Dissolved
Dissolved 2014-04-23
Company Information for BMS CORP LIMITED
LONDON, W1S,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-23 |
Company Name | ||
---|---|---|
BMS CORP LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 02682894 | |
---|---|---|
Date formed | 1992-01-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2014-04-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-19 12:56:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BMS CORP. | 218 N US HWY ONE TEQUESTA FL 33469 | Inactive | Company formed on the 1984-04-03 | |
BMS CORPORATE LIMITED | VISION 25 INNOVA PARK ELECTRIC AVENUE ENFIELD EN3 7GD | Active | Company formed on the 2009-12-03 | |
![]() |
BMS Corporation | 8801 S. Independence Ct. Littleton CO 80128 | Voluntarily Dissolved | Company formed on the 2007-11-18 |
BMS CORPORATION OF SAMPLE ROAD | 1500 EAST SAMPLE ROAD POMPANO BEACH FL 33064 | Active | Company formed on the 2011-10-24 | |
![]() |
BMS CORPORATION | New Jersey | Unknown | |
![]() |
BMS CORPORATION | California | Unknown | |
![]() |
BMS CORPORATION PTE. LTD. | CECIL STREET Singapore 069547 | Active | Company formed on the 2019-05-09 |
![]() |
BMS CORPORATION | Georgia | Unknown | |
![]() |
BMS CORPORATION | Tennessee | Unknown | |
![]() |
BMS CORPORATE ADVERTISING INC | Oklahoma | Unknown | |
BMS CORPORATION LIMITED | 83 Ducie Street Ducie Street DUCIE STREET Manchester M1 2JQ | Active - Proposal to Strike off | Company formed on the 2022-03-31 |
Officer | Role | Date Appointed |
---|---|---|
GODFREY MICHAEL BRADMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMAD IRSHAD KHOKHAR |
Company Secretary | ||
FARAH BALDWIN |
Company Secretary | ||
ALAN GAUNSON MORKEL |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE CROWN PLACE LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2014-08-19 | |
VH & DCVV LIMITED | Director | 2012-05-02 | CURRENT | 2012-04-03 | Dissolved 2013-11-12 | |
LONDON RIVERSIDE DEVELOPMENT CORPORATION LIMITED | Director | 2012-05-02 | CURRENT | 2012-04-03 | Dissolved 2013-11-12 | |
BRADMAN CONTINUUM (H) LIMITED | Director | 2006-02-03 | CURRENT | 2005-12-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/06/10 STATEMENT OF CAPITAL;GBP 15087498 | |
AR01 | 27/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 22 OLD BOND STREET LONDON W1S 4PY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMAD KHOKHAR | |
RES15 | CHANGE OF NAME 18/02/2010 | |
CERTNM | COMPANY NAME CHANGED BRADMAN MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
AA | 30/06/06 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BRADMAN / 01/03/2008 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
88(2)R | AD 05/06/07--------- £ SI 25000@1=25000 £ IC 15087498/15112498 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 01/05/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | £ NC 15747496/16347496 01/05/07 | |
88(2)R | AD 01/05/07--------- £ SI 300000@1=300000 £ IC 14747498/15047498 | |
88(2)R | AD 09/05/07--------- £ SI 40000@1=40000 £ IC 15047498/15087498 | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/03 | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
88(2)R | AD 01/05/01--------- £ SI 14747496@1=14747496 £ IC 2/14747498 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
123 | £ NC 1000000/15747496 01/05/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
RES04 | NC INC ALREADY ADJUSTED 01/05/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 3 TREBECK STREET, MAYFAIR, LONDON, W1Y 7RH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Winding-Up Orders | 2011-02-03 |
Proposal to Strike Off | 2010-09-14 |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SUBORDINATION | Outstanding | DUNBAR BANK PLC | |
MORTGAGE OVER SHARES | Outstanding | DRAYPOT LIMITED | |
MORTGAGE OF RECEIPTS | Outstanding | DRAYPOT LIMITED | |
MORTGAGE | Outstanding | DRAYPOT LIMITED | |
DEED OF DEPOSIT | Outstanding | AP PELHAM PARTNERS X LLC | |
SUB-MORTGAGE | Outstanding | DRAYPOT LIMITED | |
MORTGAGE OF RECEIPTS | Outstanding | DRAYPOT LIMITED | |
MORTGAGE | Outstanding | DRAYPOT LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE OF IDEMNITIES | EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED | 1997-10-30 | Outstanding |
We have found 1 mortgage charges which are owed to BMS CORP LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BMS CORP LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BMS CORP LIMITED | Event Date | 2010-12-15 |
In the High Court Of Justice case number 0021068 Liquidator appointed: A Crossley, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londona.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BMS CORP LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BMS CORP LIMITED | Event Date | 2009-08-04 |
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. |