Company NameBMS Properties Ltd
Company StatusDissolved
Company Number08103261
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Benjamin Myer Sallon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ

Location

Registered Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Benjamin Myer Sallon
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,451
Current Liabilities£325,345

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

21 January 2013Delivered on: 1 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 starcliffe st bolton fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery all fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 47 edward street, farnworth, bolton t/n GM302770, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 gordon street, abbey hey, mancherster, t/n GM470815; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 518 lever edge lane bolton t/n GM272356; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 jethro street, bolton t/n LA153328; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
19 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(3 pages)
19 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(3 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
14 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Incorporation (20 pages)
13 June 2012Incorporation (20 pages)