Liquidation
Company Information for BMC DIGITAL LIMITED
C/O XEINADIN CORPRATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BMC DIGITAL LIMITED | |
Legal Registered Office | |
C/O XEINADIN CORPRATE RECOVERY 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Other companies in CF23 | |
Company Number | 06331191 | |
---|---|---|
Company ID Number | 06331191 | |
Date formed | 2007-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 23:59:03 |
Companies House |
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 | ||
---|---|---|---|---|
BMC DIGITAL SERVICES DORSET LTD | 21 PLEMONT CLOSE POOLE DORSET BH12 4JP | Active | Company formed on the 2010-02-08 | |
BMC DIGITAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMIE MICHAEL MURRAY |
||
JAMIE MICHAEL MURRAY |
||
THOMAS ANEURIN WILLIAMS |
||
GEMMA SARAH WILLIAMS - MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REAL MERCH LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
ALBINO SPARROW RECORDS LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 27/07/23 FROM C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/20 FROM Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
CH01 | Director's details changed for Gemma Sarah Williams - Murray on 2019-08-15 | |
PSC04 | Change of details for Mr Jamie Murray as a person with significant control on 2019-08-13 | |
PSC04 | Change of details for Mr Jamie Murray as a person with significant control on 2019-08-13 | |
CH01 | Director's details changed for Jamie Michael Murray on 2019-08-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063311910003 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
PSC04 | Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 2017-10-01 | |
CH01 | Director's details changed for Gemma Sarah Franklin Williams on 2017-10-01 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ANEURIN WILLIAMS / 01/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMIE MURRAY / 01/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA SARAH FRANKLIN-WILLIAMS / 01/10/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANEURIN WILLIAMS / 30/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MICHAEL MURRAY / 30/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA SARAH FRANKLIN WILLIAMS / 30/06/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMIE MICHAEL MURRAY on 2016-06-30 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMS / 02/08/2007 | |
88(2) | AD 01/08/07 GBP SI 99@1=99 GBP IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-04-06 |
Appointment of Liquidators | 2020-04-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CROWN RESOURCES LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 33,325 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 47,536 |
Creditors Due Within One Year | 2013-03-31 | £ 442,182 |
Creditors Due Within One Year | 2012-03-31 | £ 644,774 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,770 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,426 |
Creditors and other liabilities
|
|
|
|
|
|
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 BMC DIGITAL LIMITED
Current Assets | 2013-03-31 | £ 611,969 |
---|---|---|
Current Assets | 2012-03-31 | £ 763,094 |
Debtors | 2013-03-31 | £ 144,711 |
Debtors | 2012-03-31 | £ 57,726 |
Fixed Assets | 2013-03-31 | £ 235,190 |
Fixed Assets | 2012-03-31 | £ 253,586 |
Shareholder Funds | 2013-03-31 | £ 369,882 |
Shareholder Funds | 2012-03-31 | £ 321,944 |
Stocks Inventory | 2013-03-31 | £ 467,258 |
Stocks Inventory | 2012-03-31 | £ 705,368 |
Tangible Fixed Assets | 2013-03-31 | £ 10,190 |
Tangible Fixed Assets | 2012-03-31 | £ 13,586 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as BMC DIGITAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BMC DIGITAL LIMITED | Event Date | 2020-03-30 |
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 30/03/2020 Jamie Murray, Gemma Williams - Murray and Thomas Williams, Director. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: alessandrosidoli@kjgcr.com. Telephone: 0161 832 6221. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BMC DIGITAL LIMITED | Event Date | 2020-03-30 |
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. |