Dissolved 2017-06-29
Company Information for BMM DEVELOPMENTS LIMITED
GLASGOW, G2 2LJ,
|
Company Registration Number
SC348693
Private Limited Company
Dissolved Dissolved 2017-06-29 |
Company Name | |
---|---|
BMM DEVELOPMENTS LIMITED | |
Legal Registered Office | |
GLASGOW G2 2LJ Other companies in G2 | |
Company Number | SC348693 | |
---|---|---|
Date formed | 2008-09-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-06-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
TERENCE MOHAMMED |
||
MARK JOHN MOHAMMED |
||
TERENCE MOHAMMED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO-GEN WIND LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2014-10-31 | |
SCO-ENERGY LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
AB CONSTRUCTION (SCOTLAND) LTD. | Director | 2002-11-04 | CURRENT | 2002-10-23 | Liquidation | |
BMM ENERGY SOLUTIONS LTD | Director | 2015-12-23 | CURRENT | 2013-10-24 | Active | |
BMM PLANT LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active | |
ECO-GEN WIND LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2014-10-31 | |
SCO-ENERGY LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
AB CONSTRUCTION (SCOTLAND) LTD. | Director | 2002-11-01 | CURRENT | 2002-10-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O AWH ACCOUNTANTS FORT STREET HOUSE 63 FORT STREET BROUGHTY FERRY DUNDEE DD5 2AB SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 10 DOUGLAS STREET DUNDEE ANGUS DD1 5AJ | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/09/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 47/49 WEST MAIN STREET ARMADALE WEST LOTHIAN EH48 3PZ | |
GAZ1 | FIRST GAZETTE | |
88(2) | AD 17/09/08 GBP SI 500@1=500 GBP IC 500/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1110478 | Expired |
Petitions to Wind Up (Companies) | 2014-07-29 |
Proposal to Strike Off | 2012-10-05 |
Proposal to Strike Off | 2012-01-20 |
Proposal to Strike Off | 2010-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2012-09-30 | £ 439,332 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 49,552 |
Creditors Due Within One Year | 2011-09-30 | £ 49,552 |
Creditors Due Within One Year | 2010-09-30 | £ 24,450 |
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 BMM DEVELOPMENTS LIMITED
Cash Bank In Hand | 2012-09-30 | £ 89,321 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 10,227 |
Cash Bank In Hand | 2011-09-30 | £ 10,227 |
Cash Bank In Hand | 2010-09-30 | £ 1,139 |
Current Assets | 2012-09-30 | £ 478,849 |
Current Assets | 2011-09-30 | £ 35,227 |
Current Assets | 2011-09-30 | £ 35,227 |
Current Assets | 2010-09-30 | £ 15,983 |
Debtors | 2012-09-30 | £ 364,528 |
Debtors | 2010-09-30 | £ 14,844 |
Shareholder Funds | 2012-09-30 | £ 81,329 |
Stocks Inventory | 2012-09-30 | £ 25,000 |
Stocks Inventory | 2011-09-30 | £ 25,000 |
Stocks Inventory | 2011-09-30 | £ 25,000 |
Tangible Fixed Assets | 2012-09-30 | £ 41,812 |
Tangible Fixed Assets | 2011-09-30 | £ 14,925 |
Tangible Fixed Assets | 2011-09-30 | £ 14,925 |
Tangible Fixed Assets | 2010-09-30 | £ 8,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BMM DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BMM DEVELOPMENTS LIMITED | Event Date | 2012-10-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BMM DEVELOPMENTS LIMITED | Event Date | 2012-01-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BMM DEVELOPMENTS LIMITED | Event Date | 2010-01-22 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BMM DEVELOPMENTS LIMITED | Event Date | |
Notice is hereby given that on 1 July 2014 a Petition was presented to the Sheriff at Dundee Sheriff Court by Hays Specialist Recruitment Ltd, a company incorporated under the Companies Acts and having a place of business at 40-44 Coombe Road, New Malden, Surrey KT3 4QR, craving the Court, inter alia , that BMM Developments Limited, a company incorporated under the Companies Acts and having their Registered Office at 58 Long Lane, Broughty Ferry, Dundee DD5 1HH (company number SC348693), be wound up by the Court and that an Interim Liquidator be appointed; and that in the meantime Blair Carnegie Nimmo, Chartered Accountant and qualified Insolvency Practitioner, KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, be appointed as Provisional Liquidator of the said company; and in which Petition the Sheriff of Tayside Central and Fife at Dundee by Interlocutor dated 1 July 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Sheriff Court House, 6 West Bell Street, Dundee DD1 9AD, within eight days after such intimation, service or advertisement; and eo die appointed the said Blair Carnegie Nimmo to be the Provisional Liquidator of the said company and authorised him to exercise the powers contained in paragraphs 4 and 5 of Part 2 Schedule 4 to the Insolvency Act 1986; All of which Notice is hereby given. Roderick G Macphail Shoosmiths LLP, Second Floor North, 20 Saltire Court, Edinburgh EH1 2EN Agents for the Petitioners | |||
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. |