Company Information for BMP CONSTRUCTRITE LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
07468462
Private Limited Company
Liquidation |
Company Name | |
---|---|
BMP CONSTRUCTRITE LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in CF23 | |
Company Number | 07468462 | |
---|---|---|
Company ID Number | 07468462 | |
Date formed | 2010-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 15:12:55 |
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 |
---|---|---|
ANTHONY JAMES |
||
BEN MARTIN PRICE |
||
ROSS LEIGHTON PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN PRICE |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/10/23 FROM 44 Somerset Street Abertillery NP13 1DL United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | |
Previous accounting period extended from 31/03/22 TO 30/09/22 | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/09/22 | |
APPOINTMENT TERMINATED, DIRECTOR ROSS LEIGHTON PRICE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS LEIGHTON PRICE | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN MARTIN PRICE | |
AP01 | DIRECTOR APPOINTED MR MARTIN PRICE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/19 FROM Connies House Rhymney River Road Cardiff Cardiff CF23 9AF | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PRICE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PRICE | |
PSC07 | CESSATION OF MARTIN PRICE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF MARTIN PRICE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 11/06/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PRICE | |
AP01 | DIRECTOR APPOINTED ROSS LEIGHTON PRICE | |
AP01 | DIRECTOR APPOINTED ANTHONY JAMES | |
AP01 | DIRECTOR APPOINTED BEN MARTIN PRICE | |
AP01 | DIRECTOR APPOINTED MR MARTIN PRICE | |
AA01 | CURRSHO FROM 31/12/2011 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-10-13 |
Resolutions for Winding-up | 2023-10-13 |
Proposal to Strike Off | 2012-09-25 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
|
|
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 BMP CONSTRUCTRITE LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BMP CONSTRUCTRITE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BMP CONSTRUCTRITE LIMITED | Event Date | 2023-10-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BMP CONSTRUCTRITE LIMITED | Event Date | 2012-09-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BMP CONSTRUCTRITE LIMITED | Event Date | 2012-04-10 |
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. |