Dissolved
Dissolved 2015-01-24
Company Information for BMI (NO18) LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
02136044
Private Limited Company
Dissolved Dissolved 2015-01-24 |
Company Name | |
---|---|
BMI (NO18) LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 02136044 | |
---|---|---|
Date formed | 1987-06-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-24 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-17 07:28:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARCOSEC LIMITED |
||
MOHAMMED AKRAM |
||
JONATHAN TERENCE LEATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL ANNE MARIE WATSON |
Director | ||
DUNCAN JOHN ROWBERRY |
Director | ||
THOMAS GEOFFREY RIDOUT |
Director | ||
RICHARD JOHN MCMILLAN |
Director | ||
MARTIN GRAHAM MILES |
Director | ||
STEPHEN GEORGE ROSE |
Director | ||
BARCOSEC LIMITED |
Director | ||
BAROMETERS LIMITED |
Director | ||
CHRISTOPHER LESLIE RICHARD BOOBYER |
Director | ||
JOHN DALRYMPLE CALLENDER |
Director | ||
BARRY RANDALL LEWIS |
Director | ||
CRAIG MILLINER |
Director | ||
JONATHAN TERENCE LEATHER |
Company Secretary | ||
ERIC ROBERT DOWDING |
Director | ||
BARRY WEAL |
Director | ||
GORDON PATERSON MACINTOSH |
Director | ||
CHARLES FREDERICK SHOOLBRED |
Company Secretary | ||
SARAH BOX |
Director | ||
CHARLES PAUL ROWAN |
Director | ||
JOHN MARTIN WEAVING |
Director | ||
THOMAS MARTIN CLARK |
Director | ||
DAVID JAMES ELLIS |
Director | ||
FRANK AVIS SILCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAPELCREST INVESTMENTS LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-22 | Active | |
ARDENCROFT INVESTMENTS LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-22 | Active | |
BARCLAYS ASSET MANAGEMENT LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Active | |
US REAL ESTATE HOLDINGS NO. 6 LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2009-07-14 | Active | |
CP PROPCO 1 LIMITED | Company Secretary | 2009-04-06 | CURRENT | 1995-12-22 | Liquidation | |
CP PROPCO 2 LIMITED | Company Secretary | 2009-04-06 | CURRENT | 1998-12-04 | Liquidation | |
CP TOPCO LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2005-03-10 | Liquidation | |
WALBROOK TRUSTEES (UK) LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2005-03-01 | Dissolved 2014-03-05 | |
CLAAS FINANCE LIMITED | Company Secretary | 2009-02-04 | CURRENT | 1996-10-28 | Liquidation | |
BARCLAYS LONG ISLAND LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-10-03 | Active | |
GOLDFISH RECEIVABLES LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Dissolved 2015-01-23 | |
DMW REALTY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2008-09-30 | Liquidation | |
BARCLAYS GROUP OPERATIONS LIMITED | Company Secretary | 2008-04-25 | CURRENT | 2008-04-25 | Liquidation | |
PENDLE SHIPPING LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2007-12-19 | Dissolved 2017-04-13 | |
BARCLAYS MARLIST LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Liquidation | |
BBUK PRIVATE CREDIT PARTNERS LIMITED | Company Secretary | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2016-07-14 | |
GOLDFISH CARD SERVICES LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1999-02-23 | Dissolved 2015-09-25 | |
ELDFELL INVESTMENTS LIMITED | Company Secretary | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2017-06-01 | |
BARCLAYS GLOBAL INVESTORS FINANCE LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2007-01-19 | Dissolved 2017-06-23 | |
WOOLWICH LIMITED | Company Secretary | 2006-10-17 | CURRENT | 1996-12-17 | Liquidation | |
BARCLAYS EX JV CO LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-09-27 | |
TUNGSHAN INVESTMENTS LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2015-09-01 | |
BORINDALE INVESTMENTS LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2004-12-09 | Dissolved 2015-12-23 | |
DENHAM INVESTMENTS LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2004-12-21 | Liquidation | |
GRACECHURCH GMF FUNDING 2 LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-01-12 | Liquidation | |
GRACECHURCH GMF FUNDING 1 LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-01-12 | Liquidation | |
GRACECHURCH GMF HOLDINGS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-01-12 | Liquidation | |
