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

BMWQ LIMITED

DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
08801193
Private Limited Company
Liquidation

Company Overview

About Bmwq Ltd
BMWQ LIMITED was founded on 2013-12-03 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Bmwq Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BMWQ LIMITED
 
Legal Registered Office
DMC RECOVERY LIMITED
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in L5
 
Filing Information
Company Number 08801193
Company ID Number 08801193
Date formed 2013-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 03/09/2015
Latest return 03/12/2014
Return next due 31/12/2015
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-10-05 06:45:49
Primary Source:Companies House
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.

Company Officers of BMWQ LIMITED

Current Directors
Officer Role Date Appointed
CARL PETER BENNETT
Company Secretary 2013-12-03
CARL PETER BENNETT
Director 2013-12-03
DAVID NICHOLAS BROWN
Director 2013-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL PETER BENNETT WASTE EXPERT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Liquidation
CARL PETER BENNETT CBDB DEVELOPMENTS LIMITED Director 2006-02-15 CURRENT 2006-02-15 Dissolved 2016-09-20
DAVID NICHOLAS BROWN CBDB DEVELOPMENTS LIMITED Director 2013-06-05 CURRENT 2006-02-15 Dissolved 2016-09-20

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
2017-09-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2017:LIQ. CASE NO.1
2016-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2016
2015-09-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-034.20STATEMENT OF AFFAIRS/4.19
2015-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM BOX STUDIOS 17 BOUNDARY STREET LIVERPOOL MERSEYSIDE L5 9UB
2015-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 14815
2015-02-13AR0103/12/14 FULL LIST
2015-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-28SH0117/07/14 STATEMENT OF CAPITAL GBP 14815
2014-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-09SH0117/07/14 STATEMENT OF CAPITAL GBP 14815
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY GREATER MANCHESTER M20 2YY UNITED KINGDOM
2014-07-29RES13OTHER COMPANY BUSINESS 17/07/2014
2014-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-29SH0117/07/14 STATEMENT OF CAPITAL GBP 14815.00
2014-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-05RES01ADOPT ARTICLES 20/12/2013
2014-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-05SH0120/12/13 STATEMENT OF CAPITAL GBP 12346
2014-01-05SH0120/12/13 STATEMENT OF CAPITAL GBP 10000
2013-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to BMWQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-20
Resolutions for Winding-up2015-07-20
Meetings of Creditors2015-07-03
Fines / Sanctions
No fines or sanctions have been issued against BMWQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMWQ LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services

Intangible Assets
Patents
We have not found any records of BMWQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMWQ LIMITED
Trademarks
We have not found any records of BMWQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMWQ 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 (39000 - Remediation activities and other waste management services) as BMWQ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BMWQ 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 TypeAppointment of Liquidators
Defending partyBMWQ LIMITEDEvent Date2015-07-13
Andrew M Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Telephone number: 0161 474 0920 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBMWQ LIMITEDEvent Date2015-07-13
(Pursuant to Section 282 and 283 of the Companies Act 2006 and 84(1)(b) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at 41 Greek Street, Stockport, Cheshire SK3 8AX , on 13 July 2015 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Andrew Bland be and he is hereby appointed Liquidator for the purposes of such winding up. Liquidator details: Andrew M Bland , IP No. 9472 , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Telephone number: 0161 474 0920 Carl Bennett , Director : Dated this 13 July 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyBMWQ LIMITEDEvent Date2015-06-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at 41 Greek Street, Stockport, Cheshire SK3 8AX on 13 July 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. One of the matters that may be the subject of resolutions at the meeting is the terms on which the Liquidator is to be remunerated. In addition the meeting will be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Pursuant to Section 98(2)(a) of the Act, Andrew Mark Bland (IP Number 9472 ) of DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX , telephone number 0161 474 0920, who is qualified to act as an Insolvency Practitioner in relation to the above, will furnish creditors free of charge such information concerning the companys affairs as is reasonably required.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2010-07-02
Notice is hereby given that on 25 June 2010 a Petition was presented to a Sheriff at Aberdeen by Specialist Industrial Contractors Limited (No SC285494) (“the Company”), a company incorporated under the Companies Acts and having its registered office at Viewbank, Upper Cottown, Kintore, Inverurie, Aberdeenshire AB51 0YY craving the Court, inter alia that the Company be wound up by the Court and that a Provisional Liquidator and an Interim Liquidator be appointed, in which Petition the Sheriff at Aberdeen by Interlocutor dated 25 June 2010 ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen within eight days after intimation, service or advertisement, under certification; and appointed Alexander Iain Fraser, Insolvency Practitioner, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen to be Provisional Liquidator of said Company all of which notice is hereby given. Aberdein Considine & Company Justice House, 4 Justice Mill Lane, Aberdeen AB11 6EQ Agents for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMWQ 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 BMWQ 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.