BMAC (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BMAC (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06645820

Incorporation date

14/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2008)
dot icon21/01/2026
Appointment of a liquidator
dot icon21/01/2026
Notice of removal of liquidator by court
dot icon21/01/2026
Notice of removal of liquidator by court
dot icon23/07/2025
Progress report in a winding up by the court
dot icon15/07/2024
Progress report in a winding up by the court
dot icon14/09/2023
Appointment of a liquidator
dot icon31/08/2023
Order of court to wind up
dot icon12/06/2023
Registered office address changed from , 73 Liverpool Road, Crosby, Merseyside, L23 5SE to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-06-12
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon18/08/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon15/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon18/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon19/02/2020
Micro company accounts made up to 2019-03-31
dot icon19/02/2020
Termination of appointment of Ian John Morris as a director on 2019-03-31
dot icon19/02/2020
Termination of appointment of Paul Thomas Foley as a director on 2019-03-31
dot icon04/07/2019
Satisfaction of charge 066458200006 in full
dot icon27/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon01/03/2019
Micro company accounts made up to 2018-03-31
dot icon25/02/2019
Notification of Hugh Francis Mcauley as a person with significant control on 2019-02-22
dot icon25/02/2019
Cessation of Nicolas Peter Mark Sweeney as a person with significant control on 2019-02-22
dot icon06/04/2018
Micro company accounts made up to 2017-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon25/08/2017
Appointment of Mr Ian John Morris as a director on 2017-08-25
dot icon09/08/2017
Satisfaction of charge 1 in full
dot icon17/07/2017
Notification of Nicolas Peter Mark Sweeney as a person with significant control on 2017-07-17
dot icon17/07/2017
Cessation of Hugh Francis Mcauley as a person with significant control on 2017-07-17
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Registration of charge 066458200006, created on 2016-12-07
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon08/07/2015
Registration of charge 066458200005, created on 2015-06-24
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon18/04/2013
Appointment of Paul Foley as a director
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon22/08/2012
Certificate of change of name
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Change of name notice
dot icon31/07/2012
Registered office address changed from , Alexandra Tower 19 Princes Parade, Liverpool, Merseyside, L3 1BD on 2012-07-31
dot icon18/05/2012
Appointment of Mr Nicolas Peter Mark Sweeney as a director
dot icon18/05/2012
Termination of appointment of Diane Webster as a secretary
dot icon18/05/2012
Termination of appointment of Diane Webster as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon02/03/2011
Appointment of Mrs Diane Webster as a director
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Registered office address changed from , 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom on 2010-09-01
dot icon23/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon17/08/2010
Termination of appointment of David Webster as a director
dot icon14/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon02/07/2010
Appointment of Mr Hugh Mcauley as a director
dot icon02/07/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon30/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2009
Director's details changed for Mr David Webster on 2009-11-19
dot icon10/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon30/09/2009
Return made up to 14/07/09; full list of members
dot icon14/08/2008
Director's change of particulars / david webster / 14/08/2008
dot icon12/08/2008
Secretary appointed mrs diane webster
dot icon12/08/2008
Appointment terminated secretary jayne smith
dot icon14/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
11/03/2024
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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
Mcauley, Hugh Francis
Director
31/03/2010 - Present
40
Webster, David Gary
Director
14/07/2008 - 13/08/2010
70
Foley, Paul Thomas
Director
01/04/2013 - 31/03/2019
22
Morris, Ian John
Director
25/08/2017 - 31/03/2019
8
Sweeney, Nicholas Peter Mark
Director
25/10/2011 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 BMAC (HOLDINGS) LIMITED

BMAC (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 14/07/2008 with the registered office located at C/O Quantuma Advisory Limited Office D Beresford House, Town Quay, Southampton SO14 2AQ. 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 (HOLDINGS) LIMITED?

toggle

BMAC (HOLDINGS) LIMITED is currently Liquidation. It was registered on 14/07/2008 .

Where is BMAC (HOLDINGS) LIMITED located?

toggle

BMAC (HOLDINGS) LIMITED is registered at C/O Quantuma Advisory Limited Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does BMAC (HOLDINGS) LIMITED do?

toggle

BMAC (HOLDINGS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BMAC (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of a liquidator.