BMG (CHESHIRE OAKS) LIMITED

Register to unlock more data on OkredoRegister

BMG (CHESHIRE OAKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810265

Incorporation date

19/04/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon20/02/2026
Final Gazette dissolved following liquidation
dot icon20/11/2025
Return of final meeting in a members' voluntary winding up
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-11
dot icon10/10/2024
Appointment of Mr Michael David Lindsay as a director on 2024-10-02
dot icon10/10/2024
Termination of appointment of Pierpaolo De Stavola Barrett as a director on 2024-10-01
dot icon24/09/2024
Declaration of solvency
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Appointment of a voluntary liquidator
dot icon19/09/2024
Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-09-19
dot icon29/08/2024
Satisfaction of charge 5 in full
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon13/06/2024
Notification of Heathrow Enterprises Limited as a person with significant control on 2024-05-31
dot icon13/06/2024
Cessation of Bmg (Ashford) General Partner Limited as a person with significant control on 2024-05-31
dot icon27/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Appointment of Mr Pierpaolo De Stavola Barrett as a director on 2022-08-04
dot icon11/08/2022
Termination of appointment of Fraser Alexander Brown as a director on 2022-08-04
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon10/02/2021
Appointment of Mr Fraser Alexander Brown as a director on 2021-01-26
dot icon10/02/2021
Termination of appointment of John Mitchell Arbuckle as a director on 2021-01-29
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon26/06/2017
Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon08/05/2017
Resolutions
dot icon04/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/01/2017
Termination of appointment of Jonathan Daniel Coen as a director on 2017-01-17
dot icon19/01/2017
Termination of appointment of Normand Boivin as a director on 2017-01-17
dot icon19/01/2017
Appointment of Mr Ross Findlay Scott Baker as a director on 2017-01-17
dot icon19/01/2017
Appointment of Mr John Mitchell Arbuckle as a director on 2017-01-17
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon13/06/2016
Appointment of Mr Jonathan Daniel Coen as a director on 2016-06-13
dot icon02/06/2016
Termination of appointment of Brian Robert Woodhead as a director on 2016-06-01
dot icon22/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2015
Director's details changed for Mr Normand Boivin on 2015-08-26
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2014
Termination of appointment of Fidel Lopez Soria as a director on 2014-09-01
dot icon01/09/2014
Appointment of Brian Robert Woodhead as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Normand Boivin as a director on 2014-09-01
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon17/10/2012
Appointment of Fidel Lopez Soria as a director
dot icon16/10/2012
Termination of appointment of John Holland Kaye as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon02/09/2010
Termination of appointment of Shu Ooi as a secretary
dot icon22/10/2009
Secretary's details changed for Shu Mei Ooi on 2009-10-01
dot icon15/09/2009
Return made up to 10/08/09; full list of members
dot icon01/09/2009
Director's change of particulars / john holland kaye / 01/08/2009
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/08/2009
Director appointed john william holland kaye
dot icon11/08/2009
Appointment terminated director robert herga
dot icon01/08/2009
Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ
dot icon11/03/2009
Appointment terminated director duncan garrood
dot icon16/12/2008
Appointment terminated secretary susan welch
dot icon16/12/2008
Secretary appointed shu mei ooi
dot icon14/08/2008
Return made up to 10/08/08; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/09/2007
Return made up to 10/08/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Secretary's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon15/11/2006
Secretary's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon16/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon11/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon26/09/2006
Return made up to 10/08/06; full list of members
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Secretary resigned
dot icon15/09/2005
Return made up to 10/08/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Secretary's particulars changed
dot icon02/09/2004
Return made up to 10/08/04; full list of members
dot icon03/08/2004
Auditor's resignation
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon24/08/2003
Return made up to 10/08/03; full list of members
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon20/11/2002
Certificate of change of name
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon14/08/2002
Return made up to 10/08/02; full list of members
dot icon15/07/2002
