BM 2016-1 LIMITED

Register to unlock more data on OkredoRegister

BM 2016-1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02975861

Incorporation date

05/10/1994

Size

Group

Contacts

Registered address

Registered address

5th Floor The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon30/07/2025
Liquidators' statement of receipts and payments to 2025-06-02
dot icon04/07/2024
Liquidators' statement of receipts and payments to 2024-06-02
dot icon10/08/2023
Liquidators' statement of receipts and payments to 2023-06-02
dot icon13/07/2022
Liquidators' statement of receipts and payments to 2022-06-02
dot icon05/07/2021
Liquidators' statement of receipts and payments to 2021-06-02
dot icon18/08/2020
Liquidators' statement of receipts and payments to 2020-06-02
dot icon05/08/2019
Liquidators' statement of receipts and payments to 2019-06-02
dot icon21/08/2018
Liquidators' statement of receipts and payments to 2018-06-02
dot icon02/01/2018
Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2018-01-02
dot icon11/08/2017
Liquidators' statement of receipts and payments to 2017-06-02
dot icon15/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/08/2016
Certificate of change of name
dot icon08/08/2016
Change of name notice
dot icon13/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2016
Notice of Constitution of Liquidation Committee
dot icon22/06/2016
Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 2016-06-22
dot icon20/06/2016
Statement of affairs with form 4.19
dot icon20/06/2016
Appointment of a voluntary liquidator
dot icon20/06/2016
Resolutions
dot icon01/06/2016
Satisfaction of charge 1 in full
dot icon01/06/2016
Satisfaction of charge 2 in full
dot icon07/05/2016
Resolutions
dot icon07/05/2016
Change of name notice
dot icon29/04/2016
Satisfaction of charge 029758610003 in full
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-10-06
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-06
dot icon21/08/2014
Registration of charge 029758610003, created on 2014-08-21
dot icon09/04/2014
Director's details changed for Michael Jerome Duggan on 2014-04-09
dot icon09/04/2014
Director's details changed for Peter Charles Brain on 2014-04-09
dot icon09/04/2014
Secretary's details changed for Michael Jerome Duggan on 2014-04-09
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon02/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon05/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon04/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon02/11/2009
Director's details changed for Michael Jerome Duggan on 2009-11-02
dot icon02/11/2009
Director's details changed for Peter Charles Brain on 2009-11-02
dot icon05/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon07/11/2008
Return made up to 06/10/08; full list of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from temple house 34-36 high street sevenoaks kent TN13 1JG
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon11/12/2007
Return made up to 06/10/07; full list of members
dot icon02/06/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 06/10/06; full list of members
dot icon09/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon08/11/2005
Return made up to 06/10/05; full list of members
dot icon07/11/2005
Secretary's particulars changed
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon15/10/2004
Return made up to 06/10/04; full list of members
dot icon15/06/2004
Registered office changed on 15/06/04 from: dartel house 39-41 high street horley surrey RH6 7BN
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon04/02/2004
New secretary appointed
dot icon04/02/2004
Secretary resigned
dot icon13/11/2003
Return made up to 06/10/03; full list of members
dot icon14/01/2003
Return made up to 06/10/02; full list of members
dot icon09/12/2002
Accounts for a small company made up to 2002-03-31
dot icon08/11/2002
Director's particulars changed
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
New secretary appointed
dot icon11/12/2001
Registered office changed on 11/12/01 from: 8 lincolns inn fields london WC2A 3BP
dot icon28/11/2001
Resolutions
dot icon28/11/2001
£ ic 300/270 09/11/01 £ sr 30@1=30
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 06/10/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Return made up to 06/10/00; no change of members
dot icon20/12/1999
Return made up to 06/10/99; no change of members
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon18/11/1998
Return made up to 06/10/98; full list of members
dot icon18/11/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon15/07/1998
Accounts for a small company made up to 1998-03-31
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon21/10/1997
Return made up to 06/10/97; no change of members
dot icon14/11/1996
Return made up to 06/10/96; full list of members
dot icon29/09/1996
Accounts for a small company made up to 1996-03-31
dot icon12/06/1996
Secretary's particulars changed
dot icon25/02/1996
Ad 13/11/95--------- £ si 199@1=199 £ ic 101/300
dot icon25/02/1996
Ad 13/11/95--------- £ si 100@1=100 £ ic 1/101
dot icon25/01/1996
Registered office changed on 25/01/96 from: 22 bloomsbury square london WC1A 2NS
dot icon12/12/1995
Return made up to 06/10/95; full list of members
dot icon01/02/1995
Accounting reference date extended from 31/10 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Director resigned;new director appointed
dot icon25/10/1994
Registered office changed on 25/10/94 from: 17 city business centre lower road london SE16 1AA
dot icon24/10/1994
Accounting reference date notified as 31/10
dot icon24/10/1994
New director appointed
dot icon24/10/1994
New director appointed
dot icon24/10/1994
New secretary appointed
dot icon20/10/1994
Certificate of change of name
dot icon06/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconNext confirmation date
05/10/2016
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
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
JPCORS LIMITED
Nominee Secretary
05/10/1994 - 09/10/1994
5391
Brain, Peter Charles
Director
17/09/1998 - Present
5
JPCORD LIMITED
Nominee Director
05/10/1994 - 09/10/1994
5355
WRIGHTS SECRETARIES LIMITED
Corporate Secretary
06/10/1994 - 29/09/2002
93
Duggan, Michael Jerome
Director
06/10/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BM 2016-1 LIMITED

BM 2016-1 LIMITED is an(a) Liquidation company incorporated on 05/10/1994 with the registered office located at 5th Floor The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. 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 BM 2016-1 LIMITED?

toggle

BM 2016-1 LIMITED is currently Liquidation. It was registered on 05/10/1994 .

Where is BM 2016-1 LIMITED located?

toggle

BM 2016-1 LIMITED is registered at 5th Floor The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does BM 2016-1 LIMITED do?

toggle

BM 2016-1 LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BM 2016-1 LIMITED?

toggle

The latest filing was on 30/07/2025: Liquidators' statement of receipts and payments to 2025-06-02.