Company Information for BMS CONTROL SOLUTIONS LIMITED
Robert Day And Company Limited The Old Library, The Walk, Winslow, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
06126830
Private Limited Company
Liquidation |
Company Name | |
---|---|
BMS CONTROL SOLUTIONS LIMITED | |
Legal Registered Office | |
Robert Day And Company Limited The Old Library The Walk Winslow BUCKINGHAM MK18 3AJ Other companies in TW15 | |
Company Number | 06126830 | |
---|---|---|
Company ID Number | 06126830 | |
Date formed | 2007-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 30/03/2021 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-13 12:58:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BMS CONTROL SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DENNIS TREVOR HUGHES |
||
STEVEN ANTHONY HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT KELLY |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HBH INVESTMENTS LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-02 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/20 FROM 168 Thornbury Road Isleworth TW7 4QE England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/19 FROM 55 Staines Road West Sunbury-on-Thames TW16 7AH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM 2 Clarendon Road Ashford Middlesex TW15 2QE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DENNIS TREVOR HUGHES on 2017-03-07 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM 13 Station Approach Ashford Middlesex TW15 2GH | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Anthony Hughes on 2014-02-23 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Anthony Hughes on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT KELLY | |
288a | SECRETARY APPOINTED DENNIS TREVOR HUGHES | |
225 | PREVEXT FROM 29/02/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-10 |
Notices to | 2020-03-10 |
Appointmen | 2020-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 BMS CONTROL SOLUTIONS LIMITED
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 38,335 |
Cash Bank In Hand | 2012-03-31 | £ 30,956 |
Cash Bank In Hand | 2012-03-31 | £ 30,956 |
Cash Bank In Hand | 2011-03-31 | £ 23,230 |
Current Assets | 2013-03-31 | £ 58,704 |
Current Assets | 2012-03-31 | £ 40,750 |
Current Assets | 2012-03-31 | £ 40,750 |
Current Assets | 2011-03-31 | £ 44,174 |
Debtors | 2013-03-31 | £ 20,369 |
Debtors | 2012-03-31 | £ 9,794 |
Debtors | 2012-03-31 | £ 9,794 |
Debtors | 2011-03-31 | £ 20,944 |
Fixed Assets | 2013-03-31 | £ 501 |
Fixed Assets | 2012-03-31 | £ 802 |
Fixed Assets | 2012-03-31 | £ 802 |
Fixed Assets | 2011-03-31 | £ 301 |
Shareholder Funds | 2013-03-31 | £ 41,699 |
Shareholder Funds | 2012-03-31 | £ 31,124 |
Shareholder Funds | 2012-03-31 | £ 31,124 |
Shareholder Funds | 2011-03-31 | £ 27,553 |
Tangible Fixed Assets | 2013-03-31 | £ 501 |
Tangible Fixed Assets | 2012-03-31 | £ 802 |
Tangible Fixed Assets | 2012-03-31 | £ 802 |
Tangible Fixed Assets | 2011-03-31 | £ 301 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BMS CONTROL SOLUTIONS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BMS CONTROL SOLUTIONS LIMITED | Event Date | 2020-03-10 |
Initiating party | Event Type | Appointmen | |
Defending party | BMS CONTROL SOLUTIONS LIMITED | Event Date | 2020-03-10 |
PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: BMS CONTROL SOLUTIONS LIMITED Company Number: 06126830 Registered office: 168 Thornbury Road, Isleworth TW7 4QE Principal trading ad… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BMS CONTROL SOLUTIONS LIMITED | Event Date | 2020-03-03 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at 168 Thornbury Road, Isleworth TW7 4QE on 3 March 2020 , the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1That the Company be wound up voluntarily. 2That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. 3That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4The Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Steven Anthony Hughes : | |||
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. |