Dissolved
Dissolved 2014-12-09
Company Information for BMI MARINE LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
01073947
Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | |
---|---|
BMI MARINE LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 01073947 | |
---|---|---|
Date formed | 1972-09-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-09 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 19:29:29 |
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 | ||
---|---|---|---|---|
BMI MARINE CONSTRUCTION INC | 202 SE 26TH TER. CAPE CORAL FL 33904 | Active | Company formed on the 1995-07-20 |
Officer | Role | Date Appointed |
---|---|---|
BARCOSEC LIMITED |
||
MOHAMMED AKRAM |
||
JONATHAN TERENCE LEATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL ANNE MARIE WATSON |
Director | ||
DUNCAN JOHN ROWBERRY |
Director | ||
THOMAS GEOFFREY RIDOUT |
Director | ||
DARREN MARK HARE |
Director | ||
RICHARD JOHN MCMILLAN |
Company Secretary | ||
RICHARD JOHN MCMILLAN |
Director | ||
CHRISTOPHER HEWITT EVANS |
Director | ||
MARTIN GRAHAM MILES |
Director | ||
STEPHEN GEORGE ROSE |
Director | ||
BARCOSEC LIMITED |
Director | ||
BAROMETERS LIMITED |
Director | ||
CHRISTOPHER LESLIE RICHARD BOOBYER |
Director | ||
JOHN DALRYMPLE CALLENDER |
Director | ||
MARK ALLAN PATTERSON |
Director | ||
HAZEL ANNE MARIE WATSON |
Director | ||
ERIC ROBERT DOWDING |
Director | ||
BARRY WEAL |
Director | ||
GORDON PATERSON MACINTOSH |
Director | ||
CHARLES FREDERICK SHOOLBRED |
Company Secretary | ||
SARAH BOX |
Director | ||
CHARLES PAUL ROWAN |
Director | ||
JOHN MARTIN WEAVING |
Director | ||
DAVID JAMES ELLIS |
Director | ||
FRANK AVIS SILCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHREWSBURY LEASING LTD | Director | 2014-01-08 | CURRENT | 1960-06-08 | Dissolved 2014-08-09 | |
MERCANTILE LEASING COMPANY (NO.144) LIMITED | Director | 2012-05-02 | CURRENT | 1994-02-08 | Dissolved 2014-11-07 | |
MCC LEASING (NO 15) LIMITED | Director | 2012-05-01 | CURRENT | 1987-05-11 | Dissolved 2014-08-08 | |
BMI (NO18) LIMITED | Director | 2012-05-01 | CURRENT | 1987-06-01 | Dissolved 2015-01-24 | |
BARMAC (CONSTRUCTION) LIMITED | Director | 2012-05-01 | CURRENT | 1988-04-13 | Dissolved 2014-03-05 | |
PLUMBLINE PROPERTIES LIMITED | Director | 2012-05-01 | CURRENT | 1988-08-26 | Dissolved 2014-03-04 | |
MCC LEASING (NO 15) LIMITED | Director | 2002-08-12 | CURRENT | 1987-05-11 | Dissolved 2014-08-08 | |
BLAF (NO. 10) LIMITED | Director | 2002-08-12 | CURRENT | 1991-01-28 | Dissolved 2014-06-30 | |
BLAF (NO. 2) LIMITED | Director | 2002-08-12 | CURRENT | 1991-01-29 | Dissolved 2014-07-01 | |
BMI (NO18) LIMITED | Director | 2002-08-12 | CURRENT | 1987-06-01 | Dissolved 2015-01-24 | |
MERCANTILE LEASING COMPANY (NO.144) LIMITED | Director | 2002-08-12 | CURRENT | 1994-02-08 | Dissolved 2014-11-07 | |
BARMAC (CONSTRUCTION) LIMITED | Director | 2002-08-12 | CURRENT | 1988-04-13 | Dissolved 2014-03-05 | |
PLUMBLINE PROPERTIES LIMITED | Director | 2002-08-12 | CURRENT | 1988-08-26 | Dissolved 2014-03-04 | |
BLAF (NO. 9) LIMITED | Director | 2002-08-12 | CURRENT | 1990-06-18 | Dissolved 2014-07-01 | |
SHREWSBURY LEASING LTD | Director | 2002-08-12 | CURRENT | 1960-06-08 | Dissolved 2014-08-09 | |
BMBF (NO.18) LIMITED | Director | 2002-08-12 | CURRENT | 1988-05-18 | Dissolved 2016-01-20 | |
MCC LEASING (NO.24) LIMITED | Director | 2002-08-12 | CURRENT | 1987-04-30 | Dissolved 2016-02-04 | |
BMI (NO.6) LIMITED | Director | 2002-08-12 | CURRENT | 1978-02-20 | Dissolved 2016-01-16 | |
