BM RETAIL LIMITED

Register to unlock more data on OkredoRegister

BM RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04144774

Incorporation date

19/01/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Rsm Restructring Advisory Llp, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Notice of move from Administration to Dissolution
dot icon02/07/2024
Administrator's progress report
dot icon29/12/2023
Administrator's progress report
dot icon01/12/2023
Notice of extension of period of Administration
dot icon06/07/2023
Administrator's progress report
dot icon04/01/2023
Administrator's progress report
dot icon15/11/2022
Notice of extension of period of Administration
dot icon04/07/2022
Administrator's progress report
dot icon04/01/2022
Administrator's progress report
dot icon23/11/2021
Notice of extension of period of Administration
dot icon02/07/2021
Administrator's progress report
dot icon02/03/2021
Statement of administrator's proposal
dot icon18/02/2021
Notice of deemed approval of proposals
dot icon08/02/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon11/12/2020
Registered office address changed from Global House 5 Castle Street Carlisle Cumbria CA3 8SY England to C/O Rsm Restructring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2020-12-11
dot icon11/12/2020
Appointment of an administrator
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon17/02/2020
Notification of Peacocks Stores Limited as a person with significant control on 2020-02-13
dot icon17/02/2020
Cessation of Ewm Holdings Limited as a person with significant control on 2020-02-13
dot icon13/02/2020
Appointment of Mr John Robert Jackson as a director on 2020-02-13
dot icon13/02/2020
Resolutions
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-02
dot icon24/05/2019
Accounts for a dormant company made up to 2018-08-25
dot icon08/04/2019
Director's details changed for Mr Stephen Robert Simpson on 2019-04-02
dot icon29/03/2019
Satisfaction of charge 7 in full
dot icon15/03/2019
Registration of charge 041447740008, created on 2019-03-11
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon30/01/2019
Termination of appointment of Philip Edward Day as a director on 2019-01-30
dot icon05/11/2018
Registered office address changed from C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB to Global House 5 Castle Street Carlisle Cumbria CA3 8SY on 2018-11-05
dot icon02/10/2018
Current accounting period shortened from 2019-08-31 to 2019-02-28
dot icon21/03/2018
Current accounting period extended from 2018-02-28 to 2018-08-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-25
dot icon22/08/2017
Termination of appointment of Robert Neil Edmonds as a director on 2017-08-21
dot icon21/08/2017
Appointment of Mr Robert Neil Edmonds as a director on 2017-08-21
dot icon05/06/2017
Termination of appointment of Kristian Brian Lee as a director on 2017-06-01
dot icon07/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/03/2017
Director's details changed for Mr Philip Edward Day on 2017-03-01
dot icon29/11/2016
Full accounts made up to 2016-02-27
dot icon16/05/2016
Resolutions
dot icon09/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon08/03/2016
Appointment of Mr Stephen Robert Simpson as a director on 2016-03-01
dot icon04/12/2015
Full accounts made up to 2015-02-28
dot icon01/09/2015
Appointment of Mr John Anthony Herring as a director on 2015-09-01
dot icon25/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-03-01
dot icon23/09/2014
Registered office address changed from Site a Kingmoor Park South Industrial Estate Queens Drive Carlisle CA6 4SB to C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB on 2014-09-23
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon02/12/2013
Full accounts made up to 2013-03-02
dot icon27/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-02-25
dot icon12/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon07/03/2012
Resolutions
dot icon21/02/2012
Termination of appointment of David Houston as a director
dot icon20/01/2012
Appointment of Director Kristian Brian Lee as a director
dot icon24/11/2011
Full accounts made up to 2011-02-26
dot icon09/08/2011
Resolutions
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-02-27
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon06/01/2010
Full accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 16/02/09; full list of members
dot icon26/11/2008
Full accounts made up to 2008-03-01
dot icon11/03/2008
Return made up to 16/02/08; full list of members
dot icon21/09/2007
Full accounts made up to 2007-02-24
dot icon28/03/2007
Return made up to 16/02/07; full list of members
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Full accounts made up to 2006-02-25
dot icon26/06/2006
Director's particulars changed
dot icon23/06/2006
Director's particulars changed
dot icon13/06/2006
Director's particulars changed
dot icon21/03/2006
Return made up to 16/02/06; full list of members
dot icon05/09/2005
Full accounts made up to 2005-02-26
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon11/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Declaration of assistance for shares acquisition
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Return made up to 16/02/05; full list of members
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Full accounts made up to 2004-02-28
dot icon17/03/2004
Return made up to 16/02/04; full list of members
dot icon03/09/2003
Full accounts made up to 2003-03-01
dot icon19/03/2003
Return made up to 16/02/03; full list of members
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon01/12/2002
Declaration of assistance for shares acquisition
dot icon28/11/2002
Registered office changed on 28/11/02 from: rutland house rutland gardens london SW7 1BX
dot icon20/11/2002
Particulars of mortgage/charge
dot icon08/10/2002
Director's particulars changed
dot icon08/10/2002
Director's particulars changed
dot icon06/08/2002
Full accounts made up to 2002-03-02
dot icon14/05/2002
Director resigned
dot icon28/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 16/02/02; full list of members
dot icon15/10/2001
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon13/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Certificate of change of name
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
New director appointed
dot icon29/08/2001
Secretary resigned
dot icon28/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon07/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Registered office changed on 17/07/01 from: cloth hall court infirmary street leeds LS1 2JB
dot icon19/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/03/2019
dot iconNext confirmation date
17/02/2021
dot iconLast change occurred
02/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/03/2019
dot iconNext account date
02/03/2020
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

0

No officers data available.

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 BM RETAIL LIMITED

BM RETAIL LIMITED is an(a) Dissolved company incorporated on 19/01/2001 with the registered office located at C/O Rsm Restructring Advisory Llp, 25 Farringdon Street, London EC4A 4AB. There is currently no 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 RETAIL LIMITED?

toggle

BM RETAIL LIMITED is currently Dissolved. It was registered on 19/01/2001 and dissolved on 03/03/2025.

Where is BM RETAIL LIMITED located?

toggle

BM RETAIL LIMITED is registered at C/O Rsm Restructring Advisory Llp, 25 Farringdon Street, London EC4A 4AB.

What does BM RETAIL LIMITED do?

toggle

BM RETAIL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BM RETAIL LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.