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

BEMCO EXPORTS LIMITED

BEACONSFIELD, BUCKS, HP9,
Company Registration Number
01081161
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Bemco Exports Ltd
BEMCO EXPORTS LIMITED was founded on 1972-11-09 and had its registered office in Beaconsfield. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
BEMCO EXPORTS LIMITED
 
Legal Registered Office
BEACONSFIELD
BUCKS
HP9
Other companies in HP9
 
Previous Names
TAYLOR TRADING CO. LIMITED05/03/2009
Filing Information
Company Number 01081161
Date formed 1972-11-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2015-07-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
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.

Company Officers of BEMCO EXPORTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HEELEY
Company Secretary 2001-10-31
GEORGE MERVIN HEAD
Director 2001-10-31
DAVID HEELEY
Director 1997-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
CARL FLITCROFT
Company Secretary 2000-09-29 2001-10-31
DAVID HEELEY
Company Secretary 1997-02-06 2001-10-15
JOHN CHARLES DIXON
Director 1999-08-20 2001-01-21
ANTHONY JOHN MIDDLETON
Company Secretary 1997-02-06 2000-09-01
ANTHONY JOHN MIDDLETON
Director 1997-02-06 2000-09-01
JOHN STEWART PETERS
Company Secretary 1991-10-24 1997-02-06
GEORGINA TAYLOR
Director 1991-10-24 1997-02-06
HOWARD TAYLOR
Director 1991-10-24 1997-02-06
DAVID ERIC JOHN HEWITT
Director 1991-10-24 1996-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HEELEY CMEUROPE LIMITED Director 2015-03-25 CURRENT 2007-11-20 Dissolved 2016-02-09
DAVID HEELEY INDFD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
DAVID HEELEY BEACONSFIELD SCHOOL Director 2013-02-01 CURRENT 2012-10-17 Active
DAVID HEELEY INDEPENDENT FINANCE DIRECTORS LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active

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
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-26AA31/05/14 TOTAL EXEMPTION FULL
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-29DS01APPLICATION FOR STRIKING-OFF
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-12AR0120/10/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION FULL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-21AR0120/10/13 FULL LIST
2013-01-25AA31/05/12 TOTAL EXEMPTION FULL
2012-10-22AR0120/10/12 FULL LIST
2012-02-06AA31/05/11 TOTAL EXEMPTION FULL
2011-11-08AR0120/10/11 FULL LIST
2011-04-04AA31/05/10 TOTAL EXEMPTION FULL
2010-10-27AR0120/10/10 FULL LIST
2009-11-11AA31/05/09 TOTAL EXEMPTION FULL
2009-11-06AR0120/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MERVIN HEAD / 06/11/2009
2009-04-02AA31/05/08 TOTAL EXEMPTION FULL
2009-03-04CERTNMCOMPANY NAME CHANGED TAYLOR TRADING CO. LIMITED CERTIFICATE ISSUED ON 05/03/09
2008-10-24363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-01AA31/05/07 TOTAL EXEMPTION FULL
2007-11-12363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-27363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/05
2005-12-13363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-12-13363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2002-12-01AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-19363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-06-07288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW SECRETARY APPOINTED
2001-11-04288bSECRETARY RESIGNED
2001-10-18363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-10-18288bSECRETARY RESIGNED
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-06-19225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/05/00
2001-02-02288bDIRECTOR RESIGNED
2000-11-15363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-05288aNEW SECRETARY APPOINTED
2000-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-08-31395PARTICULARS OF MORTGAGE/CHARGE
1999-08-25288aNEW DIRECTOR APPOINTED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-27363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-06-05287REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 141 153 SANKEY ST. WARRINGTON. WA1 1NN.
1998-02-09AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-20363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-25225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-02-20288bDIRECTOR RESIGNED
1997-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-20288bDIRECTOR RESIGNED
1997-02-20288bSECRETARY RESIGNED
1997-02-20SRES01ALTER MEM AND ARTS 06/02/97
1997-02-18395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BEMCO EXPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEMCO EXPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-31 Outstanding MURRAY JOHNSTONE LIMITED
GUARANTEE AND DEBENTURE 1997-02-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-23 Satisfied MIDLAND BANK LIMITED
MORTGAGE 1980-05-09 Satisfied MIDLAND BANK LIMITED
CHARGE 1979-08-14 Satisfied MIDLAND BANK LIMITED
LEGAL CHARGE 1975-07-29 Satisfied NORWICH GENERAL TRUST LIMITED
Intangible Assets
Patents
We have not found any records of BEMCO EXPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEMCO EXPORTS LIMITED
Trademarks
We have not found any records of BEMCO EXPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEMCO EXPORTS 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 (46900 - Non-specialised wholesale trade) as BEMCO EXPORTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BEMCO EXPORTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEMCO EXPORTS 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 BEMCO EXPORTS 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.