Company NameBMMK Group Limited
Company StatusDissolved
Company Number02109403
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years ago)
Previous NameBingham Cotterell Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Vaughan Davies
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Warren Drive
Wallasey
Merseyside
L45 0JN
Director NameRoderick Nigel Offer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleConsulting Engineer
Correspondence AddressThe Long Barn Sheepcombe
Washingpool Hill Road Tockington
Bristol
Avon
BS12 4NZ
Director NameDerek Wilfrid Read
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleConsulting Engineer
Correspondence AddressBrayfield
Tylers Green
Haywards Heath
West Sussex
RH16 4BW
Director NameAlastair John McKenzie Soane
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address18 Forest Road
Meols
Wirral
Merseyside
L47 6AU
Secretary NameKeith Williams
NationalityBritish
StatusCurrent
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address183 Ashworth Park
Knutsford
Cheshire
WA16 9DN
Director NameDenver Alfred Woodward
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurgh Cottage 8 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameMaurice Govind Gidwani
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Structural Engineer
Correspondence Address36 Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameRodney Edward King
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Structural Engineer
Correspondence Address20 Brook Street
Colne Engaine
Colchester
Essex
CO6 2EU
Director NameFrancis Beattie Tierney
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleConsulting Engineer
Correspondence Address25 Weybridge Close
Appleton
Warrington
Cheshire
WA4 5LZ
Director NameAlan Robert Bowman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressLeeming Cottage
Watermillock
Penrith
Cumbria
CA11 0JR
Director NameDonald John Campbell-Little
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 September 1992)
RoleConsulting Engineer
Correspondence Address44 Grove Wood Hill
Coulsdon
Surrey
CR5 2EL
Director NameJames Graham Millar
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleConsulting Engineer
Correspondence AddressCascades
5 The Wold
Woldingham
Surrey
CR3 7BR
Director NameDavid Russell Waby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address7 Foxglove Way
Little Neston
South Wirral
Merseyside
L64 0XQ

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,772,462
Net Worth£563,291
Cash£7,605
Current Liabilities£1,414,027

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (6 pages)
20 May 1999£ ic 390938/207016 03/05/99 £ sr 183922@1=183922 (1 page)
23 February 1999Declaration of solvency (4 pages)
16 February 1999Registered office changed on 16/02/99 from: scholes hall scholes lane st helens merseyside WA10 3PA (1 page)
12 February 1999Appointment of a voluntary liquidator (1 page)
12 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Company name changed bingham cotterell holdings limit ed\certificate issued on 21/12/98 (2 pages)
17 December 1998Full group accounts made up to 31 March 1998 (22 pages)
16 December 1998Return made up to 13/10/98; full list of members (8 pages)
1 February 1998Full group accounts made up to 31 March 1997 (21 pages)
23 January 1998Return made up to 13/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1997Auditor's resignation (1 page)
28 February 1997Return made up to 13/10/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 February 1997Full group accounts made up to 31 March 1996 (21 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
5 March 1996Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 December 1995Full group accounts made up to 31 March 1995 (19 pages)