BMC PETROLEUM LIMITED

Register to unlock more data on OkredoRegister

BMC PETROLEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05396497

Incorporation date

17/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon21/03/2024
Final Gazette dissolved following liquidation
dot icon21/12/2023
Return of final meeting in a members' voluntary winding up
dot icon05/02/2023
Liquidators' statement of receipts and payments to 2023-01-20
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2022-01-20
dot icon20/09/2021
Second filing for the termination of Carolynn Margaret Masters as a secretary
dot icon10/09/2021
Second filing for the termination of Carolynn Margaret Masters as a director
dot icon10/09/2021
Second filing for the termination of Catherine Jane Mackay as a director
dot icon10/09/2021
Second filing for the termination of Charles Edward Masters as a director
dot icon10/09/2021
Second filing for the termination of Simon John Mackay as a director
dot icon09/09/2021
Second filing for the notification of Petrogas Group Uk Limited as a person with significant control
dot icon09/09/2021
Second filing for the withdrawal of a person with significant control statement
dot icon30/07/2021
Second filing for the appointment of Mr John Martin Diviney as a director
dot icon29/07/2021
Second filing for the appointment of Mr Joseph Barrett as a director
dot icon13/03/2021
Liquidators' statement of receipts and payments to 2021-01-20
dot icon03/02/2020
Registered office address changed from 200 Strand London WC2R 1DJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2020-02-03
dot icon31/01/2020
Appointment of a voluntary liquidator
dot icon31/01/2020
Resolutions
dot icon31/01/2020
Declaration of solvency
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Compulsory strike-off action has been discontinued
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon25/03/2019
Full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon22/11/2017
Notification of Petrogas Group Uk Limited as a person with significant control on 2017-10-06
dot icon22/11/2017
Withdrawal of a person with significant control statement on 2017-11-22
dot icon21/11/2017
Registered office address changed from 1 Lilac Drive Lutterworth Leicestershire LE17 4FP to 200 Strand London WC2R 1DJ on 2017-11-21
dot icon15/11/2017
Termination of appointment of Charles Edward Masters as a director on 2017-10-06
dot icon15/11/2017
Termination of appointment of Carolynn Margaret Masters as a director on 2017-10-06
dot icon15/11/2017
Termination of appointment of Simon John Mackay as a director on 2017-10-06
dot icon15/11/2017
Termination of appointment of Catherine Jane Mackay as a director on 2017-10-06
dot icon15/11/2017
Termination of appointment of Carolynn Margaret Masters as a secretary on 2017-10-06
dot icon15/11/2017
Appointment of Mr Joseph Barrett as a director on 2017-10-06
dot icon15/11/2017
Appointment of Mr John Martin Diviney as a director on 2017-10-06
dot icon03/10/2017
Satisfaction of charge 053964970004 in full
dot icon03/10/2017
Satisfaction of charge 053964970003 in full
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Satisfaction of charge 1 in full
dot icon19/07/2017
Satisfaction of charge 2 in full
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/06/2015
Termination of appointment of Simon John Mackay as a director on 2012-10-12
dot icon24/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon23/03/2015
Director's details changed for Mr Simon John Mackay on 2014-09-01
dot icon23/03/2015
Director's details changed for Mrs Catherine Jane Mackay on 2014-09-01
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Mark Carsley as a director
dot icon25/03/2014
Termination of appointment of Elizabeth King as a director
dot icon25/03/2014
Termination of appointment of Susan Carsley as a director
dot icon25/03/2014
Termination of appointment of Paul Barkley as a director
dot icon24/01/2014
Purchase of own shares.
dot icon15/01/2014
Cancellation of shares. Statement of capital on 2014-01-15
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Purchase of own shares.
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon07/01/2014
Resolutions
dot icon07/01/2014
Resolutions
dot icon07/12/2013
Registration of charge 053964970004
dot icon06/12/2013
All of the property or undertaking has been released from charge 1
dot icon06/12/2013
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon21/11/2013
Registration of charge 053964970003
dot icon17/10/2013
Appointment of Mr Simon John Mackay as a director
dot icon05/09/2013
Registered office address changed from Branston Service Station 1487 Melton Road Queniborough Leicester LE7 3FP on 2013-09-05
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2011
Accounts for a small company made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon27/03/2010
Director's details changed for Mr Simon John Mackay on 2010-03-26
dot icon27/03/2010
Director's details changed for Elizabeth Anne King on 2010-03-26
dot icon27/03/2010
Director's details changed for Catherine Jane Mackay on 2010-03-26
dot icon27/03/2010
Director's details changed for Paul Andrew Barkley on 2010-03-26
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 17/03/09; full list of members
dot icon13/11/2008
Director's change of particulars / mark carsley / 01/11/2008
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Director's change of particulars / mark carsley / 24/07/2008
dot icon17/06/2008
Return made up to 17/03/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from nidd house 1 lilac drive lutterworth leics LE17 4FP
dot icon16/06/2008
Director's change of particulars / simon mackay / 17/03/2008
dot icon16/06/2008
Director's change of particulars / mark carsley / 17/03/2008
dot icon21/04/2008
Director's change of particulars / susan carsley / 21/04/2008
dot icon21/04/2008
Director's change of particulars / mark carsley / 21/04/2008
dot icon27/03/2008
Director's change of particulars / susan carsley / 23/03/2008
dot icon27/03/2008
Director's change of particulars / mark carsley / 26/03/2008
dot icon19/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/02/2008
Ad 30/09/07--------- £ si 6@1=6 £ ic 6/12
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon26/10/2007
Particulars of mortgage/charge
dot icon04/04/2007
Return made up to 17/03/07; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/03/2006
Return made up to 17/03/06; full list of members
dot icon14/12/2005
Ad 29/09/05--------- £ si 5@1=5 £ ic 1/6
dot icon14/12/2005
Registered office changed on 14/12/05 from: p o box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed;new director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon02/09/2005
Certificate of change of name
dot icon17/03/2005
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 iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Carolynn Margaret
Director
29/09/2005 - 02/10/2017
9
Diviney, John
Director
02/10/2017 - Present
46
Masters, Carolynn Margaret
Secretary
29/09/2005 - 02/10/2017
-

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 BMC PETROLEUM LIMITED

BMC PETROLEUM LIMITED is an(a) Dissolved company incorporated on 17/03/2005 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMC PETROLEUM LIMITED?

toggle

BMC PETROLEUM LIMITED is currently Dissolved. It was registered on 17/03/2005 and dissolved on 21/03/2024.

Where is BMC PETROLEUM LIMITED located?

toggle

BMC PETROLEUM LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does BMC PETROLEUM LIMITED do?

toggle

BMC PETROLEUM LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for BMC PETROLEUM LIMITED?

toggle

The latest filing was on 21/03/2024: Final Gazette dissolved following liquidation.