Administrative Receiver
Company Information for B & M EXPRESS FREIGHT LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
04084691
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
B & M EXPRESS FREIGHT LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in CT15 | |
Company Number | 04084691 | |
---|---|---|
Company ID Number | 04084691 | |
Date formed | 2000-10-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-04-10 | |
Return next due | 2017-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
GRAHAM JOHN MURRAY |
||
GRAHAM JOHN MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MURRAY WILLIAM DONALDSON |
Company Secretary | ||
MURRAY WILLIAM DONALDSON |
Director | ||
DAVID LESLIE TURNER |
Director | ||
WILLIAM MARTIN |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GJM LOGISTICS LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM C/O G MURRAY 1 HALL FARM COTTAGES BABINGLEY KING'S LYNN NORFOLK PE31 6AW ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM C/O SHPD ACCOUNTANTS 1 ROMNEY PLACE MAIDSTONE KENT ME15 6LE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O SHPDL COMPANY SERVICES LTD 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MURRAY DONALDSON | |
AP03 | SECRETARY APPOINTED MR GRAHAM JOHN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY DONALDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN MURRAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040846910004 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/10/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O STEPHEN HILL PARTNERSHIP DOVER LTD 1H HONEYWOOD HOUSE ENTERPRISE ZONE HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O STEPHEN HILL PARTNERSHIP DOVER LTD 1H HONEYWOOD HOUSE ENTERPRISE ZONE HONEYWOOD ROAD WHITFIELD DOVER KENT CT15 7PT ENGLAND | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY WILLIAM DONALDSON / 29/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, STEPHEN HILL PARTNERSHIP DOVER, LTD ENTERPRISE ZONE UNIT 1H, HONEYWOOD HOUSE HONEYWOOD ROAD, WHITFIELD DOVER KENT, CT16 3EH | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: C/O STEPHEN HILL PRTNSHP DOVER, LTD, 1 POULTON CLOSE (TOP, FLOOR), COOMBE VALLEY ROAD, DOVER CT17 0HL | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: C/O STEPHEN HILL PARTNERSHIP, DOVER LIMITED TOP FLOOR 1POULTON, CLOSE COOMBE VALLEY ROAD, DOVER KENT CT17 0HL | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: TOP FLOOR 1 POULTON CLOSE, DOVER, KENT, CT17 0HL | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 13/02/04--------- £ SI 1@1=1 £ IC 99/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
88(2)R | AD 17/11/00--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-01-15 |
Meetings of Creditors | 2015-11-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DAVID LESLIE TURNER | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | ||
RENT DEPOSIT DEED | Satisfied |
Creditors Due After One Year | 2012-12-31 | £ 6,582 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 6,582 |
Creditors Due After One Year | 2011-12-31 | £ 42,530 |
Creditors Due Within One Year | 2013-12-31 | £ 201,651 |
Creditors Due Within One Year | 2012-12-31 | £ 292,848 |
Creditors Due Within One Year | 2012-12-31 | £ 292,848 |
Creditors Due Within One Year | 2011-12-31 | £ 417,821 |
Provisions For Liabilities Charges | 2013-12-31 | £ 3,762 |
Provisions For Liabilities Charges | 2012-12-31 | £ 10,670 |
Provisions For Liabilities Charges | 2012-12-31 | £ 10,670 |
Provisions For Liabilities Charges | 2011-12-31 | £ 13,537 |
Creditors and other liabilities
|
|
|
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 B & M EXPRESS FREIGHT LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 25,079 |
Cash Bank In Hand | 2011-12-31 | £ 82,290 |
Current Assets | 2013-12-31 | £ 268,579 |
Current Assets | 2012-12-31 | £ 292,761 |
Current Assets | 2012-12-31 | £ 292,761 |
Current Assets | 2011-12-31 | £ 482,672 |
Debtors | 2013-12-31 | £ 243,500 |
Debtors | 2012-12-31 | £ 292,761 |
Debtors | 2012-12-31 | £ 292,761 |
Debtors | 2011-12-31 | £ 400,382 |
Shareholder Funds | 2013-12-31 | £ 101,094 |
Shareholder Funds | 2012-12-31 | £ 73,850 |
Shareholder Funds | 2012-12-31 | £ 73,850 |
Shareholder Funds | 2011-12-31 | £ 134,475 |
Tangible Fixed Assets | 2013-12-31 | £ 37,928 |
Tangible Fixed Assets | 2012-12-31 | £ 91,189 |
Tangible Fixed Assets | 2012-12-31 | £ 91,189 |
Tangible Fixed Assets | 2011-12-31 | £ 125,691 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52243 - Cargo handling for land transport activities) as B & M EXPRESS FREIGHT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22042180 | Wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine, semi-sparkling wine and white wine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | B & M EXPRESS FREIGHT LIMITED | Event Date | 2016-01-11 |
In the High Court of Justice, Chancery Division case number 000140-CR Darren Edwards (IP No 10350 ), of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: Darren Tapsfield on email: dtapsfield@aspectplus.co.uk or on tel: 01708 300170. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B & M EXPRESS FREIGHT LIMITED | Event Date | 2015-11-17 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Holiday Inn Milton Keynes East M1, Jct 14, London Road, Newport Pagnell, MK16 0JA on 27 November 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further details contact: Email: laura.bullock@rimesandco.co.uk Tel: 01527 558410 | |||
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. |