BPMF CLUB LIMITED

Register to unlock more data on OkredoRegister

BPMF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07076163

Incorporation date

13/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon06/01/2026
Removal of liquidator by court order
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon24/06/2025
Appointment of a voluntary liquidator
dot icon20/06/2025
Removal of liquidator by court order
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Statement of affairs
dot icon18/03/2025
Appointment of a voluntary liquidator
dot icon18/03/2025
Registered office address changed from Federation House Station Road Stoke-on-Trent Staffordshire ST4 2SA to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2025-03-18
dot icon13/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon18/05/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon06/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon15/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Termination of appointment of Derek Max Dudson as a director on 2020-08-25
dot icon06/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon27/11/2018
Appointment of Mrs Margaret Michell as a director on 2018-11-19
dot icon27/11/2018
Appointment of Mr Stuart James Hughes as a director on 2018-11-19
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon29/11/2017
Termination of appointment of Charles Elwes Dunbar as a director on 2017-06-22
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon15/11/2016
Termination of appointment of Richard Edwin Poole as a director on 2016-07-21
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-13 no member list
dot icon12/08/2015
Termination of appointment of Michael Kenneth Jones as a director on 2015-06-23
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Dr Mary Elizabeth Mccarthy as a director on 2015-01-01
dot icon11/12/2014
Annual return made up to 2014-11-13 no member list
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-13 no member list
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-13 no member list
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-13 no member list
dot icon30/11/2011
Appointment of Mr Charles Elwes Dunbar as a director
dot icon30/11/2011
Termination of appointment of James Green as a director
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-13 no member list
dot icon03/11/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon18/12/2009
Resolutions
dot icon18/12/2009
Statement of company's objects
dot icon18/12/2009
Termination of appointment of Peter Ellis as a director
dot icon18/12/2009
Appointment of Derek Max Dudson as a director
dot icon18/12/2009
Appointment of Richard Edwin Poole as a director
dot icon18/12/2009
Appointment of Michael Kenneth Jones as a director
dot icon18/12/2009
Appointment of James Gilby Green as a director
dot icon18/12/2009
Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 2009-12-18
dot icon13/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Mary Elizabeth, Dr
Director
01/01/2015 - Present
1
Mr Richard Edwin Poole
Director
15/12/2009 - 21/07/2016
17
Ellis, Peter Tennant
Director
13/11/2009 - 15/12/2009
45
Dudson, Derek Max
Director
15/12/2009 - 25/08/2020
9
Green, James Gilby
Director
15/12/2009 - 15/06/2010
6

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

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 BPMF CLUB LIMITED

BPMF CLUB LIMITED is an(a) Liquidation company incorporated on 13/11/2009 with the registered office located at C/O Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester M2 1EW. There are currently 3 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 BPMF CLUB LIMITED?

toggle

BPMF CLUB LIMITED is currently Liquidation. It was registered on 13/11/2009 .

Where is BPMF CLUB LIMITED located?

toggle

BPMF CLUB LIMITED is registered at C/O Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester M2 1EW.

What does BPMF CLUB LIMITED do?

toggle

BPMF CLUB LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BPMF CLUB LIMITED?

toggle

The latest filing was on 06/01/2026: Removal of liquidator by court order.