MERCANTILE INDUSTRIAL LEASING LIMITED | Director | 2002-08-12 | CURRENT | 1921-10-17 | Dissolved 2016-06-24 | |
MCC LEASING (NO. 6) LIMITED | Director | 2002-08-12 | CURRENT | 1986-06-23 | Dissolved 2016-07-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 CHURCHILL PLACE LONDON E14 5HP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "BOOKS.RECORDS.ETC" | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROWBERRY | |
LATEST SOC | 12/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 20/08/2013 TO 31/12/2012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 21/03/13 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 12/03/13 | |
RES06 | REDUCE ISSUED CAPITAL 12/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 20/08/12 | |
AA01 | PREVSHO FROM 31/12/2012 TO 20/08/2012 | |
AR01 | 01/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MOHAMMED AKRAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY RIDOUT | |
AR01 | 01/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HARE | |
AP01 | DIRECTOR APPOINTED THOMAS GEOFFREY RIDOUT | |
AR01 | 01/09/10 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP04 | CORPORATE SECRETARY APPOINTED BARCOSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMILLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MCMILLAN | |
AP01 | DIRECTOR APPOINTED DARREN MARK HARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | SECTION 175 QUOTED 01/10/2008 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2014-08-01 |
Appointment of Liquidators | 2014-07-03 |
Resolutions for Winding-up | 2014-07-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF COVENANTS | Satisfied | UNITED STATES TRUST COMPANY OF NEW YORK | |
SHIP MORTGAGE | Satisfied | UNITED STATES TRUST COMPANY OF NEW YORK. | |
STATUTORY MORTGAGE | Satisfied | UNITED STATES TRUST COMPANY OF NEW YORK | |
DEED OF COVENANTS | Satisfied | UNITED STATES TRUST COMPANY OF NEW YORK |
|
|
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 BMI MARINE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
ASSIGNMENT OF PROCEEDS OF THIRD SHIP MORTGAGE | MAERSK LINE UK LIMITED | 2006-06-26 | Outstanding |
ASSIGNMENT OF PROCEEDS OF THIRD MORTGAGE | MAERSK LINE UK LIMITED | 2006-06-26 | Outstanding |
ASSIGNMENT OF PROCEEDS OF THIRD SHIP MORTGAGE | MAERSK LINE UK LIMITED | 2006-06-26 | Outstanding |
ASSIGNMENT OF PROCEEDS OF THIRD SHIP MORTGAGE | MAERSK LINE UK LIMITED | 2006-06-26 | Outstanding |
We have found 4 mortgage charges which are owed to BMI MARINE LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as BMI MARINE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BMI MARINE LIMITED | Event Date | 2014-07-29 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 4 September 2014 at 10.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolutions: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 27 June 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law on email plaw@deloitte.co.uk or telephone 020 7007 8907 for further information. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BMI MARINE LIMITED | Event Date | 2014-06-27 |
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : For further details contact: The Joint Liquidators, Tel: 020 7007 8907. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BMI MARINE LIMITED | Event Date | 2014-06-27 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 27 June 2014 , Effective Date on 27 June 2014. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to The Sole Member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 020 7007 8907. | |||
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. |