GRACECHURCH MORTGAGE FINANCING LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-01-12 | Liquidation | |
FAIR AND SQUARE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2006-03-22 | Dissolved 2017-03-02 | |
EM INVESTMENTS (SWITZERLAND) LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-10-15 | Dissolved 2015-03-23 | |
BARCLAYS CAPITAL ASIA HOLDINGS LIMITED | Company Secretary | 2005-11-07 | CURRENT | 2005-11-07 | Active | |
BARCLAYS CAPITAL JAPAN SECURITIES HOLDINGS LIMITED | Company Secretary | 2005-11-07 | CURRENT | 2005-11-07 | Liquidation | |
COBALT INVESTMENTS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-11-01 | Liquidation | |
RUTHENIUM INVESTMENTS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-11-01 | Liquidation | |
PEAC BUSINESS FINANCE LIMITED | Company Secretary | 2005-09-08 | CURRENT | 1967-02-14 | Active | |
BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Active | |
BARCLAYS FUNDS INVESTMENTS (EUROPE) LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-23 | Dissolved 2013-10-18 | |
EM INVESTMENTS NO. 1 LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2004-09-14 | Dissolved 2016-02-25 | |
NAXOS INVESTMENTS LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
MALONEY INVESTMENTS LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2005-02-22 | Active | |
NORTHWHARF INVESTMENTS LIMITED | Company Secretary | 2004-10-15 | CURRENT | 2004-09-14 | Active | |
BOUDEUSE LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2004-09-29 | Dissolved 2018-07-16 | |
REFLEX NOMINEES LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Dissolved 2017-09-07 | |
BARCLAYS CAPITAL STRATEGIC ADVISERS LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2004-08-23 | Dissolved 2016-11-24 | |
SURETY TRUST LIMITED | Company Secretary | 2004-07-22 | CURRENT | 1933-02-25 | Active | |
G M COMPUTERS LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1984-04-18 | Dissolved 2017-08-09 | |
GERRARD (OMH) LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1988-08-05 | Dissolved 2017-09-22 | |
GREIG MIDDLETON HOLDINGS LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1986-06-09 | Liquidation | |
CAPEL CURE SHARP LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1985-02-13 | Dissolved 2017-09-22 | |
BARCLAYS WEALTH NOMINEES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1935-05-07 | Active | |
GERRARD MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1987-10-20 | Liquidation | |
BARCLAYS INVESTMENT SOLUTIONS LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1992-10-05 | Active | |
R.C. GREIG NOMINEES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1960-03-24 | Active | |
GERRARD FINANCIAL PLANNING LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1970-03-02 | Liquidation | |
GREIG, MIDDLETON NOMINEES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1973-10-24 | Liquidation | |
GERRARD NOMINEES LIMITED | Company Secretary | 2003-12-17 | CURRENT | 1979-10-31 | Liquidation | |
BARCLAYS UK INVESTMENTS LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Active | |
HERALDGLEN LIMITED | Company Secretary | 2003-11-17 | CURRENT | 1996-10-09 | Active | |
BARCLAYS FINANCE EUROPE LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-11-14 | Dissolved 2014-06-12 | |
BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED | Company Secretary | 2003-08-07 | CURRENT | 2003-08-07 | Liquidation | |
SHOOTERS GROVE HOLDINGS LIMITED | Company Secretary | 2003-07-28 | CURRENT | 2003-07-28 | Dissolved 2015-11-10 | |
MYERS GROVE INVESTMENTS LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-25 | Dissolved 2015-08-08 | |
BMBF USD NO 1 LIMITED | Company Secretary | 2003-06-25 | CURRENT | 2003-06-25 | Dissolved 2017-10-28 | |
CLYDESDALE FINANCIAL SERVICES LIMITED | Company Secretary | 2003-05-19 | CURRENT | 1994-02-23 | Active | |
CARNEGIE HOLDINGS LIMITED | Company Secretary | 2003-05-19 | CURRENT | 2000-06-26 | Active | |
BARCLAYS SHAREDEALING | Company Secretary | 2003-01-31 | CURRENT | 1987-01-22 | Dissolved 2017-11-08 | |
SHARELINK NOMINEES LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1988-12-07 | Dissolved 2017-09-05 | |
BARCLAYS DIRECT INVESTING NOMINEES LIMITED | Company Secretary | 2003-01-07 | CURRENT | 2002-12-11 | Active | |
