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

BHMG MARKETING SERVICES LIMITED

DROITWICH, WORCESTERSHIRE, WR9 8DJ,
Company Registration Number
05347579
Private Limited Company
Dissolved

Dissolved 2014-05-07

Company Overview

About Bhmg Marketing Services Ltd
BHMG MARKETING SERVICES LIMITED was founded on 2005-01-31 and had its registered office in Droitwich. The company was dissolved on the 2014-05-07 and is no longer trading or active.

Key Data
Company Name
BHMG MARKETING SERVICES LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
WR9 8DJ
Other companies in WR9
 
Previous Names
HMG MARKETING SERVICES LIMITED15/06/2006
DORVEX LIMITED11/08/2005
Filing Information
Company Number 05347579
Date formed 2005-01-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2014-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-03 21:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHMG MARKETING SERVICES 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.

Company Officers of BHMG MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CHARLES HADDOW
Company Secretary 2005-07-18
ANDREW DAVID CHARLES HADDOW
Director 2005-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL CHARLES DOBBS
Director 2011-02-01 2011-04-30
SUZIE JANE BRANCH
Director 2005-07-18 2010-12-24
DAVID PETER GEORGE MOYSER
Director 2006-01-16 2007-04-13
STEPHEN JOHN SCOTT
Nominated Secretary 2005-01-31 2005-07-18
JACQUELINE SCOTT
Nominated Director 2005-01-31 2005-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CHARLES HADDOW HALLMARK STAMPS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
ANDREW DAVID CHARLES HADDOW VISITAUK LIMITED Director 2016-08-31 CURRENT 2011-01-26 Liquidation
ANDREW DAVID CHARLES HADDOW VISIT HEART OF ENGLAND (UK) LIMITED Director 2012-11-01 CURRENT 2011-03-29 Dissolved 2016-11-17

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
2014-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM ASTON HOUSE 5 ASTON ROAD NORTH ASTON BIRMINGHAM WEST MIDLANDS B6 4DS
2013-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE
2012-04-204.20STATEMENT OF AFFAIRS/4.19
2012-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 37 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5SN
2011-06-23AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL DOBBS
2011-06-06AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2011-03-01LATEST SOC01/03/11 STATEMENT OF CAPITAL;GBP 100
2011-03-01AR0131/01/11 FULL LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SUZIE BRANCH
2011-02-03AP01DIRECTOR APPOINTED MAXWELL CHARLES DOBBS
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM WYCHBURY CHAMBERS 78 WORCESTER ROAD WEST HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0131/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CHARLES HADDOW / 31/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZIE JANE BRANCH / 31/01/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID CHARLES HADDOW / 31/01/2010
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-0288(2)AD 21/09/09 GBP SI 10@1=10 GBP IC 90/100
2009-08-19169GBP IC 100/90 31/07/09 GBP SR 10@1=10
2009-07-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-13190LOCATION OF DEBENTURE REGISTER
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2008-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-26288bDIRECTOR RESIGNED
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15CERTNMCOMPANY NAME CHANGED HMG MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 15/06/06
2006-03-29363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-09-2788(2)RAD 19/08/05--------- £ SI 98@1=98 £ IC 2/100
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-1888(2)RAD 25/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2005-08-11CERTNMCOMPANY NAME CHANGED DORVEX LIMITED CERTIFICATE ISSUED ON 11/08/05
2005-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-07-27288bSECRETARY RESIGNED
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7222 - Other software consultancy and supply
7230 - Data processing
7240 - Data base activities
7487 - Other business activities
Licences & Regulatory approval
We could not find any licences issued to BHMG MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-06
Fines / Sanctions
No fines or sanctions have been issued against BHMG MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-25 Outstanding ADVANTAGE GROWTH FUND ACTING BY ITS GENERAL PARTNER ADVANTAGE GROWTH FUND
Intangible Assets
Patents
We have not found any records of BHMG MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHMG MARKETING SERVICES LIMITED
Trademarks
We have not found any records of BHMG MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHMG MARKETING SERVICES 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 (7222 - Other software consultancy and supply) as BHMG MARKETING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BHMG MARKETING SERVICES 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 TypeFinal Meetings
Defending partyBHMG MARKETING LIMITEDEvent Date2012-04-17
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ on 31 January 2014 at 10.30am and 11.00am respectively for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 12.00 noon on the business preceding the meeting in order to be entitled to vote at the meeting of creditors. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 17 April 2012 . Further information about this case is available from Margaret Carter at the offices of MB Insolvency on 01905 776771 or at margaretcarter@mb-i.co.uk Mark Elijah Thomas Bowen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHMG MARKETING SERVICES 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 BHMG MARKETING SERVICES 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.