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

BMW SERVICES LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03950870
Private Limited Company
Liquidation

Company Overview

About Bmw Services Ltd
BMW SERVICES LIMITED was founded on 2000-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Bmw Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BMW SERVICES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in RG12
 
Filing Information
Company Number 03950870
Company ID Number 03950870
Date formed 2000-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB572417244  
Last Datalog update: 2023-07-05 17:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMW SERVICES 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 BMW SERVICES LIMITED
The following companies were found which have the same name as BMW SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMW SERVICES, LLC 2720 S COMMERCIAL AVE COLEMAN TX 76834 Active Company formed on the 2018-04-09
BMW SERVICES, LLC 7901 4TH ST N. STE 300 ST. PETERSBURG FL 33702 Inactive Company formed on the 2019-07-09
BMW SERVICES LLC Tennessee Unknown
BMW SERVICES PTY LTD Active Company formed on the 2020-12-01

Company Officers of BMW SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOOLLEY
Company Secretary 2002-09-24
JEREMY CLEMENTS
Director 2013-10-01
NEIL CHARLES WHARTON
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES TODD
Director 2012-05-01 2015-04-02
MICHAEL CORNELIS KREEFT
Director 2001-03-26 2013-10-01
PETER DAVID GRIFFITHS
Director 2008-11-06 2012-05-01
JUERGEN MAIDL
Director 2002-04-18 2008-11-06
GRAHAM LESLIE COLESHILL
Company Secretary 2001-04-04 2002-09-24
CHRISTIAN JOHN VON FREYEND
Director 2000-06-30 2001-12-31
WERNER SAMANN
Director 2000-06-30 2001-12-31
ANDREW THOMAS ARMITAGE
Company Secretary 2000-04-26 2001-04-05
HERBERT GREBENC
Director 2000-04-24 2000-07-04
ROLF HAGEMANN
Director 2000-04-26 2000-07-04
MARKUS SCHRAMM
Director 2000-04-26 2000-07-04
SIMON JOHN COX
Company Secretary 2000-03-14 2000-04-28
SIMON JOHN COX
Director 2000-03-14 2000-04-28
PETER GEORGE QUAYLE
Director 2000-03-14 2000-04-28
ANTHONY STEPHEN RILEY
Director 2000-04-18 2000-04-28
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-03-14 2000-03-14
LUCIENE JAMES LIMITED
Nominated Director 2000-03-14 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Company Secretary 2007-01-03 CURRENT 1965-03-18 Active
GILLIAN MARY WOOLLEY JOHN COOPER WORKS LIMITED Company Secretary 2007-01-03 CURRENT 2002-01-10 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Company Secretary 2004-06-01 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Company Secretary 2002-09-24 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY PARK LANE LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY SWINDON PRESSINGS LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY BMW (P&A) LIMITED Company Secretary 2002-09-24 CURRENT 1985-08-21 Active - Proposal to Strike off
GILLIAN MARY WOOLLEY ROLLS-ROYCE MOTOR CARS LIMITED Company Secretary 2002-09-24 CURRENT 1998-03-05 Active
GILLIAN MARY WOOLLEY BARLING INVICTA HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1928-02-22 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Company Secretary 2002-09-24 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY BMW MOTORSPORT LIMITED Company Secretary 2002-09-24 CURRENT 1995-10-16 Active
GILLIAN MARY WOOLLEY BMW (UK) CAPITAL PLC Company Secretary 2002-09-24 CURRENT 1995-10-16 Liquidation
GILLIAN MARY WOOLLEY BMW (UK) MANUFACTURING LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Company Secretary 2002-09-24 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Company Secretary 2002-09-24 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY BMW (UK) HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1975-05-20 Active
GILLIAN MARY WOOLLEY BMW (UK) LIMITED Company Secretary 2002-09-24 CURRENT 1978-07-11 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Company Secretary 2002-09-24 CURRENT 1968-02-08 Liquidation
GILLIAN MARY WOOLLEY APD INDUSTRIES PLC Company Secretary 2002-09-24 CURRENT 1998-03-23 Liquidation
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Company Secretary 2002-09-19 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW LEASING (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1987-11-10 Dissolved 2016-10-01
GILLIAN MARY WOOLLEY ALPHABET (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1996-11-21 Active
GILLIAN MARY WOOLLEY BMW FINANCIAL SERVICES (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1976-11-30 Active
NEIL CHARLES WHARTON BMW CAR CLUB LIMITED Director 2015-04-02 CURRENT 1981-06-22 Active
NEIL CHARLES WHARTON BMW DRIVERS CLUB LIMITED Director 2015-04-02 CURRENT 1981-06-24 Active
NEIL CHARLES WHARTON TRIUMPH MOTOR COMPANY LIMITED Director 2015-04-02 CURRENT 1947-07-17 Active
NEIL CHARLES WHARTON RILEY MOTORS LIMITED Director 2015-04-02 CURRENT 1981-11-09 Active
NEIL CHARLES WHARTON THE BMW GROUP BENEFIT TRUST LIMITED Director 2015-04-02 CURRENT 1983-09-20 Active
NEIL CHARLES WHARTON BLMC LIMITED Director 2015-04-02 CURRENT 1968-02-08 Liquidation
NEIL CHARLES WHARTON JOHN COOPER GARAGES LIMITED Director 2007-01-03 CURRENT 1965-03-18 Active
NEIL CHARLES WHARTON JOHN COOPER WORKS LIMITED Director 2007-01-03 CURRENT 2002-01-10 Active
NEIL CHARLES WHARTON BMW (UK) INVESTMENTS LIMITED Director 2003-01-09 CURRENT 1982-09-14 Liquidation
NEIL CHARLES WHARTON BMW (GB) LIMITED Director 2002-09-19 CURRENT 1994-03-10 Active
NEIL CHARLES WHARTON BMW (UK) HOLDINGS LIMITED Director 2000-12-21 CURRENT 1975-05-20 Active
NEIL CHARLES WHARTON BMW (UK) CAPITAL PLC Director 2000-11-22 CURRENT 1995-10-16 Liquidation

