Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMAC (HOLDINGS) LIMITED
Company Information for

BMAC (HOLDINGS) LIMITED

C/O QUANTUMA ADVISORY LIMITED OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
06645820
Private Limited Company
Liquidation

Company Overview

About Bmac (holdings) Ltd
BMAC (HOLDINGS) LIMITED was founded on 2008-07-14 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Bmac (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BMAC (HOLDINGS) LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in L23
 
Previous Names
WEBSCO (HOLDINGS) LIMITED22/08/2012
Filing Information
Company Number 06645820
Company ID Number 06645820
Date formed 2008-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMAC (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of BMAC (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS FOLEY
Director 2013-04-01
HUGH FRANCIS MCAULEY
Director 2010-03-31
IAN JOHN MORRIS
Director 2017-08-25
NICHOLAS PETER MARK SWEENEY
Director 2011-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE WEBSTER
Company Secretary 2008-08-05 2011-10-25
DIANE WEBSTER
Director 2011-02-21 2011-10-25
DAVID GARY WEBSTER
Director 2008-07-14 2010-08-13
JAYNE ELIZABETH SMITH
Company Secretary 2008-07-14 2008-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS FOLEY CSI ENERGY LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2017-01-24
PAUL THOMAS FOLEY EDINBURGH ROAD APARTMENTS LTD Director 2015-03-23 CURRENT 2015-03-23 Active - Proposal to Strike off
PAUL THOMAS FOLEY LEAD INFINITY LIMITED Director 2014-09-01 CURRENT 2013-12-16 Dissolved 2016-12-27
HUGH FRANCIS MCAULEY FORMBY FOOTBALL CLUB Director 2010-08-31 CURRENT 2009-07-08 Active - Proposal to Strike off
HUGH FRANCIS MCAULEY INNOVATION FINANCIAL SERVICES LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2014-12-23
HUGH FRANCIS MCAULEY INNOVATION PROPERTY SOLUTIONS (UK) LTD Director 2009-02-04 CURRENT 2009-02-04 Dissolved 2015-07-28
HUGH FRANCIS MCAULEY INNOVATION GROUP (UK) LTD Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2015-11-24
IAN JOHN MORRIS EASTBANK PROPERTY DEVELOPMENTS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
NICHOLAS PETER MARK SWEENEY FORMBY PS LIMITED Director 2014-05-11 CURRENT 2014-03-07 Active - Proposal to Strike off
NICHOLAS PETER MARK SWEENEY TOWN LOANS COMPANY LIMITED Director 2013-09-23 CURRENT 2011-11-25 Active
NICHOLAS PETER MARK SWEENEY NCS REAL ESTATE CONSULTANTS LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
NICHOLAS PETER MARK SWEENEY NTS PROPERTY DEVELOPMENTS LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2014-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-15Compulsory liquidation winding up progress report
2023-09-14Compulsory liquidation appointment of liquidator
2023-08-31Compulsory winding up order
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 73 Liverpool Road Crosby Merseyside L23 5SE
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM , 73 Liverpool Road, Crosby, Merseyside, L23 5SE
2023-03-17Compulsory strike-off action has been discontinued
2023-03-16CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-08-18DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-06-15DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FOLEY
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066458200006
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH FRANCIS MCAULEY
2019-02-25PSC07CESSATION OF NICOLAS PETER MARK SWEENEY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 300100
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-08-25AP01DIRECTOR APPOINTED MR IAN JOHN MORRIS
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS PETER MARK SWEENEY
2017-07-17PSC07CESSATION OF HUGH FRANCIS MCAULEY AS A PERSON OF SIGNIFICANT CONTROL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 280100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066458200006
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 280100
2016-03-11AR0111/03/16 FULL LIST
2016-03-11AR0111/03/16 FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 380100
2015-09-08AR0120/08/15 ANNUAL RETURN FULL LIST
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066458200005
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100100
2014-10-02AR0120/08/14 ANNUAL RETURN FULL LIST
2014-06-04SH0101/06/14 STATEMENT OF CAPITAL GBP 100100
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0120/08/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED PAUL FOLEY
2013-02-27MG01Particulars of a mortgage or charge / charge no: 4
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AR0120/08/12 FULL LIST
2012-08-22RES15CHANGE OF NAME 31/07/2012
2012-08-22CERTNMCOMPANY NAME CHANGED WEBSCO (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/08/12
2012-08-07RES15CHANGE OF NAME 31/07/2012
2012-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM ALEXANDRA TOWER 19 PRINCES PARADE LIVERPOOL MERSEYSIDE L3 1BD
2012-07-31REGISTERED OFFICE CHANGED ON 31/07/12 FROM , Alexandra Tower 19 Princes Parade, Liverpool, Merseyside, L3 1BD
2012-05-18AP01DIRECTOR APPOINTED MR NICOLAS PETER MARK SWEENEY
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY DIANE WEBSTER
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WEBSTER
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-22AR0120/08/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MRS DIANE WEBSTER
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 73 LIVERPOOL ROAD CROSBY MERSEYSIDE L23 5SE UNITED KINGDOM
2010-09-01REGISTERED OFFICE CHANGED ON 01/09/10 FROM , 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom
2010-08-23AR0120/08/10 FULL LIST
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER
2010-07-14AR0114/07/10 FULL LIST
2010-07-02AP01DIRECTOR APPOINTED MR HUGH MCAULEY
2010-07-02AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-03-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEBSTER / 19/11/2009
2009-10-10SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2009-10-09SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2009-09-30363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBSTER / 14/08/2008
2008-08-12288aSECRETARY APPOINTED MRS DIANE WEBSTER
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY JAYNE SMITH
2008-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BMAC (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-01
Winding-Up2023-04-19
Fines / Sanctions
No fines or sanctions have been issued against BMAC (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-07 Outstanding FREETHS LLP
2015-06-24 Outstanding S.ROSTRON LIMITED
MORTGAGE DEED 2013-02-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-02-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-01-28 Satisfied ANDREW SWEENEY
LEGAL CHARGE 2010-01-28 Outstanding S ROSTRON LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 577,905
Creditors Due Within One Year 2012-03-31 £ 535,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 BMAC (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 110,792
Debtors 2012-03-31 £ 108,773
Fixed Assets 2013-03-31 £ 674,843
Fixed Assets 2012-03-31 £ 674,843
Secured Debts 2013-03-31 £ 400,000
Secured Debts 2012-03-31 £ 400,000
Shareholder Funds 2013-03-31 £ 207,730
Shareholder Funds 2012-03-31 £ 247,711
Tangible Fixed Assets 2013-03-31 £ 674,842
Tangible Fixed Assets 2012-03-31 £ 674,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BMAC (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMAC (HOLDINGS) LIMITED
Trademarks
We have not found any records of BMAC (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMAC (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BMAC (HOLDINGS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BMAC (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBMAC (HOLDINGS) LIMITEDEvent Date2023-06-01
In the High Court of Justice Business and Property Courts Court Number: CR-2023-000910 BMAC (HOLDINGS) LIMITED (Company Number 06645820 ) Previous Name of Company: WEBSCO (Holdings) Limited Registered…
 
Initiating party Event TypeWinding-Up
Defending partyBMAC (HOLDINGS) LIMITEDEvent Date2023-04-19
BMAC (HOLDINGS) LIMITED (Company Number 06645820 ) Registered office: 73 Liverpool Road , Crosby , LIVERPOOL , L23 5SE In the High Court Of Justice No 000910 of 2023 Date of Filing Petition: 20 Februa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMAC (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMAC (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.