Company Information for BMW (UK) CAPITAL PLC
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
03114356
Public Limited Company
Liquidation |
Company Name | |
---|---|
BMW (UK) CAPITAL PLC | |
Legal Registered Office | |
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in RG12 | |
Company Number | 03114356 | |
---|---|---|
Company ID Number | 03114356 | |
Date formed | 1995-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/06/2023 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 20:26:14 |
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 |
---|---|---|
GILLIAN MARY WOOLLEY |
||
ANDREAS ADAM ROST |
||
NEIL CHARLES WHARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAOUL JOHANNES PETRUS MARIA VAN DER MEEREN |
Director | ||
ANSGAR KREUZER |
Director | ||
JOACHIM HENSEL |
Director | ||
ERICH EBNER VON ESCHENBACH |
Director | ||
MATTHEW JAMES TODD |
Director | ||
FRANK STENNER |
Director | ||
ULRICH HURMER |
Director | ||
WOLFGANG STOFER |
Director | ||
GERALD RONA |
Director | ||
MICHAEL CORNELIS KREEFT |
Director | ||
GRAHAM LESLIE COLESHILL |
Company Secretary | ||
SABINE SCHAEDLE |
Director | ||
ANDREW THOMAS ARMITAGE |
Company Secretary | ||
ANDRE LEONARD BURNS |
Director | ||
JEFFREY GAINES |
Company Secretary | ||
NIGEL JAMES HIRST |
Company Secretary | ||
ROBIN GRAHAM BROOKS |
Director | ||
NIGEL JAMES HIRST |
Director | ||
NORTON ROSE LIMITED |
Nominated Secretary | ||
NOROSE LIMITED |
Nominated Director | ||
NORTON ROSE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN COOPER GARAGES LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1965-03-18 | Active | |
JOHN COOPER WORKS LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2002-01-10 | Active | |
THE BMW GROUP BENEFIT TRUST LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1983-09-20 | Active | |
BMW CREDIT LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1933-11-28 | Liquidation | |
PARK LANE LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-22 | Active | |
SWINDON PRESSINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Active | |
BMW (P&A) LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1985-08-21 | Active - Proposal to Strike off | |
ROLLS-ROYCE MOTOR CARS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1998-03-05 | Active | |
BMW SERVICES LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Liquidation | |
BARLING INVICTA HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1928-02-22 | Liquidation | |
BRITISH MOTOR HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1926-04-28 | Liquidation | |
BMW CAR CLUB LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-22 | Active | |
BMW DRIVERS CLUB LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-24 | Active | |
BMW (UK) INVESTMENTS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1982-09-14 | Liquidation | |
BMW MOTORSPORT LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1995-10-16 | Active | |
BMW (UK) MANUFACTURING LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Active | |
TRIUMPH MOTOR COMPANY LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1947-07-17 | Active | |
THE BRITISH MOTOR CORPORATION LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1935-09-17 | Liquidation | |
RILEY MOTORS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-11-09 | Active | |
BMW (UK) HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1975-05-20 | Active | |
BMW (UK) LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1978-07-11 | Active | |
BLMC LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1968-02-08 | Liquidation | |
APD INDUSTRIES PLC | Company Secretary | 2002-09-24 | CURRENT | 1998-03-23 | Liquidation | |
BMW (GB) LIMITED | Company Secretary | 2002-09-19 | CURRENT | 1994-03-10 | Active | |
BMW LEASING (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1987-11-10 | Dissolved 2016-10-01 | |
ALPHABET (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1996-11-21 | Active | |
BMW FINANCIAL SERVICES (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1976-11-30 | Active | |
BMW SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 2000-03-14 | Liquidation | |
BMW CAR CLUB LIMITED | Director | 2015-04-02 | CURRENT | 1981-06-22 | Active | |
BMW DRIVERS CLUB LIMITED | Director | 2015-04-02 | CURRENT | 1981-06-24 | Active | |
TRIUMPH MOTOR COMPANY LIMITED | Director | 2015-04-02 | CURRENT | 1947-07-17 | Active | |
RILEY MOTORS LIMITED | Director | 2015-04-02 | CURRENT | 1981-11-09 | Active | |
THE BMW GROUP BENEFIT TRUST LIMITED | Director | 2015-04-02 | CURRENT | 1983-09-20 | Active | |
BLMC LIMITED | Director | 2015-04-02 | CURRENT | 1968-02-08 | Liquidation | |
JOHN COOPER GARAGES LIMITED | Director | 2007-01-03 | CURRENT | 1965-03-18 | Active | |
JOHN COOPER WORKS LIMITED | Director | 2007-01-03 | CURRENT | 2002-01-10 | Active | |
BMW (UK) INVESTMENTS LIMITED | Director | 2003-01-09 | CURRENT | 1982-09-14 | Liquidation | |
BMW (GB) LIMITED | Director | 2002-09-19 | CURRENT | 1994-03-10 | Active | |
BMW (UK) HOLDINGS LIMITED | Director | 2000-12-21 | CURRENT | 1975-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM C/O Company Secretary Summit One Summit Avenue Farnbrough Hampshire GU14 0FB | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES WHARTON | ||
DIRECTOR APPOINTED MR JEREMY PETER CLEMENTS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR WALTER GERALD ANTON KNOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS ADAM ROST | |
AP03 | Appointment of Mr William Edwin Johnson as company secretary on 2018-12-12 | |
TM02 | Termination of appointment of Gillian Mary Woolley on 2018-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH20 | Statement by Directors | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 50000 | |
SH19 | Statement of capital on 2016-01-08 GBP 50,000 | |
CAP-SS | Solvency Statement dated 08/12/15 | |
RES13 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Neil Charles Wharton on 2015-01-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS GILLIAN MARY WOOLLEY on 2015-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ellesfield Avenue Bracknell Berkshire RG12 8TA | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 281198 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREAS ADAM ROST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAOUL JOHANNES PETRUS MARIA VAN DER MEEREN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 281198 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANSGAR KREUZER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOACHIM HENSEL | |
AP01 | DIRECTOR APPOINTED MR RAOUL JOHANNES PETRUS MARIA VAN DER MEEREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOACHIM HENSEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES WHARTON / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANSGAR KREUZER / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM HENSEL / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 07/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JOACHIM HENSEL | |
288b | APPOINTMENT TERMINATED DIRECTOR ERICH EBNER VON ESCHENBACH | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ANSGAR KREUZER | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW TODD | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
PROSP | LISTING OF PARTICULARS | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
PROSP | LISTING OF PARTICULARS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
PROSP | LISTING OF PARTICULARS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
PROSP | LISTING OF PARTICULARS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
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 BMW (UK) CAPITAL PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BMW (UK) CAPITAL PLC are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BMW (UK) CAPITAL PLC | Event Date | 2023-05-30 |
In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 11 August 2023. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF by no later than 11 August 2023 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 11 August 2023. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators` hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at kelsey.berchie@interpathadvisory.com | |||
Initiating party | Event Type | ||
Defending party | BMW (UK) CAPITAL PLC | Event Date | 2023-05-30 |
Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at kelsey.berchie@interpathadvisory.com | |||
Initiating party | Event Type | ||
Defending party | BMW (UK) CAPITAL PLC | Event Date | 2023-05-30 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 May 2023 Special resolution That the Companies be wound up voluntarily in accordance with Chapter Ill of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Howard Smith of lnterpath Ltd, 10 Fleet Place, London EC4M 7RB, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at kelsey.berchie@interpathadvisory.com | |||
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. |