HAWKINS FUNDING LIMITED | Company Secretary | 2002-10-10 | CURRENT | 2002-10-10 | Active | |
GLOBE NOMINEES LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2000-01-21 | Active | |
CLEARLYBUSINESS.COM LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2000-02-08 | Dissolved 2016-02-06 | |
BARCLAYS MERCANTILE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1971-12-02 | Liquidation | |
MCC LEASING (NO 15) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1987-05-11 | Dissolved 2014-08-08 | |
BLAF (NO. 10) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1991-01-28 | Dissolved 2014-06-30 | |
BLAF (NO. 2) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1991-01-29 | Dissolved 2014-07-01 | |
MERCANTILE LEASING COMPANY (NO.144) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1994-02-08 | Dissolved 2014-11-07 | |
BARMAC (CONSTRUCTION) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-04-13 | Dissolved 2014-03-05 | |
PLUMBLINE PROPERTIES LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-08-26 | Dissolved 2014-03-04 | |
BLAF (NO. 9) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1990-06-18 | Dissolved 2014-07-01 | |
SHREWSBURY LEASING LTD | Company Secretary | 2001-10-10 | CURRENT | 1960-06-08 | Dissolved 2014-08-09 | |
BMBF (NO.18) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-18 | Dissolved 2016-01-20 | |
MCC LEASING (NO.24) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1987-04-30 | Dissolved 2016-02-04 | |
BMI (NO.6) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1978-02-20 | Dissolved 2016-01-16 | |
MERCANTILE INDUSTRIAL LEASING LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1921-10-17 | Dissolved 2016-06-24 | |
BARCLAYS EXPORT AND FINANCE COMPANY LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1964-07-27 | Dissolved 2016-04-11 | |
MCC LEASING (NO. 6) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1986-06-23 | Dissolved 2016-07-07 | |
MERCANTILE CREDIT COMPANY LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1934-07-17 | Active | |
BMBF (BLUEWATER INVESTMENTS) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1995-02-22 | Dissolved 2017-10-04 | |
BMBF (NO.12) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-17 | Liquidation | |
BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1966-01-05 | Dissolved 2018-04-11 | |
BMBF (NO.9) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-17 | Liquidation | |
PEAC (BF1) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-17 | Active | |
BMBF (NO.21) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-19 | Liquidation | |
BMBF (NO.3) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-19 | Liquidation | |
BARCLAYS LEASING (NO.9) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1986-09-22 | Active | |
BMBF (NO.6) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-05-17 | Liquidation | |
BARCLAY LEASING LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1989-01-03 | Active | |
J.V. ESTATES LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1988-08-09 | Active | |
BMI (NO.9) LIMITED | Company Secretary | 2001-10-10 | CURRENT | 1978-02-21 | Active | |
MULETA INVESTMENTS LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-04 | Dissolved 2014-08-21 | |
MERCANTILE LEASING COMPANY (NO.132) LIMITED | Company Secretary | 2001-09-13 | CURRENT | 1994-02-08 | Active | |
GRACECHURCH CARD (HOLDINGS) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 1999-07-30 | Active | |
WOOLWICH MORTGAGE SERVICES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1989-09-04 | Dissolved 2014-12-09 | |
BARCLAYS FINANCIAL PLANNING | Company Secretary | 2000-12-30 | CURRENT | 1986-01-20 | Liquidation | |
WOOLWICH QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1990-07-18 | Active | |
WOOLWICH SURVEYING SERVICES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1991-01-17 | Liquidation | |
WOOLWICH PLAN MANAGERS LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1996-07-26 | Liquidation | |
FIRSTPLUS FINANCIAL GROUP LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1997-02-10 | Active | |
WOOLWICH HOMES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1987-01-27 | Active | |
WOOLWICH ASSURED HOMES LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1986-01-21 | Liquidation | |
BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED | Company Secretary | 2000-12-30 | CURRENT | 1996-09-11 | Active | |
KEEPIER INVESTMENTS | Company Secretary | 2000-12-13 | CURRENT | 2000-11-13 | Liquidation | |
BARCLAYS (BARLEY) LIMITED | Company Secretary | 2000-12-13 | CURRENT | 2000-11-13 | Liquidation | |
WOOLWICH HOMES (1987) LIMITED | Company Secretary | 2000-10-25 | CURRENT | 1983-04-27 | Liquidation | |
HOARDBURST LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-05-25 | Dissolved 2016-03-08 | |
BARCLAYS DARNAY EURO INVESTMENTS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-05-25 | Dissolved 2016-02-18 | |
WYSTERIA EURO INVESTMENTS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-05-24 | Dissolved 2016-11-23 | |
BARCLAYS FUNDS INVESTMENTS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-05-26 | Active | |
FOLTUS INVESTMENTS LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1999-10-11 | Active | |
WESTFERRY INVESTMENTS LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1997-12-05 | Active | |
BARCLAYS INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 1999-03-03 | CURRENT | 1998-04-15 | Active | |
MARTINS INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1994-08-04 | Dissolved 2014-08-15 | |
MURRAY HOUSE INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-12-17 | Dissolved 2014-12-15 | |
IMRY HOLDINGS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1986-11-06 | Dissolved 2015-03-22 | |
BARCLAYS CAPITAL OVERSEAS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1988-04-05 | Dissolved 2015-09-25 | |
ODYSSEUS (MARTINS) INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1995-02-08 | Dissolved 2016-06-16 | |
EBBGATE INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1991-04-29 | Dissolved 2016-02-18 | |
54 LOMBARD STREET INVESTMENTS | Company Secretary | 1998-10-06 | CURRENT | 1994-08-04 | Dissolved 2017-07-24 | |
BARCLAYS METALS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1937-08-09 | Dissolved 2016-11-10 | |
BARCLAYS NOMINEES (MONUMENT) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1949-02-16 | Dissolved 2017-07-27 | |
BARCLAYS PHYSICAL TRADING LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1986-08-06 | Dissolved 2017-07-07 | |
LINDLEY DEVELOPMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1987-09-14 | Dissolved 2017-12-19 | |
EXSHELFCO (DZBC) | Company Secretary | 1998-10-06 | CURRENT | 1986-03-27 | Liquidation | |
SWAN LANE INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1993-02-23 | Active | |
BARCLAYS CAPITAL SECURITIES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1985-07-09 | Active | |
BARCLAYS CAPITAL MARGIN FINANCING LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1985-11-12 | Liquidation | |
BARCLAYS CAPITAL NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1985-11-12 | Active | |
BARCLAYS BPT | Company Secretary | 1998-10-06 | CURRENT | 1990-10-22 | Liquidation | |
DURLACHER NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1935-05-18 | Active | |
FINPART NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1948-11-05 | Active | |
EAGLE FINANCIAL AND LEASING SERVICES (UK) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-07-16 | Active | |
SCOTLIFE HOME LOANS (NO.3) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1988-08-08 | Liquidation | |
MURRAY HOUSE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-12-17 | Liquidation | |
BARCLAYS CAPITAL FINANCE LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1922-05-18 | Liquidation | |
BARCLAYSHARE NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1972-06-01 | Active | |
BARCLAYS INDUSTRIAL INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1979-08-17 | Active | |
BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1979-08-17 | Active | |
BARCLAYS GROUP HOLDINGS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1983-06-03 | Active | |
BARCLAYS DIRECTORS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1983-06-03 | Active | |
BB CLIENT NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1983-09-28 | Active | |
BARCLAYS CAPITAL SECURITIES CLIENT NOMINEE LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1983-10-26 | Active | |
BARSEC NOMINEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1985-11-12 | Active | |
