Company NameBMI Hose (UK) Limited
Company StatusDissolved
Company Number06032290
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)
Previous NamesGellaw 140 Limited and BPI Hose (UK) Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Moxham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(5 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 16 August 2016)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Director NameMr Russell Patrick Mundell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 16 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Finchale Avenue
Priorslee
Telford
Shropshire
TF2 9YE
Director NameTimothy Arthur Stone
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 16 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Director NameAndrew Neil Watts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 16 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Secretary NameTimothy Stone
StatusClosed
Appointed03 September 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Secretary NamePaula Gillian Harris
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 01 December 2008)
RoleSecretary
Correspondence Address74 Mercia Drive
Leegomery
Telford
Shropshire
TF1 6YJ
Secretary NameMr Simon Sage
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2009)
RoleFinancial Controller
Correspondence AddressThe Pippins
8 Vanbrugh Court Perton
Wolverhampton
West Midlands
WV6 7TB
Secretary NameMrs Jo Dower
NationalityBritish
StatusResigned
Appointed16 March 2009(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2010)
RoleCompany Director
Correspondence Address9 Chartley Close
Wolverhampton
South Staffordshire
WV6 7PL
Secretary NameMr Simon Moxham
NationalityBritish
StatusResigned
Appointed05 January 2010(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Mercury Hilton Cross Business Park
Wolverhampton
WV10 7QZ
Director NameMr Ronald Francis Clark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4a Macquarie Road
Morisset Park
Nsw
2264
Director NameJames Neville Gavegan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 January 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNumber One Mercury Hilton Cross Business Park
Wolverhampton
West Midlands
WV10 7QZ
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales

Location

Registered AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£619,203
Cash£89,619
Current Liabilities£245,254

