Company Information for BIM CON LTD
32 DEANSTON AVENUE, BARRHEAD, GLASGOW, G78 2BP,
|
Company Registration Number
SC408999
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIM CON LTD | |
Legal Registered Office | |
32 DEANSTON AVENUE BARRHEAD GLASGOW G78 2BP Other companies in AB21 | |
Company Number | SC408999 | |
---|---|---|
Company ID Number | SC408999 | |
Date formed | 2011-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:53:46 |
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 | ||
---|---|---|---|---|
BIM CONCEPT INC. | 640 RUE ST-PAUL OUEST BUR. 606 MONTREAL Quebec H3C1L9 | Dissolved | Company formed on the 1986-12-19 | |
BIM Concepts, Inc | 712 Allison Street Lakewood CO 80214 | Delinquent | Company formed on the 2009-02-20 | |
BIM CONCEPTS SDN. BHD. | Active | |||
BIM CONNECTIONS LIMITED | TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE NEWCASTLE UPON TYNE UNITED KINGDOM NE1 2DF | Dissolved | Company formed on the 2015-05-23 | |
BIM CONNECTION AS | Hagaringen 16 HØNEFOSS 3514 | Liquidation | Company formed on the 2014-07-03 | |
BIM CONSORTIM, INC. | 200 NE 1ST STREET GAINESVILLE FL 32601 | Inactive | Company formed on the 1999-01-28 | |
BIM CONSTRUCTION LTD | 7 SPUR DRIVE LEEDS WEST YORKSHIRE ENGLAND LS15 8UD | Dissolved | Company formed on the 2012-03-07 | |
BIM CONSTRUCTION LLP | 27 OLD GLOUCESTER STREET LONDON WC1N 3XX | Active - Proposal to Strike off | Company formed on the 2014-09-23 | |
BIM CONSTRUCTION & MULTITRADE PRIVATE LIMITED | SHOP NO.3 ARUN CO-OP. HSG. SOC 7 T. P. S. ROAD SANTACRUZ (EAST) MUMBAI Maharashtra 400055 | ACTIVE | Company formed on the 1987-08-12 | |
BIM CONSTRUCT LTD | 25 FAIRFIELD ROAD ILFORD IG1 2JL | Active | Company formed on the 2016-09-22 | |
BIM CONSTRUCTION LLC | 11549 NISQUALLY PARK LOOP SE OLYMPIA WA 985139614 | Dissolved | Company formed on the 2016-12-13 | |
BIM CONSTRUCTION, INC | 5931 NW 173 DR STE 9 MIAMI FL 33015 | Inactive | Company formed on the 2011-09-26 | |
BIM CONSTRUCTION LTD | 19 STOCKBRIDGE STREET LIVERPOOL L5 6PA | Active - Proposal to Strike off | Company formed on the 2020-05-30 | |
BIM CONSTRUCTION PTY LTD | Active | Company formed on the 2020-06-05 | ||
BIM CONSTRUCTION PTY LTD | Active | Company formed on the 2020-06-05 | ||
BIM Constructions Inc. | A10-199 Elm Ridge Drive Kitchener Ontario N2N 2C7 | Active | Company formed on the 2020-07-22 | |
BIM CONSTRUCTION CONSULTING LLC | 215 BABSON DR BABSON PARK FL 33827 | Active | Company formed on the 2020-07-27 | |
BIM CONSTRUCTION INNOVATORS LLC | 7577 SW 79TH STREET OCALA FL 34476 | Active | Company formed on the 2021-02-16 | |
BIM CONSTRUCTION LTD | 33 ALICIA AVENUE HARROW HA3 8HU | Active | Company formed on the 2023-10-07 | |
BIM CONSULTANCY LIMITED | 57 ST MARGARET'S ROAD TWICKENHAM TW1 2LL | Active - Proposal to Strike off | Company formed on the 2005-09-13 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 61 GOODHOPE PARK BUCKSBURN ABERDEEN AB21 9NE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 61 GOODHOPE PARK BUCKSBURN ABERDEEN AB21 9NE | |
LRESEX | Resolutions passed:
| |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stella Maris Asiimwe on 2013-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM 25 Fraser Court Aberdeen Aberdeenshire AB25 3UG Scotland | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Resolutions for Winding-up | 2017-04-11 |
Appointment of Liquidators | 2017-04-11 |
Meetings of Creditors | 2017-03-21 |
Proposal to Strike Off | 2014-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2011-10-10 | £ 44,872 |
---|
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 BIM CON LTD
Cash Bank In Hand | 2011-10-10 | £ 37,736 |
---|---|---|
Current Assets | 2011-10-10 | £ 53,193 |
Debtors | 2011-10-10 | £ 15,457 |
Shareholder Funds | 2011-10-10 | £ 8,321 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BIM CON LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BIM CON LTD | Event Date | 2017-03-29 |
At a General Meeting of the members of the above named Company, duly convened and held at The Macallan Suite, Crowne Plaza, Aberdeen Airport, 2 International Gate, Dyce, Aberdeen, AB21 0BE on 29 March 2017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555 Stella Maris Asiimwe , Chairman : Ag HF10839 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIM CON LTD | Event Date | 2017-03-29 |
Liquidator's name and address: A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555 Ag HF10839 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIM CON LTD | Event Date | 2017-03-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Macallan Suite, Crowne Plaza Aberdeen Airport, 2 International Gate, Dyce, Aberdeen, AB21 0BE , on 29 March 2017 , at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. Ag GF122395 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BIM CON LTD | Event Date | 2014-02-14 |
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. |