Dissolved 2015-09-25
Company Information for BDM PROPERTIES LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
02987205
Private Limited Company
Dissolved Dissolved 2015-09-25 |
Company Name | |
---|---|
BDM PROPERTIES LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX | |
Company Number | 02987205 | |
---|---|---|
Date formed | 1994-11-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-11-30 | |
Date Dissolved | 2015-09-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BDM PROPERTIES, LLC | 74 SOUTH MOGER AVE Westchester MOUNT KISCO NY 10549 | Active | Company formed on the 2003-09-30 | |
BDM PROPERTIES, LLC | 11240 W Ford Dr Lakewood CO 80226 | Good Standing | Company formed on the 2014-08-15 | |
BDM PROPERTIES, LLC. | 1111 CLEVELAND AVE #203 MOUNT VERNON WA 982730000 | Dissolved | Company formed on the 2002-03-19 | |
BDM PROPERTIES, LLC | 160 N WINTER ADRIAN Michigan 49221 | UNKNOWN | Company formed on the 1998-06-09 | |
BDM PROPERTIES, LLC | 7 LITTLE SORRELL CT TOMBALL TX 77377 | ACTIVE | Company formed on the 2012-07-17 | |
BDM PROPERTIES, LLC | 4200 MUNSON ST. NW - CANTON OH 44718 | Active | Company formed on the 2001-09-26 | |
BDM Properties, Inc. | 102 LOWRY STREET HUNTSVILLE, AL 35805 | Active | Company formed on the 2005-07-14 | |
BDM Properties of Florida, LLC | 3653 Regent Blvd Ste 408 Jacksonville FL 32221 | Active | Company formed on the 2016-05-17 | |
BDM PROPERTIES, LLC | NV | Permanently Revoked | Company formed on the 2005-08-08 | |
BDM PROPERTIES NO. 2 PTY LTD | Active | Company formed on the 2012-06-29 | ||
BDM PROPERTIES PTY LTD | Active | Company formed on the 2012-03-13 | ||
BDM PROPERTIES, LLC | 815 SE 1ST AVE HALLANDALE FL 33009 | Inactive | Company formed on the 2002-01-22 | |
BDM PROPERTIES LLC | Delaware | Unknown | ||
BDM PROPERTIES INC | California | Unknown | ||
BDM PROPERTIES LLC | California | Unknown | ||
Bdm Properties LLC | Connecticut | Unknown | ||
Bdm Properties LLC | Maryland | Unknown | ||
BDM PROPERTIES LLC | Oklahoma | Unknown | ||
BDM PROPERTIES INC | Maine | Unknown | ||
BDM PROPERTIES LLC | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEORGE SIMPSON |
||
IAN WILLIAM DAWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLIOTTS REGISTRARS LIMITED |
Company Secretary | ||
PAMELA FRANCES LEWIS |
Company Secretary | ||
DAVID MORGAN MURRAY |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T & G ENGINEERING HOLDINGS LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2008-03-04 | Active | |
T. & G. ENGINEERING CO. LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1975-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 32 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 0AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN | |
288b | APPOINTMENT TERMINATED SECRETARY ALLIOTTS REGISTRARS LIMITED | |
288a | SECRETARY APPOINTED MICHAEL GEORGE SIMPSON | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAMELA LEWIS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 19A GOODGE STREET LONDON W1T 2PH | |
288a | SECRETARY APPOINTED ALLIOTTS REGISTRARS LIMITED | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-22 |
Resolutions for Winding-up | 2014-04-28 |
Appointment of Liquidators | 2014-04-28 |
Notices to Creditors | 2014-04-28 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9800 - Residents Property Management
|
|
|
|
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 BDM PROPERTIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BDM PROPERTIES LIMITED | Event Date | 2014-04-22 |
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 17 April 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 4 June 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: David Young, Tel: 01708 300170. Email: david@aspectplus.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BDM PROPERTIES LIMITED | Event Date | 2014-04-17 |
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 17 April 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: David Young, Tel: 01708 300170, Email: david@aspectplus.co.uk Ian William Dawes , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BDM PROPERTIES LIMITED | Event Date | 2014-04-17 |
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: David Young, Tel: 01708 300170, Email: david@aspectplus.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BDM PROPERTIES LIMITED | Event Date | 2014-04-17 |
Notice is hereby given that a Final Meeting of the Members of BDM Properties Limited will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 17 June 2015 at 2.00 pm to be followed at 2.30 pm on the same day by a meeting of creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 17 April 2014 Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: David Young, E-mail: david@aspectplus.co.uk, Tel: 01708 300170. Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BDM PROPERTIES LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BDM PROPERTIES LIMITED | Event Date | 2011-03-15 |
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. |