Accounts

Latest Accounts30 April 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Final Gazette dissolved following liquidation (1 page)
16 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
16 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
13 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (9 pages)
13 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (9 pages)
13 July 2015Liquidators statement of receipts and payments to 28 April 2015 (9 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Court order insolvency:replacement of liquidator (31 pages)
2 June 2015Court order insolvency:replacement of liquidator (31 pages)
2 January 2015Liquidators' statement of receipts and payments to 18 November 2014 (10 pages)
2 January 2015Liquidators' statement of receipts and payments to 18 November 2014 (10 pages)
2 January 2015Liquidators statement of receipts and payments to 18 November 2014 (10 pages)
21 July 2014Notice of ceasing to act as a voluntary liquidator (37 pages)
21 July 2014Notice of ceasing to act as a voluntary liquidator (37 pages)
18 July 2014Court order INSOLVENCY:re court order replacement of liq (36 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Court order INSOLVENCY:re court order replacement of liq (36 pages)
2 January 2014Administrator's progress report to 19 November 2013 (15 pages)
2 January 2014Administrator's progress report to 19 November 2013 (15 pages)
29 November 2013Appointment of a voluntary liquidator (1 page)
29 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 November 2013Notice of vacation of office by administrator (7 pages)
1 November 2013Notice of vacation of office by administrator (7 pages)
19 September 2013Administrator's progress report to 17 August 2013 (14 pages)
19 September 2013Administrator's progress report to 17 August 2013 (14 pages)
9 May 2013Notice of deemed approval of proposals (1 page)
9 May 2013Notice of deemed approval of proposals (1 page)
23 April 2013Statement of administrator's proposal (29 pages)
23 April 2013Statement of administrator's proposal (29 pages)
5 March 2013Registered office address changed from Unit 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Unit 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Unit 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom on 5 March 2013 (2 pages)
1 March 2013Appointment of an administrator (1 page)
1 March 2013Appointment of an administrator (1 page)
29 January 2013Registered office address changed from Number 2 Element Court Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Number 2 Element Court Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ United Kingdom on 29 January 2013 (1 page)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2,470,000
(6 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2,470,000
(6 pages)
16 January 2013Director's details changed for Mr Simon Moxham on 8 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Russell Patrick Mundell on 8 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Simon Moxham on 8 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Russell Patrick Mundell on 8 January 2013 (2 pages)
16 January 2013Registered office address changed from Number One Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 16 January 2013 (1 page)
16 January 2013Director's details changed for Mr Russell Patrick Mundell on 8 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Simon Moxham on 8 January 2013 (2 pages)
16 January 2013Registered office address changed from Number One Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 16 January 2013 (1 page)
4 September 2012Termination of appointment of Simon Moxham as a secretary (1 page)
4 September 2012Termination of appointment of Simon Moxham as a secretary (1 page)
4 September 2012Appointment of Timothy Stone as a secretary (1 page)
4 September 2012Appointment of Timothy Stone as a secretary (1 page)
17 July 2012Director's details changed for Mr Simon Moxham on 14 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Simon Moxham on 14 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Simon Moxham on 14 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Simon Moxham on 14 June 2012 (2 pages)
3 July 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2,470,000
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2,470,000
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2,470,000
(3 pages)
25 June 2012Appointment of Andrew Watts as a director (2 pages)
25 June 2012Appointment of Andrew Watts as a director (2 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
29 May 2012Termination of appointment of James Gavegan as a director (1 page)
29 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
29 May 2012Termination of appointment of James Gavegan as a director (1 page)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Termination of appointment of Ronald Clark as a director (1 page)
29 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
29 May 2012Termination of appointment of Ronald Clark as a director (1 page)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
29 May 2012Change of share class name or designation (2 pages)
25 May 2012Appointment of Timothy Stone as a director (2 pages)
25 May 2012Appointment of Timothy Stone as a director (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
19 January 2012Director's details changed for Mr Ronald Francis Clark on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Ronald Francis Clark on 19 January 2012 (2 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
14 September 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 1,470,000
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 1,470,000
(4 pages)
14 September 2011Resolutions
  • RES13 ‐ Auth cap increased to 1470000 by creation of 220000 ord shares of £1 29/11/2010
(1 page)
14 September 2011Resolutions
  • RES13 ‐ Auth cap increased to 1470000 by creation of 220000 ord shares of £1 29/11/2010
(1 page)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
7 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Mr Simon Moxham on 19 December 2010 (2 pages)
7 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Mr Simon Moxham on 19 December 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Appointment of James Neville Gavegan as a director (2 pages)
21 January 2011Appointment of James Neville Gavegan as a director (2 pages)
18 August 2010Appointment of Mr Ronald Francis Clark as a director (2 pages)
18 August 2010Appointment of Mr Ronald Francis Clark as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Termination of appointment of Jo Dower as a secretary (2 pages)
7 January 2010Appointment of Mr Simon Moxham as a secretary (3 pages)
7 January 2010Termination of appointment of Jo Dower as a secretary (2 pages)
7 January 2010Appointment of Mr Simon Moxham as a secretary (3 pages)
23 March 2009Appointment terminated secretary simon sage (1 page)
23 March 2009Secretary appointed jo dower (1 page)
23 March 2009Secretary appointed jo dower (1 page)
23 March 2009Appointment terminated secretary simon sage (1 page)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Director appointed russell mundell (1 page)
19 December 2008Appointment terminated secretary paula harris (1 page)
19 December 2008Appointment terminated secretary paula harris (1 page)
19 December 2008Director appointed russell mundell (1 page)
19 December 2008Secretary appointed simon peter sage (1 page)
19 December 2008Secretary appointed simon peter sage (1 page)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
1 July 2008Return made up to 19/12/07; full list of members
  • 363(287) ‐ Registered office changed on 01/07/08
(6 pages)
1 July 2008Return made up to 19/12/07; full list of members
  • 363(287) ‐ Registered office changed on 01/07/08
(6 pages)
14 March 2008Secretary appointed paula gillian harris (3 pages)
14 March 2008Registered office changed on 14/03/2008 from c/o rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD (1 page)
14 March 2008Registered office changed on 14/03/2008 from c/o rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD (1 page)
14 March 2008Secretary appointed paula gillian harris (3 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008Ad 30/11/07--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008Ad 30/11/07--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
17 January 2008Nc inc already adjusted 30/11/07 (2 pages)
17 January 2008Nc inc already adjusted 30/11/07 (2 pages)
16 January 2008Registered office changed on 16/01/08 from: c/o bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
16 January 2008Registered office changed on 16/01/08 from: c/o bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
6 July 2007Registered office changed on 06/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
8 May 2007Company name changed bpi hose (uk) LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed bpi hose (uk) LIMITED\certificate issued on 08/05/07 (2 pages)
10 April 2007Company name changed gellaw 140 LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed gellaw 140 LIMITED\certificate issued on 10/04/07 (2 pages)
19 December 2006Incorporation (21 pages)
19 December 2006Incorporation (21 pages)