Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMI MARINE LIMITED
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 Overview

About Bmi Marine Ltd
BMI MARINE LIMITED was founded on 1972-09-27 and had its registered office in 1 Little New Street. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
BMI MARINE LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name BMI MARINE LIMITED
The following companies were found which have the same name as BMI MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMI MARINE CONSTRUCTION INC 202 SE 26TH TER. CAPE CORAL FL 33904 Active Company formed on the 1995-07-20

Company Officers of BMI MARINE LIMITED

Current Directors
Officer Role Date Appointed
BARCOSEC LIMITED
Company Secretary 2009-12-18
MOHAMMED AKRAM
Director 2012-05-01
JONATHAN TERENCE LEATHER
Director 2002-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL ANNE MARIE WATSON
Director 2007-05-31 2014-03-19
DUNCAN JOHN ROWBERRY
Director 1996-08-23 2013-12-23
THOMAS GEOFFREY RIDOUT
Director 2010-10-08 2012-03-23
DARREN MARK HARE
Director 2009-11-27 2010-01-21
RICHARD JOHN MCMILLAN
Company Secretary 2000-03-17 2009-12-18
RICHARD JOHN MCMILLAN
Director 2002-08-12 2009-12-18
CHRISTOPHER HEWITT EVANS
Director 2007-04-10 2009-11-27
MARTIN GRAHAM MILES
Director 2005-09-08 2007-05-24
STEPHEN GEORGE ROSE
Director 2005-09-08 2007-01-31
BARCOSEC LIMITED
Director 2000-08-16 2004-09-27
BAROMETERS LIMITED
Director 2000-08-16 2004-09-27
CHRISTOPHER LESLIE RICHARD BOOBYER
Director 2002-08-12 2004-09-17
JOHN DALRYMPLE CALLENDER
Director 1992-09-17 2002-08-12
MARK ALLAN PATTERSON
Director 2000-08-16 2002-08-12
HAZEL ANNE MARIE WATSON
Director 2000-08-16 2002-07-12
ERIC ROBERT DOWDING
Director 1998-08-12 2000-08-16
BARRY WEAL
Director 1994-08-31 2000-08-16
GORDON PATERSON MACINTOSH
Director 1996-08-23 2000-06-30
CHARLES FREDERICK SHOOLBRED
Company Secretary 1992-09-17 2000-03-17
SARAH BOX
Director 1996-03-31 1998-08-12
CHARLES PAUL ROWAN
Director 1996-08-23 1998-08-12
JOHN MARTIN WEAVING
Director 1993-08-01 1996-03-31
DAVID JAMES ELLIS
Director 1992-09-17 1994-08-31
FRANK AVIS SILCOCK
Director 1992-09-17 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED AKRAM SHREWSBURY LEASING LTD Director 2014-01-08 CURRENT 1960-06-08 Dissolved 2014-08-09
MOHAMMED AKRAM MERCANTILE LEASING COMPANY (NO.144) LIMITED Director 2012-05-02 CURRENT 1994-02-08 Dissolved 2014-11-07
MOHAMMED AKRAM MCC LEASING (NO 15) LIMITED Director 2012-05-01 CURRENT 1987-05-11 Dissolved 2014-08-08
MOHAMMED AKRAM BMI (NO18) LIMITED Director 2012-05-01 CURRENT 1987-06-01 Dissolved 2015-01-24
MOHAMMED AKRAM BARMAC (CONSTRUCTION) LIMITED Director 2012-05-01 CURRENT 1988-04-13 Dissolved 2014-03-05
MOHAMMED AKRAM PLUMBLINE PROPERTIES LIMITED Director 2012-05-01 CURRENT 1988-08-26 Dissolved 2014-03-04
JONATHAN TERENCE LEATHER MCC LEASING (NO 15) LIMITED Director 2002-08-12 CURRENT 1987-05-11 Dissolved 2014-08-08
JONATHAN TERENCE LEATHER BLAF (NO. 10) LIMITED Director 2002-08-12 CURRENT 1991-01-28 Dissolved 2014-06-30
JONATHAN TERENCE LEATHER BLAF (NO. 2) LIMITED Director 2002-08-12 CURRENT 1991-01-29 Dissolved 2014-07-01
JONATHAN TERENCE LEATHER BMI (NO18) LIMITED Director 2002-08-12 CURRENT 1987-06-01 Dissolved 2015-01-24
JONATHAN TERENCE LEATHER MERCANTILE LEASING COMPANY (NO.144) LIMITED Director 2002-08-12 CURRENT 1994-02-08 Dissolved 2014-11-07
JONATHAN TERENCE LEATHER BARMAC (CONSTRUCTION) LIMITED Director 2002-08-12 CURRENT 1988-04-13 Dissolved 2014-03-05
JONATHAN TERENCE LEATHER PLUMBLINE PROPERTIES LIMITED Director 2002-08-12 CURRENT 1988-08-26 Dissolved 2014-03-04
JONATHAN TERENCE LEATHER BLAF (NO. 9) LIMITED Director 2002-08-12 CURRENT 1990-06-18 Dissolved 2014-07-01
JONATHAN TERENCE LEATHER SHREWSBURY LEASING LTD Director 2002-08-12 CURRENT 1960-06-08 Dissolved 2014-08-09
JONATHAN TERENCE LEATHER BMBF (NO.18) LIMITED Director 2002-08-12 CURRENT 1988-05-18 Dissolved 2016-01-20
JONATHAN TERENCE LEATHER MCC LEASING (NO.24) LIMITED Director 2002-08-12 CURRENT 1987-04-30 Dissolved 2016-02-04
JONATHAN TERENCE LEATHER BMI (NO.6) LIMITED Director 2002-08-12 CURRENT 1978-02-20 Dissolved 2016-01-16
JONATHAN TERENCE LEATHER MERCANTILE INDUSTRIAL LEASING LIMITED Director 2002-08-12 CURRENT 1921-10-17 Dissolved 2016-06-24
JONATHAN TERENCE LEATHER MCC LEASING (NO. 6) LIMITED Director 2002-08-12 CURRENT 1986-06-23 Dissolved 2016-07-07

