Dissolved
Dissolved 2017-10-06
Company Information for BM 201 LIMITED
CARDIFF, SOUTH GLAMORGAN, CF24 5JW,
|
Company Registration Number
09854484
Private Limited Company
Dissolved Dissolved 2017-10-06 |
Company Name | |
---|---|
BM 201 LIMITED | |
Legal Registered Office | |
CARDIFF SOUTH GLAMORGAN CF24 5JW | |
Company Number | 09854484 | |
---|---|---|
Date formed | 2015-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-10-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-04 20:41:08 |
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 | ||
---|---|---|---|---|
BM 201 WOERNER, LLC | 2625 ALDINE MAIL ROUTE RD STE B HOUSTON TX 77039 | Active | Company formed on the 2022-11-23 | |
BM 2010 CORP. | 84-46 KENDRICK PL QUEENS JAMAICA NEW YORK 11432 | Active | Company formed on the 2010-08-12 | |
BM 2011 LIMITED | BENTIMA HOUSE 168-172 OLD STREET 168-172 OLD STREET LONDON EC1V 9BP | Dissolved | Company formed on the 1997-10-17 | |
BM 2012 LC | 1415 EAST MAIN ST RICHMOND VA 23218 | Active | Company formed on the 2011-09-23 | |
BM 2014 3 LOAN FUNDING LLC | Delaware | Unknown | ||
BM 2016 LTD | 2 MAPLE ROAD GRAYS RM17 6LB | Active | Company formed on the 2016-08-17 | |
BM 2016-1 LIMITED | 5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY | Liquidation | Company formed on the 1994-10-06 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HENRY READ |
||
TIMOTHY JAMES READ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YR HEN AELWYD CYF | Director | 2016-08-17 | CURRENT | 2005-04-28 | Active | |
ELENYDD HOLDINGS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Liquidation | |
ELENYDD LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Liquidation | |
ELENYDD HOLDINGS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Liquidation | |
ELENYDD LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Liquidation | |
BM 221 LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM LLANBADARN ROAD ABERYSTWYTH CEREDIGION SY23 3TN UNITED KINGDOM | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 5450 | |
SH01 | 13/11/15 STATEMENT OF CAPITAL GBP 5450 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-08 |
Notices to Creditors | 2015-12-08 |
Resolutions for Winding-up | 2015-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as BM 201 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BM 201 LIMITED | Event Date | 2015-11-27 |
Stephen Wade and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : Further information about this case is available from Natasha Abeyweera at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at natasha.abeyweera@begbies-traynor.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BM 201 LIMITED | Event Date | 2015-11-27 |
NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 8 January 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Stephen Wade of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 and 6904 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 27 November 2015 . Further information about this case is available from Natasha Abeyweera at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at natasha.abeyweera@begbies-traynor.com. Stephen Wade and David Hill , Joint Liquidators 4 December 2015 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BM 201 LIMITED | Event Date | 2015-11-27 |
At a General Meeting of the members of BM 201 Limited held on 27 November 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Wade and David Hill both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 and 6904 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 27 November 2015 . Further information about this case is available from Natasha Abeyweera at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at natasha.abeyweera@begbies-traynor.com. Robert Read , Chairman : 27 November 2015 | |||
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. |