BMAC FOOD PROCESSING LIMITED

Register to unlock more data on OkredoRegister

BMAC FOOD PROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03161388

Incorporation date

19/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1996)
dot icon14/08/2024
Final Gazette dissolved following liquidation
dot icon14/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2023
Liquidators' statement of receipts and payments to 2023-09-11
dot icon11/11/2022
Liquidators' statement of receipts and payments to 2022-09-11
dot icon26/10/2021
Liquidators' statement of receipts and payments to 2021-09-11
dot icon19/11/2020
Liquidators' statement of receipts and payments to 2020-09-11
dot icon26/08/2020
Appointment of a voluntary liquidator
dot icon26/08/2020
Removal of liquidator by court order
dot icon09/12/2019
Removal of liquidator by court order
dot icon09/12/2019
Appointment of a voluntary liquidator
dot icon25/09/2019
Appointment of a voluntary liquidator
dot icon12/09/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/05/2019
Satisfaction of charge 4 in full
dot icon18/04/2019
Administrator's progress report
dot icon05/12/2018
Result of meeting of creditors
dot icon16/11/2018
Statement of administrator's proposal
dot icon14/11/2018
Statement of affairs with form AM02SOA
dot icon25/09/2018
Registered office address changed from 5 Constable Crescent London N15 4QZ United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2018-09-25
dot icon20/09/2018
Appointment of an administrator
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon16/05/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon21/02/2018
Compulsory strike-off action has been discontinued
dot icon20/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon15/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon18/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Christine Bolanle Omodara as a secretary on 2015-06-10
dot icon14/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon26/10/2015
Director's details changed for Tunde Omodara on 2015-10-26
dot icon26/10/2015
Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to 5 Constable Crescent London N15 4QZ on 2015-10-26
dot icon15/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon14/01/2014
Notice of completion of voluntary arrangement
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/06/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-11
dot icon19/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-11
dot icon27/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/11/2011
Appointment of Tunde Omodara as a director
dot icon18/10/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/10/2011
Insolvency court order
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/04/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon15/01/2011
Registered office address changed from 5 Constable Crescent Tottenham London N15 4QZ on 2011-01-15
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/08/2010
Withdraw the company strike off application
dot icon17/06/2010
Voluntary strike-off action has been suspended
dot icon08/06/2010
First Gazette notice for voluntary strike-off
dot icon27/05/2010
Application to strike the company off the register
dot icon18/05/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon18/05/2010
Director's details changed for Olusamni Michael Omodara on 2010-02-19
dot icon27/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/06/2009
Compulsory strike-off action has been discontinued
dot icon18/06/2009
Return made up to 19/02/09; full list of members
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/09/2008
Return made up to 19/02/08; full list of members
dot icon26/09/2008
Return made up to 19/02/07; full list of members
dot icon25/09/2008
Return made up to 19/02/06; full list of members
dot icon06/03/2008
Ad 28/02/08\gbp si 9998@1=9998\gbp ic 2/10000\
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/06/2006
Particulars of mortgage/charge
dot icon06/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon09/02/2006
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 19/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon24/11/2004
Registered office changed on 24/11/04 from: unit 3 424 hackney road london E2 7AP
dot icon16/04/2004
Return made up to 19/02/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon27/09/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 19/02/03; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon09/04/2002
Return made up to 19/02/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon03/04/2001
Particulars of mortgage/charge
dot icon07/03/2001
Director's particulars changed
dot icon07/03/2001
Secretary's particulars changed
dot icon05/03/2001
Return made up to 19/02/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-02-28
dot icon29/01/2001
Return made up to 19/02/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-02-28
dot icon05/05/1999
Accounts for a small company made up to 1998-02-28
dot icon07/04/1999
Return made up to 19/02/99; full list of members
dot icon10/03/1998
Accounts for a small company made up to 1997-02-28
dot icon10/03/1998
Return made up to 19/02/98; full list of members
dot icon23/04/1997
Return made up to 19/02/97; full list of members
dot icon26/02/1996
New secretary appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon26/02/1996
Secretary resigned
dot icon19/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2017
dot iconNext confirmation date
19/02/2019
dot iconLast change occurred
28/02/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2017
dot iconNext account date
28/02/2018
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omodara, Tunde
Director
14/07/2011 - Present
-
Omodara, Olusamni Michael
Director
18/02/1996 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
18/02/1996 - 18/02/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/02/1996 - 18/02/1996
38039
Omodara, Christine Bolanle
Secretary
18/02/1996 - 09/06/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BMAC FOOD PROCESSING LIMITED

BMAC FOOD PROCESSING LIMITED is an(a) Dissolved company incorporated on 19/02/1996 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. 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 BMAC FOOD PROCESSING LIMITED?

toggle

BMAC FOOD PROCESSING LIMITED is currently Dissolved. It was registered on 19/02/1996 and dissolved on 14/08/2024.

Where is BMAC FOOD PROCESSING LIMITED located?

toggle

BMAC FOOD PROCESSING LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does BMAC FOOD PROCESSING LIMITED do?

toggle

BMAC FOOD PROCESSING LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BMAC FOOD PROCESSING LIMITED?

toggle

The latest filing was on 14/08/2024: Final Gazette dissolved following liquidation.