Company NameBMWQ Limited
Company StatusDissolved
Company Number08801193
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 3 months ago)
Dissolution Date8 February 2019 (5 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameCarl Peter Bennett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdamson House Towers Business Park
Didsbury
Greater Manchester
M20 2YY
Director NameMr David Nicholas Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdamson House Towers Business Park
Didsbury
Greater Manchester
M20 2YY
Secretary NameCarl Peter Bennett
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAdamson House Towers Business Park
Didsbury
Greater Manchester
M20 2YY

Location

Registered AddressDmc Recovery Limited
41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 February 2019Final Gazette dissolved following liquidation (1 page)
8 November 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
30 August 2018Liquidators' statement of receipts and payments to 12 July 2018 (13 pages)
27 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (15 pages)
27 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (15 pages)
20 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (9 pages)
20 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (9 pages)
9 September 2015Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 September 2015Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 August 2015Statement of affairs with form 4.19 (7 pages)
3 August 2015Statement of affairs with form 4.19 (7 pages)
22 July 2015Appointment of a voluntary liquidator (1 page)
22 July 2015Appointment of a voluntary liquidator (1 page)
22 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
(1 page)
17 July 2015Registered office address changed from Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 17 July 2015 (2 pages)
1 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14,815
(6 pages)
13 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14,815
(6 pages)
13 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 14,815
(6 pages)
5 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815
(4 pages)
28 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815
(4 pages)
9 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 September 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815
(4 pages)
29 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 17/07/2014
(3 pages)
29 July 2014Registered office address changed from Adamson House Towers Business Park Didsbury Greater Manchester M20 2YY United Kingdom to Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB on 29 July 2014 (2 pages)
29 July 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815.00
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 14,815.00
(4 pages)
29 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 17/07/2014
(3 pages)
29 July 2014Registered office address changed from Adamson House Towers Business Park Didsbury Greater Manchester M20 2YY United Kingdom to Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB on 29 July 2014 (2 pages)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
5 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 12,346
(4 pages)
5 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 12,346
(4 pages)
5 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,000
(4 pages)
5 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
5 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,000
(4 pages)
3 December 2013Incorporation (37 pages)
3 December 2013Incorporation (37 pages)