B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED

Register to unlock more data on OkredoRegister

B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01219763

Incorporation date

18/07/1975

Size

Full

Contacts

Registered address

Registered address

Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1975)
dot icon05/03/2019
Final Gazette dissolved following liquidation
dot icon05/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2018
Liquidators' statement of receipts and payments to 2018-03-23
dot icon23/11/2017
Liquidators' statement of receipts and payments to 2017-09-23
dot icon03/11/2017
Liquidators' statement of receipts and payments to 2017-09-23
dot icon05/04/2017
Liquidators' statement of receipts and payments to 2017-03-23
dot icon05/10/2016
Liquidators' statement of receipts and payments to 2016-09-23
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-03-23
dot icon29/03/2016
Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2016-03-29
dot icon12/11/2015
Liquidators' statement of receipts and payments to 2015-09-23
dot icon08/05/2015
Liquidators' statement of receipts and payments to 2015-03-23
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-09-23
dot icon28/03/2014
Liquidators' statement of receipts and payments to 2014-03-23
dot icon28/10/2013
Liquidators' statement of receipts and payments to 2013-09-24
dot icon27/09/2013
Liquidators' statement of receipts and payments to 2013-09-23
dot icon04/04/2013
Liquidators' statement of receipts and payments to 2013-03-23
dot icon21/11/2012
Liquidators' statement of receipts and payments to 2012-09-23
dot icon02/11/2012
Liquidators' statement of receipts and payments to 2012-09-23
dot icon06/06/2012
Liquidators' statement of receipts and payments to 2012-03-23
dot icon01/11/2011
Liquidators' statement of receipts and payments to 2011-09-23
dot icon21/10/2011
Liquidators' statement of receipts and payments to 2011-09-23
dot icon08/02/2011
Appointment of a voluntary liquidator
dot icon08/02/2011
Insolvency court order
dot icon08/02/2011
Death of a liquidator
dot icon07/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/04/2010
Administrator's progress report to 2010-03-26
dot icon25/03/2010
Notice of extension of period of Administration
dot icon12/03/2010
Administrator's progress report to 2010-02-25
dot icon28/10/2009
Administrator's progress report to 2009-09-26
dot icon10/06/2009
Result of meeting of creditors
dot icon10/06/2009
Amended certificate of constitution of creditors' committee
dot icon09/06/2009
Amended certificate of constitution of creditors' committee
dot icon04/06/2009
Result of meeting of creditors
dot icon27/05/2009
Statement of administrator's proposal
dot icon20/05/2009
Statement of affairs with form 2.14B
dot icon04/04/2009
Registered office changed on 04/04/2009 from bmh building, fraser road priory business park bedford bedfordshire MK44 3WH
dot icon02/04/2009
Appointment of an administrator
dot icon19/02/2009
Appointment terminated director robert green
dot icon20/05/2008
Return made up to 23/04/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon10/05/2007
Return made up to 23/04/07; full list of members
dot icon10/05/2007
Location of register of members
dot icon10/05/2007
Location of debenture register
dot icon10/05/2007
Registered office changed on 10/05/07 from: the bmh building fraser road priory business park cardington bedford bedfordshire MK44 3WH
dot icon28/04/2007
Full accounts made up to 2006-07-31
dot icon28/04/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon17/10/2006
Particulars of mortgage/charge
dot icon31/05/2006
Full accounts made up to 2005-07-31
dot icon16/05/2006
Return made up to 23/04/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon12/05/2006
Director resigned
dot icon29/06/2005
Amended full accounts made up to 2004-07-31
dot icon26/05/2005
Return made up to 23/04/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-07-31
dot icon09/02/2005
Registered office changed on 09/02/05 from: 52 clifton rd henlow bedfordshire SG16 6BL
dot icon17/01/2005
Registered office changed on 17/01/05 from: 52 clifton rd henlow beds SG16 6BL
dot icon24/06/2004
Return made up to 23/04/04; full list of members
dot icon24/06/2004
New director appointed
