07-22 | |
GLENNTRADE LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Active | |
OVATION (EA) LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
LITHIUM7 LTD | Company Secretary | 2006-06-01 | CURRENT | 2000-04-18 | Dissolved 2015-04-28 | |
SHIPSERVER LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2002-08-19 | Dissolved 2015-03-24 | |
VICTORIA HAULAGE LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
KESGRAVE GLASS AND WINDOWS LIMITED | Company Secretary | 2003-10-14 | CURRENT | 2003-10-14 | Active - Proposal to Strike off | |
D A SPINK HAULAGE LIMITED | Company Secretary | 2003-07-28 | CURRENT | 2003-07-28 | Active | |
DEBEN PLUMBING AND HEATING LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
PEVEX ENTERPRISES LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
E - SUCCESS LIMITED | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Active | |
JJ DESIGNS (EA) LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 21 CALIFORNIA WOODBRIDGE SUFFOLK IP12 4DE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/14 NO CHANGES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL STOUT / 01/08/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
ELRES | S386 DISP APP AUDS 28/05/04 | |
ELRES | S366A DISP HOLDING AGM 28/05/04 | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED A. RODEN 2 LTD. CERTIFICATE ISSUED ON 06/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-01 |
Resolutions for Winding-up | 2016-09-01 |
Meetings of Creditors | 2016-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due After One Year | 2013-03-31 | £ 6,200 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 33,610 |
Creditors Due Within One Year | 2012-03-31 | £ 31,942 |
Creditors and other liabilities
|
|
|
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. LIGHT HAULIER LTD
Cash Bank In Hand | 2013-03-31 | £ 2,597 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,246 |
Current Assets | 2013-03-31 | £ 26,033 |
Current Assets | 2012-03-31 | £ 13,401 |
Debtors | 2013-03-31 | £ 23,436 |
Debtors | 2012-03-31 | £ 8,155 |
Tangible Fixed Assets | 2013-03-31 | £ 8,387 |
Tangible Fixed Assets | 2012-03-31 | £ 6,225 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as B.M.S. LIGHT HAULIER LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B.M.S. LIGHT HAULIER LTD | Event Date | 2016-08-25 |
Andrew Anderson Kelsall and Lee Anthony Green , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : Contact information for Liquidators: Anne-Marie Harding, anne-marie.harding@larking-gowen.co.uk Tel: 01603 624181. Alternative contact: Brandon Herod, brandon.herod@larking-gowen.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B.M.S. LIGHT HAULIER LTD | Event Date | 2016-08-25 |
Notice is hereby given that the following resolutions were passed on 25 August 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Andrew Anderson Kelsall and Lee Anthony Green , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB , (IP Nos. 9555 and 15610) be appointed Joint Liquidators of the Company and that they act either jointly or separately. At the subsequent meeting of creditors held on 25 August 2016 the appointment of Andrew Anderson Kelsall and Lee Anthony Green as Joint Liquidators was confirmed. Contact information for Liquidators: Anne-Marie Harding, anne-marie.harding@larking-gowen.co.uk Tel: 01603 624181. Alternative contact: Brandon Herod, brandon.herod@larking-gowen.co.uk Bruce Stout , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.M.S. LIGHT HAULIER LTD | Event Date | 2016-08-10 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. the meeting will be held at 1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL on 25 August 2016 at 10.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Anne-Marie Harding, Email: anne-marie.harding@larking-gowen.co.uk Tel: 01603 624181. Alternative contact: Rachael Davison, Email: rachael.davison@larking-gowen.co.uk, Tel: 01473 834302. | |||
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. |