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

BML HEALTHCARE LIMITED

71, RINGWOOD, BH24 1DH,
Company Registration Number
03644031
Private Limited Company
Dissolved

Dissolved 2017-08-05

Company Overview

About Bml Healthcare Ltd
BML HEALTHCARE LIMITED was founded on 1998-10-05 and had its registered office in 71. The company was dissolved on the 2017-08-05 and is no longer trading or active.

Key Data
Company Name
BML HEALTHCARE LIMITED
 
Legal Registered Office
71
RINGWOOD
BH24 1DH
Other companies in BH14
 
Filing Information
Company Number 03644031
Date formed 1998-10-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-08-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BML HEALTHCARE LIMITED
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 BML HEALTHCARE LIMITED
The following companies were found which have the same name as BML HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BML HEALTHCARE II LIMITED Ontario Dissolved
Bml Healthcare I, LP Delaware Unknown
BML HEALTHCARE LLC Pennsylvannia Unknown

Company Officers of BML HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LILLIAN LAMBERT
Company Secretary 1998-10-06
BARRY MICHAEL LAMBERT
Director 1998-10-06
CHRISTINE LILLIAN LAMBERT
Director 1998-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES EDWARD SMITH
Director 2009-06-18 2015-02-24
SIMON ALEXANDER LAMBERT
Director 2006-12-01 2013-04-01
ELIZABETH REBECCA LEVIS-JOHN
Director 2006-12-01 2013-04-01
EMMA VICTORIA MILLS
Director 2006-12-01 2013-04-01
MARK GOODMAN
Director 2008-02-20 2010-10-31
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1998-10-05 1998-10-06
APEX NOMINEES LIMITED
Nominated Director 1998-10-05 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MICHAEL LAMBERT HALTON NOMINEE CO 1 LIMITED Director 2017-05-23 CURRENT 2017-05-15 Active
BARRY MICHAEL LAMBERT HALTON NOMINEE CO 2 LIMITED Director 2017-05-23 CURRENT 2017-05-16 Active
BARRY MICHAEL LAMBERT HAMPTON NOMINEE CO 2 LIMITED Director 2017-05-23 CURRENT 2017-05-16 Active
BARRY MICHAEL LAMBERT HAMPTON CARE LTD Director 2017-05-23 CURRENT 2006-08-31 Active
BARRY MICHAEL LAMBERT HALTON SERVICES LIMITED Director 2017-05-23 CURRENT 1995-11-07 Active
BARRY MICHAEL LAMBERT HAMPTON NOMINEE CO 1 LIMITED Director 2017-05-23 CURRENT 2017-05-16 Active
BARRY MICHAEL LAMBERT CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED Director 2015-06-25 CURRENT 2003-09-17 Active
BARRY MICHAEL LAMBERT HEATHLANDS NOMINEE CO 1 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT WILLOWS CARE HOME (ROMFORD) LIMITED Director 2015-06-25 CURRENT 2005-02-03 Active
BARRY MICHAEL LAMBERT MAPLES CARE HOME (BEXLEYHEATH) LIMITED Director 2015-06-25 CURRENT 2010-11-17 Active
BARRY MICHAEL LAMBERT MAYFLOWER NOMINEE CO 1 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT MAPLES NOMINEE CO 1 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT MAPLES NOMINEE CO 2 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT WILLOWS NOMINEE CO 1 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT MAYFLOWER CARE HOME (NORTHFLEET) LIMITED Director 2015-06-25 CURRENT 2002-10-31 Active
BARRY MICHAEL LAMBERT MAYFLOWER NOMINEE CO 2 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT HEATHLANDS NOMINEE CO 2 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT CEDARS NOMINEE CO 1 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT HEATHLANDS CARE HOME (CHINGFORD) LIMITED Director 2015-06-25 CURRENT 2003-06-05 Active
BARRY MICHAEL LAMBERT CEDARS NOMINEE CO 2 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT WILLOWS NOMINEE CO 2 LIMITED Director 2015-06-25 CURRENT 2015-06-16 Active
BARRY MICHAEL LAMBERT CANFORD LEGACY LIMITED Director 2015-01-29 CURRENT 2014-12-15 Active - Proposal to Strike off
BARRY MICHAEL LAMBERT CANFORD HEALTHCARE CONSULTANCY LIMITED Director 2015-01-26 CURRENT 2014-12-12 Active
BARRY MICHAEL LAMBERT CANFORD NOMINEE CO 1 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY MICHAEL LAMBERT CANFORD NOMINEE CO 2 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY MICHAEL LAMBERT BILLANCOURT INVESTMENTS LIMITED Director 2012-01-17 CURRENT 2010-09-01 Active
BARRY MICHAEL LAMBERT ASHRIDGE COURT LTD Director 2010-09-30 CURRENT 2000-03-17 Active
BARRY MICHAEL LAMBERT ASHRIDGE COURT (BEXHILL) LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active
BARRY MICHAEL LAMBERT QUALITY CARE GROUP LIMITED Director 2009-09-24 CURRENT 2008-01-04 Liquidation
BARRY MICHAEL LAMBERT QUANTUM LIFECARE OPERATIONS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2014-01-28
BARRY MICHAEL LAMBERT BARTY HOUSE NURSING HOME LIMITED Director 2007-11-30 CURRENT 2000-03-17 Active
BARRY MICHAEL LAMBERT TUNBRIDGE WELLS CARE CENTRE LIMITED Director 2007-09-13 CURRENT 2007-07-03 Active
BARRY MICHAEL LAMBERT PENTLOW COMMUNITY CARE LIMITED Director 2007-09-13 CURRENT 2007-07-03 Active
BARRY MICHAEL LAMBERT PENTLOW NURSING HOME LIMITED Director 2007-09-13 CURRENT 2007-07-03 Active
BARRY MICHAEL LAMBERT INGLEWOOD NURSING HOMES LIMITED Director 2007-06-19 CURRENT 1999-03-08 Active
BARRY MICHAEL LAMBERT DARTMOUTH LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
BARRY MICHAEL LAMBERT CANFORD HEALTHCARE LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
BARRY MICHAEL LAMBERT PURBECK CARE LIMITED Director 2005-01-01 CURRENT 2004-08-20 Dissolved 2017-10-12