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
2023-06-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-13Voluntary liquidation declaration of solvency
2023-06-13Appointment of a voluntary liquidator
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM C/O Company Secretary Summit One Summit Avenue Farnborough Hampshire GU14 0FB
2023-06-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06Statement by Directors
2023-04-06Resolutions passed:<ul><li>Resolution Cancel share premium 17/03/2023</ul>
2023-04-06Resolutions passed:<ul><li>Resolution Cancel share premium 17/03/2023<li>Resolution reduction in capital</ul>
2023-04-06Solvency Statement dated 17/03/23
2023-04-06Statement of capital on GBP 1
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES WHARTON
2022-06-01AP01DIRECTOR APPOINTED MR ANDREAS KINDLER
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-13AP03Appointment of Mr William Edwin Johnson as company secretary on 2018-12-12
2018-12-13TM02Termination of appointment of Gillian Mary Woolley on 2018-12-12
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 7001
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 7001
2016-04-20AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 7001
2015-04-10AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES TODD
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES TODD
2015-04-02AP01DIRECTOR APPOINTED MR NEIL CHARLES WHARTON
2015-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MS GILLIAN MARY WOOLLEY on 2015-01-19
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ellesfield Avenue Bracknell Berkshire RG12 8TA
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-14
2014-06-02ANNOTATIONClarification
2014-04-09LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 7001
2014-04-09AR0114/03/14 ANNUAL RETURN FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR JEREMY CLEMENTS
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KREEFT
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0114/03/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AP01DIRECTOR APPOINTED MR MATTHEW JAMES TODD
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2012-04-05AR0114/03/12 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0114/03/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0114/03/10 FULL LIST
2010-03-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORNELIS KREEFT / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID GRIFFITHS / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 07/10/2009
2009-04-09363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JUERGEN MAIDL
2008-11-11288aDIRECTOR APPOINTED PETER DAVID GRIFFITHS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-03-14363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-22ELRESS366A DISP HOLDING AGM 27/09/04
2004-11-22ELRESS386 DISP APP AUDS 27/09/04
2004-11-22ELRESS366A DISP HOLDING AGM 27/09/04
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-02-17288cDIRECTOR'S PARTICULARS CHANGED
2003-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01288aNEW DIRECTOR APPOINTED
2002-03-25363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-01-09RES04NC INC ALREADY ADJUSTED 20/12/01
2002-01-09123£ NC 1000/10001000 20/12/01
2002-01-0988(2)RAD 20/12/01--------- £ SI 7000000@1=7000000 £ IC 1/7000001
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288bDIRECTOR RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13288bSECRETARY RESIGNED
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-11363(288)DIRECTOR RESIGNED
2001-04-11363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-04-02288aNEW DIRECTOR APPOINTED
2001-02-21288bSECRETARY RESIGNED
2001-02-21288bDIRECTOR RESIGNED
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: INTERNATIONAL HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6RG
2000-12-13225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-08-03288aNEW DIRECTOR APPOINTED
2000-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BMW SERVICES 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 BMW SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMW SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BMW SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMW SERVICES LIMITED
Trademarks
We have not found any records of BMW SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMW SERVICES 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 (70100 - Activities of head offices) as BMW SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BMW SERVICES 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 Type
Defending partyBMW SERVICES LIMITEDEvent Date2023-05-30
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 partyBMW SERVICES LIMITEDEvent Date2023-05-30
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 partyBMW SERVICES LIMITEDEvent Date2023-05-30
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMW SERVICES 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 BMW SERVICES 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.