B & M EXPRESS FREIGHT LIMITED

Register to unlock more data on OkredoRegister

B & M EXPRESS FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04084691

Incorporation date

04/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon16/02/2018
Final Gazette dissolved following liquidation
dot icon16/11/2017
Notice of move from Administration to Dissolution
dot icon23/07/2017
Administrator's progress report
dot icon12/02/2017
Administrator's progress report to 2017-01-10
dot icon16/01/2017
Notice of extension of period of Administration
dot icon01/08/2016
Administrator's progress report to 2016-07-10
dot icon14/04/2016
Notice of deemed approval of proposals
dot icon03/03/2016
Registered office address changed from C/O G Murray 1 Hall Farm Cottages Babingley King's Lynn Norfolk PE31 6AW England to 40a Station Road Upminster Essex RM14 2TR on 2016-03-04
dot icon29/02/2016
Appointment of an administrator
dot icon10/12/2015
Registered office address changed from C/O Shpd Accountants 1 Romney Place Maidstone Kent ME15 6LE England to C/O G Murray 1 Hall Farm Cottages Babingley King's Lynn Norfolk PE31 6AW on 2015-12-11
dot icon23/11/2015
Registered office address changed from C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT to C/O Shpd Accountants 1 Romney Place Maidstone Kent ME15 6LE on 2015-11-24
dot icon09/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon09/04/2015
Termination of appointment of Murray William Donaldson as a secretary on 2015-03-23
dot icon09/04/2015
Appointment of Mr Graham John Murray as a secretary on 2015-03-23
dot icon09/04/2015
Termination of appointment of Murray William Donaldson as a director on 2015-03-23
dot icon09/04/2015
Termination of appointment of David Turner as a director on 2015-03-23
dot icon09/04/2015
Appointment of Mr Graham John Murray as a director on 2015-03-23
dot icon23/03/2015
Registration of charge 040846910004, created on 2015-03-23
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/10/2010
Register inspection address has been changed from C/O Stephen Hill Partnership Dover Ltd 1H Honeywood House Enterprise Zone Honeywood Road Whitfield Dover Kent CT16 3EH
dot icon13/10/2010
Registered office address changed from C/O Stephen Hill Partnership Dover Ltd 1H Honeywood House Enterprise Zone Honeywood Road Whitfield Dover Kent CT15 7PT England on 2010-10-14
dot icon16/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for David Turner on 2009-10-29
dot icon28/10/2009
Director's details changed for Murray William Donaldson on 2009-10-29
dot icon09/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 01/10/08; full list of members
dot icon14/10/2008
Registered office changed on 15/10/2008 from, stephen hill partnership dover, LTD enterprise zone unit 1H, honeywood house honeywood road, whitfield dover kent, CT16 3EH
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Location of register of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2008
Registered office changed on 06/02/08 from: c/o stephen hill prtnshp dover, LTD, 1 poulton close (top, floor), coombe valley road, dover CT17 0HL
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Return made up to 01/10/05; full list of members
dot icon06/10/2005
Registered office changed on 07/10/05 from: c/o stephen hill partnership, dover LIMITED top floor 1POULTON, close coombe valley road, dover kent CT17 0HL
dot icon05/10/2005
Location of debenture register
dot icon05/10/2005
Location of register of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Registered office changed on 15/12/04 from: top floor 1 poulton close, dover, kent, CT17 0HL
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon19/02/2004
Ad 13/02/04--------- £ si 1@1=1 £ ic 99/100
dot icon19/02/2004
Director resigned
dot icon11/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 05/10/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/10/2001
Return made up to 05/10/01; full list of members
dot icon19/12/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon19/12/2000
Ad 17/11/00--------- £ si 98@1=98 £ ic 1/99
dot icon16/10/2000
New secretary appointed;new director appointed
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Registered office changed on 10/10/00 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
05/10/2000 - 05/10/2000
5587
Murray, Graham John
Director
23/03/2015 - Present
-
Turner, David Leslie
Director
05/10/2000 - 23/03/2015
2
Donaldson, Murray William
Director
05/10/2000 - 23/03/2015
2
Graeme, Lesley Joyce
Nominee Director
05/10/2000 - 05/10/2000
9767

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & M EXPRESS FREIGHT LIMITED

B & M EXPRESS FREIGHT LIMITED is an(a) Dissolved company incorporated on 04/10/2000 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & M EXPRESS FREIGHT LIMITED?

toggle

B & M EXPRESS FREIGHT LIMITED is currently Dissolved. It was registered on 04/10/2000 and dissolved on 16/02/2018.

Where is B & M EXPRESS FREIGHT LIMITED located?

toggle

B & M EXPRESS FREIGHT LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does B & M EXPRESS FREIGHT LIMITED do?

toggle

B & M EXPRESS FREIGHT LIMITED operates in the Cargo handling for land transport activities (52.24/3 - SIC 2007) sector.

What is the latest filing for B & M EXPRESS FREIGHT LIMITED?

toggle

The latest filing was on 16/02/2018: Final Gazette dissolved following liquidation.