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
2017-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2016-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-084.70DECLARATION OF SOLVENCY
2016-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-084.70DECLARATION OF SOLVENCY
2016-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0105/10/15 FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0105/10/14 FULL LIST
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0105/10/13 FULL LIST
2013-04-25RES12VARYING SHARE RIGHTS AND NAMES
2013-04-25RES12VARYING SHARE RIGHTS AND NAMES
2013-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MILLS
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEVIS-JOHN
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAMBERT
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-21AR0105/10/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-19AR0105/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN LAMBERT / 01/01/2011
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN LAMBERT / 01/01/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL LAMBERT / 01/01/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN LAMBERT / 07/10/2010
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN LAMBERT / 07/10/2010
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL LAMBERT / 07/10/2010
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOODMAN
2010-10-26AR0105/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN LAMBERT / 05/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 05/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA MILLS / 05/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH REBECCA LEVIS-JOHN / 05/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER LAMBERT / 05/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL LAMBERT / 05/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODMAN / 05/10/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN LAMBERT / 05/10/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-30AR0105/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA MILLS / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH REBECCA LEVIS-JOHN / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER LAMBERT / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN LAMBERT / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL LAMBERT / 05/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODMAN / 05/10/2009
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2009-06-23288aDIRECTOR APPOINTED NICHOLAS SMITH
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-05-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-28288aDIRECTOR APPOINTED MARK ALAN GOODMAN
2007-12-27363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-09363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-14363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-05363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-24363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-26363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-11363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BML HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-23
Appointment of Liquidators2016-03-03
Notices to Creditors2016-03-03
Resolutions for Winding-up2016-03-03
Fines / Sanctions
No fines or sanctions have been issued against BML HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-19 Outstanding BARRY MICHAEL LAMBERT
Creditors
Creditors Due Within One Year 2011-07-01 £ 207,229
Provisions For Liabilities Charges 2011-07-01 £ 12,796

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 BML HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 44,114
Current Assets 2011-07-01 £ 417,295
Debtors 2011-07-01 £ 373,181
Fixed Assets 2011-07-01 £ 73,846
Shareholder Funds 2011-07-01 £ 271,116
Tangible Fixed Assets 2011-07-01 £ 73,846

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BML HEALTHCARE LIMITED registering or being granted any patents
Domain Names

BML HEALTHCARE LIMITED owns 1 domain names.

bmlhealthcare.co.uk  

Trademarks
We have not found any records of BML HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BML HEALTHCARE 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 (82990 - Other business support service activities not elsewhere classified) as BML HEALTHCARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BML HEALTHCARE 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 partyBML HEALTHCARE LIMITEDEvent Date2017-02-20
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH on 25 April 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 26 February 2016 Office Holder details: David Patrick Meany, (IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH For further details contact: David Patrick Meany, Email: david@ashtonsrecovery.co.uk, Tel: 01202 970430. Alternative contact: A Routley/T Hollingsworth, Email: admin@ashtonsrecovery.co.uk, Tel: 01202 970430 Ag FF112496
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBML HEALTHCARE LIMITEDEvent Date2016-02-26
David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . : For further details contact: David Patrick Meany, Tel: 01202 970430, Email: david@ashtonsrecovery.co.uk. Alternative contact: M Manton and T Hollingsworth, Tel: 01202 970430, Email: admin@ashtonsrecovery.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyBML HEALTHCARE LIMITEDEvent Date2016-02-26
Notice is hereby given that the creditors of the Company are required, on or before 07 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 February 2016 Office Holder details: David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . For further details contact: David Patrick Meany, Tel: 01202 970430, Email: david@ashtonsrecovery.co.uk. Alternative contact: M Manton and T Hollingsworth, Tel: 01202 970430, Email: admin@ashtonsrecovery.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBML HEALTHCARE LIMITEDEvent Date2016-02-26
Notice is hereby given that the following resolutions were passed on 26 February 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed Liquidator for the purposes of such voluntary winding up. For further details contact: David Patrick Meany, Tel: 01202 970430, Email: david@ashtonsrecovery.co.uk. Alternative contact: M Manton and T Hollingsworth, Tel: 01202 970430, Email: admin@ashtonsrecovery.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BML HEALTHCARE 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 BML HEALTHCARE 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.