Director resigned
dot icon05/05/2002
Full accounts made up to 2001-03-31
dot icon25/03/2002
Director resigned
dot icon28/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon04/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon05/09/2001
Return made up to 10/08/01; full list of members
dot icon05/09/2001
Location of register of members address changed
dot icon05/09/2001
Location of debenture register address changed
dot icon10/07/2001
Resolutions
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
Director's particulars changed
dot icon05/09/2000
Return made up to 10/08/00; full list of members
dot icon23/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon19/04/2000
Director's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon06/12/1999
New director appointed
dot icon23/11/1999
Director's particulars changed
dot icon06/09/1999
Return made up to 10/08/99; full list of members
dot icon02/05/1999
New director appointed
dot icon24/04/1999
New director appointed
dot icon12/04/1999
Director resigned
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon16/03/1999
Director resigned
dot icon29/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon27/01/1999
Director resigned
dot icon23/11/1998
Declaration of satisfaction of mortgage/charge
dot icon23/11/1998
Declaration of satisfaction of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon28/08/1998
Return made up to 10/08/98; full list of members
dot icon17/08/1998
Memorandum and Articles of Association
dot icon07/08/1998
Director's particulars changed
dot icon07/08/1998
Director's particulars changed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon06/11/1997
Director's particulars changed
dot icon26/09/1997
Secretary resigned
dot icon26/09/1997
New secretary appointed
dot icon05/09/1997
Return made up to 10/08/97; full list of members
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon28/04/1997
Return made up to 19/04/97; full list of members
dot icon06/01/1997
Director's particulars changed
dot icon06/01/1997
Director's particulars changed
dot icon06/01/1997
Director's particulars changed
dot icon04/12/1996
Certificate of change of name
dot icon10/11/1996
Full accounts made up to 1996-03-31
dot icon01/08/1996
Particulars of mortgage/charge
dot icon17/07/1996
Return made up to 19/04/96; full list of members
dot icon17/07/1996
Location of register of members address changed
dot icon17/07/1996
Location of debenture register address changed
dot icon02/06/1996
New secretary appointed
dot icon02/06/1996
Secretary resigned
dot icon30/11/1995
Director's particulars changed
dot icon12/10/1995
Director resigned
dot icon12/10/1995
New director appointed
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon13/07/1995
Particulars of mortgage/charge
dot icon13/07/1995
Particulars of mortgage/charge
dot icon26/06/1995
Secretary resigned;new secretary appointed
dot icon24/04/1995
Return made up to 19/04/95; full list of members
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon22/09/1994
Director resigned;new director appointed
dot icon17/08/1994
Particulars of mortgage/charge
dot icon30/06/1994
Director resigned;new director appointed
dot icon09/05/1994
Return made up to 19/04/94; full list of members
dot icon25/02/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon25/02/1994
New director appointed
dot icon25/02/1994
Director resigned;new director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon06/02/1994
Registered office changed on 06/02/94 from: 50 stratton street london W1X 5FL
dot icon06/02/1994
Ad 08/12/93--------- £ si 1@1=1 £ ic 1/2
dot icon06/02/1994
Secretary resigned;new secretary appointed
dot icon16/12/1993
Certificate of change of name
dot icon19/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Fraser Alexander
Director
26/01/2021 - 04/08/2022
16
Barrett, Pierpaolo De Stavola
Director
04/08/2022 - 01/10/2024
14
Baker, Ross Findlay Scott
Director
17/01/2017 - Present
21
Lindsay, Michael David
Director
02/10/2024 - Present
15
Coppock, Lawrence Patrick
Director
01/05/2001 - 31/01/2002
82

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

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 BMG (CHESHIRE OAKS) LIMITED

BMG (CHESHIRE OAKS) LIMITED is an(a) Dissolved company incorporated on 19/04/1993 with the registered office located at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. 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 BMG (CHESHIRE OAKS) LIMITED?

toggle

BMG (CHESHIRE OAKS) LIMITED is currently Dissolved. It was registered on 19/04/1993 and dissolved on 20/02/2026.

Where is BMG (CHESHIRE OAKS) LIMITED located?

toggle

BMG (CHESHIRE OAKS) LIMITED is registered at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does BMG (CHESHIRE OAKS) LIMITED do?

toggle

BMG (CHESHIRE OAKS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BMG (CHESHIRE OAKS) LIMITED?

toggle

The latest filing was on 20/02/2026: Final Gazette dissolved following liquidation.