BARCLAYS INVESTMENT MANAGEMENT LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1986-03-05 | Active | |
BARCLAYS SERVICES (JAPAN) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1987-02-23 | Active | |
BAROMETERS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1987-08-20 | Active - Proposal to Strike off | |
BARCLAYS UNQUOTED INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1987-08-20 | Active | |
BARCLAYS ALDERSGATE INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1988-02-19 | Active | |
BARCLAYCARD FUNDING PLC | Company Secretary | 1998-10-06 | CURRENT | 1990-08-13 | Active | |
B.P.B. (HOLDINGS) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-12-17 | Active | |
BARCLAYS PENSION FUNDS TRUSTEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1990-12-20 | Active | |
BARCLAYS PRIVATE BANKING SERVICES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1993-02-23 | Liquidation | |
BARCLAYS EXECUTIVE SCHEMES TRUSTEES LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1993-09-15 | Active | |
B D & B INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1994-08-04 | Active | |
W.D. PENSION FUND LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1974-06-13 | Liquidation | |
WEDD JEFFERSON (NOMINEES) LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1945-02-06 | Active | |
WATER STREET INVESTMENTS LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1927-02-09 | Active | |
BARCLAYS INSURANCE SERVICES COMPANY LIMITED | Company Secretary | 1998-10-06 | CURRENT | 1970-03-03 | Active | |
BARCLAYS CAPITAL NOMINEES (NO.2) LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1990-06-13 | Active | |
BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1990-08-17 | Active | |
MENLO INVESTMENTS LIMITED | Company Secretary | 1998-06-19 | CURRENT | 1997-12-05 | Active | |
SUSTAINABLE IMPACT CAPITAL LIMITED | Company Secretary | 1997-01-03 | CURRENT | 1986-09-04 | Active | |
MERCERS DEBT COLLECTIONS LIMITED | Company Secretary | 1996-12-06 | CURRENT | 1990-10-22 | Dissolved 2017-09-07 | |
BARCLAYS SAMS LIMITED | Company Secretary | 1996-11-20 | CURRENT | 1990-10-22 | Active | |
BARCLAYS NOMINEES (UNITED NATIONS FOR UNJSPF) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1988-02-19 | Dissolved 2016-10-28 | |
ZEBAN NOMINEES LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1971-01-21 | Active | |
BARCLAYS NOMINEES (GEORGE YARD) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1952-06-26 | Active | |
LOMBARD STREET NOMINEES LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1927-04-13 | Liquidation | |
BARCLAYS NOMINEES (PROVINCIAL) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1937-05-14 | Liquidation | |
BARCLAYS NOMINEES (K.W.S.) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1964-10-12 | Liquidation | |
NORTHWHARF NOMINEES LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1960-09-14 | Active | |
BARCLAYS NOMINEES (BRANCHES) LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1925-12-21 | Liquidation | |
US REAL ESTATE HOLDINGS NO. 4 LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1994-08-12 | Active | |
BARCLAYS EQUITY HOLDINGS LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1990-12-17 | Active | |
BARCLAYS (SECURITY REALISATION) LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1995-03-01 | Active - Proposal to Strike off | |
KIRSCHE INVESTMENTS LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1988-02-19 | Active | |
NORTH COLONNADE INVESTMENTS LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1988-02-19 | Active | |
SHREWSBURY LEASING LTD | Director | 2014-01-08 | CURRENT | 1960-06-08 | Dissolved 2014-08-09 | |
MERCANTILE LEASING COMPANY (NO.144) LIMITED | Director | 2012-05-02 | CURRENT | 1994-02-08 | Dissolved 2014-11-07 | |
MCC LEASING (NO 15) LIMITED | Director | 2012-05-01 | CURRENT | 1987-05-11 | Dissolved 2014-08-08 | |
BARMAC (CONSTRUCTION) LIMITED | Director | 2012-05-01 | CURRENT | 1988-04-13 | Dissolved 2014-03-05 | |
BMI MARINE LIMITED | Director | 2012-05-01 | CURRENT | 1972-09-27 | Dissolved 2014-12-09 | |
PLUMBLINE PROPERTIES LIMITED | Director | 2012-05-01 | CURRENT | 1988-08-26 | Dissolved 2014-03-04 | |
MCC LEASING (NO 15) LIMITED | Director | 2002-08-12 | CURRENT | 1987-05-11 | Dissolved 2014-08-08 | |