dot icon03/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Full accounts made up to 2003-07-31
dot icon11/05/2003
Return made up to 23/04/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-07-31
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-07-31
dot icon20/11/2001
Full accounts made up to 2000-07-31
dot icon10/10/2001
New director appointed
dot icon02/08/2001
Return made up to 10/05/01; full list of members
dot icon18/07/2000
Return made up to 10/05/00; full list of members
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon01/06/2000
Accounts for a medium company made up to 1999-07-31
dot icon02/05/2000
Director resigned
dot icon04/06/1999
Full accounts made up to 1998-07-31
dot icon24/05/1999
Return made up to 10/05/99; no change of members
dot icon02/11/1998
New director appointed
dot icon18/05/1998
Return made up to 10/05/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-07-31
dot icon06/06/1997
Return made up to 10/05/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-07-31
dot icon29/04/1997
New director appointed
dot icon05/06/1996
Return made up to 10/05/96; full list of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon24/07/1995
Director resigned
dot icon13/07/1995
New director appointed
dot icon13/07/1995
Return made up to 10/05/95; no change of members
dot icon13/03/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 10/05/94; full list of members
dot icon10/05/1994
Full accounts made up to 1993-07-31
dot icon17/05/1993
Return made up to 10/05/93; full list of members
dot icon19/04/1993
Full accounts made up to 1992-07-31
dot icon23/10/1992
New director appointed
dot icon09/07/1992
Full accounts made up to 1991-07-31
dot icon19/05/1992
Return made up to 10/05/92; no change of members
dot icon10/06/1991
Return made up to 10/05/91; full list of members
dot icon28/05/1991
Full accounts made up to 1990-07-31
dot icon10/07/1990
Return made up to 25/06/90; full list of members
dot icon29/06/1990
Accounts for a small company made up to 1989-07-31
dot icon02/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
New director appointed
dot icon04/08/1989
Accounts for a small company made up to 1988-07-31
dot icon04/08/1989
Return made up to 28/07/89; full list of members
dot icon01/03/1989
Resolutions
dot icon01/03/1989
£ nc 100/500000
dot icon18/02/1989
New director appointed
dot icon27/06/1988
Accounts for a small company made up to 1987-07-31
dot icon27/06/1988
Return made up to 14/06/88; full list of members
dot icon23/07/1987
Full accounts made up to 1986-07-31
dot icon23/07/1987
Return made up to 09/06/87; full list of members
dot icon10/12/1986
Particulars of mortgage/charge
dot icon10/12/1986
Particulars of mortgage/charge
dot icon10/12/1986
Particulars of mortgage/charge
dot icon10/12/1986
Particulars of mortgage/charge
dot icon25/07/1986
Annual return made up to 31/12/85
dot icon28/06/1986
Full accounts made up to 1985-07-31
dot icon28/06/1986
Return made up to 06/05/86; full list of members
dot icon18/07/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maccormack, Larraine Carol
Director
09/08/2001 - Present
3
Wilson-Maccormack, Corrie
Director
28/09/1992 - 03/12/1994
1
Bellamy, Stephen Paul
Director
29/01/1997 - Present
-
Fulcher, Peter John
Director
14/09/1998 - 12/05/2006
7
Green, Robert Peter
Director
09/05/1994 - 30/06/2008
5

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.H. CONSTRUCTION CO. (CLIFTON ) LIMITED

B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED is an(a) Dissolved company incorporated on 18/07/1975 with the registered office located at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. There are currently 3 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.H. CONSTRUCTION CO. (CLIFTON ) LIMITED?

toggle

B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED is currently Dissolved. It was registered on 18/07/1975 and dissolved on 05/03/2019.

Where is B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED located?

toggle

B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED is registered at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED do?

toggle

B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for B.M.H. CONSTRUCTION CO. (CLIFTON ) LIMITED?

toggle

The latest filing was on 05/03/2019: Final Gazette dissolved following liquidation.