Birmingham
West Midlands
B14 4HX
Director Name | Mr Raymond McNally |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(8 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Whitehouse Farm Malthouse Lane Earlswood Solihull West Midlands B94 5DX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Victor Avon Wright |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 March 2004) |
Role | Truck & Bus Importer |
Country of Residence | England |
Correspondence Address | 26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Director Name | Mr Paul Nicholson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brook Road Bomere Heath Shrewsbury Shropshire SY4 3PU Wales |
Director Name | Philip Jack Strotton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 12 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8ST |
Director Name | Mr Richard Henry Jaffa |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Malcolmson Close Edgbaston Birmingham West Midlands B15 3LS |
Director Name | Mr Robert Leslie Birch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 45 Ulleries Road Solihull West Midlands B92 8DX |
Director Name | James Thomas Towns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 57 Skipton Road Swallownest Sheffield S26 4NQ |
Director Name | Mr David Mark Bryan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Mill Lane Bentley Heath Solihull West Midlands B93 8NN |
Director Name | Mr Clive Kevin McNally |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Whitehouse Farm Malthouse Lane Earlswood Solihull West Midlands B94 5DX |
Director Name | Mr Joe McNally |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 September 2008) |
Role | Engineer |
Correspondence Address | 2 Lingfield Court Hamstead Road Great Barr Birmingham B43 5BL |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £12,884,000 |
Gross Profit | £2,552,000 |
Net Worth | £254,000 |
Cash | £20,000 |
Current Liabilities | £6,346,000 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Next Accounts Due | 29 February 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 4 January 2017 (overdue) |
---|
15 March 2016 | Receiver's abstract of receipts and payments to 9 February 2016 (2 pages) |
---|---|
15 March 2016 | Receiver's abstract of receipts and payments to 9 February 2016 (2 pages) |
31 July 2015 | Receiver's abstract of receipts and payments to 13 July 2015 (2 pages) |
31 July 2015 | Receiver's abstract of receipts and payments to 13 July 2015 (2 pages) |
23 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
23 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
22 April 2015 | Appointment of receiver or manager (4 pages) |
22 April 2015 | Appointment of receiver or manager (4 pages) |
11 March 2015 | Receiver's abstract of receipts and payments to 8 February 2015 (2 pages) |
11 March 2015 | Receiver's abstract of receipts and payments to 8 February 2015 (2 pages) |
11 March 2015 | Receiver's abstract of receipts and payments to 8 February 2015 (2 pages) |
27 February 2014 | Receiver's abstract of receipts and payments to 8 February 2014 (2 pages) |
27 February 2014 | Receiver's abstract of receipts and payments to 8 February 2014 (2 pages) |
27 February 2014 | Receiver's abstract of receipts and payments to 8 February 2014 (2 pages) |
5 March 2013 | Receiver's abstract of receipts and payments to 8 February 2013 (2 pages) |
5 March 2013 | Receiver's abstract of receipts and payments to 8 February 2013 (2 pages) |
5 March 2013 | Receiver's abstract of receipts and payments to 8 February 2013 (2 pages) |
10 February 2012 | Receiver's abstract of receipts and payments to 8 February 2012 (2 pages) |
10 February 2012 | Receiver's abstract of receipts and payments to 8 February 2012 (2 pages) |
10 February 2012 | Receiver's abstract of receipts and payments to 8 February 2012 (2 pages) |
9 March 2011 | Receiver's abstract of receipts and payments to 8 February 2011 (2 pages) |
9 March 2011 | Receiver's abstract of receipts and payments to 8 February 2011 (2 pages) |
9 March 2011 | Receiver's abstract of receipts and payments to 8 February 2011 (2 pages) |
25 June 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
16 February 2010 | Receiver's abstract of receipts and payments to 8 February 2010 (2 pages) |
16 February 2010 | Receiver's abstract of receipts and payments to 8 February 2010 (2 pages) |
16 February 2010 | Receiver's abstract of receipts and payments to 8 February 2010 (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 June 2009 | Statement of Affairs in administrative receivership following report to creditors (23 pages) |
10 June 2009 | Statement of Affairs in administrative receivership following report to creditors (23 pages) |
7 April 2009 | Director appointed mr raymond mcnally (1 page) |
7 April 2009 | Director appointed mr raymond mcnally (1 page) |
6 April 2009 | Appointment terminated director clive mcnally (1 page) |
6 April 2009 | Appointment terminated director clive mcnally (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from bmc house three spires ind est ibstock road coventry warwickshire CV6 6JR (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from bmc house three spires ind est ibstock road coventry warwickshire CV6 6JR (1 page) |
13 February 2009 | Notice of appointment of receiver or manager (1 page) |
13 February 2009 | Notice of appointment of receiver or manager (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
12 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
25 October 2008 | Company name changed bmc uk LIMITED\certificate issued on 27/10/08 (2 pages) |
25 October 2008 | Company name changed bmc uk LIMITED\certificate issued on 27/10/08 (2 pages) |
1 October 2008 | Appointment terminated director joe mcnally (1 page) |
1 October 2008 | Appointment terminated director joe mcnally (1 page) |
1 July 2008 | Director appointed mr joe mcnally (1 page) |
1 July 2008 | Appointment terminated director david bryan (1 page) |
1 July 2008 | Director appointed mr joe mcnally (1 page) |
1 July 2008 | Appointment terminated director david bryan (1 page) |
27 June 2008 | Return made up to 21/12/07; full list of members; amend (6 pages) |
27 June 2008 | Return made up to 21/12/07; full list of members; amend (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
13 February 2008 | New director appointed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
17 December 2007 | Director resigned (2 pages) |
17 December 2007 | Director resigned (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
1 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
31 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
1 March 2006 | Return made up to 21/12/05; full list of members (2 pages) |
1 March 2006 | Return made up to 21/12/05; full list of members (2 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
8 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
15 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
17 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary's particulars changed (1 page) |
21 April 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
21 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
25 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
21 October 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
21 October 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
4 August 2002 | Registered office changed on 04/08/02 from: 26 redwood glade leighton buzzard bedfordshire LU7 3JT (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 26 redwood glade leighton buzzard bedfordshire LU7 3JT (1 page) |
28 March 2002 | Return made up to 21/12/01; full list of members (6 pages) |
28 March 2002 | Return made up to 21/12/01; full list of members (6 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: baranold cottage oldwich lane east fen end kenilworth warwickshire CV8 1NR (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: baranold cottage oldwich lane east fen end kenilworth warwickshire CV8 1NR (1 page) |
4 May 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
21 December 2000 | Incorporation (18 pages) |
21 December 2000 | Incorporation (18 pages) |