BLAF (NO. 10) LIMITED | Director | 2002-08-12 | CURRENT | 1991-01-28 | Dissolved 2014-06-30 | |
BLAF (NO. 2) LIMITED | Director | 2002-08-12 | CURRENT | 1991-01-29 | Dissolved 2014-07-01 | |
MERCANTILE LEASING COMPANY (NO.144) LIMITED | Director | 2002-08-12 | CURRENT | 1994-02-08 | Dissolved 2014-11-07 | |
BARMAC (CONSTRUCTION) LIMITED | Director | 2002-08-12 | CURRENT | 1988-04-13 | Dissolved 2014-03-05 | |
BMI MARINE LIMITED | Director | 2002-08-12 | CURRENT | 1972-09-27 | Dissolved 2014-12-09 | |
PLUMBLINE PROPERTIES LIMITED | Director | 2002-08-12 | CURRENT | 1988-08-26 | Dissolved 2014-03-04 | |
BLAF (NO. 9) LIMITED | Director | 2002-08-12 | CURRENT | 1990-06-18 | Dissolved 2014-07-01 | |
SHREWSBURY LEASING LTD | Director | 2002-08-12 | CURRENT | 1960-06-08 | Dissolved 2014-08-09 | |
BMBF (NO.18) LIMITED | Director | 2002-08-12 | CURRENT | 1988-05-18 | Dissolved 2016-01-20 | |
MCC LEASING (NO.24) LIMITED | Director | 2002-08-12 | CURRENT | 1987-04-30 | Dissolved 2016-02-04 | |
BMI (NO.6) LIMITED | Director | 2002-08-12 | CURRENT | 1978-02-20 | Dissolved 2016-01-16 | |
MERCANTILE INDUSTRIAL LEASING LIMITED | Director | 2002-08-12 | CURRENT | 1921-10-17 | Dissolved 2016-06-24 | |
MCC LEASING (NO. 6) LIMITED | Director | 2002-08-12 | CURRENT | 1986-06-23 | Dissolved 2016-07-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 CHURCHILL PLACE LONDON E14 5HP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPOINT LIQUIDATORS BASIS OF LIQUIDATORS RENUMERATION LIQUIDATORS AUTORISATION TO DIVIDE AND DISPOSE OF ASSETS AUTHORISED UNDER THE PROVISIONS OF SECTION 165(2)(A)OF THE INSOLVENCY ACT 1986 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL WATSON | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROWBERRY | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/01/13 FULL LIST | |
AA01 | CURREXT FROM 01/08/2012 TO 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 01/08/11 | |
AA01 | PREVSHO FROM 30/06/2012 TO 01/08/2011 | |
AP01 | DIRECTOR APPOINTED MOHAMMED AKRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY RIDOUT | |
AR01 | 01/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED THOMAS GEOFFREY RIDOUT | |
TM01 | TERMINATE DIR APPOINTMENT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 20/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMILLAN | |
AR01 | 01/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
RES13 | SECTION 175 25/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
169 | US$ IC 248585676/0 13/12/06 US$ SR 248585676@1=248585676 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-09-12 |
Resolutions for Winding-up | 2014-05-09 |
Appointment of Liquidators | 2014-05-09 |
Notices to Creditors | 2014-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMI (NO18) LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as BMI (NO18) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BMI (NO18) LIMITED | Event Date | 2014-05-06 |
The Companies were placed into Members Voluntary Liquidation on 1 May 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 5 June 2014, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 June 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0) 20 7007 2553. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BMI (NO18) LIMITED | Event Date | 2014-05-01 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 01 May 2014 , Effective Date: on 1 May 2014. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos. 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0) 20 7007 2553. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BMI (NO18) LIMITED | Event Date | 2014-05-01 |
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0) 20 7007 2553. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BMI (NO18) LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 16 October 2014 at 10:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: “That the Joint Liquidators’ statement of account for the period of the liquidation be approved.” Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 1 May 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law, Email: plaw@deloitte.co.uk or Telephone on +44 (0) 20 7007 8907. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |