BMAC FOOD PROCESSING LIMITED
Status | LIQUIDATION |
Company No. | 03161388 |
Category | Private Limited Company |
Incorporated | 19 Feb 1996 |
Age | 28 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BMAC FOOD PROCESSING LIMITED is an liquidation private limited company with number 03161388. It was incorporated 28 years, 3 months, 14 days ago, on 19 February 1996. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2023
Action Date: 11 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2022
Action Date: 11 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2021
Action Date: 11 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2020
Action Date: 11 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-11
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Mortgage satisfy charge full
Date: 17 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Liquidation in administration progress report
Date: 18 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 16 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Old address: 5 Constable Crescent London N15 4QZ United Kingdom
Documents
Liquidation in administration appointment of administrator
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Gazette filings brought up to date
Date: 21 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 15 Feb 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Termination secretary company with name termination date
Date: 18 Mar 2016
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-10
Officer name: Christine Bolanle Omodara
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-26
Officer name: Tunde Omodara
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
Old address: 25 Leith Mansions Grantully Road London W9 1LQ
Change date: 2015-10-26
New address: 5 Constable Crescent London N15 4QZ
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Liquidation voluntary arrangement completion
Date: 14 Jan 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Jun 2013
Action Date: 11 Apr 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-04-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 20 Apr 2012
Action Date: 11 Apr 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-04-11
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tunde Omodara
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 18 Oct 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation court order miscellaneous
Date: 18 Oct 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:miscellaneous court order 30/09/2011 replacement supervisor
Documents
Legacy
Date: 01 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 21 Apr 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change registered office address company with date old address
Date: 15 Jan 2011
Action Date: 15 Jan 2011
Category: Address
Type: AD01
Old address: 5 Constable Crescent Tottenham London N15 4QZ
Change date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Dissolution withdrawal application strike off company
Date: 05 Aug 2010
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 17 Jun 2010
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 May 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Olusamni Michael Omodara
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Gazette filings brought up to date
Date: 19 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 28/02/08\gbp si 9998@1=9998\gbp ic 2/10000\
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 24 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 24/11/04 from: unit 3 424 hackney road london E2 7AP
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 27 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 03 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 07 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/98; full list of members
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/97; full list of members
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
KINGSLEY HOUSE,LEIGH-ON-SEA,SS9 1SN
Number: | 04352099 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 HARVEY DRIVE,WHITSTABLE,CT5 3QY
Number: | 11507889 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-43 HIGH ROAD,CHADWELL HEATH,RM6 6QJ
Number: | 11085882 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 08447847 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WEST HILL ROAD,LUTON,LU1 3LZ
Number: | 11845007 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 34,GLASGOW,G13 1EU
Number: | SC534420 |
Status: | ACTIVE |
Category: | Private Limited Company |