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
2014-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-24AD02SAIL ADDRESS CHANGED FROM: 1 CHURCHILL PLACE LONDON E14 5HP
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP
2014-07-074.70DECLARATION OF SOLVENCY
2014-07-07LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "BOOKS.RECORDS.ETC"
2014-07-07LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WATSON
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROWBERRY
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-12AR0101/09/13 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AA01PREVSHO FROM 20/08/2013 TO 31/12/2012
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-21SH20STATEMENT BY DIRECTORS
2013-03-21SH1921/03/13 STATEMENT OF CAPITAL GBP 1
2013-03-21CAP-SSSOLVENCY STATEMENT DATED 12/03/13
2013-03-21RES06REDUCE ISSUED CAPITAL 12/03/2013
2013-02-13AAFULL ACCOUNTS MADE UP TO 20/08/12
2013-01-14AA01PREVSHO FROM 31/12/2012 TO 20/08/2012
2012-09-26AR0101/09/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MOHAMMED AKRAM
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY RIDOUT
2011-09-23AR0101/09/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HARE
2010-10-20AP01DIRECTOR APPOINTED THOMAS GEOFFREY RIDOUT
2010-09-16AR0101/09/10 FULL LIST
2010-08-24TM01TERMINATE DIR APPOINTMENT
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AP04CORPORATE SECRETARY APPOINTED BARCOSEC LIMITED
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMILLAN
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MCMILLAN
2009-12-24AP01DIRECTOR APPOINTED DARREN MARK HARE
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-05363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14RES13SECTION 175 QUOTED 01/10/2008
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-25363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-06190LOCATION OF DEBENTURE REGISTER
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-12363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to BMI MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-01
Appointment of Liquidators2014-07-03
Resolutions for Winding-up2014-07-03
Fines / Sanctions
No fines or sanctions have been issued against BMI MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANTS 1982-10-29 Satisfied UNITED STATES TRUST COMPANY OF NEW YORK
SHIP MORTGAGE 1982-10-29 Satisfied UNITED STATES TRUST COMPANY OF NEW YORK.
STATUTORY MORTGAGE 1982-04-30 Satisfied UNITED STATES TRUST COMPANY OF NEW YORK
DEED OF COVENANTS 1982-04-30 Satisfied UNITED STATES TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2012-08-20

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

Intangible Assets
Patents
We have not found any records of BMI MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMI MARINE LIMITED
Trademarks
We have not found any records of BMI MARINE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for BMI MARINE 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 (64910 - Financial leasing) as BMI MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BMI MARINE 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 partyBMI MARINE LIMITEDEvent Date2014-07-29
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 TypeAppointment of Liquidators
Defending partyBMI MARINE LIMITEDEvent Date2014-06-27
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 TypeResolutions for Winding-up
Defending partyBMI MARINE LIMITEDEvent Date2014-06-27
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMI MARINE 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 BMI MARINE 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.